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

BARTONDALE (WATTSVILLE) LIMITED

KEEN ROAD, CARDIFF, CF24,
Company Registration Number
03600094
Private Limited Company
Dissolved

Dissolved 2015-06-24

Company Overview

About Bartondale (wattsville) Ltd
BARTONDALE (WATTSVILLE) LIMITED was founded on 1998-07-17 and had its registered office in Keen Road. The company was dissolved on the 2015-06-24 and is no longer trading or active.

Key Data
Company Name
BARTONDALE (WATTSVILLE) LIMITED
 
Legal Registered Office
KEEN ROAD
CARDIFF
 
Previous Names
ARDEN HURST SCHOOL LIMITED05/03/2004
SHELFCO (NO.1507) LIMITED11/12/2001
Filing Information
Company Number 03600094
Date formed 1998-07-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2015-06-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
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 BARTONDALE (WATTSVILLE) LIMITED

Current Directors
Officer Role Date Appointed
DENNIS PAUL WILLMOTT
Company Secretary 2007-11-15
MICHAEL FARKAS
Director 2004-03-10
IAN WATKINS
Director 2004-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HUGH STAPLETON COTTON
Director 2004-03-10 2007-11-16
CAROLE LINDA WESTON
Company Secretary 1999-01-26 2007-11-15
COLIN LAIRD WALKER-ROBSON
Director 1998-07-22 2007-11-15
GARY THOMAS LEVER
Director 2001-11-21 2003-08-12
ROBERT JOHN LOCKER
Director 1998-07-22 2001-11-21
GARY THOMAS LEVER
Director 1998-11-10 2000-06-27
COLIN LAIRD WALKER-ROBSON
Company Secretary 1998-07-22 1999-01-26
RICHARD JEREMY IAN MAIS
Director 1998-07-22 1998-11-10
E P S SECRETARIES LIMITED
Nominated Secretary 1998-07-17 1998-07-22
MIKJON LIMITED
Nominated Director 1998-07-17 1998-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS PAUL WILLMOTT SPEED 5100 LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Liquidation
DENNIS PAUL WILLMOTT SPEED 5101 LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-04-26
DENNIS PAUL WILLMOTT SPEED 5102 LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-08-02
DENNIS PAUL WILLMOTT WELLSTRIDE LIMITED Company Secretary 2005-06-04 CURRENT 2005-05-12 Dissolved 2016-04-19
DENNIS PAUL WILLMOTT GOMER FIRE & SECURITY LIMITED Company Secretary 2005-02-01 CURRENT 2005-02-01 Dissolved 2017-08-16
DENNIS PAUL WILLMOTT BARTONDALE HOLDINGS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-01-19
DENNIS PAUL WILLMOTT REDIJO LIMITED Company Secretary 1997-02-19 CURRENT 1994-08-31 Liquidation
DENNIS PAUL WILLMOTT GOMER ELECTRICAL LIMITED Company Secretary 1995-07-28 CURRENT 1995-06-27 Dissolved 2014-04-03
MICHAEL FARKAS BARTONDALE HOLDINGS LIMITED Director 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-01-19
IAN WATKINS RAMP SURFACE COATINGS LIMITED Director 2016-02-19 CURRENT 2016-01-20 Active
IAN WATKINS SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED Director 2016-02-01 CURRENT 2013-01-29 Active
IAN WATKINS LASER PRECISION ENGINEERING LIMITED Director 2016-01-28 CURRENT 2015-03-20 Active - Proposal to Strike off
IAN WATKINS FUNDAMENTAL ENGINEERING SYSTEMS LTD Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-01-19
IAN WATKINS HEARTLAND ENGINEERING SYSTEMS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2016-11-29
IAN WATKINS CESB REALISATIONS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Liquidation
IAN WATKINS RHINO SYSTEMS LIMITED Director 2015-07-01 CURRENT 2015-06-16 Active
IAN WATKINS CIM NOMINEES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
IAN WATKINS CYRUS R W HOLDINGS LIMITED Director 2008-04-03 CURRENT 2007-10-11 Liquidation
IAN WATKINS SPEED 5102 LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-08-02
IAN WATKINS WELLSTRIDE LIMITED Director 2005-05-13 CURRENT 2005-05-12 Dissolved 2016-04-19
IAN WATKINS BARTONDALE HOLDINGS LIMITED Director 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-01-19
IAN WATKINS HANLEY CWRT MANAGEMENT COMPANY LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
IAN WATKINS CYRUS - RW GROUP LIMITED Director 2002-03-21 CURRENT 1995-06-09 In Administration/Administrative Receiver
IAN WATKINS REDIJO LIMITED Director 1994-09-08 CURRENT 1994-08-31 Liquidation
IAN WATKINS CHEPSCOTT ENGINEERING HOLDINGS LIMITED Director 1992-06-30 CURRENT 1977-03-10 Dissolved 2016-04-05
IAN WATKINS ALFRED COOK (PRECISION ENGINEERS) LIMITED Director 1992-06-30 CURRENT 1939-01-17 Dissolved 2016-08-09

