Company NameBarley Homes & Lettings Limited
Company StatusDissolved
Company Number05604525
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameBarley Homes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey John Ayre
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
Durham
DL14 9JU
Secretary NameMr David Thomas Scott
StatusClosed
Appointed26 March 2017(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
Durham
DL14 9JU
Director NameMr Brian Craig Ayre
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address28 Hawthorne Road
Sedgefield
Stockton On Tees
Cleveland
TS19 0JF
Secretary NameMr Brian Craig Ayre
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address28 Hawthorne Road
Sedgefield
Stockton On Tees
Cleveland
TS19 0JF
Secretary NameMr David Thomas Scott
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameBexair Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address15 North Bondgate
Bishop Auckland
County Durham
DL14 7PG
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2008
Net Worth£692,434
Cash£9,039
Current Liabilities£40,226

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 May 2007Delivered on: 1 June 2007
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights title and interest in and to the contract. See the mortgage charge document for full details.
Outstanding
30 April 2007Delivered on: 4 May 2007
Persons entitled: Dunbar Bank PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monies standing to the credit of any account held by the company with the bank.
Outstanding
30 April 2007Delivered on: 4 May 2007
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all other property assets and rights.
Outstanding
30 April 2007Delivered on: 4 May 2007
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at kensington hall hotel, land to the north side of kensington hall hotel and land to the west side of kensington hall hotel willington t/nos DU154222 DU211016 and DU296519 all fixtures fittings fixed plant and machinery.
Outstanding
2 March 2007Delivered on: 7 March 2007
Persons entitled: Dunbar Bank PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monies now or hereafter standing to the credit of any account held by the company with the bank.
Outstanding
2 March 2007Delivered on: 7 March 2007
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over the undertaking and all other property assets and rights,. See the mortgage charge document for full details.
Outstanding
2 March 2007Delivered on: 7 March 2007
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on the east side of bent house lane dragonville durham t/n's DU132649 & DU293888, all fixtures fitting fixed plant and machinery.
Outstanding

