Background WavePink WaveYellow Wave

BARAKEL HOLDINGS LTD (11283261)

BARAKEL HOLDINGS LTD (11283261) is a liquidation UK company. incorporated on 29 March 2018. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BARAKEL HOLDINGS LTD has been registered for 8 years. Current directors include DREWRY, Marie, MOODY, Paul.

Company Number
11283261
Status
liquidation
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
126 New Walk, Leicester, LE1 7JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DREWRY, Marie, MOODY, Paul
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARAKEL HOLDINGS LTD

BARAKEL HOLDINGS LTD is an liquidation company incorporated on 29 March 2018 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BARAKEL HOLDINGS LTD was registered 8 years ago.(SIC: 64203)

Status

liquidation

Active since 8 years ago

Company No

11283261

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

126 New Walk Leicester, LE1 7JA,

Previous Addresses

Yews Cottage over Croft Lane Crich Matlock DE4 5PA England
From: 2 October 2025To: 2 December 2025
Amber Drive Bailey Brook Ind Estate, Langley Mill Nottingham NG16 4BE England
From: 29 March 2018To: 2 October 2025
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Loan Secured
Jul 18
Loan Cleared
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DREWRY, Marie

Active
Bailey Brook Ind Estate, Langley Mill, NottinghamNG16 4BE
Secretary
Appointed 29 Mar 2018

DREWRY, Marie

Active
New Walk, LeicesterLE1 7JA
Born October 1968
Director
Appointed 17 Apr 2018

MOODY, Paul

Active
Bailey Brook Ind Estate, Langley Mill, NottinghamNG16 4BE
Born September 1964
Director
Appointed 29 Mar 2018

COPPIN, Mark

Resigned
Bailey Brook Ind Estate, Langley Mill, NottinghamNG16 4BE
Born November 1960
Director
Appointed 29 Mar 2018
Resigned 16 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Coppin

Ceased
Bailey Brook Ind Estate, Langley Mill, NottinghamNG16 4BE
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2018
Ceased 16 Apr 2018

Mr Paul Moody

Active
Bailey Brook Ind Estate, Langley Mill, NottinghamNG16 4BE
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
2 December 2025
600600
Resolution
2 December 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
2 December 2025
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Incorporation Company
29 March 2018
NEWINCIncorporation