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
2015-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-08RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100650,PR100696
2014-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD CARDIFF CF11 9HB
2013-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013
2012-10-054.20STATEMENT OF AFFAIRS/4.19
2012-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-02GAZ1FIRST GAZETTE
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM ALFRED COOK HOUSE CANAL PARADE CARDIFF CF10 5RD
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FARKAS / 30/01/2012
2011-08-15LATEST SOC15/08/11 STATEMENT OF CAPITAL;GBP 4
2011-08-15AR0117/07/11 FULL LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-03AR0117/07/10 FULL LIST
2010-04-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-08-03363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-05-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2009-04-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-06225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bSECRETARY RESIGNED
2007-11-26AUDAUDITOR'S RESIGNATION
2007-11-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2ND FLOOR THE ATRIUM, CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: C N C HOUSE THE GRAND UNION OFFICE PARK, PACKET BOAT LANE, UXBRIDGE MIDDLESEX UB8 2GH
2007-07-17363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11RES12VARYING SHARE RIGHTS AND NAMES
2004-11-1188(2)RAD 26/06/04--------- £ SI 3@1
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288bDIRECTOR RESIGNED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-03-05CERTNMCOMPANY NAME CHANGED ARDEN HURST SCHOOL LIMITED CERTIFICATE ISSUED ON 05/03/04
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-21288bDIRECTOR RESIGNED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-20363(288)DIRECTOR RESIGNED
2003-08-20363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-03363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to BARTONDALE (WATTSVILLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-18
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against BARTONDALE (WATTSVILLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-08 Outstanding IAN WATKINS
LEGAL MORTGAGE 2009-04-15 Outstanding IAN WATKINS
GUARANTEE & DEBENTURE 2009-04-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-11-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BARTONDALE (WATTSVILLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTONDALE (WATTSVILLE) LIMITED
Trademarks
We have not found any records of BARTONDALE (WATTSVILLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTONDALE (WATTSVILLE) 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 (7011 - Development & sell real estate) as BARTONDALE (WATTSVILLE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARTONDALE (WATTSVILLE) 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 partyBARTONDALE (WATTSVILLE) LIMITEDEvent Date2014-12-16
David Hill (IP Number: 006904) and Peter Richard Dewey (IP Number: 007806), both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint Liquidators of the Company on 26 September 2012. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 13 March 2015 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. David Hill Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBARTONDALE (WATTSVILLE) LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date2010-03-05
THE INSOLVENCY ACT 1986 TLR REALISATIONS LIMITED (formerly Tim Lewis Realisations Limited) (in Creditors Voluntary Liquidation) Notice is hereby given that the Creditors of the above named company are required on or before the 9 April 2010 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to D. McClean the Joint Liquidator of the said company, at Moore Stephens Corporate Recovery, 4th Floor Donegall House, Donegall Square North, Belfast, BT1 5GB and, if so required by notice in writing from the Liquidator, by his solicitor or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated 23 February 2010 Signed M. Bowen – Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTONDALE (WATTSVILLE) 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 BARTONDALE (WATTSVILLE) 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.