BAR-IT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 3HN
Company number SC144636
Status Liquidation
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address UNIT 7, HARMONY COURT, GOVAN, GLASGOW, G51 3HN
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Patricia Frances Emery as a secretary on 9 January 2015; Resolutions LRESSP ‐ Special resolution to wind up ; Return made up to 21/05/06; full list of members. The most likely internet sites of BAR-IT LIMITED are www.barit.co.uk, and www.bar-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Bar It Limited is a Private Limited Company. The company registration number is SC144636. Bar It Limited has been working since 21 May 1993. The present status of the company is Liquidation. The registered address of Bar It Limited is Unit 7 Harmony Court Govan Glasgow G51 3hn. . HOLMES, Michael Harry is a Director of the company. JUKES, John Kenneth is a Director of the company. Secretary DIBBLE, Keith George has been resigned. Secretary EMERY, Patricia Frances has been resigned. Secretary HOW, David Alfred George has been resigned. Secretary LIVINGSTONE, Joshua has been resigned. Secretary RANDALL, Martin Keith has been resigned. Nominee Secretary REID, Brian has been resigned. Director BRENTNALL, Trevor Alan has been resigned. Director HORTON, Jonathan Raymond has been resigned. Director JONES, Alan Norman has been resigned. Director LIVINGSTONE, Malcolm Joseph has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director QUINLAN, Ian has been resigned. Director RANDALL, Martin Keith has been resigned. Director VENESS, Jaqueline Susan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOLMES, Michael Harry
Appointed Date: 06 September 2002
80 years old

Director
JUKES, John Kenneth
Appointed Date: 10 July 2004
76 years old

Resigned Directors

Secretary
DIBBLE, Keith George
Resigned: 16 December 1999
Appointed Date: 03 August 1998

Secretary
EMERY, Patricia Frances
Resigned: 09 January 2015
Appointed Date: 31 May 2000

Secretary
HOW, David Alfred George
Resigned: 03 August 1998
Appointed Date: 28 October 1997

Secretary
LIVINGSTONE, Joshua
Resigned: 28 October 1997
Appointed Date: 21 May 1993

Secretary
RANDALL, Martin Keith
Resigned: 31 May 2000
Appointed Date: 16 December 1999

Nominee Secretary
REID, Brian
Resigned: 21 May 1993
Appointed Date: 21 May 1993

Director
BRENTNALL, Trevor Alan
Resigned: 25 November 1999
Appointed Date: 28 October 1997
78 years old

Director
HORTON, Jonathan Raymond
Resigned: 05 September 2002
Appointed Date: 01 April 2002
68 years old

Director
JONES, Alan Norman
Resigned: 09 July 2004
Appointed Date: 31 May 2002
75 years old

Director
LIVINGSTONE, Malcolm Joseph
Resigned: 28 October 1997
Appointed Date: 21 May 1993
79 years old

Nominee Director
MABBOTT, Stephen
Resigned: 21 May 1993
Appointed Date: 21 May 1993
75 years old

Director
QUINLAN, Ian
Resigned: 31 March 2002
Appointed Date: 25 November 1999
75 years old

Director
RANDALL, Martin Keith
Resigned: 01 June 2000
Appointed Date: 28 October 1997
66 years old

Director
VENESS, Jaqueline Susan
Resigned: 29 May 2002
Appointed Date: 01 June 2000
65 years old

BAR-IT LIMITED Events

09 Jan 2015
Termination of appointment of Patricia Frances Emery as a secretary on 9 January 2015
26 Jul 2006
Resolutions
  • LRESSP ‐ Special resolution to wind up

06 Jul 2006
Return made up to 21/05/06; full list of members
26 Apr 2006
Dec mort/charge *
14 Jun 2005
Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed

...
... and 76 more events
29 Jun 1993
Ad 04/06/93--------- £ si 9998@1=9998 £ ic 2/10000

01 Jun 1993
Registered office changed on 01/06/93 from: 69 carron place kelvin industrial estate east kilbride glasgow G75 0YL

01 Jun 1993
Director resigned;new director appointed

01 Jun 1993
Secretary resigned;new secretary appointed

21 May 1993
Incorporation

BAR-IT LIMITED Charges

20 August 1999
Floating charge
Delivered: 9 September 1999
Status: Satisfied on 26 April 2006
Persons entitled: Dresdner Bank Ag
Description: Legal and fixed charges over assets; floating charge over…
8 May 1998
Bond & floating charge
Delivered: 27 May 1998
Status: Satisfied on 13 October 1999
Persons entitled: Hsbc Investment Bank PLC as Security Trustee for the Beneficiaries
Description: Undertaking and all property and assets present and future…
22 January 1998
Floating charge
Delivered: 9 February 1998
Status: Satisfied on 13 October 1999
Persons entitled: Hsbc Investment Bank PLC as Security Trustee for the Beneficiaries
Description: Undertaking and all property and assets present and future…
18 June 1996
Floating charge
Delivered: 24 June 1996
Status: Satisfied on 14 November 1997
Persons entitled: The Roselea Investment Company Limited
Description: Undertaking and all property and assets present and future…