Company Information for BARTRAM (62DQ) LIMITED
311 HIGH ROAD, LOUGHTON, IG10 1AH,
|
Company Registration Number
07287059
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BARTRAM (62DQ) LIMITED | ||
Legal Registered Office | ||
311 HIGH ROAD LOUGHTON IG10 1AH Other companies in E17 | ||
Previous Names | ||
|
Company Number | 07287059 | |
---|---|---|
Company ID Number | 07287059 | |
Date formed | 2010-06-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 07:22:59 |
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 | ||
---|---|---|---|---|
BARTRAM (62DQ) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HERMAN ALEXANDER ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELLIOT BROWNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAMES EDUCATION SPECIALISTS LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Dissolved 2017-05-30 | |
SPRING HILL SCHOOL ERDINGTON LTD | Director | 2012-05-09 | CURRENT | 2012-04-24 | Liquidation | |
HOLIBROOK CARE SERVICES LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Dissolved 2017-08-15 | |
HOPEWELL (HOLIBROOK HOUSE) LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
CONNAUGHT (34AB) LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
TECHNOPARK (HOLIBROOK HOUSE) LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
STRATFIELD (49UJ) LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
MATLOCK (56BU) LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Liquidation | |
MONTEAGLE (78RB) LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Liquidation | |
HOPEWELL SCHOOL LIMITED | Director | 2008-07-16 | CURRENT | 2008-07-16 | Active - Proposal to Strike off | |
HOMESTEAD PARTNERSHIP (UK) LIMITED | Director | 2004-10-14 | CURRENT | 2004-10-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1ST FLOOR 172 HOE STREET WALTHAMSTOW LONDON E17 4QH UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 29/03/2017 | |
CERTNM | COMPANY NAME CHANGED BARTRAM (HOLIBROOK HOUSE) LIMITED CERTIFICATE ISSUED ON 13/04/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN ALEXANDER ALLEN / 12/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN ALEXANDER ALLEN / 11/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN ALEXANDER ALLEN / 11/07/2016 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 1ST FLOOR 172 HOE STREET WALTHAMSTOW LONDON E17 4QH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 17/06/13 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 71A WENTWORTH STREET LONDON E1 7TD | |
AR01 | 17/06/12 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM EUROPA BUSINESS PARK BUILDING 44, ROOM G5/G6 BIRD HALL LANE, CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT BROWNE | |
AR01 | 17/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ELLOIT BROWNE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-13 |
Resolution | 2017-07-13 |
Petitions | 2017-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.61 | 9 |
MortgagesNumMortOutstanding | 1.54 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.06 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.
|
|
|
|
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 BARTRAM (62DQ) LIMITED
The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as BARTRAM (62DQ) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BARTRAM (62DQ) LIMITED | Event Date | 2017-07-05 |
Liquidator's name and address: Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : Further information about this case is available from Jacky Volckman at the offices of ThorntonRones Limited on 020 8418 9333. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARTRAM (62DQ) LIMITED | Event Date | 2017-07-05 |
At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex IG10 1AH on 5 July 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 5 July 2017 . Further information about this case is available from Jacky Volckman at the offices of ThorntonRones Limited on 020 8418 9333. Herman Alexander Allen , Director : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BARTRAM (62DQ) LIMITED | Event Date | 2017-05-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 003927 A Petition to wind up the above-named Company, Registration Number 07287059, of ,1st Floor, 172 Hoe Street, Walthamstow, London, United Kingdom, E17 4QH, presented on 23 May 2017 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, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 10 July 2017 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 7.14 by 1600 hours on 7 July 2017 . | |||
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. |