BORED BAR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BORED BAR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01115132

Incorporation date

23/05/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1973)
dot icon12/03/2021
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon23/08/2018
Final Gazette dissolved following liquidation
dot icon23/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon31/03/2017
Liquidators' statement of receipts and payments to 2017-02-28
dot icon15/03/2016
Registered office address changed from New Street Halfway Sheffield S20 3GH to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2016-03-15
dot icon14/03/2016
Statement of affairs with form 4.19
dot icon14/03/2016
Appointment of a voluntary liquidator
dot icon14/03/2016
Resolutions
dot icon30/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon30/11/2015
Register(s) moved to registered office address New Street Halfway Sheffield S20 3GH
dot icon04/11/2015
Registration of charge 011151320003, created on 2015-10-16 without deed
dot icon04/11/2015
Registration of charge 011151320004, created on 2015-10-16 without deed
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/12/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon28/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon23/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Director's details changed for Mr Brian Gee on 2009-10-23
dot icon23/10/2009
Director's details changed for Diodata Antonia Anna Clay on 2009-10-23
dot icon23/10/2009
Director's details changed for Michael Patrick Gee on 2009-10-23
dot icon23/10/2009
Register inspection address has been changed
dot icon23/10/2009
Director's details changed for Roy Clay on 2009-10-23
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/10/2008
Return made up to 10/10/08; full list of members
dot icon19/10/2007
Return made up to 10/10/07; full list of members
dot icon12/07/2007
Accounts for a small company made up to 2006-12-31
dot icon02/01/2007
Return made up to 10/10/06; full list of members
dot icon25/04/2006
Accounts for a small company made up to 2005-12-31
dot icon11/10/2005
Return made up to 10/10/05; full list of members
dot icon22/07/2005
Accounts for a small company made up to 2004-12-31
dot icon21/10/2004
Director's particulars changed
dot icon18/10/2004
Return made up to 10/10/04; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2003-12-31
dot icon21/10/2003
Return made up to 10/10/03; full list of members
dot icon18/06/2003
Accounts for a small company made up to 2002-12-31
dot icon21/10/2002
Return made up to 10/10/02; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-12-31
dot icon06/11/2001
Return made up to 30/10/01; full list of members
dot icon19/07/2001
Accounts for a small company made up to 2000-12-31
dot icon14/11/2000
Return made up to 30/10/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/12/1999
Return made up to 30/10/99; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1998-12-31
dot icon29/12/1998
Accounts for a small company made up to 1997-12-31
dot icon18/11/1998
Return made up to 30/10/98; no change of members
dot icon05/11/1997
Return made up to 30/10/97; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/11/1996
Return made up to 30/10/96; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon07/11/1995
Return made up to 30/10/95; no change of members
dot icon24/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 30/10/94; no change of members
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/09/1994
Declaration of satisfaction of mortgage/charge
dot icon15/12/1993
Accounts for a small company made up to 1992-12-31
dot icon02/12/1993
Return made up to 30/10/93; full list of members
dot icon16/04/1993
Registered office changed on 16/04/93 from: consort works north anston trading estate houghton rd dinnington sheffield S31 7JJ
dot icon13/11/1992
Return made up to 30/10/92; no change of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon28/11/1991
Accounts for a small company made up to 1990-12-31
dot icon13/11/1991
Return made up to 30/10/91; no change of members
dot icon16/11/1990
Accounts for a small company made up to 1989-12-31
dot icon16/11/1990
Return made up to 30/10/90; full list of members
dot icon29/01/1990
Accounts for a small company made up to 1988-12-31
dot icon29/01/1990
Return made up to 03/07/89; full list of members
dot icon04/07/1989
New director appointed
dot icon27/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1988
Certificate of change of name
dot icon10/08/1988
Accounts for a small company made up to 1987-12-31
dot icon10/08/1988
Return made up to 24/06/88; full list of members
dot icon06/06/1988
Particulars of mortgage/charge
dot icon04/01/1988
Return made up to 14/08/87; full list of members
dot icon04/01/1988
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/07/1986
Accounts for a small company made up to 1985-12-31
dot icon05/07/1986
Return made up to 22/05/86; full list of members
dot icon23/05/1973
Miscellaneous
dot icon23/05/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconNext confirmation date
10/10/2016
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
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

0

No officers data available.

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 BORED BAR ENGINEERING LIMITED

BORED BAR ENGINEERING LIMITED is an(a) Liquidation company incorporated on 23/05/1973 with the registered office located at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA. There is currently no 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 BORED BAR ENGINEERING LIMITED?

toggle

BORED BAR ENGINEERING LIMITED is currently Liquidation. It was registered on 23/05/1973 and dissolved on 23/08/2018.

Where is BORED BAR ENGINEERING LIMITED located?

toggle

BORED BAR ENGINEERING LIMITED is registered at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA.

What does BORED BAR ENGINEERING LIMITED do?

toggle

BORED BAR ENGINEERING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BORED BAR ENGINEERING LIMITED?

toggle

The latest filing was on 12/03/2021: Restoration by order of court - previously in Creditors' Voluntary Liquidation.