Company Information for BARTRAM WALKER LIMITED
C/O ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
01931877
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BARTRAM WALKER LIMITED | |||
Legal Registered Office | |||
C/O ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Other companies in DH6 | |||
| |||
Company Number | 01931877 | |
---|---|---|
Company ID Number | 01931877 | |
Date formed | 1985-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 17:19:06 |
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 | ||
---|---|---|---|---|
BARTRAM WALKER LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK SOWERBY |
||
ANDREW EDWARD RADCLIFFE |
||
MARK ANDREW SOWERBY |
||
KEITH WILLIAM WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW EDWARD RADCLIFFE |
Company Secretary | ||
BRIAN MANNING |
Director | ||
ANDREW RUSSELL PICKETT |
Company Secretary | ||
ANDREW RUSSELL PICKETT |
Director | ||
KIRK DAVID BARCLAY |
Director | ||
DAVID JOHN HALFACRE |
Director | ||
CHARLES PETER WATT |
Director | ||
ANDREW DAVID BLICK |
Director | ||
DAVID TWEDDLE |
Director | ||
KEITH WILLIAM WALKER |
Director | ||
BRIAN PETER MCANDREW |
Director | ||
ALISTAIR LAW |
Director | ||
MALCOLM BELL HOPPER |
Director | ||
LEONARD CRAGGS |
Director | ||
LAURENCE ROSENTHAL |
Company Secretary | ||
SHEILA CHAPMAN |
Director | ||
LAURENCE ROSENTHAL |
Director | ||
THOMAS DOMINIC MCLAUGHLIN |
Director | ||
SHEILA CHAPMAN |
Director | ||
LAURENCE ROSENTHAL |
Director | ||
WILLIAM THOMAS GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESH SPACE THE PARK LIMITED | Director | 2018-07-18 | CURRENT | 2007-02-13 | Active | |
MIDDLETON ST GEORGE JV LIMITED | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active | |
ESH INVESTMENTS (EBT) LIMITED | Director | 2018-05-16 | CURRENT | 2015-03-24 | Active | |
ESH GREEN LIMITED | Director | 2018-04-24 | CURRENT | 2013-04-23 | Active | |
GREEN ENERGIES LIMITED | Director | 2018-01-29 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
TURSDALE BUSINESS PARK LIMITED | Director | 2018-01-29 | CURRENT | 1999-12-06 | Active | |
VENTURE HOUSE 08 09 10 LIMITED | Director | 2018-01-29 | CURRENT | 2010-09-08 | Dissolved 2018-09-18 | |
VENTURE FEETHAMS LIMITED | Director | 2018-01-29 | CURRENT | 2011-01-20 | Active - Proposal to Strike off | |
PHILADELPHIA PROPERTIES LIMITED | Director | 2018-01-29 | CURRENT | 1999-09-28 | Active | |
ESH ENERGY LIMITED | Director | 2018-01-29 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
M62 DEVELOPMENTS LIMITED | Director | 2018-01-29 | CURRENT | 2012-01-26 | Active | |
SPEED 8767 LIMITED | Director | 2017-11-14 | CURRENT | 2001-05-10 | Active | |
WEST PARK JV LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
CASTLE VIEW ENTERPRISE ACADEMY | Director | 2017-10-06 | CURRENT | 2007-06-04 | Active | |
ESH SALUTATION ROAD LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
FINLAYSONS CONTRACTS LIMITED | Director | 2017-04-24 | CURRENT | 2016-04-28 | Active | |
EASTBOURNE JV LIMITED | Director | 2016-11-21 | CURRENT | 2016-09-16 | Active | |
PHILADELPHIA ESTATES LIMITED | Director | 2016-03-31 | CURRENT | 1996-06-25 | Active | |
BOATHOUSE LANE PROJECTS LIMITED | Director | 2015-11-20 | CURRENT | 2010-09-21 | Active | |
ESH INVESTMENTS LIMITED | Director | 2015-04-07 | CURRENT | 2014-10-29 | Active | |
TURSDALE RECYCLING LIMITED | Director | 2014-10-23 | CURRENT | 2003-09-08 | Active | |
BORDER CONSTRUCTION LIMITED | Director | 2014-04-28 | CURRENT | 1960-03-31 | Active | |
BORDER CONSTRUCTION (HOLDINGS) LIMITED | Director | 2014-03-31 | CURRENT | 2000-12-19 | Active | |
ESH HOMES LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
SET CONSTRUCTION PROJECTS LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
ESH REMEDIOS LIMITED | Director | 2012-09-12 | CURRENT | 2012-06-12 | Active | |
REMEDIOS LIMITED | Director | 2012-09-12 | CURRENT | 1998-07-24 | Active | |
