About

Registered Number: 00269726
Date of Incorporation: 29/10/1932 (91 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Fircroft Way, Edenbridge, Kent, TN8 6HA

 

Established in 1932, Francis Barker & Son Ltd have registered office in Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILT, Jon Pyser N/A 23 September 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 23 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 07 December 2015
RESOLUTIONS - N/A 16 October 2015
MR01 - N/A 14 September 2015
TM01 - Termination of appointment of director 05 September 2015
TM01 - Termination of appointment of director 05 September 2015
TM01 - Termination of appointment of director 05 September 2015
AP01 - Appointment of director 05 September 2015
TM02 - Termination of appointment of secretary 05 September 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 November 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 11 November 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 30 November 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 02 December 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 30 September 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 06 December 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
AA - Annual Accounts 22 September 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 25 November 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 24 September 1996
AA - Annual Accounts 25 January 1996
RESOLUTIONS - N/A 03 January 1996
AUD - Auditor's letter of resignation 03 January 1996
363s - Annual Return 12 December 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 December 1994
288 - N/A 11 December 1994
288 - N/A 11 December 1994
288 - N/A 11 December 1994
AA - Annual Accounts 20 October 1994
288 - N/A 13 September 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 27 October 1992
288 - N/A 23 December 1991
288 - N/A 10 December 1991
363b - Annual Return 10 December 1991
AA - Annual Accounts 28 August 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 10 January 1991
363a - Annual Return 10 January 1991
AUD - Auditor's letter of resignation 03 January 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 07 November 1989
288 - N/A 04 July 1989
363 - Annual Return 18 April 1989
353 - Register of members 18 April 1989
288 - N/A 15 February 1989
AA - Annual Accounts 30 December 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 December 1987
AA - Annual Accounts 11 November 1987
395 - Particulars of a mortgage or charge 18 August 1987
395 - Particulars of a mortgage or charge 19 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1987
287 - Change in situation or address of Registered Office 03 April 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
288 - N/A 11 February 1987
288 - N/A 23 May 1986
MISC - Miscellaneous document 07 June 1983
MISC - Miscellaneous document 04 August 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2015 Outstanding

N/A

Guarantee & debenture 28 July 1987 Fully Satisfied

N/A

Guarantee & debenture 09 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.