BARLEY HOMES & LETTINGS LIMITED

15 Staindrop Road 15 Staindrop Road, Bishop Auckland, DL14 9JU, Durham, United Kingdom
StatusDISSOLVED
Company No.05604525
CategoryPrivate Limited Company
Incorporated27 Oct 2005
Age18 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 12 days

SUMMARY

BARLEY HOMES & LETTINGS LIMITED is an dissolved private limited company with number 05604525. It was incorporated 18 years, 7 months, 23 days ago, on 27 October 2005 and it was dissolved 2 years, 9 months, 12 days ago, on 07 September 2021. The company address is 15 Staindrop Road 15 Staindrop Road, Bishop Auckland, DL14 9JU, Durham, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Old address: Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England

Change date: 2021-03-08

New address: 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr Jeffrey John Ayre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE

Old address: C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom

Change date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Brian Craig Ayre

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jeff Ayre

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2017

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2017

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2017

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2017

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2017

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2017

Action Date: 26 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-26

Officer name: Mr David Thomas Scott

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2017

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey John Ayre

Change date: 2015-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Brian Craig Ayre

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Craig Ayre

Termination date: 2016-06-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Apr 2016

Action Date: 15 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-12-15

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 08 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 02 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-11-02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 01 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Legacy

Date: 01 Dec 2015

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 01 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 23 Aug 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-08-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-07-01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 09 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Jul 2015

Action Date: 23 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Jul 2015

Action Date: 23 Aug 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-08-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Jul 2015

Action Date: 23 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-02-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Jul 2015

Action Date: 23 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-08-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Apr 2015

Action Date: 23 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Oct 2014

Action Date: 23 Aug 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-08-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Mar 2014

Action Date: 23 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-02-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Oct 2013

Action Date: 23 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-08-23

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 06 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 06 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Apr 2013

Action Date: 23 Feb 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-02-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Apr 2013

Action Date: 23 Aug 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Old address: 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England

Change date: 2012-11-12

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 May 2012

Action Date: 23 Feb 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-02-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2011

Action Date: 23 Aug 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-08-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2011

Action Date: 23 Feb 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-02-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2011

Action Date: 23 Aug 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jeffrey John Ayre

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brian Craig Ayre

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 11/05/09\gbp si 1@1=1\gbp ic 100/101\

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/05/09

Documents

View document PDF

Resolution

Date: 02 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david scott

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from unit 5 evans business centre belmont industrial estate durham DH1 1ST

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed david thomas scott

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 05/07/07 from: unit 6 evans business centre belmont industrial estate belmont durham DH1 1ST

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barley homes LIMITED\certificate issued on 24/10/06

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 29/08/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 07/11/05 from: barley homes LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 07 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

127 ST ALBANS ROAD LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:08000442
Status:ACTIVE
Category:Private Limited Company

ACCOUNTANCY PEOPLE LIMITED

94 GOSDEN HILL ROAD, BURPHAM,SURREY,GU4 7JB

Number:03659215
Status:ACTIVE
Category:Private Limited Company

EFL HOLDINGS LIMITED

52 CANNON CLOSE,COVENTRY,CV4 7AS

Number:09919464
Status:ACTIVE
Category:Private Limited Company

L.G.C TW LIMITED

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:11823034
Status:ACTIVE
Category:Private Limited Company

POWER OF SUCCESS LIMITED

16 FARM WAY,NORTHWOOD,HA6 3EF

Number:08174177
Status:ACTIVE
Category:Private Limited Company

THERMOTEC LIGHTING LIMITED

UNITS A7&A8 ELECTRA PARK,BIRMINGHAM,B6 7EB

Number:08277879
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