Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTEK ENGINEERING LIMITED
Company Information for

BARTEK ENGINEERING LIMITED

BIRMINGHAM, WEST MIDLANDS, B3,
Company Registration Number
04060660
Private Limited Company
Dissolved

Dissolved 2013-12-25

Company Overview

About Bartek Engineering Ltd
BARTEK ENGINEERING LIMITED was founded on 2000-08-25 and had its registered office in Birmingham. The company was dissolved on the 2013-12-25 and is no longer trading or active.

Key Data
Company Name
BARTEK ENGINEERING LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
GAYNOR LIMITED05/10/2000
Filing Information
Company Number 04060660
Date formed 2000-08-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-08-31
Date Dissolved 2013-12-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-13 21:09:34
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BARTEK ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DAWN TINSLEY
Company Secretary 2002-11-26
KEVIN JOHN TINSLEY
Director 2000-10-01
SARAH LOUISE TINSLEY
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DICKINSON
Director 2003-05-01 2006-04-12
IAN JAMES JOHNSON
Company Secretary 2000-10-01 2002-11-26
IAN JAMES JOHNSON
Director 2000-10-01 2002-11-26
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2000-08-25 2000-09-29
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2000-08-25 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN TINSLEY CKM ENGINEERING LTD Company Secretary 2007-10-25 CURRENT 2007-10-25 Dissolved 2014-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012
2011-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011
2010-08-094.20STATEMENT OF AFFAIRS/4.19
2010-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 82 MIDDLEMORE BUSINESS PARK MIDDLEMORE ROAD SMETHWICK BRMINGHAM WEST MIDLANDS B66 2EP
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-08AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM UNIT 25 CORNWALL IND EST SMETHWICK WEST MIDLANDS B66 2JS
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH TINSLEY / 21/09/2009
2009-09-21363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-04-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-04363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-03-06AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-19363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-15363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-24288bDIRECTOR RESIGNED
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-30363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-03363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-17288aNEW DIRECTOR APPOINTED
2003-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-09288aNEW SECRETARY APPOINTED
2002-11-30363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/01
2001-11-05363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2000-10-06288aNEW DIRECTOR APPOINTED
2000-10-04288bDIRECTOR RESIGNED
2000-10-04CERTNMCOMPANY NAME CHANGED GAYNOR LIMITED CERTIFICATE ISSUED ON 05/10/00
2000-10-04288bSECRETARY RESIGNED
2000-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to BARTEK ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-26
Fines / Sanctions
No fines or sanctions have been issued against BARTEK ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-22 Outstanding DAWN TINSLEY AND KEVIN JOHN TINSLEY
DEBENTURE 2009-11-18 Outstanding IGF INVOICE FINANCE LIMITED
FIXED AND QUALIFYING FLOATING CHARGE 2007-07-24 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-10-28 Outstanding HSBC BANK PLC
DEBENTURE 2005-02-22 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2003-10-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 2000-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BARTEK ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BARTEK ENGINEERING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CKM ENGINEERING LTD 2010-04-22 Outstanding
LEGAL CHARGE PREMIER LONDON INVESTMENT II LIMITED 1993-03-19 Outstanding

We have found 2 mortgage charges which are owed to BARTEK ENGINEERING LIMITED

Income
Government Income
We have not found government income sources for BARTEK ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as BARTEK ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARTEK ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBARTEK ENGINEERING LIMITEDEvent Date
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me M D Hardy, Office Holder Number 9160 the Liquidator of the above Company, under Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number 0121 200 2962, on 12 September 2013 at 10.30am and 11.00am respectively, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Creditors can also contact Siann Huntley on 0121 2002962 or via email at the following address, siannh@poppletonandappleby.co.uk, Any proof or proxy to be used at this meeting should be forwarded to the above address by 12:00 noon on 11 September 2013. M D Hardy of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 29 July 2010. M D Hardy , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTEK ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARTEK ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.