ESH EDUCATION LIMITED | Director | 2012-04-30 | CURRENT | 2007-09-26 | Dissolved 2018-08-14 | |
ESH COMMUNITIES LIMITED | Director | 2012-04-30 | CURRENT | 2007-09-26 | Dissolved 2018-08-14 | |
PURE RENEWABLE ENERGIES LIMITED | Director | 2012-04-30 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | Director | 2011-12-15 | CURRENT | 1999-03-03 | Active - Proposal to Strike off | |
BOATHOUSE LANE (FREEHOLD) LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active | |
DUNELM FACILITY SERVICES LIMITED | Director | 2011-09-30 | CURRENT | 2007-10-10 | Dissolved 2014-12-23 | |
DAVID WILKINSON BUILDING CONTRACTORS LIMITED | Director | 2011-09-30 | CURRENT | 2008-02-14 | Active | |
STEPHEN EASTEN BUILDING LIMITED | Director | 2011-09-30 | CURRENT | 2006-04-29 | Active | |
VENTURE RP LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
ESH EBT TRUSTEE LIMITED | Director | 2011-06-01 | CURRENT | 2005-07-28 | Active | |
ESH NORTHWEST 001 LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2014-12-23 | |
WILKINSON FACILITIES SERVICES LIMITED | Director | 2010-10-25 | CURRENT | 1995-02-20 | Active | |
DEERNESS FENCING & LANDSCAPING LIMITED | Director | 2010-10-25 | CURRENT | 1985-09-27 | Active | |
ESH CONSTRUCTION LIMITED | Director | 2010-10-25 | CURRENT | 1990-08-10 | Active | |
DUNELM NATIONAL PROJECTS 2 LIMITED | Director | 2010-10-25 | CURRENT | 2000-06-15 | Dissolved 2018-08-14 | |
DUNELM (BOWBURN) LIMITED | Director | 2010-10-25 | CURRENT | 2008-04-09 | Active | |
ABC RENTAL PROPERTIES LIMITED | Director | 2010-10-25 | CURRENT | 2009-02-02 | Active | |
DUNELM NATIONAL PROJECTS LIMITED | Director | 2010-10-25 | CURRENT | 2010-03-02 | Active | |
ESH DEVELOPMENTS LIMITED | Director | 2010-10-25 | CURRENT | 1993-05-24 | Active | |
DUNELM HOMES LIMITED | Director | 2010-10-25 | CURRENT | 1995-05-03 | Active | |
DUNELM PROPERTY SERVICES LIMITED | Director | 2010-10-25 | CURRENT | 2000-07-11 | Active | |
MECHPLANT (NORTH EAST) LIMITED | Director | 2010-10-25 | CURRENT | 2002-01-21 | Active | |
ESH ACORN HOMES LIMITED | Director | 2010-10-25 | CURRENT | 2002-01-25 | Active | |
LUMSDEN & CARROLL LIMITED | Director | 2010-10-25 | CURRENT | 2007-02-19 | Active | |
J. TONKS (TRANSPORT) LIMITED | Director | 2010-10-25 | CURRENT | 1963-08-28 | Active | |
ESH HOLDINGS LIMITED | Director | 2010-10-25 | CURRENT | 1999-03-03 | Active | |
DUNELM HOMES (SEAHAM) LIMITED | Director | 2010-10-25 | CURRENT | 2009-07-22 | Active | |
ESH GREEN LIMITED | Director | 2018-04-24 | CURRENT | 2013-04-23 | Active | |
GREEN ENERGIES LIMITED | Director | 2018-01-29 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
ESH SALUTATION ROAD LIMITED | Director | 2018-01-29 | CURRENT | 2017-06-19 | Active | |
ESH REMEDIOS LIMITED | Director | 2018-01-29 | CURRENT | 2012-06-12 | Active | |
DEERNESS FENCING & LANDSCAPING LIMITED | Director | 2018-01-29 | CURRENT | 1985-09-27 | Active | |
ESH CONSTRUCTION LIMITED | Director | 2018-01-29 | CURRENT | 1990-08-10 | Active | |
DUNELM NATIONAL PROJECTS 2 LIMITED | Director | 2018-01-29 | CURRENT | 2000-06-15 | Dissolved 2018-08-14 | |
ESH EDUCATION LIMITED | Director | 2018-01-29 | CURRENT | 2007-09-26 | Dissolved 2018-08-14 | |
DAVID WILKINSON BUILDING CONTRACTORS LIMITED | Director | 2018-01-29 | CURRENT | 2008-02-14 | Active | |
DUNELM (BOWBURN) LIMITED | Director | 2018-01-29 | CURRENT | 2008-04-09 | Active | |
ABC RENTAL PROPERTIES LIMITED | Director | 2018-01-29 | CURRENT | 2009-02-02 | Active | |
DUNELM NATIONAL PROJECTS LIMITED | Director | 2018-01-29 | CURRENT | 2010-03-02 | Active | |
BOATHOUSE LANE PROJECTS LIMITED | Director | 2018-01-29 | CURRENT | 2010-09-21 | Active | |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | Director | 2018-01-29 | CURRENT | 1999-03-03 | Active - Proposal to Strike off | |
TURSDALE BUSINESS PARK LIMITED | Director | 2018-01-29 | CURRENT | 1999-12-06 | Active | |
