BARDSLEY CONSTRUCTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARDSLEY CONSTRUCTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06955416

Incorporation date

07/07/2009

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2009)
dot icon19/09/2025
Final Gazette dissolved following liquidation
dot icon19/06/2025
Notice of order removing administrator from office
dot icon19/06/2025
Notice of move from Administration to Dissolution
dot icon20/01/2025
Administrator's progress report
dot icon09/01/2025
Notice of extension of period of Administration
dot icon05/11/2024
Notice of order removing administrator from office
dot icon05/11/2024
Notice of order removing administrator from office
dot icon05/11/2024
Notice of appointment of a replacement or additional administrator
dot icon05/11/2024
Notice of appointment of a replacement or additional administrator
dot icon23/07/2024
Administrator's progress report
dot icon18/01/2024
Administrator's progress report
dot icon02/11/2023
Notice of extension of period of Administration
dot icon26/07/2023
Administrator's progress report
dot icon23/01/2023
Administrator's progress report
dot icon23/07/2022
Administrator's progress report
dot icon22/07/2022
Notice of extension of period of Administration
dot icon17/01/2022
Administrator's progress report
dot icon26/07/2021
Administrator's progress report
dot icon28/04/2021
Notice of extension of period of Administration
dot icon18/01/2021
Administrator's progress report
dot icon03/08/2020
Administrator's progress report
dot icon27/03/2020
Notice of deemed approval of proposals
dot icon14/02/2020
Statement of administrator's proposal
dot icon11/02/2020
Registered office address changed from Globe Square Dukinfield Cheshire SK16 4RG to The Chancery 58 Spring Gardens Manchester M2 1EW on 2020-02-11
dot icon08/01/2020
Appointment of an administrator
dot icon17/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon28/03/2019
Change of details for Project Gabriel Limited as a person with significant control on 2018-02-08
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon18/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon16/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon22/10/2015
Satisfaction of charge 1 in full
dot icon30/07/2015
Registration of charge 069554160002, created on 2015-07-24
dot icon01/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon14/04/2015
Resolutions
dot icon26/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon24/03/2014
Director's details changed for Roland Bardsley on 2014-03-24
dot icon24/03/2014
Director's details changed for Mr Paul Strutt on 2014-03-24
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon11/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon09/01/2013
Resolutions
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon09/01/2013
Resolutions
dot icon25/10/2012
Termination of appointment of Neil Macdougal as a director
dot icon13/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon29/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/06/2012
Termination of appointment of Stephen Purkis as a director
dot icon02/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon21/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon18/05/2011
Change of share class name or designation
dot icon18/05/2011
Resolutions
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/08/2010
Director's details changed for Stephen Robert Purkis on 2010-05-28
dot icon28/01/2010
Director's details changed for Wayne Roland Bardsley on 2009-07-07
dot icon23/12/2009
Termination of appointment of David Mccabe as a director
dot icon23/12/2009
Appointment of Steve Purkis as a director
dot icon22/09/2009
Memorandum and Articles of Association
dot icon22/09/2009
Appointment terminated director philip treanor
dot icon22/09/2009
Appointment terminated secretary p & p secretaries LIMITED
dot icon22/09/2009
Appointment terminated director p & p directors LIMITED
dot icon22/09/2009
Registered office changed on 22/09/2009 from 123 deansgate manchester M3 2BU
dot icon01/09/2009
Director appointed david mccabe
dot icon01/09/2009
Director appointed paul strutt
dot icon01/09/2009
Director appointed wayne roland bardsley
dot icon01/09/2009
Director appointed neil charles macdougal
dot icon05/08/2009
Certificate of change of name
dot icon07/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
18/03/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purkis, Stephen Robert
Director
16/12/2009 - 27/04/2012
47
Bardsley, Roland
Director
04/08/2009 - Present
32
P & P SECRETARIES LIMITED
Corporate Secretary
07/07/2009 - 04/08/2009
10
Bodnar-Horvath, Robert Edmund Paul
Director
28/12/2012 - Present
56
Macdougal, Neil Charles
Director
04/08/2009 - 25/10/2012
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARDSLEY CONSTRUCTION HOLDINGS LIMITED

BARDSLEY CONSTRUCTION HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/07/2009 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARDSLEY CONSTRUCTION HOLDINGS LIMITED?

toggle

BARDSLEY CONSTRUCTION HOLDINGS LIMITED is currently Dissolved. It was registered on 07/07/2009 and dissolved on 19/09/2025.

Where is BARDSLEY CONSTRUCTION HOLDINGS LIMITED located?

toggle

BARDSLEY CONSTRUCTION HOLDINGS LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does BARDSLEY CONSTRUCTION HOLDINGS LIMITED do?

toggle

BARDSLEY CONSTRUCTION HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BARDSLEY CONSTRUCTION HOLDINGS LIMITED?

toggle

The latest filing was on 19/09/2025: Final Gazette dissolved following liquidation.