Barretts Liquormart Limited

DataGardener
dissolved

Barretts Liquormart Limited

00594851Private Limited With Share Capital

43 Molesey Park Road, West Molesey, KT82LB
Incorporated

05/12/1957

Company Age

68 years

Directors

1

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

Barretts Liquormart Limited (00594851) is a private limited with share capital incorporated on 05/12/1957 (68 years old) and registered in west molesey, KT82LB. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 05/12/1957
KT82LB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:09-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:23-09-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-10-2024
Legacy
Category:Capital
Date:16-10-2024
Legacy
Category:Insolvency
Date:16-10-2024
Resolution
Category:Resolution
Date:16-10-2024
Capital Allotment Shares
Category:Capital
Date:16-10-2024
Resolution
Category:Resolution
Date:16-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-05-2022
Resolution
Category:Resolution
Date:07-04-2022
Resolution
Category:Resolution
Date:07-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2020
Restoration Order Of Court
Category:Restoration
Date:24-01-2020
Gazette Dissolved Compulsory
Category:Gazette
Date:05-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2014
Termination Secretary Company With Name
Category:Officers
Date:12-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Termination Director Company With Name
Category:Officers
Date:24-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date26/06/2024
Latest Accounts31/05/2024

Trading Addresses

43 Molesey Park Road, West Molesey, KT82LBRegistered
171 Chiswick High Road, London, W42DR

Contact

43 Molesey Park Road, West Molesey, KT82LB