Company number 00228239
Status Liquidation
Incorporation Date 22 February 1928
Company Type Private Limited Company
Address ELLESFIELD AVENUE, BRACKNELL, BERKSHIRE, RG12 8TA
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices, 7499 - Non-trading company
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Order of court to wind up; Court order insolvency:miscellaneous; Restoration by order of the court. The most likely internet sites of BARLING INVICTA HOLDINGS LIMITED are www.barlinginvictaholdings.co.uk, and www.barling-invicta-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and eight months. Barling Invicta Holdings Limited is a Private Limited Company.
The company registration number is 00228239. Barling Invicta Holdings Limited has been working since 22 February 1928.
The present status of the company is Liquidation. The registered address of Barling Invicta Holdings Limited is Ellesfield Avenue Bracknell Berkshire Rg12 8ta. . WOOLLEY, Gillian Mary is a Secretary of the company. TODD, Matthew James is a Director of the company. WOOLLEY, Gillian Mary is a Director of the company. Secretary ARMITAGE, Andrew Thomas has been resigned. Secretary COLESHILL, Graham Leslie has been resigned. Director ARMITAGE, Andrew Thomas has been resigned. Director BURNS, Andre Leonard has been resigned. Director HURMER, Ulrich has been resigned. Director JOHN VON FREYEND, Christian has been resigned. Director KREEFT, Michael Cornelis has been resigned. Director ROSE, Harry Anthony has been resigned. Director ROWE, Anthony Edwin has been resigned. The company operates in "Holding Companies including Head Offices".
Current Directors
Resigned Directors
Director
HURMER, Ulrich
Resigned: 31 December 2005
Appointed Date: 19 March 2004
57 years old
BARLING INVICTA HOLDINGS LIMITED Events
22 Apr 2013
Order of court to wind up
22 Apr 2013
Court order insolvency:miscellaneous
18 Apr 2013
Restoration by order of the court
03 Jun 2010
Final Gazette dissolved following liquidation
03 Mar 2010
Completion of winding up
...
... and 81 more events
01 Feb 1988
Return made up to 29/12/87; full list of members
29 Jan 1988
Secretary resigned;new secretary appointed;new director appointed
19 Aug 1987
Company name changed aveling barford holdings LIMITED\certificate issued on 18/08/87
03 Nov 1986
Full accounts made up to 31 December 1985
03 Nov 1986
Return made up to 28/10/86; full list of members
14 October 1982
Letter of set-off.
Delivered: 23 October 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of the company with the bank.
6 June 1982
Charge of part
Delivered: 21 June 1980
Status: Outstanding
Persons entitled: Sun Life Assurance Society Limited
Description: Land & buildings on the west side of windmill lane…
31 December 1980
Further charge of whole.
Delivered: 5 January 1981
Status: Outstanding
Persons entitled: Sun Life Assurance Society Limited
Description: Land & buildings on the west side of windmill lane…