BARVEST LIMITED

25 Harley Street 25 Harley Street, W1G 9BR
StatusRECEIVERSHIP
Company No.04845318
CategoryPrivate Limited Company
Incorporated25 Jul 2003
Age20 years, 10 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver administrative receivers report

Date: 10 Jun 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 18 Feb 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 19 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/02/06--------- £ si 200000@1=200000 £ ic 1000000/1200000

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/10/03--------- £ si 50000@1=50000 £ ic 950000/1000000

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/08/03--------- £ si 949999@1=949999 £ ic 1/950000

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/08/03

Documents

View document PDF

Resolution

Date: 04 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELIC DESIGNS LIMITED

SCOTLAND FARM HOUSE,LINCOLN,LN6 9BP

Number:07508787
Status:ACTIVE
Category:Private Limited Company

D R ASSET MANAGEMENT LTD

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

ICORE LIMITED

ONE,LONDON,EC4M 9AF

Number:03446796
Status:ACTIVE
Category:Private Limited Company

RVEL DYNAMICS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source