SPEED 8767 LIMITED | Director | 2018-01-29 | CURRENT | 2001-05-10 | Active | |
TURSDALE RECYCLING LIMITED | Director | 2018-01-29 | CURRENT | 2003-09-08 | Active | |
VENTURE RP LIMITED | Director | 2018-01-29 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
TONKS RECYCLING LIMITED | Director | 2018-01-29 | CURRENT | 2012-05-03 | Active | |
SET CONSTRUCTION PROJECTS LIMITED | Director | 2018-01-29 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
REMEDIOS LIMITED | Director | 2018-01-29 | CURRENT | 1998-07-24 | Active | |
FINLAYSONS CONTRACTS LIMITED | Director | 2018-01-29 | CURRENT | 2016-04-28 | Active | |
ESH DEVELOPMENTS LIMITED | Director | 2018-01-29 | CURRENT | 1993-05-24 | Active | |
DUNELM HOMES LIMITED | Director | 2018-01-29 | CURRENT | 1995-05-03 | Active | |
PHILADELPHIA ESTATES LIMITED | Director | 2018-01-29 | CURRENT | 1996-06-25 | Active | |
PHILADELPHIA PROPERTIES LIMITED | Director | 2018-01-29 | CURRENT | 1999-09-28 | Active | |
DUNELM PROPERTY SERVICES LIMITED | Director | 2018-01-29 | CURRENT | 2000-07-11 | Active | |
MECHPLANT (NORTH EAST) LIMITED | Director | 2018-01-29 | CURRENT | 2002-01-21 | Active | |
ESH ACORN HOMES LIMITED | Director | 2018-01-29 | CURRENT | 2002-01-25 | Active | |
ESH FOUNDATION | Director | 2018-01-29 | CURRENT | 2005-07-06 | Active | |
LUMSDEN & CARROLL LIMITED | Director | 2018-01-29 | CURRENT | 2007-02-19 | Active | |
ESH COMMUNITIES LIMITED | Director | 2018-01-29 | CURRENT | 2007-09-26 | Dissolved 2018-08-14 | |
PURE RENEWABLE ENERGIES LIMITED | Director | 2018-01-29 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
ESH HOMES LIMITED | Director | 2018-01-29 | CURRENT | 2014-02-14 | Active | |
BORDER CONSTRUCTION (HOLDINGS) LIMITED | Director | 2018-01-29 | CURRENT | 2000-12-19 | Active | |
J. TONKS (TRANSPORT) LIMITED | Director | 2018-01-29 | CURRENT | 1963-08-28 | Active | |
BORDER CONSTRUCTION LIMITED | Director | 2018-01-29 | CURRENT | 1960-03-31 | Active | |
STEPHEN EASTEN BUILDING LIMITED | Director | 2018-01-29 | CURRENT | 2006-04-29 | Active | |
DUNELM HOMES (SEAHAM) LIMITED | Director | 2018-01-29 | CURRENT | 2009-07-22 | Active | |
ESH INVESTMENTS LIMITED | Director | 2018-01-17 | CURRENT | 2014-10-29 | Active | |
ESH HOLDINGS LIMITED | Director | 2018-01-17 | CURRENT | 1999-03-03 | Active | |
KINGS CHURCH DARLINGTON | Director | 2006-01-10 | CURRENT | 2006-01-10 | Active | |
GREEN ENERGIES LIMITED | Director | 2008-02-14 | CURRENT | 2008-01-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-05 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019318770005 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/19 FROM Rmt Gosforth Park Avenue Gosforth Tyne & Wear NE12 8EG United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
PSC02 | Notification of Ae Walker Holdings Limited as a person with significant control on 2018-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/19 FROM Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF | |
PSC02 | Notification of Ae Walker Holdings Limited as a person with significant control on 2018-12-21 | |
PSC07 | CESSATION OF ESH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Mark Sowerby on 2018-12-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD RADCLIFFE | |
AP03 | Appointment of Mrs Susan Alexandra Walker as company secretary on 2018-12-21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019318770004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019318770005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING | |
TM02 | Termination of appointment of Andrew Edward Radcliffe on 2018-01-29 | |
AP03 | Appointment of Mr Mark Sowerby as company secretary on 2018-01-29 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW SOWERBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | APPROVAL OF DOCUMENTS/TRANSACTION 26/11/2015 | |
