BARTONDALE ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARTONDALE ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02081443

Incorporation date

08/12/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1986)
dot icon27/12/2024
Restoration by order of the court
dot icon27/12/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon12/06/2012
Final Gazette dissolved following liquidation
dot icon12/03/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon12/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-11-12
dot icon24/05/2011
Liquidators' statement of receipts and payments to 2011-05-12
dot icon25/11/2010
Liquidators' statement of receipts and payments to 2010-11-12
dot icon18/11/2009
Statement of affairs with form 4.19
dot icon18/11/2009
Appointment of a voluntary liquidator
dot icon18/11/2009
Resolutions
dot icon06/11/2009
Registered office address changed from Unit N, Hirwaun Ind Estate Hirwaun Aberdare Mid Glam CF44 9UP on 2009-11-07
dot icon29/07/2009
Ad 27/07/09 gbp si 38000@1=38000 gbp ic 25000/63000
dot icon29/07/2009
Nc inc already adjusted 27/07/09
dot icon29/07/2009
Resolutions
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon16/03/2009
Appointment Terminated Director ernest maiden
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/11/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon25/09/2008
Return made up to 31/08/08; full list of members
dot icon14/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/08/2008
Return made up to 31/08/07; full list of members
dot icon01/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/11/2007
Secretary resigned
dot icon08/11/2007
New secretary appointed
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/08/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon21/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned;director resigned
dot icon11/04/2007
Particulars of mortgage/charge
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Declaration of assistance for shares acquisition
dot icon26/02/2007
Secretary resigned;director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon12/02/2007
Particulars of mortgage/charge
dot icon12/02/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon31/10/2006
Accounts for a small company made up to 2006-04-30
dot icon31/08/2006
Return made up to 31/08/06; full list of members
dot icon09/01/2006
Accounts for a small company made up to 2005-04-30
dot icon25/09/2005
Return made up to 31/08/05; full list of members
dot icon22/02/2005
Director's particulars changed
dot icon07/02/2005
Accounts for a small company made up to 2004-04-30
dot icon12/09/2004
Return made up to 31/08/04; full list of members
dot icon16/05/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Accounts for a small company made up to 2003-04-30
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2002-04-30
dot icon18/09/2002
Return made up to 31/08/02; full list of members
dot icon12/08/2002
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon05/11/2001
£ ic 50000/25000 24/09/01 £ sr 25000@1=25000
dot icon15/10/2001
Director resigned
dot icon26/09/2001
Accounts for a small company made up to 2001-04-30
dot icon05/09/2001
Return made up to 31/08/01; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-04-30
dot icon05/09/2000
Return made up to 31/08/00; full list of members
dot icon23/02/2000
Director resigned
dot icon11/10/1999
Accounts for a small company made up to 1999-04-30
dot icon08/09/1999
Return made up to 31/08/99; no change of members
dot icon23/06/1999
Particulars of mortgage/charge
dot icon12/04/1999
New director appointed
dot icon15/11/1998
Accounts for a small company made up to 1998-04-30
dot icon01/09/1998
Return made up to 31/08/98; full list of members
dot icon18/12/1997
Accounts for a small company made up to 1997-04-30
dot icon03/09/1997
Return made up to 31/08/97; full list of members
dot icon11/11/1996
Accounts for a small company made up to 1996-04-30
dot icon07/09/1996
Return made up to 31/08/96; no change of members
dot icon03/06/1996
Director resigned
dot icon13/12/1995
Accounts for a small company made up to 1995-04-30
dot icon13/12/1995
Director resigned
dot icon13/09/1995
New director appointed
dot icon13/09/1995
Return made up to 31/08/95; no change of members
dot icon12/07/1995
New director appointed
dot icon02/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Accounts for a small company made up to 1994-04-30
dot icon16/08/1994
Return made up to 31/08/94; full list of members
dot icon16/08/1994
Director's particulars changed
dot icon03/02/1994
Accounts for a small company made up to 1993-04-30
dot icon04/09/1993
Return made up to 31/08/93; full list of members
dot icon14/07/1993
New director appointed
dot icon23/06/1993
Miscellaneous
dot icon25/03/1993
Ad 12/03/93--------- £ si 49900@1=49900 £ ic 100/50000
dot icon25/03/1993
Nc inc already adjusted 12/03/93
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon18/02/1993
Accounts for a small company made up to 1992-04-30
dot icon10/09/1992
Return made up to 31/08/92; no change of members
dot icon10/09/1992
Registered office changed on 11/09/92
dot icon09/10/1991
Return made up to 31/08/91; no change of members
dot icon11/09/1991
Accounts for a small company made up to 1991-04-30
dot icon26/09/1990
Return made up to 31/07/90; full list of members
dot icon25/09/1990
Accounts for a small company made up to 1990-04-30
dot icon10/04/1990
New director appointed
dot icon28/02/1990
Full accounts made up to 1989-04-30
dot icon28/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon20/02/1990
Return made up to 31/07/89; full list of members
dot icon20/02/1990
Director resigned
dot icon13/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/08/1989
Particulars of mortgage/charge
dot icon12/06/1989
Particulars of mortgage/charge
dot icon17/05/1989
Full accounts made up to 1988-04-30
dot icon20/03/1989
Registered office changed on 21/03/89 from: brands house, 18-19 skinner street newport, gwent, NP9 1HT
dot icon20/03/1989
Return made up to 01/06/88; full list of members
dot icon04/08/1987
New director appointed
dot icon02/08/1987
Particulars of mortgage/charge
dot icon01/03/1987
Particulars of mortgage/charge
dot icon17/02/1987
Registered office changed on 18/02/87 from: 47 brunswick place, london, N1 6EE
dot icon17/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1987
Accounting reference date notified as 30/04
dot icon03/02/1987
Certificate of change of name
dot icon18/01/1987
Gazettable document
dot icon01/01/1987
Resolutions
dot icon07/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2007
dot iconNext confirmation date
31/08/2016
dot iconLast change occurred
30/04/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2007
dot iconNext account date
30/06/2008
dot iconNext due on
30/04/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mears, Terrence Raymond
Director
26/01/2007 - Present
4
Rogers, Paul Alex
Director
11/06/2007 - 14/08/2007
2
Hale, Jillian Patricia Lynne
Director
12/01/2007 - 26/01/2007
-
Jenkins, Derek Ivor
Director
06/04/1999 - 04/02/2000
-
Lewis, Philip Vincent
Director
01/07/1995 - 26/01/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTONDALE ENGINEERING COMPANY LIMITED

BARTONDALE ENGINEERING COMPANY LIMITED is an(a) Liquidation company incorporated on 08/12/1986 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 2 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 BARTONDALE ENGINEERING COMPANY LIMITED?

toggle

BARTONDALE ENGINEERING COMPANY LIMITED is currently Liquidation. It was registered on 08/12/1986 .

Where is BARTONDALE ENGINEERING COMPANY LIMITED located?

toggle

BARTONDALE ENGINEERING COMPANY LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does BARTONDALE ENGINEERING COMPANY LIMITED do?

toggle

BARTONDALE ENGINEERING COMPANY LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for BARTONDALE ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 27/12/2024: Restoration by order of the court.