David Barry Limited

DataGardener
in liquidation
Micro

David Barry Limited

07091062Private Limited With Share Capital

Office 8, North Wing, Warlies Park House, Upshire, EN93SL
Incorporated

30/11/2009

Company Age

16 years

Directors

2

Employees

16

SIC Code

14132

Risk

not scored

Company Overview

Registration, classification & business activity

David Barry Limited (07091062) is a private limited with share capital incorporated on 30/11/2009 (16 years old) and registered in upshire, EN93SL. The company operates under SIC code 14132 - manufacture of other women's outerwear.

We offer classic & modern affordable outerwear in cashmere washable faux wool mixed wools & all casual & puffa qualities we produce in uk europe far east

Private Limited With Share Capital
SIC: 14132
Micro
Incorporated 30/11/2009
EN93SL
16 employees

Financial Overview

Total Assets

£1.39M

Liabilities

£1.01M

Net Assets

£374.9K

Cash

£90.3K

Key Metrics

16

Employees

2

Directors

5

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

60
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-10-2023
Resolution
Category:Resolution
Date:31-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2020
Capital Allotment Shares
Category:Capital
Date:19-10-2020
Resolution
Category:Resolution
Date:13-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2012
Resolution
Category:Resolution
Date:14-08-2012
Capital Return Purchase Own Shares
Category:Capital
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Termination Director Company With Name
Category:Officers
Date:17-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Legacy
Category:Mortgage
Date:26-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-02-2011
Capital Allotment Shares
Category:Capital
Date:09-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2010
Legacy
Category:Mortgage
Date:06-05-2010
Incorporation Company
Category:Incorporation
Date:30-11-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/09/2021
Filing Date20/05/2020
Latest Accounts30/09/2019

Trading Addresses

19-21 Fowler Road Hainault Business, Ilford, Essex, IG63UT
Office 8, North Wing, Warlies Park House, Upshire, Essex En9 3Sl, EN93SLRegistered

Contact

02085000643
davidbarry.uk
Office 8, North Wing, Warlies Park House, Upshire, EN93SL