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

BARGATE INVESTMENTS LIMITED

3 ROTHERBROOK COURT, BEDFORD ROAD, PETERSFIELD, GU32 3QG,
Company Registration Number
04711728
Private Limited Company
Active

Company Overview

About Bargate Investments Ltd
BARGATE INVESTMENTS LIMITED was founded on 2003-03-26 and has its registered office in Petersfield. The organisation's status is listed as "Active". Bargate Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARGATE INVESTMENTS LIMITED
 
Legal Registered Office
3 ROTHERBROOK COURT
BEDFORD ROAD
PETERSFIELD
GU32 3QG
Other companies in GU32
 
Previous Names
BARGATE DEVELOPMENTS LIMITED09/08/2011
Filing Information
Company Number 04711728
Company ID Number 04711728
Date formed 2003-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:55:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARGATE INVESTMENTS LIMITED
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 BARGATE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LEX SECRETARIES LIMITED
Company Secretary 2004-11-25
CHRISTOPHER JARVIS EDMUND-WHITE
Director 2003-03-26
PENELOPE ANN EDMUND-WHITE
Director 2003-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
DART CONSULTANTS LIMITED
Company Secretary 2003-03-26 2004-11-25
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-03-26 2003-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEX SECRETARIES LIMITED LAVIKS LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
LEX SECRETARIES LIMITED AKSON ENTERPRISES LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
LEX SECRETARIES LIMITED JW WORKSPACE LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
LEX SECRETARIES LIMITED RCM-PS LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED GALAMUS LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
LEX SECRETARIES LIMITED MACDONALD MOTORSPORT LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Active
LEX SECRETARIES LIMITED GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD Company Secretary 2015-05-28 CURRENT 2012-03-23 Active
LEX SECRETARIES LIMITED OLBETH LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Dissolved 2017-02-14
LEX SECRETARIES LIMITED CHESTER LANE LIMITED Company Secretary 2014-07-28 CURRENT 1997-05-09 Active
LEX SECRETARIES LIMITED THE INDIAN RUNNER DRINKS COMPANY LIMITED Company Secretary 2013-07-15 CURRENT 2013-04-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED MARKET SEQUENCE LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Active
LEX SECRETARIES LIMITED THEOREM LIMITED Company Secretary 2013-07-03 CURRENT 2013-07-03 Active
LEX SECRETARIES LIMITED CONSULTO CONTRACTS LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
LEX SECRETARIES LIMITED FAIRMAY HOMES LIMITED Company Secretary 2011-09-30 CURRENT 2001-07-12 Dissolved 2015-12-08
LEX SECRETARIES LIMITED WINTERGOLD LIMITED Company Secretary 2011-05-20 CURRENT 1995-04-12 Active
LEX SECRETARIES LIMITED MANDEVCO INTERNATIONAL LTD. Company Secretary 2010-09-15 CURRENT 2010-09-15 Active
LEX SECRETARIES LIMITED ABAMI CONSULTANCY & TRAINING LTD Company Secretary 2010-05-05 CURRENT 2007-05-29 Dissolved 2017-10-31
LEX SECRETARIES LIMITED BERKELEY WALKER PROPERTIES LTD Company Secretary 2010-02-01 CURRENT 1999-05-05 Active
LEX SECRETARIES LIMITED SOUTHDOWNS HOTELS & RESTAURANTS LIMITED Company Secretary 2008-02-19 CURRENT 1983-02-18 Active
LEX SECRETARIES LIMITED FAST HEALTHCARE LIMITED Company Secretary 2007-09-13 CURRENT 2003-06-26 Active - Proposal to Strike off
LEX SECRETARIES LIMITED INTELLIGIBLE ACCOUNTS LTD Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2018-01-16
LEX SECRETARIES LIMITED KITE INVESTMENTS LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
LEX SECRETARIES LIMITED RV DEVELOPMENT & DESIGN LTD Company Secretary 2007-07-25 CURRENT 2007-07-25 Dissolved 2015-12-08
LEX SECRETARIES LIMITED LION HOUSE ESTATES LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
LEX SECRETARIES LIMITED BARGATE DEVELOPMENTS LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
LEX SECRETARIES LIMITED MY CAPACIOUS BOTTEGA LTD Company Secretary 2007-06-20 CURRENT 2007-06-20 Dissolved 2014-11-04
LEX SECRETARIES LIMITED MEDICAL E-LEARNING LTD. Company Secretary 2007-03-15 CURRENT 2007-03-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED PINKAS LTD Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
LEX SECRETARIES LIMITED PAUL RANDALL LIMITED Company Secretary 2006-11-06 CURRENT 2005-10-18 Active
LEX SECRETARIES LIMITED POSIT LTD. Company Secretary 2006-06-14 CURRENT 2006-06-14 Dissolved 2014-07-15
LEX SECRETARIES LIMITED MOBILES DIRECT EUROPE LIMITED Company Secretary 2006-01-01 CURRENT 1996-10-10 Dissolved 2014-08-05
LEX SECRETARIES LIMITED CHAMBERS TECHNICAL SERVICES LIMITED Company Secretary 2004-11-25 CURRENT 2001-02-13 Dissolved 2015-01-20
LEX SECRETARIES LIMITED EAST HILL (LISS) MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-25 CURRENT 1978-04-26 Dissolved 2016-06-28
LEX SECRETARIES LIMITED CONSULTO COLLECTION LTD Company Secretary 2004-11-25 CURRENT 1999-10-25 Liquidation
LEX SECRETARIES LIMITED BLENKINSOP'S DESIGN LIMITED Company Secretary 2004-11-25 CURRENT 2000-08-24 Dissolved 2017-09-12
LEX SECRETARIES LIMITED HERONCREST (CONSTRUCTION) LTD Company Secretary 2004-11-25 CURRENT 1996-01-18 Active
LEX SECRETARIES LIMITED CORK INVESTMENTS LIMITED Company Secretary 2004-11-25 CURRENT 1999-05-05 Active
LEX SECRETARIES LIMITED SAVESU LIMITED Company Secretary 2004-11-25 CURRENT 2000-04-26 Active - Proposal to Strike off
LEX SECRETARIES LIMITED LIMEMEEK LIMITED Company Secretary 2004-11-25 CURRENT 1982-06-01 Active
LEX SECRETARIES LIMITED HERONCREST LIMITED Company Secretary 2004-11-25 CURRENT 1999-04-23 Active
LEX SECRETARIES LIMITED 75 BRONDESBURY VILLAS LIMITED Company Secretary 2004-11-25 CURRENT 2000-11-27 Active
LEX SECRETARIES LIMITED CORK PROPERTIES LIMITED Company Secretary 2004-11-25 CURRENT 2001-11-16 Active
CHRISTOPHER JARVIS EDMUND-WHITE BARGATE DEVELOPMENTS LTD Director 2011-08-09 CURRENT 2007-07-09 Active
CHRISTOPHER JARVIS EDMUND-WHITE MOBILES DIRECT EUROPE LIMITED Director 1999-02-28 CURRENT 1996-10-10 Dissolved 2014-08-05
PENELOPE ANN EDMUND-WHITE BARGATE DEVELOPMENTS LTD Director 2011-08-09 CURRENT 2007-07-09 Active

