BARTIE & HECTOR LTD

Register to unlock more data on OkredoRegister

BARTIE & HECTOR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06610206

Incorporation date

03/06/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon08/08/2024
Final Gazette dissolved following liquidation
dot icon08/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2023
Liquidators' statement of receipts and payments to 2023-10-11
dot icon08/03/2023
Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-08
dot icon18/11/2022
Liquidators' statement of receipts and payments to 2022-10-11
dot icon03/08/2022
Removal of liquidator by court order
dot icon08/01/2022
Registered office address changed from C/O Silke & Co Ltd 1S Floor Consort House Waterdale DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-08
dot icon25/10/2021
Liquidators' statement of receipts and payments to 2021-10-11
dot icon04/05/2021
Appointment of a voluntary liquidator
dot icon04/05/2021
Removal of liquidator by court order
dot icon30/11/2020
Liquidators' statement of receipts and payments to 2020-10-11
dot icon15/11/2019
Liquidators' statement of receipts and payments to 2019-10-11
dot icon07/12/2018
Liquidators' statement of receipts and payments to 2018-10-11
dot icon07/11/2017
Registered office address changed from 37 Wharfdale Road London N1 9SE to C/O Silke & Co Ltd 1S Floor Consort House Waterdale DN1 3HR on 2017-11-07
dot icon01/11/2017
Statement of affairs
dot icon01/11/2017
Appointment of a voluntary liquidator
dot icon01/11/2017
Resolutions
dot icon09/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon06/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon24/09/2013
Compulsory strike-off action has been discontinued
dot icon23/09/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/09/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon31/08/2013
Compulsory strike-off action has been suspended
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon11/10/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon22/07/2012
Director's details changed for Mr Martin Mason on 2012-06-30
dot icon07/09/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Duncan Victor Irvine on 2011-06-03
dot icon05/07/2011
Annual return made up to 2010-06-03 with full list of shareholders
dot icon05/07/2011
Secretary's details changed for Mr Duncan Victor Irvine on 2010-06-03
dot icon04/07/2011
Director's details changed for Martin Mason on 2010-06-03
dot icon04/07/2011
Director's details changed for Duncan Victor Irvine on 2010-06-03
dot icon29/01/2011
Compulsory strike-off action has been discontinued
dot icon28/01/2011
Total exemption small company accounts made up to 2009-06-30
dot icon19/10/2010
First Gazette notice for compulsory strike-off
dot icon21/11/2009
Compulsory strike-off action has been discontinued
dot icon20/11/2009
Annual return made up to 2009-06-03 with full list of shareholders
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon18/06/2008
Ad 03/06/08\gbp si 1@1=1\gbp ic 1/2\
dot icon18/06/2008
Registered office changed on 18/06/2008 from 37 wharfdale road islington london N1 9SD
dot icon18/06/2008
Director and secretary appointed duncan victor irvine
dot icon18/06/2008
Director appointed martin mason
dot icon04/06/2008
Appointment terminated director form 10 directors fd LTD
dot icon03/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconNext confirmation date
03/06/2018
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irvine, Duncan Victor
Secretary
03/06/2008 - Present
1
Irvine, Duncan Victor
Director
03/06/2008 - Present
2
FORM 10 DIRECTORS FD LTD
Corporate Director
03/06/2008 - 04/06/2008
-
Mason, Martin
Director
03/06/2008 - Present
2

Persons with Significant Control

2
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 BARTIE & HECTOR LTD

BARTIE & HECTOR LTD is an(a) Dissolved company incorporated on 03/06/2008 with the registered office located at Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. 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 BARTIE & HECTOR LTD?

toggle

BARTIE & HECTOR LTD is currently Dissolved. It was registered on 03/06/2008 and dissolved on 08/08/2024.

Where is BARTIE & HECTOR LTD located?

toggle

BARTIE & HECTOR LTD is registered at Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does BARTIE & HECTOR LTD do?

toggle

BARTIE & HECTOR LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BARTIE & HECTOR LTD?

toggle

The latest filing was on 08/08/2024: Final Gazette dissolved following liquidation.