Dissolved
Dissolved 2013-10-08
Company Information for BARTON MANOR DEVELOPMENTS LIMITED
BEDFORD, BEDFORDSHIRE, MK45,
|
Company Registration Number
03828948
Private Limited Company
Dissolved Dissolved 2013-10-08 |
Company Name | |
---|---|
BARTON MANOR DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BEDFORD BEDFORDSHIRE | |
Company Number | 03828948 | |
---|---|---|
Date formed | 1999-08-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2013-10-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 09:52:01 |
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 |
---|---|---|
DAVID GILL |
||
STEPHEN HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EARL BERNARD BELONY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EARLS MANAGEMENT COMPANY LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
EYE ROAD MANAGEMENT COMPANY LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
GILL-HUDSON HOMES LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Active | |
AMPTHILL ROAD (FLITWICK) MANAGEMENT COMPANY LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Dissolved 2015-03-31 | |
HUDSON COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
GOOSE GREEN (FLITWICK) MANAGEMENT COMPANY LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
SJH-ALL PLANT GROUP LIMITED | Director | 2010-01-01 | CURRENT | 2002-08-01 | Active | |
UBID AUCTIONS LIMITED | Director | 2009-07-01 | CURRENT | 2009-07-01 | Active | |
UBIDONLINE AUCTIONS LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
SJH-ALL PLANT HOLDINGS LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
PLANT AUCTION LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active | |
GILLPORTER HOMES LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2014-03-04 | |
ALL PLANT SALES LIMITED | Director | 1995-09-20 | CURRENT | 1995-09-05 | Active | |
HUDSON COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
UBID AUCTIONS LIMITED | Director | 2009-07-01 | CURRENT | 2009-07-01 | Active | |
UBIDONLINE AUCTIONS LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
GILLPORTER HOMES LIMITED | Director | 2009-05-27 | CURRENT | 2005-09-29 | Dissolved 2014-03-04 | |
PLANT AUCTION LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILL / 01/07/2012 | |
LATEST SOC | 04/09/12 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 20/08/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 FULL LIST | |
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 6 | |
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 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 20/08/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2009 TO 30/11/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/2000 31/08/2009 | |
123 | NC INC ALREADY ADJUSTED 31/08/09 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288b | APPOINTMENT TERMINATED SECRETARY EARL BELONY | |
ELRES | S366A DISP HOLDING AGM 24/03/2009 | |
ELRES | S252 DISP LAYING ACC 24/03/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: THE WORKSHOP, ROXTON ROAD GREAT BARFORD BEDFORD MK44 3LP | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 7 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 14/09/01 FROM: MANOR HOUSE GRANGE FARM GRANGE ROAD BARTON LE CLAY BEDFORD BEDFORDSHIRE MK45 4RE | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 7 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP | |
288b | SECRETARY RESIGNED | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/99 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 20/08/99 | |
288b | DIRECTOR RESIGNED | |
(W)ELRES | S386 DIS APP AUDS 20/08/99 | |
(W)ELRES | S369(4) SHT NOTICE MEET 20/08/99 |
Proposal to Strike Off | 2004-03-09 |
Proposal to Strike Off | 2000-07-25 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-11-30 | £ 45,931 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 45,931 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARTON MANOR DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-11-30 | £ 1,200 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 1,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BARTON MANOR DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BARTON MANOR DEVELOPMENTS LIMITED | Event Date | 2004-03-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARTON MANOR DEVELOPMENTS LIMITED | Event Date | 2000-07-25 |
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. |