BARKER & DOBSON LIMITED

Hellopages » Greater London » Islington » EC4A 4PP
Company number 00221819
Status Active
Incorporation Date 13 May 1927
Company Type Private Limited Company
Address 20 FARRINGDON STREET, LONDON, EC4A 4PP
Home Country United Kingdom
Nature of Business 1584 - Manufacture cocoa, chocolate, confectionery
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of BARKER & DOBSON LIMITED are www.barkerdobson.co.uk, and www.barker-dobson.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and nine months. Barker Dobson Limited is a Private Limited Company. The company registration number is 00221819. Barker Dobson Limited has been working since 13 May 1927. The present status of the company is Active. The registered address of Barker Dobson Limited is 20 Farringdon Street London Ec4a 4pp. . REEVES, Martin Leslie is a Secretary of the company. BREMNER, Alexander Stewart is a Director of the company. LAWSON, Paul Michael is a Director of the company. Director MACIOCIA, Mario Gustavo Alfredo has been resigned. The company operates in "Manufacture cocoa, chocolate, confectionery".


Current Directors


Director
BREMNER, Alexander Stewart
Appointed Date: 25 October 1991
73 years old

Director
LAWSON, Paul Michael

81 years old

Resigned Directors

Director
MACIOCIA, Mario Gustavo Alfredo
Resigned: 25 October 1991
76 years old

BARKER & DOBSON LIMITED Events

30 Mar 2017
Restoration by order of the court
29 Nov 2016
Final Gazette dissolved via compulsory strike-off
20 Jun 2015
Compulsory strike-off action has been suspended
16 Jun 2015
First Gazette notice for compulsory strike-off
20 Mar 2010
Resolutions
  • RES02 ‐ Resolution of re-registration

...
... and 81 more events
16 Oct 1986
Full accounts made up to 28 December 1985
16 Oct 1986
Return made up to 14/10/86; full list of members
19 Aug 1986
Particulars of mortgage/charge

07 Aug 1986
New director appointed

20 May 1986
New director appointed

BARKER & DOBSON LIMITED Charges

7 November 1990
Charge & assignment
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: Security Pacific National Bank
Description: All the company's right title and interest, present and…
23 April 1990
Guarantee & debenture
Delivered: 4 May 1990
Status: Outstanding
Persons entitled: Drayton Consolidated Trust PLC
Description: (See doc M395 for full details). Fixed and floating charges…
11 October 1988
Composite guarantee & mortgage debenture
Delivered: 27 October 1988
Status: Outstanding
Persons entitled: Security Pacific National Bank
Description: Various properties as detailed on form M395 (see doc M395…
11 October 1988
Accounts charge by way of assignment
Delivered: 27 October 1988
Status: Outstanding
Persons entitled: Security Pacific National Bank
Description: All the company's rights, title, benefit and interest in…
17 December 1987
Deed of charge
Delivered: 23 December 1987
Status: Satisfied on 7 December 1988
Persons entitled: Citibank N.A. as Trustee for the Banks
Description: (See form 395 M164/24 dec/ln for full details). Fixed and…
30 July 1986
Letter of offset.
Delivered: 19 August 1986
Status: Satisfied on 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums which were then or which may at any time hereafter…
20 January 1986
Legal charge
Delivered: 30 January 1986
Status: Satisfied on 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property being 1-35 (odd) huntley mount road…
20 January 1986
Letter of offset
Delivered: 23 January 1986
Status: Satisfied on 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums which are now or which may at any time hereafter…
20 January 1986
Legal charge
Delivered: 23 January 1986
Status: Satisfied on 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H and l/h property being factory and office premises…
20 January 1986
Legal charge
Delivered: 23 January 1986
Status: Satisfied on 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being land and buildings to the south east…
20 January 1986
Debenture
Delivered: 23 January 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land and buildings at huntley mount road, bury, greater…
25 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land and premises at chapel street, nelson, lancashire…
25 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Office premises in whitefield road, liverpool, merseyside…
1 April 1982
Guarantee & debenture
Delivered: 22 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…
15 October 1981
Mortgage
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Coutts & Co Bankers
Description: F/H & l/h premises at millmount place, drumcondra, dublin…
24 August 1981
Supplemental charge
Delivered: 27 August 1981
Status: Satisfied
Persons entitled: Coutts & Company
Description: Specific charge on all book & other debts.