RES01 | ADOPT ARTICLES 04/01/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019318770004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP01 | DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM WALKER / 11/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 11/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES01 | ADOPT ARTICLES 28/01/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 07/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MR ANDREW EDWARD RADCLIFFE | |
AR01 | 07/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW PICKETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRK BARCLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALFACRE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRK DAVID BARCLAY / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER WATT / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM WALKER / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUSSELL PICKETT / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALFACRE / 15/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BLICK | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 21 SWAN ROAD,DISTRICT 9 WASHINGTON TYNE & WEAR NE38 8JJ | |
CERTNM | COMPANY NAME CHANGED BARTRAM ELECTRICAL CONTRACTORS L IMITED CERTIFICATE ISSUED ON 14/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2019-03-08 |
Resolution | 2019-03-08 |
Notices to Creditors | 2019-03-08 |
Meetings of Creditors | 2019-03-05 |
Meetings o | 2019-02-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 BARTRAM WALKER LIMITED
BARTRAM WALKER LIMITED owns 1 domain names.
bartramwalker.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
HRA Planning QS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BARTRAM WALKER LIMITED | Event Date | 2019-03-06 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 30 June 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Baldwins Restructuring and Insolvency Limited, Rowlands House, Portobello Road, Birtley, Chester le Street, DH3 2RY If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 6 March 2019 Office Holder Details: Kerry Pearson (IP No. 016014 ) of Baldwins Restructuring and Insolvency Limited , Rowlands House, Portobello Road, Birtley, Chester le Street, DH3 2RY and Christopher David Horner (IP No. 016150 ) of Robson Scott Associates Ltd , 47-49 Duke Street, Darlington, County Durham, DL3 7SD Further details contact: The Joint Liquidators, Tel: 0191 411 2468 . Alternative contact: Josephine Humphreys Ag EG120435 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARTRAM WALKER LIMITED | Event Date | 2019-03-06 |
Notice is hereby given that the following resolutions were passed on 6 March 2019 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Kerry Pearson (IP No. 016014 ) of Baldwins Restructuring and Insolvency Limited , Rowlands House, Portobello Road, Birtley, Chester le Street, DH3 2RY and Christopher David Horner (IP No. 016150 ) of Robson Scott Associates Ltd , 47-49 Duke Street, Darlington, County Durham, DL3 7SD be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 0191 411 2468 . Alternative contact: Josephine Humphreys Ag EG120435 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARTRAM WALKER LIMITED | Event Date | 2019-03-06 |
Liquidator's name and address: Kerry Pearson (IP No. 016014 ) of Baldwins Restructuring and Insolvency Limited , Rowlands House, Portobello Road, Birtley, Chester le Street, DH3 2RY and Christopher David Horner (IP No. 016150 ) of Robson Scott Associates Ltd , 47-49 Duke Street, Darlington, County Durham, DL3 7SD : Ag EG120435 | |||
Initiating party | Event Type | Meetings o | |
Defending party | BARTRAM WALKER LIMITED | Event Date | 2019-03-05 |
Initiating party | Event Type | Meetings o | |
Defending party | BARTRAM WALKER LIMITED | Event Date | 2019-02-27 |
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. |