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
2024-03-19CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-16Director's details changed for Mr Christopher Jarvis Edmund-White on 2023-05-12
2023-05-16Director's details changed for Mrs Penelope Ann Edmund-White on 2023-05-12
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ
2018-03-27CH04SECRETARY'S DETAILS CHNAGED FOR LEX SECRETARIES LIMITED on 2018-03-23
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047117280005
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047117280006
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0121/05/16 FULL LIST
2016-05-31AR0121/05/16 FULL LIST
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0126/03/14 ANNUAL RETURN FULL LIST
2013-04-12AR0126/03/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-05AR0126/03/12 ANNUAL RETURN FULL LIST
2012-04-05CH04SECRETARY'S DETAILS CHNAGED FOR LEX SECRETARIES LIMITED on 2012-04-05
2011-08-09RES15CHANGE OF NAME 08/08/2011
2011-08-09CERTNMCompany name changed bargate developments LIMITED\certificate issued on 09/08/11
2011-04-07AR0126/03/11 ANNUAL RETURN FULL LIST
2011-02-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-01AR0126/03/10 ANNUAL RETURN FULL LIST
2010-02-10AA31/12/09 TOTAL EXEMPTION FULL
2009-05-02363aRETURN MADE UP TO 26/03/09; NO CHANGE OF MEMBERS
2009-01-20AA31/12/08 TOTAL EXEMPTION FULL
2008-04-11363sRETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS
2008-02-29AA31/12/07 TOTAL EXEMPTION FULL
2007-11-19288cSECRETARY'S PARTICULARS CHANGED
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 36B HIGH STREET PETERSFIELD HAMPSHIRE GU31 4JA
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-06-06363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-04-13363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-04-03288bSECRETARY RESIGNED
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BARGATE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2015-10-28
Petitions to Wind Up (Companies)2014-12-03
Fines / Sanctions
No fines or sanctions have been issued against BARGATE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-26 Outstanding INTERBAY FUNDING LIMITED
2017-01-26 Outstanding INTERBAY FUNDING LIMITED
LEGAL CHARGE 2005-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2005-04-04 Satisfied EAST HILL HOUSE LIMITED
FLOATING CHARGE 2003-12-11 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2003-12-11 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BARGATE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BARGATE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARGATE INVESTMENTS LIMITED
Trademarks
We have not found any records of BARGATE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARGATE INVESTMENTS 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 (68100 - Buying and selling of own real estate) as BARGATE INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BARGATE INVESTMENTS 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 COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBARGATE INVESTMENTS LIMITEDEvent Date2014-10-28
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7731 A Petition to wind up the above-named Company, Registration Number 04711728, of Suite A The Chambers, 5A The Square, Petersfield, Hampshire, GU32 3HJ, presented on 28 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 December 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyBARGATE INVESTMENTS LIMITEDEvent Date2014-10-28
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7731 A Petition to wind up the above-named Company, Registration Number 04711728 of ,Suite A The Chambers, 5A The Square, Petersfield, Hampshire, GU32 3HJ, presented on 28 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 3 December 2014 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 19 October 2015 . The Petition was dismissed
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date
PARKERS UPHOLSTERY LIMITEDNotice is hereby given, pursuant to section 98(1) of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at the offices of William Hicks and Partners, Empire House, 8-10 Piccadilly, Bradford, West Yorkshire BD1 3LW, on Friday, 11th August 2000, at 11.30 a.m. Notice is also given, pursuant to section 98(2) of the Insolvency Act 1986, that Leonard Harris, of Leonard Harris Partnership, 5th Floor, Mosley Street, Manchester M2 3HR a person qualified to act as an Insolvency Practitioner will, during the period before the day on which the Meeting is to be held, furnish Creditors, free of charge, any such information concerning the Company’s affairs as they may reasonably require. By Order of the Board. C. L. Parker , Director 11th July 2000.(831)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARGATE INVESTMENTS 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 BARGATE INVESTMENTS 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.