S & C BARRETT HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 10660760 |
Category | Private Limited Company |
Incorporated | 09 Mar 2017 |
Age | 7 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 6 days |
SUMMARY
S & C BARRETT HOLDINGS LIMITED is an dissolved private limited company with number 10660760. It was incorporated 7 years, 2 months, 23 days ago, on 09 March 2017 and it was dissolved 2 years, 1 month, 6 days ago, on 26 April 2022. The company address is Alexandra Dock Business Centre Alexandra Dock Business Centre, Grimsby, DN31 1UL.
Company Fillings
Liquidation in administration move to dissolution
Date: 26 Jan 2022
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 07 Sep 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 13 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 02 Feb 2021
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
New address: Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Change date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 25 Apr 2020
Category: Gazette
Type: DISS40
Documents
Change account reference date company current extended
Date: 22 Apr 2020
Action Date: 01 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-01
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Change person director company with change date
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brandon Fletcher
Change date: 2020-04-22
Documents
Notification of a person with significant control
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-21
Psc name: Brandon Matthews
Documents
Cessation of a person with significant control
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Paul Barrett
Cessation date: 2020-04-21
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Paul Barrett
Termination date: 2020-04-21
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-21
Officer name: Mr Brandon Fletcher
Documents
Termination secretary company with name termination date
Date: 02 Apr 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-19
Officer name: Caroline Barrett
Documents
Dissolved compulsory strike off suspended
Date: 24 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Gazette filings brought up to date
Date: 20 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106607600001
Charge creation date: 2017-12-22
Documents
Some Companies
NEEDHAM HALL & CO,BARTON LE CLAY,MK45 4JU
Number: | 04891230 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAINEY ENGINEERING SERVICES LIMITED
9 DEVONSHIRE MEWS,LONDON,W4 2HA
Number: | 06599363 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY HOUSE,LONDON,N3 2JX
Number: | 04735472 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE (FOXGROVE ROAD) MANAGEMENT CO. LTD
FLAT 2 HILL HOUSE 113 FOXGROVE ROAD,BECKENHAM,BR3 5DA
Number: | 07561248 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH
Number: | 10332017 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURT BUILDING,LONDON,SE18 6FU
Number: | 09940479 |
Status: | ACTIVE |
Category: | Private Limited Company |