About

Registered Number: 01394295
Date of Incorporation: 16/10/1978 (45 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2016 (7 years and 11 months ago)
Registered Address: FINDLAY JAMES, Saxon House Saxon Way, Cheltenham, GL52 6QX

 

Founded in 1978, M.G. Barkers Ltd are based in Cheltenham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The current directors of M.G. Barkers Ltd are listed as Carr, George Edward, Carr, Maria Mavis, Hemsley, Christopher John, Lovatt, Peter, Taylor, Malcolm Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, George Edward N/A 07 October 1996 1
CARR, Maria Mavis N/A 31 October 1996 1
HEMSLEY, Christopher John 08 September 1997 30 November 2004 1
LOVATT, Peter 01 January 1997 15 August 2007 1
TAYLOR, Malcolm Keith 01 January 1997 15 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2016
4.43 - Notice of final meeting of creditors 09 February 2016
LIQ MISC - N/A 15 January 2014
LIQ MISC - N/A 09 January 2013
F10.2 - N/A 25 January 2012
AD01 - Change of registered office address 16 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 January 2012
COCOMP - Order to wind up 29 November 2011
AD01 - Change of registered office address 12 September 2011
2.12B - N/A 07 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AD01 - Change of registered office address 30 March 2011
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 24 April 2008
363s - Annual Return 24 January 2008
CERTNM - Change of name certificate 03 December 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2007
225 - Change of Accounting Reference Date 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
169 - Return by a company purchasing its own shares 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 19 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
395 - Particulars of a mortgage or charge 31 January 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 12 January 1999
RESOLUTIONS - N/A 03 April 1998
MEM/ARTS - N/A 03 April 1998
RESOLUTIONS - N/A 31 March 1998
MEM/ARTS - N/A 31 March 1998
AA - Annual Accounts 06 March 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 07 April 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
363s - Annual Return 16 January 1997
288a - Notice of appointment of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 November 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 November 1996
AA - Annual Accounts 24 June 1996
RESOLUTIONS - N/A 29 May 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 25 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 16 March 1992
395 - Particulars of a mortgage or charge 20 February 1992
363s - Annual Return 27 January 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 13 March 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 12 June 1987
287 - Change in situation or address of Registered Office 03 April 1987
363 - Annual Return 03 April 1987
395 - Particulars of a mortgage or charge 13 August 1986
RESOLUTIONS - N/A 15 February 1983
NEWINC - New incorporation documents 16 October 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 August 2007 Outstanding

N/A

Deed of charge over credit balances 21 January 2000 Fully Satisfied

N/A

Debenture 12 February 1992 Fully Satisfied

N/A

Legal charge 25 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.