Company NameArthur Barker Limited
Company StatusDissolved
Company NumberSC024615
CategoryPrivate Limited Company
Incorporation Date8 October 1946(77 years, 7 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2004(57 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 23 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address211 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed20 March 2015(68 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Director NameChristopher Falkus
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(43 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1992)
RolePublishing Director
Correspondence Address89 Portland Road
London
W11 4LN
Director NameRose Scott
NationalityBritish
StatusResigned
Appointed30 October 1989(43 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 December 1989)
RolePublicity Director
Correspondence Address8 Harley Gardens
London
SW10 9SW
Director NameDavid Christopher Roberts
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(43 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 1991)
RolePublisher
Correspondence Address133 Albert Street
London
NW1 7NB
Director NameBertha Jean Pauling
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(43 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 November 1992)
RoleRights Director
Correspondence AddressFlat A 412 Fulham Road
London
SW6 1EB
Director NameAlan R Miles
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(43 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1992)
RoleManaging Director
Correspondence Address18 Kelsey Way
Beckenham
Kent
BR3 3LL
Director NameRichard Alban Hussey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(43 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 01 July 2004)
RoleProduction Director
Correspondence Address5 The Avenue
Bickley
Bromley
Kent
BR1 2BS
Director NameLord George Weidenfeld
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(43 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 30 June 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address9 Chelsea Embankment
London
SW3 4LE
Secretary NameAlan R Miles
NationalityBritish
StatusResigned
Appointed30 October 1989(43 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1992)
RoleCompany Director
Correspondence Address18 Kelsey Way
Beckenham
Kent
BR3 3LL
Director NameMr Graham Stanley Long
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(45 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 November 1992)
RoleAccountant
Correspondence Address18 Eswyn Road
London
SW17 8TP
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(45 years, 9 months after company formation)
Appointment Duration20 years, 12 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameCarl Raymond Stott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(46 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1996)
RoleCharted Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Martingale Road
Billericay
Essex
CM11 1SG
Secretary NameCarl Raymond Stott
NationalityBritish
StatusResigned
Appointed01 December 1992(46 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Martingale Road
Billericay
Essex
CM11 1SG
Secretary NameMatthew O'Sullivan
NationalityBritish
StatusResigned
Appointed15 June 1996(49 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address23 Palmerston Road
East Sheen
London
SW14 7QA
Secretary NameMr Ian Andrew Oliver
NationalityBritish
StatusResigned
Appointed30 June 2000(53 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Secretary NameMr Pardip Dass
NationalityBritish
StatusResigned
Appointed01 January 2006(59 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Primrose Avenue
Romford
Essex
RM6 4QD
Secretary NameMark Prior
NationalityBritish
StatusResigned
Appointed25 April 2008(61 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Merton Road
London
SW18 1QX
Secretary NameMiss Clare Jarvis
StatusResigned
Appointed10 June 2011(64 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 2013)
RoleCompany Director
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Rowena Gay Swallow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(66 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2a Christie Street
Paisley
Renfrewshire
PA1 1NB
Scotland
Secretary NameMiss Rowena Swallow
StatusResigned
Appointed01 July 2013(66 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address2a Christie Street
Paisley
Renfrewshire
PA1 1NB
Scotland

Contact

Telephone020 72403444
Telephone regionLondon

Location

Registered Address211 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1George Weidenfeld & Nicholson LTD
99.98%
Ordinary
2 at £1Orion Publishing Group LTD
0.02%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 August 1993Delivered on: 7 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 October 1992Delivered on: 6 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 June 1967Delivered on: 13 June 1967
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 March 1985Delivered on: 4 April 1985
Satisfied on: 14 June 1985
Persons entitled: Investors in Industry PLC

Classification: Bond & floating charge
Secured details: All moneys due, or to become due by george weidenfeld holdings LTD.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
1 June 2022Application to strike the company off the register (3 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Registered office address changed from C/O Robert Gibson 2a Christie Street Paisley Renfrewshire PA1 1NB to 211 st. Vincent Street Glasgow G2 5QY on 22 June 2016 (1 page)
22 June 2016Registered office address changed from C/O Robert Gibson 2a Christie Street Paisley Renfrewshire PA1 1NB to 211 st. Vincent Street Glasgow G2 5QY on 22 June 2016 (1 page)
16 February 2016Secretary's details changed for Mr Pierre De Cacqueray on 16 February 2016 (1 page)
16 February 2016Secretary's details changed for Mr Pierre De Cacqueray on 16 February 2016 (1 page)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(3 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(3 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to 2a Christie Street Paisley Renfrewshire PA1 1NB on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to 2a Christie Street Paisley Renfrewshire PA1 1NB on 28 July 2014 (1 page)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(4 pages)
28 July 2014Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(4 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Termination of appointment of George Weidenfeld as a director (1 page)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Termination of appointment of George Weidenfeld as a director (1 page)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 July 2009Director's change of particulars / pierre de calqueray / 16/07/2009 (2 pages)
16 July 2009Director's change of particulars / pierre de calqueray / 16/07/2009 (2 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 August 2008Return made up to 19/06/08; full list of members (4 pages)
4 August 2008Return made up to 19/06/08; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 May 2008Secretary appointed mark prior (1 page)
14 May 2008Secretary appointed mark prior (1 page)
14 May 2008Appointment terminated secretary pardip dass (1 page)
14 May 2008Appointment terminated secretary pardip dass (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 July 2007Return made up to 19/06/07; no change of members (7 pages)
24 July 2007Return made up to 19/06/07; no change of members (7 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Return made up to 19/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Return made up to 19/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2006New secretary appointed (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (1 page)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 January 2006Registered office changed on 30/01/06 from: 25 george iv bridge edinburgh EH1 1EP (1 page)
30 January 2006Registered office changed on 30/01/06 from: 25 george iv bridge edinburgh EH1 1EP (1 page)
26 July 2005Return made up to 19/06/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 19/06/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 July 2004Director resigned (1 page)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
23 July 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 August 2003Return made up to 19/06/03; full list of members (7 pages)
5 August 2003Return made up to 19/06/03; full list of members (7 pages)
25 October 2002Full accounts made up to 31 December 2001 (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (6 pages)
2 October 2002Registered office changed on 02/10/02 from: 16 walker street edinburgh EH3 7NN (1 page)
2 October 2002Registered office changed on 02/10/02 from: 16 walker street edinburgh EH3 7NN (1 page)
31 July 2002Return made up to 19/06/02; full list of members (7 pages)
31 July 2002Return made up to 19/06/02; full list of members (7 pages)
31 July 2001Return made up to 19/06/01; full list of members (7 pages)
31 July 2001Return made up to 19/06/01; full list of members (7 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Return made up to 19/06/00; full list of members (7 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Return made up to 19/06/00; full list of members (7 pages)
3 August 2000Secretary resigned (1 page)
17 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 September 1999Return made up to 19/06/99; no change of members (4 pages)
28 September 1999Return made up to 19/06/99; no change of members (4 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 August 1998Return made up to 19/06/98; full list of members (6 pages)
5 August 1998Return made up to 19/06/98; full list of members (6 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 July 1997Return made up to 19/06/97; no change of members (4 pages)
16 July 1997Return made up to 19/06/97; no change of members (4 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996New secretary appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 July 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 May 1967Alter mem and arts (14 pages)
23 May 1967Alter mem and arts (14 pages)