BARKIN DEVELOPMENTS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1HG

Company number 02014573
Status Active
Incorporation Date 28 April 1986
Company Type Private Limited Company
Address 15 GROSVENOR COURT, FOREGATE STREET, CHESTER, CH1 1HG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 020145730024, created on 2 September 2016. The most likely internet sites of BARKIN DEVELOPMENTS LIMITED are www.barkindevelopments.co.uk, and www.barkin-developments.co.uk. The predicted number of employees is 120 to 130. The company’s age is thirty-nine years and six months. Barkin Developments Limited is a Private Limited Company. The company registration number is 02014573. Barkin Developments Limited has been working since 28 April 1986. The present status of the company is Active. The registered address of Barkin Developments Limited is 15 Grosvenor Court Foregate Street Chester Ch1 1hg. The company`s financial liabilities are £3532.97k. It is £432.1k against last year. The cash in hand is £14.52k. It is £-91.85k against last year. And the total assets are £3699.12k, which is £200.5k against last year. JENKINS, Norma is a Secretary of the company. JENKINS, Cecil Wyndham is a Director of the company. JENKINS, Norma is a Director of the company. JENKINS, Paul Wyndham is a Director of the company. Secretary JENKINS, Cecil Wyndham has been resigned. Director BADDELEY, Richard Ross has been resigned. Director BOWER, John Forwood has been resigned. Director JENKINS, Cecil Wyndham has been resigned. Director ZIEBART, Richard has been resigned. The company operates in "Other specialised construction activities n.e.c.".


barkin developments Key Finiance

LIABILITIES £3532.97k
+13%
CASH £14.52k
-87%
TOTAL ASSETS £3699.12k
+5%
All Financial Figures

Current Directors

Secretary
JENKINS, Norma
Appointed Date: 17 August 1992

Director
JENKINS, Cecil Wyndham
Appointed Date: 30 April 2007
92 years old

Director
JENKINS, Norma
Appointed Date: 17 August 1992
88 years old

Director
JENKINS, Paul Wyndham
Appointed Date: 20 October 1998
52 years old

Resigned Directors

Secretary
JENKINS, Cecil Wyndham
Resigned: 17 August 1992

Director
BADDELEY, Richard Ross
Resigned: 30 June 2007
Appointed Date: 03 February 1997
78 years old

Director
BOWER, John Forwood
Resigned: 18 October 1999
Appointed Date: 17 August 1992
80 years old

Director
JENKINS, Cecil Wyndham
Resigned: 20 October 1998
Appointed Date: 01 August 1986
92 years old

Director
ZIEBART, Richard
Resigned: 17 August 1992
77 years old

Persons With Significant Control

Cecil Wyndham Jenkins
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Paul Wyndham Jenkins
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARKIN DEVELOPMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Registration of charge 020145730024, created on 2 September 2016
12 Sep 2016
Registration of charge 020145730023, created on 2 September 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 95,020

...
... and 131 more events
05 Dec 1987
Particulars of mortgage/charge

10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Registered office changed on 10/10/86 from: epworth house 25/35 city road london EC1Y 1AA

15 Sep 1986
Gazettable document

04 Sep 1986
Company name changed vastdawn LIMITED\certificate issued on 04/09/86

BARKIN DEVELOPMENTS LIMITED Charges

2 September 2016
Charge code 0201 4573 0024
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Drumber castle cottage, huxley lane, hand green, tiverton…
2 September 2016
Charge code 0201 4573 0023
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Land on the north side of sutton way, great sutton…
24 April 2015
Charge code 0201 4573 0022
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land on the north side of sutton way, ellesmere port t/no…
24 April 2015
Charge code 0201 4573 0021
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land on the north side of sutton way, ellesmere port t/no…
12 March 2014
Charge code 0201 4573 0020
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H property k/a land on the north side of sutton way…
12 March 2014
Charge code 0201 4573 0019
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H proeprty k/a land adjacent to west cheshire college…
16 October 2013
Charge code 0201 4573 0018
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land adjacent to west cheshire college regent street…
16 October 2013
Charge code 0201 4573 0017
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: All f/h and l/h propetry including land on the north side…
30 September 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to west cheshire college sutton way ellesmere…
14 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 9 October 2010
Persons entitled: Wm Morrison Supermarkets PLC
Description: F/H property k/a land on the north side of sutton way…
31 May 2000
Further charge
Delivered: 1 June 2000
Status: Satisfied on 25 November 2010
Persons entitled: Songbird Leisure Holdings Limited
Description: All security comprised in a mortgage dated 30 september…
30 May 2000
Deed of variation
Delivered: 1 June 2000
Status: Satisfied on 25 November 2010
Persons entitled: Songbird Leisure Holdings Limited
Description: All security in a mortgage dated 30 september 1998.
30 September 1998
Mortgage
Delivered: 10 October 1998
Status: Satisfied on 25 November 2010
Persons entitled: Songbird Leisure Holdings Limited
Description: 21.423 acres of land at sealand road blacon chester…
6 June 1994
Debenture
Delivered: 17 June 1994
Status: Satisfied on 21 October 1998
Persons entitled: Edward Clifford Anthony
Description: Fixed and floating charges over the undertaking and all…
6 June 1994
Debenture
Delivered: 11 June 1994
Status: Satisfied on 1 August 2008
Persons entitled: Suavetree Limited
Description: (Including trade fixtures). Fixed and floating charges over…
14 May 1993
Sub-mortgage
Delivered: 18 May 1993
Status: Satisfied on 25 November 2010
Persons entitled: Hill Samuel Bank Limited
Description: The principal sum owing on the security of a legal charge…
12 April 1993
Legal charge
Delivered: 1 June 1995
Status: Satisfied on 25 November 2010
Persons entitled: Pat Whelan (Racecourse) Limited
Description: F/H property k/a 56 aughton street ormskirk lancs…
11 October 1991
Mortgage
Delivered: 29 October 1991
Status: Satisfied on 7 December 1993
Persons entitled: Julian Harper David Bailey
Description: Land to the south of foundry lane, widnes cheshire title…
28 January 1991
Debenture
Delivered: 30 January 1991
Status: Satisfied on 12 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1990
Legal charge
Delivered: 30 January 1990
Status: Satisfied on 16 May 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with buildings thereon k/a plot no 9A…
18 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 16 May 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the northside of merseyview road…
19 April 1989
Legal charge
Delivered: 26 April 1989
Status: Satisfied on 12 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the north west side of southport…
17 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 25 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with buildings erected thereon k/a 56…
5 December 1987
Legal mortgage
Delivered: 5 December 1987
Status: Satisfied on 12 July 1993
Persons entitled: Hill Samuel & Co Limited
Description: F/H property situate at southport road, ormskirk…