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.
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 |
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 |
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 |