BARCLAY CONTRACTS LIMITED
BUCKHURST HILL BARCLAY PLASTERING LIMITED

Hellopages » Essex » Epping Forest » IG9 5LQ

Company number 02585663
Status Liquidation
Incorporation Date 26 February 1991
Company Type Private Limited Company
Address WARWICK HOUSE 116, PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ
Home Country United Kingdom
Nature of Business 4541 - Plastering
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 17 November 2016; Liquidators' statement of receipts and payments to 17 November 2015; Liquidators' statement of receipts and payments to 17 November 2014. The most likely internet sites of BARCLAY CONTRACTS LIMITED are www.barclaycontracts.co.uk, and www.barclay-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Barclay Contracts Limited is a Private Limited Company. The company registration number is 02585663. Barclay Contracts Limited has been working since 26 February 1991. The present status of the company is Liquidation. The registered address of Barclay Contracts Limited is Warwick House 116 Palmerston Road Buckhurst Hill Essex Ig9 5lq. . JOYCE, Kim is a Secretary of the company. JOYCE, Anthony Brian is a Director of the company. Secretary JOYCE, Kim has been resigned. Secretary JOYCE, Michael Edward has been resigned. Secretary FENISTON LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOYCE, Kevin William has been resigned. Director JOYCE, Kim has been resigned. Director JOYCE, Michael Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Plastering".


Current Directors

Secretary
JOYCE, Kim
Appointed Date: 31 July 2003

Director
JOYCE, Anthony Brian
Appointed Date: 21 June 1994
68 years old

Resigned Directors

Secretary
JOYCE, Kim
Resigned: 01 September 2000
Appointed Date: 21 June 1994

Secretary
JOYCE, Michael Edward
Resigned: 21 June 1994
Appointed Date: 26 February 1991

Secretary
FENISTON LIMITED
Resigned: 31 July 2003
Appointed Date: 01 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 1991
Appointed Date: 26 February 1991

Director
JOYCE, Kevin William
Resigned: 21 June 1994
78 years old

Director
JOYCE, Kim
Resigned: 05 October 2011
Appointed Date: 01 June 2004
68 years old

Director
JOYCE, Michael Edward
Resigned: 21 June 1994
Appointed Date: 26 February 1991
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 February 1991
Appointed Date: 26 February 1991

BARCLAY CONTRACTS LIMITED Events

23 Jan 2017
Liquidators' statement of receipts and payments to 17 November 2016
19 Jan 2016
Liquidators' statement of receipts and payments to 17 November 2015
10 Dec 2014
Liquidators' statement of receipts and payments to 17 November 2014
10 Jan 2014
Liquidators' statement of receipts and payments to 17 November 2013
01 Feb 2013
Liquidators' statement of receipts and payments to 17 November 2012
...
... and 63 more events
02 Dec 1992
Full accounts made up to 28 February 1992

06 May 1992
Return made up to 26/02/92; full list of members
12 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1991
Director resigned;new director appointed

26 Feb 1991
Incorporation

BARCLAY CONTRACTS LIMITED Charges

6 June 2011
Debenture
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…