Liquidation
Company Information for ATHA BARTON LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
06192349
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATHA BARTON LIMITED | ||
Legal Registered Office | ||
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in TS24 | ||
Previous Names | ||
|
Company Number | 06192349 | |
---|---|---|
Company ID Number | 06192349 | |
Date formed | 2007-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2011 | |
Account next due | 30/04/2013 | |
Latest return | 29/03/2012 | |
Return next due | 26/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:00:24 |
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 |
---|---|---|
CLARE GENT |
||
RICHARD STANLEY BARTON |
||
CLARE GENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE CLAIRE MCGEACHIE |
Company Secretary | ||
ANDREW STEWART CHARLES |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/15 FROM 17-25 Scarborough Street Hartlepool TS24 7DA | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-22 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/12 FROM 66 Westgate Guisborough Cleveland TS14 6AY | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE GENT / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY BARTON / 29/03/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/03/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/03/2008 to 31/07/2008 | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 3 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BAD BOND LIMITED CERTIFICATE ISSUED ON 03/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2014-03-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as ATHA BARTON LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ATHA BARTON LIMITED | Event Date | |
Notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of four months from the last date of proving. Last day for receiving proofs - 11 April 2014. David Adam Broadbent (IP Number 9458) of Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA was appointed Liquidator of the Company on 23 October 2012. Further information is available from the offices of Broadbents Business Recovery Services Limited on 01429 241 266 . David Adam Broadbent , Liquidator : | |||
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. |