DAVID BARKE (HOLDINGS) LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS3 9QE
Company number 01549844
Status Active
Incorporation Date 11 March 1981
Company Type Private Limited Company
Address 10 TOWERFIELD ROAD, SHOEBURYNESS, ESSEX, SS3 9QE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of DAVID BARKE (HOLDINGS) LIMITED are www.davidbarkeholdings.co.uk, and www.david-barke-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. David Barke Holdings Limited is a Private Limited Company. The company registration number is 01549844. David Barke Holdings Limited has been working since 11 March 1981. The present status of the company is Active. The registered address of David Barke Holdings Limited is 10 Towerfield Road Shoeburyness Essex Ss3 9qe. . BARKE, Oliver David is a Secretary of the company. BARKE, David Allen is a Director of the company. BARKE, Guy John is a Director of the company. BARKE, James Frank David is a Director of the company. BARKE, James Christian is a Director of the company. BARKE, Oliver David is a Director of the company. Secretary BARKE, Oliver Harry has been resigned. Director BARKE, James Frank David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BARKE, Oliver David
Appointed Date: 01 June 1994

Director
BARKE, David Allen
Appointed Date: 19 June 2006
41 years old

Director
BARKE, Guy John
Appointed Date: 19 June 2006
46 years old

Director
BARKE, James Frank David
Appointed Date: 18 February 2015
83 years old

Director
BARKE, James Christian
Appointed Date: 19 June 2006
52 years old

Director
BARKE, Oliver David
Appointed Date: 19 June 2006
50 years old

Resigned Directors

Secretary
BARKE, Oliver Harry
Resigned: 01 June 1994

Director
BARKE, James Frank David
Resigned: 19 June 2006
83 years old

Persons With Significant Control

Mr David Allen Barke
Notified on: 6 April 2016
41 years old
Nature of control: Right to appoint and remove directors

Mr Guy John Barke
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

Mr James Christian Barke
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Mr Oliver David Barke
Notified on: 6 April 2016
50 years old
Nature of control: Right to appoint and remove directors

Barke Brothers Holdings Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

DAVID BARKE (HOLDINGS) LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
10 May 2016
Accounts for a small company made up to 30 June 2015
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000

03 Mar 2015
Appointment of Mr James Frank David Barke as a director on 18 February 2015
...
... and 137 more events
20 Feb 1987
New director appointed

17 Feb 1987
Return made up to 28/07/86; full list of members

10 Jan 1987
Registered office changed on 10/01/87 from: cromwell house cromwell hill maldon essex

20 Oct 1986
Gazettable document

11 Mar 1981
Incorporation

DAVID BARKE (HOLDINGS) LIMITED Charges

22 November 2013
Charge code 0154 9844 0034
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 June 2006
Guarantee & debenture
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at grapnells farm wallasea island essex.
6 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at grapnells farm wallasea island essex.
5 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land being essex marina wallasea island essex t/no…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Essex yacht marina wallasea island essex.
18 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 28 November 2008
Persons entitled: Barclays Bank PLC
Description: L/H property being unit 43 purdeys industrial estate…
18 November 2005
Legal charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 8 fir tree walk heybridge malden essex…
5 March 2003
Legal charge
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south west of waterside road east end…
5 March 2003
Legal charge
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of waterside road east end paglesham…
19 December 2002
Legal charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property part of the foreshore of the river roach…
19 December 2002
Legal charge
Delivered: 6 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property paglesham boatyard, paglesham east end…
4 November 1997
Legal mortgage
Delivered: 21 November 1997
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: Land adjacent to pagelsham boatyard east end paglesham…
18 June 1992
Legal charge
Delivered: 19 June 1992
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H land k/a pathway on the edge of river chelmer at east…
18 June 1992
Legal charge
Delivered: 19 June 1992
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H land k/a land yard and buildings and pathway at east…
29 January 1992
Charge
Delivered: 3 February 1992
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital all…
21 January 1991
Fixed and floating charge
Delivered: 24 January 1991
Status: Satisfied on 16 December 2005
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts, floating…
19 May 1989
Legal charge
Delivered: 25 May 1989
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: Pathway on edge of river chelmer at east & west moorings…
19 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: Pathway on edge of river chelmer at east & west moorings…
14 September 1988
Legal charge
Delivered: 28 September 1988
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: Land at shuttlewoods, boatyard east end road paglesham…
14 September 1988
Legal charge
Delivered: 28 September 1988
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: Land at shuttlewoods boatyard east end road paglesham…
24 November 1987
Legal charge
Delivered: 9 December 1987
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/as roadway in front of 50…
24 November 1987
Legal charge
Delivered: 9 December 1987
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/as roadway in front of 50…
9 November 1987
Legal charge
Delivered: 12 November 1987
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H- 103 wantz rd, maldon, essex.
9 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being fullbridge wharf…
9 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being fullbridge wharf…
9 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being east & west…
9 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being east & west…
9 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being the eastside of…
9 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being 112 the causeway…
9 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being 112 the causeway…
9 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being on the east side…
24 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 13 July 1988
Persons entitled: William & Glyns Bank PLC.
Description: All that piece or parcel of f/h land & premises erected…
11 December 1981
Legal charge
Delivered: 14 December 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land on south side of hyde chase longfield woodham…