BARRATTS TRADING LIMITED
MANCHESTER FAMILY HOLDCO BSL LIMITED

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 07895160
Status Liquidation
Incorporation Date 3 January 2012
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 6 December 2016 GBP 5 ; Termination of appointment of Michael Anthony Ziff as a director on 6 December 2016; Statement of affairs with form 4.19. The most likely internet sites of BARRATTS TRADING LIMITED are www.barrattstrading.co.uk, and www.barratts-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barratts Trading Limited is a Private Limited Company. The company registration number is 07895160. Barratts Trading Limited has been working since 03 January 2012. The present status of the company is Liquidation. The registered address of Barratts Trading Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . ROBSON, Simon is a Director of the company. WEAVING, John Martin is a Director of the company. Director KEMPLAY, Charlotte Elizabeth has been resigned. Director LOCKYER, David Edwin has been resigned. Director LOWE, Timothy Andrew has been resigned. Director MCILROY, Lisa has been resigned. Director OSBORNE, Katherine Anne has been resigned. Director PERRY, Timothy has been resigned. Director SINGH, Harsimranjit has been resigned. Director UNWIN, Ian Myles has been resigned. Director WALLWORK, Michael John has been resigned. Director ZIFF, Edward Max has been resigned. Director ZIFF, Michael Anthony has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Director
ROBSON, Simon
Appointed Date: 17 May 2012
61 years old

Director
WEAVING, John Martin
Appointed Date: 11 January 2012
66 years old

Resigned Directors

Director
KEMPLAY, Charlotte Elizabeth
Resigned: 19 March 2013
Appointed Date: 17 May 2012
45 years old

Director
LOCKYER, David Edwin
Resigned: 29 March 2012
Appointed Date: 13 January 2012
80 years old

Director
LOWE, Timothy Andrew
Resigned: 07 May 2013
Appointed Date: 01 September 2012
66 years old

Director
MCILROY, Lisa
Resigned: 07 May 2013
Appointed Date: 17 May 2012
48 years old

Director
OSBORNE, Katherine Anne
Resigned: 07 May 2013
Appointed Date: 17 May 2012
65 years old

Director
PERRY, Timothy
Resigned: 07 May 2013
Appointed Date: 17 May 2012
52 years old

Director
SINGH, Harsimranjit
Resigned: 11 January 2012
Appointed Date: 03 January 2012
39 years old

Director
UNWIN, Ian Myles
Resigned: 26 September 2013
Appointed Date: 17 May 2012
55 years old

Director
WALLWORK, Michael John
Resigned: 07 May 2013
Appointed Date: 17 May 2012
49 years old

Director
ZIFF, Edward Max
Resigned: 29 March 2012
Appointed Date: 13 January 2012
65 years old

Director
ZIFF, Michael Anthony
Resigned: 06 December 2016
Appointed Date: 13 January 2012
72 years old

BARRATTS TRADING LIMITED Events

11 Feb 2017
Statement of capital following an allotment of shares on 6 December 2016
  • GBP 5

27 Jan 2017
Termination of appointment of Michael Anthony Ziff as a director on 6 December 2016
18 Jan 2017
Statement of affairs with form 4.19
18 Jan 2017
Appointment of a voluntary liquidator
18 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-04

...
... and 57 more events
18 Jan 2012
Appointment of Michael Ziff as a director
17 Jan 2012
Termination of appointment of Harsimranjit Singh as a director
17 Jan 2012
Appointment of Mr John Martin Weaving as a director
09 Jan 2012
Company name changed family holdco bsl LIMITED\certificate issued on 09/01/12
  • NM04 ‐ Change of name by provision in articles

03 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BARRATTS TRADING LIMITED Charges

29 August 2013
Charge code 0789 5160 0014
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Apperley Securities Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
3 April 2013
Rent deposit deed
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Ntrs Nominees Limited
Description: The initial deposit and the deposit balance see image for…
1 March 2013
Fixed charge on receivables
Delivered: 9 March 2013
Status: Satisfied on 19 September 2013
Persons entitled: GB Europe Management Services LTD
Description: First fixed charge all the chargors present and future…
7 February 2013
Debenture
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Arnold Securities Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 November 2012
Composite debenture
Delivered: 21 December 2012
Status: Satisfied on 19 September 2013
Persons entitled: GB Europe Management Services LTD
Description: /H land and buildings k/a bpl house 880 harrogate road…
30 November 2012
Fixed charge on receivables
Delivered: 21 December 2012
Status: Satisfied on 19 September 2013
Persons entitled: GB Europe Management Services LTD
Description: First fixed charge all the chargors present and future…
29 August 2012
Rent deposit deed
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: The initial deposit of £29,250 see image for full details.
29 August 2012
Rent deposit deed
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: The initial deposit and interest in the account.
29 August 2012
Rent deposit deed
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: The initial deposit and interest in the account.
29 August 2012
Rent deposit deed
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: The initial deposit and interest in the account.
29 August 2012
Rent deposit deed
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: The initial deposit and interest in the account.
2 March 2012
Composite debenture
Delivered: 14 March 2012
Status: Satisfied on 19 September 2013
Persons entitled: GB Europe Management Services LTD
Description: Fixed and floating charge over the undertaking and all…
28 February 2012
Deed of charge over credit balances
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 January 2012
Composite guarantee and debenture
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Arnold Securities Limited ("the Security Trustee")
Description: Fixed and floating charge over the undertaking and all…