Barber Of Sheffield (holdings) Limited

General information

Name:

Barber Of Sheffield (holdings) Ltd

Office Address:

C/o Rsm Restructuring Advisory Llp, Fifth Floor Central Square LS1 4DL 29 Wellington Street

Number: 08000716

Incorporation date: 2012-03-21

Dissolution date: 2023-09-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Barber Of Sheffield (holdings) came into being in 2012 as a company enlisted under no 08000716, located at LS1 4DL 29 Wellington Street at C/o Rsm Restructuring Advisory Llp, Fifth Floor. This firm's last known status was dissolved. Barber Of Sheffield (holdings) had been offering its services for at least eleven years.

For this specific limited company, all of director's responsibilities up till now have been fulfilled by Craig B. and Richard B.. Out of these two managers, Richard B. had supervised the limited company for the longest time, having been a part of officers' team for 9 years.

The companies that controlled this firm were as follows: Belgium Bidco Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Barnsley at Shortwood Court, Shortwood Business Park, Hoyland, S74 9LH.

Company staff

Role: Corporate Secretary

Appointed: 05 December 2018

Address: Altrincham, Cheshire, WA14 2DT, United Kingdom

Latest update: 3 September 2023

Craig B.

Role: Director

Appointed: 15 September 2014

Latest update: 3 September 2023

Richard B.

Role: Director

Appointed: 10 February 2014

Latest update: 3 September 2023

People with significant control

Belgium Bidco Limited
Address: Unit 25 Shortwood Court Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, S74 9LH, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 04 April 2022
Confirmation statement last made up date 21 March 2021
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2018-12-31
Amounts Owed To Group Undertakings 3,944,986
Creditors 3,944,986
Investments Fixed Assets 4,595,529
Number Shares Issued Fully Paid 11,765
Percentage Class Share Held In Subsidiary 100.00
Total Assets Less Current Liabilities 650,543

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
11
Company Age

Closest Companies - by postcode