BARFAST ENGINEERING SUPPLIES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5TT
Company number 06642768
Status Liquidation
Incorporation Date 10 July 2008
Company Type Private Limited Company
Address BOULEVARD HOUSE 160 HIGH STREET, TUNSTALL, STOKE ON TRENT, ST6 5TT
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 2 Crabtree Close Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2SW England to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 31 March 2016. The most likely internet sites of BARFAST ENGINEERING SUPPLIES LIMITED are www.barfastengineeringsupplies.co.uk, and www.barfast-engineering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Barfast Engineering Supplies Limited is a Private Limited Company. The company registration number is 06642768. Barfast Engineering Supplies Limited has been working since 10 July 2008. The present status of the company is Liquidation. The registered address of Barfast Engineering Supplies Limited is Boulevard House 160 High Street Tunstall Stoke On Trent St6 5tt. . GIBSON, Callum Peter is a Director of the company. Secretary DAVIES, Margaret Michelle has been resigned. Secretary GIBSON, Jean Beatrice has been resigned. Director COLLINGWOOD, Kevin has been resigned. Director GIBSON, Callum Peter has been resigned. Director GIBSON, Jean Beatrice has been resigned. Director PALMER, John David William has been resigned. Director WATTS, Emma Leighann has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
GIBSON, Callum Peter
Appointed Date: 18 August 2015
65 years old

Resigned Directors

Secretary
DAVIES, Margaret Michelle
Resigned: 10 July 2008
Appointed Date: 10 July 2008

Secretary
GIBSON, Jean Beatrice
Resigned: 01 February 2016
Appointed Date: 10 July 2008

Director
COLLINGWOOD, Kevin
Resigned: 01 February 2016
Appointed Date: 01 July 2014
63 years old

Director
GIBSON, Callum Peter
Resigned: 18 August 2015
Appointed Date: 10 July 2008
66 years old

Director
GIBSON, Jean Beatrice
Resigned: 16 May 2014
Appointed Date: 10 July 2008
67 years old

Director
PALMER, John David William
Resigned: 27 November 2015
Appointed Date: 16 May 2014
43 years old

Director
WATTS, Emma Leighann
Resigned: 10 July 2008
Appointed Date: 10 July 2008
45 years old

BARFAST ENGINEERING SUPPLIES LIMITED Events

10 May 2017
Return of final meeting in a creditors' voluntary winding up
11 May 2016
Notice to Registrar of Companies of Notice of disclaimer
31 Mar 2016
Registered office address changed from Unit 2 Crabtree Close Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2SW England to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 31 March 2016
30 Mar 2016
Statement of affairs with form 4.19
30 Mar 2016
Appointment of a voluntary liquidator
...
... and 38 more events
30 Jul 2008
Director appointed callum peter gibson
30 Jul 2008
Director and secretary appointed jean beatrice gibson
21 Jul 2008
Appointment terminated director emma watts
21 Jul 2008
Appointment terminated secretary margaret davies
10 Jul 2008
Incorporation

BARFAST ENGINEERING SUPPLIES LIMITED Charges

10 July 2015
Charge code 0664 2768 0002
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
6 February 2009
Debenture
Delivered: 11 February 2009
Status: Satisfied on 15 July 2015
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…