Filing History

21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
1 March 2019Director's details changed for Mr Jeffrey John Ayre on 28 February 2019 (2 pages)
6 February 2019Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 6 February 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 July 2017Notification of Brian Craig Ayre as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Brian Craig Ayre as a person with significant control on 14 July 2017 (1 page)
13 July 2017Notification of Jeff Ayre as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jeff Ayre as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 February 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 February 2017 with no updates (3 pages)
6 July 2017Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2017-07-06
  • GBP 100
(7 pages)
6 July 2017Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2017-07-06
  • GBP 100
(7 pages)
5 July 2017Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2017-07-05
  • GBP 100
(6 pages)
5 July 2017Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2017-07-05
  • GBP 100
(6 pages)
4 July 2017Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2017-07-04
  • GBP 100
(6 pages)
4 July 2017Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2017-07-04
  • GBP 100
(6 pages)
29 June 2017Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2017-06-29
  • GBP 100
(6 pages)
29 June 2017Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2017-06-29
  • GBP 100
(6 pages)
27 June 2017Annual return made up to 29 February 2012 with a full list of shareholders
Statement of capital on 2017-06-27
  • GBP 100
(6 pages)
27 June 2017Annual return made up to 29 February 2012 with a full list of shareholders
Statement of capital on 2017-06-27
  • GBP 100
(6 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 March 2017Appointment of Mr David Thomas Scott as a secretary on 26 March 2017 (2 pages)
27 March 2017Appointment of Mr David Thomas Scott as a secretary on 26 March 2017 (2 pages)
26 March 2017Director's details changed for Mr Jeffrey John Ayre on 1 March 2015 (2 pages)
26 March 2017Director's details changed for Mr Jeffrey John Ayre on 1 March 2015 (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 June 2016Termination of appointment of Brian Craig Ayre as a secretary on 1 June 2016 (1 page)
11 June 2016Termination of appointment of Brian Craig Ayre as a director on 1 June 2016 (1 page)
11 June 2016Termination of appointment of Brian Craig Ayre as a director on 1 June 2016 (1 page)
11 June 2016Termination of appointment of Brian Craig Ayre as a secretary on 1 June 2016 (1 page)
8 April 2016Notice of ceasing to act as receiver or manager (8 pages)
8 April 2016Receiver's abstract of receipts and payments to 15 December 2015 (2 pages)
8 April 2016Notice of ceasing to act as receiver or manager (8 pages)
8 April 2016Receiver's abstract of receipts and payments to 15 December 2015 (2 pages)
1 December 2015Receiver's abstract of receipts and payments to 2 November 2015 (2 pages)
1 December 2015Notice of ceasing to act as receiver or manager (4 pages)
1 December 2015Receiver's abstract of receipts and payments to 23 August 2015 (2 pages)
1 December 2015Appointment of receiver or manager (8 pages)
1 December 2015Receiver's abstract of receipts and payments to 2 November 2015 (2 pages)
1 December 2015Notice of ceasing to act as receiver or manager (4 pages)
1 December 2015Appointment of receiver or manager (8 pages)
1 December 2015Receiver's abstract of receipts and payments to 23 August 2015 (2 pages)
9 July 2015Receiver's abstract of receipts and payments to 23 February 2014 (2 pages)
9 July 2015Receiver's abstract of receipts and payments to 23 February 2014 (2 pages)
9 July 2015Receiver's abstract of receipts and payments to 1 July 2015 (2 pages)
9 July 2015Receiver's abstract of receipts and payments to 23 August 2014 (2 pages)
9 July 2015Receiver's abstract of receipts and payments to 1 July 2015 (2 pages)
9 July 2015Receiver's abstract of receipts and payments to 1 July 2015 (2 pages)
9 July 2015Notice of ceasing to act as receiver or manager (4 pages)
9 July 2015Notice of ceasing to act as receiver or manager (4 pages)
9 July 2015Receiver's abstract of receipts and payments to 23 August 2014 (2 pages)
9 July 2015Receiver's abstract of receipts and payments to 23 February 2015 (3 pages)
9 July 2015Receiver's abstract of receipts and payments to 23 February 2015 (3 pages)
9 July 2015Receiver's abstract of receipts and payments to 23 August 2013 (2 pages)
9 July 2015Receiver's abstract of receipts and payments to 23 August 2013 (2 pages)
2 April 2015Receiver's abstract of receipts and payments to 23 February 2015 (2 pages)
2 April 2015Receiver's abstract of receipts and payments to 23 February 2015 (2 pages)
6 October 2014Receiver's abstract of receipts and payments to 23 August 2014 (2 pages)
6 October 2014Receiver's abstract of receipts and payments to 23 August 2014 (2 pages)
25 March 2014Receiver's abstract of receipts and payments to 23 February 2014 (2 pages)
25 March 2014Receiver's abstract of receipts and payments to 23 February 2014 (2 pages)
1 October 2013Receiver's abstract of receipts and payments to 23 August 2013 (2 pages)
1 October 2013Receiver's abstract of receipts and payments to 23 August 2013 (2 pages)
6 August 2013Notice of ceasing to act as receiver or manager (4 pages)
6 August 2013Notice of ceasing to act as receiver or manager (4 pages)
6 August 2013Notice of ceasing to act as receiver or manager (4 pages)
6 August 2013Notice of ceasing to act as receiver or manager (4 pages)
22 April 2013Receiver's abstract of receipts and payments to 23 August 2012 (2 pages)
22 April 2013Receiver's abstract of receipts and payments to 23 February 2013 (2 pages)
22 April 2013Receiver's abstract of receipts and payments to 23 August 2012 (2 pages)
22 April 2013Receiver's abstract of receipts and payments to 23 February 2013 (2 pages)
12 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 12 November 2012 (1 page)
21 May 2012Receiver's abstract of receipts and payments to 23 February 2012 (2 pages)
21 May 2012Receiver's abstract of receipts and payments to 23 February 2012 (2 pages)
1 December 2011Receiver's abstract of receipts and payments to 23 August 2011 (2 pages)
1 December 2011Receiver's abstract of receipts and payments to 23 August 2010 (2 pages)
1 December 2011Receiver's abstract of receipts and payments to 23 February 2011 (2 pages)
1 December 2011Receiver's abstract of receipts and payments to 23 August 2011 (2 pages)
1 December 2011Receiver's abstract of receipts and payments to 23 February 2011 (2 pages)
1 December 2011Receiver's abstract of receipts and payments to 23 August 2010 (2 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(5 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(5 pages)
30 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Brian Craig Ayre on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Brian Craig Ayre on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Brian Craig Ayre on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Jeffrey John Ayre on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Jeffrey John Ayre on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Jeffrey John Ayre on 1 October 2009 (2 pages)
26 August 2009Notice of appointment of receiver or manager (1 page)
26 August 2009Notice of appointment of receiver or manager (1 page)
26 August 2009Notice of appointment of receiver or manager (1 page)
26 August 2009Notice of appointment of receiver or manager (1 page)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2009Ad 11/05/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
2 June 2009Nc inc already adjusted 01/05/09 (1 page)
2 June 2009Nc inc already adjusted 01/05/09 (1 page)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2009Ad 11/05/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2009Appointment terminated secretary david scott (1 page)
12 March 2009Appointment terminated secretary david scott (1 page)
1 December 2008Return made up to 27/10/08; full list of members (4 pages)
1 December 2008Return made up to 27/10/08; full list of members (4 pages)
1 December 2008Registered office changed on 01/12/2008 from unit 5 evans business centre belmont industrial estate durham DH1 1ST (1 page)
1 December 2008Registered office changed on 01/12/2008 from unit 5 evans business centre belmont industrial estate durham DH1 1ST (1 page)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 July 2008Secretary appointed david thomas scott (2 pages)
1 July 2008Secretary appointed david thomas scott (2 pages)
27 June 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
27 June 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
13 December 2007Return made up to 27/10/07; full list of members (3 pages)
13 December 2007Return made up to 27/10/07; full list of members (3 pages)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
5 July 2007Registered office changed on 05/07/07 from: unit 6 evans business centre belmont industrial estate belmont durham DH1 1ST (1 page)
5 July 2007Registered office changed on 05/07/07 from: unit 6 evans business centre belmont industrial estate belmont durham DH1 1ST (1 page)
1 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Return made up to 27/10/06; full list of members (3 pages)
17 November 2006Return made up to 27/10/06; full list of members (3 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
24 October 2006Company name changed barley homes LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed barley homes LIMITED\certificate issued on 24/10/06 (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS (1 page)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
7 November 2005Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2005Director resigned (1 page)
7 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: barley homes LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: barley homes LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 November 2005Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 November 2005Secretary resigned (1 page)
27 October 2005Incorporation (18 pages)
27 October 2005Incorporation (18 pages)