BARVEST LIMITED
Status | RECEIVERSHIP |
Company No. | 04845318 |
Category | Private Limited Company |
Incorporated | 25 Jul 2003 |
Age | 20 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BARVEST LIMITED is an receivership private limited company with number 04845318. It was incorporated 20 years, 10 months, 5 days ago, on 25 July 2003. The company address is 25 Harley Street 25 Harley Street, W1G 9BR.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Aug 2013
Action Date: 27 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-06-27
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 22 Aug 2012
Action Date: 27 Jun 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-06-27
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Aug 2012
Action Date: 27 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-27
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Nov 2010
Action Date: 27 Jun 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-06-27
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Aug 2009
Action Date: 27 Jun 2008
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2008-06-27
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Aug 2009
Action Date: 27 Jun 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2007-06-27
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Aug 2009
Action Date: 27 Jun 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-06-27
Documents
Liquidation receiver administrative receivers report
Date: 10 Jun 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation receiver administrative receivers report
Date: 18 Feb 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 11 Feb 2009
Action Date: 27 Jun 2008
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2008-06-27
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 11 Feb 2009
Action Date: 27 Jun 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2007-06-27
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 19 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 2006
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 06 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/02/06--------- £ si 200000@1=200000 £ ic 1000000/1200000
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Jan 2006
Action Date: 26 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-26
Documents
Legacy
Date: 07 Dec 2005
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 07 Dec 2005
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/05; full list of members
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Jan 2005
Action Date: 27 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-27
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/04; full list of members
Documents
Legacy
Date: 04 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/10/03--------- £ si 50000@1=50000 £ ic 950000/1000000
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 30/06/04
Documents
Legacy
Date: 11 Sep 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/08/03--------- £ si 949999@1=949999 £ ic 1/950000
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/08/03
Documents
Resolution
Date: 04 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 30/09/04
Documents
Legacy
Date: 29 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SCOTLAND FARM HOUSE,LINCOLN,LN6 9BP
Number: | 07508787 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN CELYN CASTLE HILL,COWBRIDGE,CF71 7JB
Number: | 11554588 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELUXE PROPERTIES (CANNOCK) LIMITED
39 BLUEBELL LANE,WALSALL,WS6 6HG
Number: | 11500420 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,EC4M 9AF
Number: | 03446796 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREYFRIARS DRIVE,BROMSGROVE,B61 7LF
Number: | 08738178 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.E. ESTATES & AGENCY MANAGEMENT LTD
33 GODWIN ROAD,HASTINGS,TN35 5JR
Number: | 04489171 |
Status: | ACTIVE |
Category: | Private Limited Company |