Background WavePink WaveYellow Wave

BARREL INDUSTRIES LIMITED (09219039)

BARREL INDUSTRIES LIMITED (09219039) is a liquidation UK company. incorporated on 15 September 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BARREL INDUSTRIES LIMITED has been registered for 11 years. Current directors include BAMFORTH, Gail, FAKHRY, Walid Khalil, PANG, Roy Christopher.

Company Number
09219039
Status
liquidation
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
Gladstone House 77-79 High Street, London, TW20 9HY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BAMFORTH, Gail, FAKHRY, Walid Khalil, PANG, Roy Christopher
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARREL INDUSTRIES LIMITED

BARREL INDUSTRIES LIMITED is an liquidation company incorporated on 15 September 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BARREL INDUSTRIES LIMITED was registered 11 years ago.(SIC: 56302)

Status

liquidation

Active since 11 years ago

Company No

09219039

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 21 November 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 September 2023 (2 years ago)
Submitted on 26 October 2023 (2 years ago)

Next Due

Due by 29 September 2024
For period ending 15 September 2024
Contact
Address

Gladstone House 77-79 High Street London, TW20 9HY,

Previous Addresses

44 Russell Square London England WC1B 4JP England
From: 6 July 2023To: 27 August 2024
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 19 September 2016To: 6 July 2023
90 Fetter Lane London EC4A 1EQ
From: 7 January 2015To: 19 September 2016
Flat 1, 177-187 Whitecross Street London EC1Y 8QP England
From: 15 September 2014To: 7 January 2015
Timeline

30 key events • 2014 - 2023

Funding Officers Ownership
Loan Secured
Dec 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Sept 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Funding Round
May 23
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BAMFORTH, Gail

Active
High Street, LondonTW20 9HY
Born April 1974
Director
Appointed 27 Oct 2022

FAKHRY, Walid Khalil

Active
High Street, LondonTW20 9HY
Born June 1968
Director
Appointed 07 Apr 2017

PANG, Roy Christopher

Active
Kp Tower, Hong Kong
Born July 1980
Director
Appointed 09 Sept 2019

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 18 Dec 2014
Resigned 26 Jun 2023

DERRY, Mark

Resigned
New Fetter Lane, LondonEC4A 1JP
Born June 1960
Director
Appointed 24 Jun 2019
Resigned 18 Apr 2023

EATON, Richard Charles

Resigned
New Fetter Lane, LondonEC4A 1JP
Born July 1964
Director
Appointed 19 Dec 2014
Resigned 31 Jul 2021

FERGUSSON, Eric

Resigned
Andrewes House, LondonEC2Y 8BA
Born July 1981
Director
Appointed 31 Aug 2016
Resigned 09 Sept 2019

FERRIS, Steven Mark

Resigned
New Fetter Lane, LondonEC4A 1JP
Born October 1978
Director
Appointed 27 Oct 2022
Resigned 18 Apr 2023

IMPERATORI, Edward

Resigned
Fetter Lane, LondonEC4A 1EQ
Born October 1963
Director
Appointed 19 Dec 2014
Resigned 07 Jul 2015

LAWLOR, Andrew Fergus George

Resigned
Abbotstone Road, LondonSW15 1QR
Born June 1962
Director
Appointed 31 Aug 2016
Resigned 31 Aug 2016

MCCLATCHEY, Robert Sean

Resigned
New Fetter Lane, LondonEC4A 1JP
Born February 1965
Director
Appointed 19 Dec 2014
Resigned 09 Sept 2019

NICOLL, Rhonda

Resigned
New Fetter Lane, LondonEC4A 1JP
Born February 1969
Director
Appointed 27 Oct 2022
Resigned 18 Apr 2023

SIMPSON, Martyn Edward

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1986
Director
Appointed 15 Sept 2014
Resigned 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

73

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 October 2025
LIQ03LIQ03
Resolution
14 October 2024
RESOLUTIONSResolutions
Liquidation Disclaimer Notice
1 October 2024
NDISCNDISC
Liquidation Voluntary Appointment Of Liquidator
2 September 2024
600600
Liquidation Voluntary Statement Of Affairs
2 September 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Capital Variation Of Rights Attached To Shares
18 May 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Memorandum Articles
22 July 2019
MAMA
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 September 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Resolution
21 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 January 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge