Company Information for BARDSLEY CONSTRUCTION LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
00800556
Private Limited Company
In Administration |
Company Name | |||
---|---|---|---|
BARDSLEY CONSTRUCTION LIMITED | |||
Legal Registered Office | |||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in SK16 | |||
| |||
Company Number | 00800556 | |
---|---|---|
Company ID Number | 00800556 | |
Date formed | 1964-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2017 | |
Account next due | 17/12/2019 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-04-17 19:29:30 |
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 | ||
---|---|---|---|---|
BARDSLEY CONSTRUCTION HOLDINGS LIMITED | THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW | In Administration | Company formed on the 2009-07-07 | |
BARDSLEY CONSTRUCTION, INC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Active | Company formed on the 2013-12-20 | |
BARDSLEY CONSTRUCTION, INC. | 2804 S. JEAN AVENUE INVERNESS FL 32650 | Inactive | Company formed on the 1979-11-14 | |
BARDSLEY CONSTRUCTION INCORPORATED | California | Unknown | ||
BARDSLEY CONSTRUCTION SERVICES LIMITED | 2 MAYBROOK WALK MANCHESTER M9 4XN | Active - Proposal to Strike off | Company formed on the 2019-04-18 | |
BARDSLEY CONSTRUCTION LIMITED | Unknown | |||
BARDSLEY CONSTRUCTION HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EMMA ALLSOPP |
||
JONATHAN KINGSLEY COCKER |
||
SEAN ANDREW KEMPLEY |
||
MICHAEL JOHN NEVITT |
||
ADRIAN VINCENT ROONEY |
||
GERARD ROONEY |
||
PAUL STRUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GODFREY |
Director | ||
TREVOR JOHN HOUGH |
Director | ||
ROLAND BARDSLEY |
Director | ||
MARK ANTHONY LYONS |
Director | ||
DAVID BANTON |
Director | ||
NEIL CHARLES MACDOUGAL |
Director | ||
CAROLINE STUBLEY |
Company Secretary | ||
LEE SCOTT MCCARREN |
Director | ||
JUANITA SANDRA SHERRATT |
Company Secretary | ||
ANNE BARDSLEY |
Director | ||
SHARON ANNE BARDSLEY |
Director | ||
COLIN ANTHONY HOULIHAN |
Director | ||
WAYNE ROLAND BARDSLEY |
Director | ||
BRIAN KENNETH ADAMS |
Director | ||
ROLAND BARDSLEY |
Director | ||
DAVID JAMES ASHWORTH |
Director | ||
PAUL HARPER |
Director | ||
HELENA LLEWELYN MEARS |
Director | ||
MICHAEL COLIN COULTER |
Director | ||
PAUL ANTHONY HULME |
Director | ||
MICHAEL JOHN BARDSLEY |
Director | ||
KEVIN MICHAEL CAIN |
Director | ||
MICHAEL COLIN COULTER |
Director | ||
MICHAEL JOHN BARDSLEY |
Director | ||
PAUL HARPER |
Director | ||
JOHN PHILIP MARCHINGTON |
Company Secretary | ||
GEORGE WILLIAM MIDDLEHURST |
Director | ||
JOHN PHILIP MARCHINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROLAND BARDSLEY HOMES (DUKINFIELD) LIMITED | Director | 2018-06-21 | CURRENT | 2018-06-21 | Active - Proposal to Strike off | |
ROLAND BARDSLEY HOMES (DUKINFIELD) LIMITED | Director | 2018-06-21 | CURRENT | 2018-06-21 | Active - Proposal to Strike off | |
ROLAND BARDSLEY HOMES (DUKINFIELD) LIMITED | Director | 2018-06-21 | CURRENT | 2018-06-21 | Active - Proposal to Strike off | |
ROLAND BARDSLEY DEVELOPMENTS LIMITED | Director | 2018-06-14 | CURRENT | 2018-06-14 | Active - Proposal to Strike off | |
BARDSLEY GROUP LIMITED | Director | 2012-12-28 | CURRENT | 2012-11-01 | In Administration | |
BARDSLEY CONSTRUCTION HOLDINGS LIMITED | Director | 2009-08-04 | CURRENT | 2009-07-07 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL TAYLOR | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN NEVITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GODFREY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN ANDREW KEMPLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN HOUGH | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 240000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN VINCENT ROONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN VINCENT ROONEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Emma Allsopp on 2016-04-13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008005560139 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008005560138 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 137 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 117 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008005560141 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008005560140 | |
AP01 | DIRECTOR APPOINTED MR TREVOR JOHN HOUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN VINCENT ROONEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 18/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN KINGSLEY COCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THORLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008005560139 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008005560138 | |
AR01 | 18/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND BARDSLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURKIS | |
AR01 | 18/03/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 136 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 135 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 134 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 133 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 132 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 131 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 130 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 128 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 121 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 119 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 137 | |
AR01 | 18/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 136 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD ROONEY / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GODFREY / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND BARDSLEY / 08/04/2010 | |
AA01 | PREVEXT FROM 30/06/2009 TO 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROLAND BARDSLEY / 04/03/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LYONS | |
AP01 | DIRECTOR APPOINTED JOHN THORLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL STRUTT | |
AP01 | DIRECTOR APPOINTED STEVE PURKIS | |
AP01 | DIRECTOR APPOINTED EMMA ALLSOPP | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL STRUTT | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL MACDOUGAL | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP SPENCER | |
RES01 | ALTER ARTICLES 22/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLINE STUBLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE MCCARREN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 122 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 127 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PHILIP GRAEME SPENCER | |
288a | DIRECTOR APPOINTED MR MARK ANTHONY LYONS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 124 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 116 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 118 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 126 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 129 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 135 | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 |
Appointmen | 2019-12-30 |
Total # Mortgages/Charges | 141 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 139 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MEMORANDUM OF DEPOSIT. | Satisfied | LOMBARD NORTH CENTRAL PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MOMORANDUM OF DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL P.L.C. | |
MEMORANDUM OF DEPOSIT OF TITLE DEEDS. | Satisfied | LOMBARD NORTH CENTRAL LTD | |
MEMORANDUM OF DEPOSIT OF TITLE DEEDS | Satisfied | LOMBARD NORTH CENTRAL LTD | |
MEMORANDUM OF DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL LTD | |
MEMORANDUM OF DEPOSIT. | Satisfied | LOMBARD NORTH CENTRAL LIMITED. | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL LIMITED. | |
MEMORANDUM OF DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL LIMITED. | |
DEPOSIT OF DEEDS | Satisfied | LOMBARD NORTH CENTRAL LIMITED | |
MEMO OF DEPOSIT. | Satisfied | LOMBARD NORTH CENTRAL LIMITED | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | DISTRICT BANK LTD |
|
|
|
|
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 BARDSLEY CONSTRUCTION LIMITED
BARDSLEY CONSTRUCTION LIMITED owns 6 domain names.
bardsleyblue.co.uk bardsley.co.uk bardsleycivils.co.uk bardsleyhomes.co.uk globesquare.co.uk betterbuilt.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Bradford City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Bradford City Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Major Building Works |
Cheshire East Council | |
|
Building Services |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Procure Plus Limited (acting as authorised agent on behalf of its contracting authority members) | construction work for multi-dwelling buildings and individual houses | 2012/04/23 | GBP |
Procure Plus (PP), a consortium of registered (housing) providers with stock primarily in the North West of England (acting as authorised agent on behalf of its contracting authority members) in association with Lancashire Housing Partnership (LHP), Cumbria Housing Partners (CHP) and Procure Plus Associates (PPAL), have procured a Framework Agreement of Main Contractors for the delivery of new build and development works on a design and build basis. | |||
First Ark Group | Building construction work | 2013/03/12 | |
First Ark Limited is the non-TSA regulated parent of Knowsley Housing Trust and Vivark. The procurement exercise was led by First Ark Group for itself and on behalf of the other members of the First Ark Group and references in this document to First Ark/First Ark Group/the Group should be construed accordingly. |
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BARDSLEY CONSTRUCTION LIMITED | Event Date | 2019-12-19 |
In the High Court of Justice Names and Address of Administrators: Stephen Clancy (IP No. 8950 ) and Steven Muncaster (IP No. 9446 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW : Further details contact: The Joint Administrators, 0161 827 9000 or Email: bardsleyconstruction@duffandphelps.com Ag NG91981 | |||
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. |