Liquidation
Company Information for BARTON PRECISION PROPERTY LIMITED
SUITE A, 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS,
|
Company Registration Number
00861957
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BARTON PRECISION PROPERTY LIMITED | ||
Legal Registered Office | ||
SUITE A, 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS Other companies in NG1 | ||
Previous Names | ||
|
Company Number | 00861957 | |
---|---|---|
Company ID Number | 00861957 | |
Date formed | 1965-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 31/12/2010 | |
Return next due | 28/01/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 08:49:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP NICHOLAS WRIGHT |
||
MICHAEL EGAN O CALLAGHAN |
||
PHILIP NICHOLAS WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FREDERICK WALKER |
Director | ||
MICHAEL WILLIAM MAYFIELD |
Company Secretary | ||
SILVIA JULIE MAJOR |
Director | ||
MICHAEL WILLIAM MAYFIELD |
Director | ||
THOMAS WILLIAM NAYLOR PARR |
Director | ||
STEPHEN FREDERICK WALKER |
Company Secretary | ||
DEBORAH LYN BACON |
Company Secretary | ||
PHILIP LESLIE CHAPMAN |
Director | ||
DAVID WILLIAM ABBOTT |
Director | ||
ALEXANDER MAJOR |
Director | ||
ANNA MARIA MAJOR |
Director | ||
RONALD WALKER |
Director | ||
JEAN CURTIS |
Company Secretary | ||
JEAN CURTIS |
Director | ||
NICHOLAS ALEXANDER ROBIN MAJOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOFORM LIMITED | Director | 2007-04-03 | CURRENT | 1959-11-04 | Active | |
BARTON PRECISION ENGINEERS LIMITED | Director | 2006-09-13 | CURRENT | 2006-09-13 | Dissolved 2014-10-26 | |
TPG PUBLIC RELATIONS LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Dissolved 2015-05-05 | |
TPG STRATEGIC GROWTH LIMITED | Director | 2006-07-31 | CURRENT | 2006-07-31 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM The Poynt 45 Wollaton Street Nottingham NG1 5FW | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-18 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-18 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-10-09 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/12 FROM Barton Precision Dabell Avenue Blenheim Industrial Estate Nottingham NG6 8WA United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LQ01 | Notice of appointment of receiver or manager | |
AA01 | Previous accounting period shortened from 31/10/10 TO 30/09/10 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/11 STATEMENT OF CAPITAL;GBP 50050 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed barton precision engineers LIMITED\certificate issued on 19/12/09 | |
RES15 | CHANGE OF COMPANY NAME 06/02/23 | |
RES15 | CHANGE OF COMPANY NAME 06/02/23 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM DABELL AVE BLENHEIM INDUSTRIAL ESTATE BULWELL NOTTINGHAM | |
AP03 | SECRETARY APPOINTED PHILIP NICHOLAS WRIGHT | |
AP01 | DIRECTOR APPOINTED PHILIP NICHOLAS WRIGHT | |
AP01 | DIRECTOR APPOINTED MICHAEL EGAN O CALLAGHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MAYFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILVIA MAJOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYFIELD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN WALKER | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL WILLIAM MAYFIELD | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
Return made up to 31/12/94; no change of members | ||
COMPANY ACCOUNTS MADE UP TO 31/10/93 | ||
COMPANY ACCOUNTS MADE UP TO 31/10/92 | ||
Return made up to 31/12/92; no change of members | ||
COMPANY ACCOUNTS MADE UP TO 31/10/91 | ||
Return made up to 31/12/91; no change of members | ||
COMPANY ACCOUNTS MADE UP TO 31/10/90 | ||
Return made up to 31/12/90; full list of members | ||
Resolutions passed:<ul><li>Extraordinary resolution passed</ul> | ||
Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul> | ||
Ad 26/01/90--------- si 800@.5=400 ic 53700/54100 | ||
Accounts made up to 1989-10-31 | ||
Return made up to 31/12/89; full list of members | ||
COMPANY ACCOUNTS MADE UP TO 31/10/88 | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Declaration of satisfaction of mortgage/charge | ||
Declaration of satisfaction of mortgage/charge | ||
Return made up to 31/12/88; full list of members | ||
Particulars of mortgage/charge | ||
Registered office changed on 05/12/88 from:\greasley street bulwell nottingham NG6 8NG | ||
Wd 22/09/88 ad 06/09/88--------- si 1000@.05=50 | ||
Accounts made up to 1987-10-31 | ||
Return made up to 02/01/88; full list of members | ||
Accounts made up to 1986-10-31 | ||
Return made up to 03/01/87; full list of members |
Final Meetings | 2014-07-11 |
Notices to Creditors | 2012-01-25 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BOOK DEBTS | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE OVER ALL BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
GUARANTEE & CHARGE ON DEPOSIT | Satisfied | LLOYDS BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as BARTON PRECISION PROPERTY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BARTON PRECISION PROPERTY LIMITED | Event Date | 2012-01-20 |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 9 March 2012, by sending their names and addresses along with descriptions and full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to Patrick B Ellward of The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, and, if so required by notice in writing from the Joint Liquidators of the Company, or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Further details contact: Patrick B Ellward, Email: patrick.ellward@rsmtenon.com, Tel: 0115 948 9458. Alternative contact: Eleanor Scarff, Email: eleanor.scarff@rsmtenon.com, Tel: 0115 948 9434. Patrick B Ellward and Dilip K Dattani , Joint Liquidators (IP Nos 8702 and 7915) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BARTON PRECISION PROPERTY LIMITED | Event Date | 2012-01-19 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 7th Floor, City Gate East, Toll House Hill, Nottingham, NG1 5FS , on 8 September 2014 at 11.00 am (members) and 11.15 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 7th Floor, City Gate East, Toll House Hill, Nottingham, NG1 5FS, no later than 12 noon on 5 September 2014. Patrick B Ellward (IP number 8702) and Dilip K Dattani (IP number 7915) both of Baker Tilly Business Services Limited , 7th Floor, City Gate East, Toll House Hill, Nottingham, NG1 5FS . Date of Appointment: 19 January 2012. Capacity of office holder(s): Joint Liquidators. Office holder’s telephone no and/or email address: +44 (0) 115 96 444 80. Alternative contact for enquiries on proceedings: Eleanor Foster-Scarff. Tel: 0115 96 444 50, Email: eleanor.scarff@bakertilly.co.uk PB Ellward and DK Dattani , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |