BARTR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARTR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11619300

Incorporation date

12/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 9 Portland Street, Manchester M1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2018)
dot icon22/01/2025
Final Gazette dissolved following liquidation
dot icon22/10/2024
Notice of final account prior to dissolution
dot icon21/09/2023
Registered office address changed from , Flint Glass Works 64 Jersey Street, Manchester, M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21
dot icon02/09/2023
Appointment of a liquidator
dot icon02/09/2023
Registered office address changed from , Suite 13 Durham Tees Valley Business Centre Orde Wingate Way, Stockton-on-Tees, TS19 0GD, England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-02
dot icon13/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/07/2023
Order of court to wind up
dot icon28/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon26/05/2022
Registered office address changed from , 4 Cemetery Lodge, Redcar Lane, Redcar, Cleveland, TS10 2DW, England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2022-05-26
dot icon04/03/2022
Registered office address changed from , 4 4 Cemetery Lodge, Redcar Lane, Redcar, Cleveland, TS10 2DW, England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2022-03-04
dot icon02/03/2022
Registered office address changed from , PO Box Vo9, the Palace Hub Esplanade, Redcar, Redcar & Cleveland, TS10 3AE, England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2022-03-02
dot icon18/02/2022
Purchase of own shares.
dot icon11/02/2022
Resolutions
dot icon07/02/2022
Resolutions
dot icon07/02/2022
Memorandum and Articles of Association
dot icon03/02/2022
Cancellation of shares. Statement of capital on 2022-01-18
dot icon20/07/2021
Registered office address changed from , Tobias House St. Marks Court, Thornaby, Stockton-on-Tees, Stockton-on-Tees, TS17 6QW, United Kingdom to 2nd Floor 9 Portland Street Manchester M1 3BE on 2021-07-20
dot icon21/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon29/04/2021
Termination of appointment of Martyn Taylor as a director on 2021-04-16
dot icon22/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/01/2021
Director's details changed for Mr Paul Thomas Henderson on 2020-11-28
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon21/12/2020
Memorandum and Articles of Association
dot icon21/12/2020
Resolutions
dot icon21/12/2020
Resolutions
dot icon17/12/2020
Appointment of Martyn Taylor as a director on 2020-12-08
dot icon02/07/2020
Second filing of a statement of capital following an allotment of shares on 2018-11-19
dot icon23/06/2020
Change of details for Mr Paul Thomas Henderson as a person with significant control on 2020-06-23
dot icon05/06/2020
Resolutions
dot icon05/06/2020
Memorandum and Articles of Association
dot icon05/06/2020
Statement of capital following an allotment of shares on 2018-11-12
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon26/05/2020
Statement of capital following an allotment of shares on 2020-05-19
dot icon26/05/2020
Cessation of Apq Global Limited as a person with significant control on 2020-05-19
dot icon26/05/2020
Change of details for Mr Paul Thomas Henderson as a person with significant control on 2020-05-19
dot icon26/05/2020
Termination of appointment of John Kiernan Toshack as a director on 2020-05-19
dot icon21/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-10-11 with updates
dot icon17/10/2019
Resolutions
dot icon04/12/2018
Change of details for Mr Paul Thomas Henderson as a person with significant control on 2018-11-19
dot icon04/12/2018
Notification of Apq Global Limited as a person with significant control on 2018-11-19
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-11-19
dot icon28/11/2018
Appointment of Mr John Kiernan Toshack as a director on 2018-11-19
dot icon22/11/2018
Resolutions
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon21/11/2018
Sub-division of shares on 2018-11-12
dot icon12/10/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
19/05/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
368.16K
-
0.00
-
-
2021
2
368.16K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

368.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Paul Thomas
Director
12/10/2018 - Present
33
Taylor, Martyn Terence
Director
08/12/2020 - 16/04/2021
2
Toshack, John Kiernan
Director
19/11/2018 - 19/05/2020
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARTR HOLDINGS LIMITED

BARTR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/10/2018 with the registered office located at 2nd Floor 9 Portland Street, Manchester M1 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTR HOLDINGS LIMITED?

toggle

BARTR HOLDINGS LIMITED is currently Dissolved. It was registered on 12/10/2018 and dissolved on 22/01/2025.

Where is BARTR HOLDINGS LIMITED located?

toggle

BARTR HOLDINGS LIMITED is registered at 2nd Floor 9 Portland Street, Manchester M1 3BE.

What does BARTR HOLDINGS LIMITED do?

toggle

BARTR HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BARTR HOLDINGS LIMITED have?

toggle

BARTR HOLDINGS LIMITED had 2 employees in 2021.

What is the latest filing for BARTR HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2025: Final Gazette dissolved following liquidation.