Liquidation
Company Information for BARTLEY CONSTRUCTION LIMITED
C/O AD BUSINESS RECOVERY LIMITED, 2ND FLOOR MILSTRETE HOUSE, 29 NEW STREET, CHELMSFORD, ESSEX, CM1 1NT,
|
Company Registration Number
05058862
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARTLEY CONSTRUCTION LIMITED | |
Legal Registered Office | |
C/O AD BUSINESS RECOVERY LIMITED, 2ND FLOOR MILSTRETE HOUSE 29 NEW STREET CHELMSFORD ESSEX CM1 1NT Other companies in DY13 | |
Company Number | 05058862 | |
---|---|---|
Company ID Number | 05058862 | |
Date formed | 2004-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 12:36:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARTLEY CONSTRUCTION, INC. | 21622 NE 147TH ST BRUSH PRAIRIE WA 986069718 | Active | Company formed on the 1998-09-11 | |
BARTLEY CONSTRUCTION, INC. | 233 N FEDERAL HWY DANIA FL 33004 | Inactive | Company formed on the 1995-01-30 | |
BARTLEY CONSTRUCTION SERVICES, LLC | 19139 PARK PLACE BOULEVARD EUSTIS FL 32736 | Inactive | Company formed on the 2009-06-24 | |
BARTLEY CONSTRUCTION, LLC. | 1967 Brantley circle Clermont FL 34711 | Active | Company formed on the 2007-01-05 | |
BARTLEY CONSTRUCTION INCORPORATED | 9500 ORANGE BLSM BLVD SOUTH SEBRING FL 33872 | Inactive | Company formed on the 2000-01-18 | |
BARTLEY CONSTRUCTION CO. INC. | RT. 2, BOX 766 COUNTY ROAD N.W. 17 NEWBERRY FL 32669 | Inactive | Company formed on the 1983-04-05 | |
BARTLEY CONSTRUCTION, INC. | PO BOX 97 WAXAHACHIE TX 75168 | Active | Company formed on the 1998-11-24 | |
BARTLEY CONSTRUCTION LLC | Georgia | Unknown | ||
BARTLEY CONSTRUCTION INC | Georgia | Unknown | ||
BARTLEY CONSTRUCTION LLC | Michigan | UNKNOWN | ||
BARTLEY CONSTRUCTION INCORPORATED | New Jersey | Unknown | ||
BARTLEY CONSTRUCTION SERVICES LIMITED | ROSEWOOD COTTAGE TALLARN GREEN MALPAS CHESHIRE SY14 7LL | Active | Company formed on the 2019-01-11 | |
BARTLEY CONSTRUCTION INC | Georgia | Unknown | ||
BARTLEY CONSTRUCTION LLC | Georgia | Unknown | ||
BARTLEY CONSTRUCTION INC | Georgia | Unknown | ||
BARTLEY CONSTRUCTION CO INC | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MCINTOSH |
||
MARTIN THOMAS MORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN WEAVER |
Company Secretary | ||
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 24/06/24 FROM Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-27 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050588620001 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/19 FROM 39 High Street Orpington BR6 0JE England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM Swift House Hoffmanns Way Chelmsford CM1 1GU England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM 39 High Street Orpington BR6 0JE England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM The Stables Weather Lane Astley Stourport on Severn Worcestershire DY13 0SF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN THOMAS MORAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Mcintosh on 2017-03-01 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050588620001 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Dawn Weaver on 2014-11-12 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Mcintosh on 2014-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAWN WEAVER on 2014-01-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: STERLING HOUSE 158 HAGLEY ROAD OLDSWINFORD STOURBRIDGE WEST MIDLANDS DY8 2JL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-04 |
Resolution | 2019-07-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 29,862 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
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 BARTLEY CONSTRUCTION LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 71,211 |
Current Assets | 2012-04-01 | £ 118,156 |
Debtors | 2012-04-01 | £ 46,945 |
Fixed Assets | 2012-04-01 | £ 39,669 |
Shareholder Funds | 2012-04-01 | £ 127,963 |
Tangible Fixed Assets | 2012-04-01 | £ 39,669 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as BARTLEY CONSTRUCTION LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BARTLEY CONSTRUCTION LIMITED | Event Date | 2019-07-04 |
Name of Company: BARTLEY CONSTRUCTION LIMITED Company Number: 05058862 Nature of Business: Construction of other civil engineering projects not elsewhere classified Registered office: Swift House, Gro… | |||
Initiating party | Event Type | Resolution | |
Defending party | BARTLEY CONSTRUCTION LIMITED | Event Date | 2019-07-04 |
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. |