Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Barrington Healthcare International Limited
Barrington Healthcare International Limited is a dissolved company incorporated on 1 September 1994 with the registered office located in London, Greater London. Barrington Healthcare International Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 October 2020
(5 years ago)
Was
26 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02964064
Private limited company
Age
31 years
Incorporated
1 September 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Barrington Healthcare International Limited
Contact
Update Details
Address
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Same address for the past
5 years
Companies in WC1N 3AX
Telephone
02076295528
Email
Available in Endole App
Website
Thermocontour.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Michael Barry Allaway
Director • PSC • Foam Technologist • British • Lives in Portugal • Born in Feb 1939
Calder & Co (Registrars) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
H. Graff Trust Company
Calder & Co (Registrars) Limited is a mutual person.
Active
Heath Flats Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
Parc Owles Properties Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
Crespride Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
Hunter-Miller Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
49 Essendine Road Management Company Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
Knoll Investments Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
Key Finance Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2019)
Period Ended
30 Apr 2019
For period
30 Apr
⟶
30 Apr 2019
Traded for
12 months
Cash in Bank
£15.53K
Increased by £15.53K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£146.54K
Decreased by £416.95K (-74%)
Total Liabilities
-£158.28K
Decreased by £442.83K (-74%)
Net Assets
-£11.74K
Increased by £25.88K (-69%)
Debt Ratio (%)
108%
Increased by 1.34% (+1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 20 Oct 2020
Voluntary Gazette Notice
5 Years Ago on 4 Aug 2020
Application To Strike Off
5 Years Ago on 24 Jul 2020
Confirmation Submitted
5 Years Ago on 4 Feb 2020
Registered Address Changed
5 Years Ago on 28 Jan 2020
Michael Barry Allaway Appointed
5 Years Ago on 2 Jan 2020
Lara Cristina Marisa Allaway Resigned
5 Years Ago on 2 Jan 2020
Full Accounts Submitted
6 Years Ago on 15 Oct 2019
Calder & Co (Registrars) Limited Details Changed
6 Years Ago on 16 Sep 2019
Michael Barry Allaway Resigned
6 Years Ago on 14 Jun 2019
Get Alerts
Get Credit Report
Discover Barrington Healthcare International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Oct 2020
First Gazette notice for voluntary strike-off
Submitted on 4 Aug 2020
Application to strike the company off the register
Submitted on 24 Jul 2020
Confirmation statement made on 25 January 2020 with no updates
Submitted on 4 Feb 2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3XX to 27 Old Gloucester Street London WC1N 3AX on 28 January 2020
Submitted on 28 Jan 2020
Termination of appointment of Lara Cristina Marisa Allaway as a director on 2 January 2020
Submitted on 2 Jan 2020
Appointment of Michael Barry Allaway as a director on 2 January 2020
Submitted on 2 Jan 2020
Total exemption full accounts made up to 30 April 2019
Submitted on 15 Oct 2019
Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019
Submitted on 17 Sep 2019
Termination of appointment of Michael Barry Allaway as a director on 14 June 2019
Submitted on 3 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs