Company Information for BARTON KENDAL COMMERCIAL LIMITED
C/O HORSFIELDS BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
|
Company Registration Number
04201726
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BARTON KENDAL COMMERCIAL LIMITED | ||
Legal Registered Office | ||
C/O HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Other companies in OL16 | ||
Previous Names | ||
|
Company Number | 04201726 | |
---|---|---|
Company ID Number | 04201726 | |
Date formed | 2001-04-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2015-04-19 | |
Return next due | 2017-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIAN LESLEY BARTON |
||
SIAN LESLEY BARTON |
||
STEPHEN BARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIREDALE HOMES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-06-28 | Active | |
ROCHDALE MAN OF THE YEAR TRUST | Director | 2015-03-05 | CURRENT | 2015-03-05 | Dissolved 2017-05-23 | |
SHIREDALE HOMES LIMITED | Director | 2004-06-28 | CURRENT | 2004-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 122 YORKSHIRE STREET ROCHDALE LANCASHIRE OL16 1LA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARTON / 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN LESLEY BARTON / 31/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN LESLEY BARTON / 31/03/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN LESLEY BARTON / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARTON / 19/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BARTON KENDAL SURVEYS LIMITED CERTIFICATE ISSUED ON 06/05/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 19/04/01--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-24 |
Resolutions for Winding-up | 2016-02-24 |
Notices to Creditors | 2016-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2013-06-30 | £ 113,545 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 90,529 |
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 BARTON KENDAL COMMERCIAL LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 848,558 |
Cash Bank In Hand | 2012-06-30 | £ 745,426 |
Current Assets | 2013-06-30 | £ 1,231,431 |
Current Assets | 2012-06-30 | £ 1,133,869 |
Debtors | 2013-06-30 | £ 382,873 |
Debtors | 2012-06-30 | £ 388,443 |
Fixed Assets | 2013-06-30 | £ 5,654 |
Fixed Assets | 2012-06-30 | £ 6,530 |
Shareholder Funds | 2013-06-30 | £ 1,123,540 |
Shareholder Funds | 2012-06-30 | £ 1,049,870 |
Tangible Fixed Assets | 2013-06-30 | £ 2,627 |
Tangible Fixed Assets | 2012-06-30 | £ 3,503 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
PER-FIT WINDOWS LIMITED | 2013-11-18 | Outstanding |
We have found 1 mortgage charges which are owed to BARTON KENDAL COMMERCIAL LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BARTON KENDAL COMMERCIAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BARTON KENDAL COMMERCIAL LIMITED | Event Date | 2016-02-19 |
Hemal Mistry and John H C Lee , Horsfields , Belgrave Place, 8 Manchester Road, Bury BL9 0ED . Telephone number 0161 763 3183 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARTON KENDAL COMMERCIAL LIMITED | Event Date | 2016-02-19 |
(Registered in England and Wales) Passed: 19 February 2016 At an extraordinary general meeting of the above-named company duly convened and held at Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 OED on 19 February 2016 at 11.30 a.m. the following special resolutions were passed. SPECIAL RESOLUTION THAT the company be wound up voluntarily ORDINARY RESOLUTION THAT John Hendrick Chadwick Lee and Hemal Mistry of Horsfields Ltd , Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED be and are hereby appointed Liquidators for the purposes of such winding up. Stephen Barton , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BARTON KENDAL COMMERCIAL LIMITED | Event Date | 2016-02-19 |
NOTICE is hereby given that the Creditors of the above-named Company are required on or before 16 March 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned Hemal Mistry of Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator are by their Solicitors 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. Note: This notice is purely formal and all known Creditors have been, or will be, paid in full. | |||
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. |