Liquidation
Company Information for BARTECH SERVICES LIMITED
BWC BUSINESS SOLUTIONS LLP, 8 PARK PLACE, LEEDS, LS1 2RU,
|
Company Registration Number
05011149
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARTECH SERVICES LIMITED | |
Legal Registered Office | |
BWC BUSINESS SOLUTIONS LLP 8 PARK PLACE LEEDS LS1 2RU Other companies in SO51 | |
Company Number | 05011149 | |
---|---|---|
Company ID Number | 05011149 | |
Date formed | 2004-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 31/01/2016 | |
Latest return | 09/01/2015 | |
Return next due | 06/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:19:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARTECH SERVICES UK LIMITED | LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN | Active | Company formed on the 2023-07-03 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA ANNE YALDEN |
||
BARBARA ANNE YALDEN |
||
ROGER DAVID YALDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARBOTEK DRAFT WINES LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Dissolved 2016-12-06 | |
CARBOTEK HOLDING COMPANY LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Dissolved 2016-09-20 | |
CARBOTEK UK AND EIRE LIMITED | Director | 2012-04-16 | CURRENT | 2012-04-16 | Dissolved 2017-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM 4 Gardeners Business Park Sherfield English Lane Plaitford Romsey Hampshire SO51 6EJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Current accounting period extended from 28/02/15 TO 30/04/15 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID YALDEN / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE YALDEN / 19/01/2010 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's change of particulars / roger yalden / 08/05/2009 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: UNIT 4, GARDENERS FARM BUSINESS PARK, SHERFIELD ENGLISH ROAD ROMSEY HAMPSHIRE SO51 6EJ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2015-08-28 |
Appointment of Liquidators | 2015-08-28 |
Meetings of Creditors | 2015-08-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-03-01 | £ 11,638 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 83,026 |
Provisions For Liabilities Charges | 2012-03-01 | £ 2,213 |
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 BARTECH SERVICES LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 4,160 |
Current Assets | 2012-03-01 | £ 83,330 |
Debtors | 2012-03-01 | £ 67,214 |
Fixed Assets | 2012-03-01 | £ 22,599 |
Shareholder Funds | 2012-03-01 | £ 9,052 |
Stocks Inventory | 2012-03-01 | £ 11,956 |
Tangible Fixed Assets | 2012-03-01 | £ 22,599 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BARTECH SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BARTECH SERVICES LIMITED | Event Date | 2015-08-25 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 25 August 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Paul Andrew Whitwam and Gary Edgar Blackburn be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 25 August 2015 the appointment of Paul Andrew Whitwam and Gary Edgar Blackburn as Joint Liquidators was confirmed. Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn (IP number 6234) both of BWC , 8 Park Place, Leeds LS1 2RU were appointed Joint Liquidators of the Company on 25 August 2015. Further information about this case is available from Richard Marchinton at the offices of BWC on 0113 243 3434. Roger Yalden , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARTECH SERVICES LIMITED | Event Date | 2015-08-25 |
Paul Andrew Whitwam and Gary Edgar Blackburn of BWC , 8 Park Place, Leeds LS1 2RU : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BARTECH SERVICES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Premier Inn, London Kings Cross, 26-30 York Way, London, N1 9AA on 25 August 2015 at 1.30 pm for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at 8 Park Place, Leeds LS1 2RU between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Richard Marchinton at the offices of BWC on 0113 243 3434. Roger Yalden , Director : | |||
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. |