Bartie & Hector Ltd

DataGardener
dissolved

Bartie & Hector Ltd

06610206Private Limited With Share Capital

Wilkin Chapman Llp, Cartergate H, 26 Chantry Lane, Grimsby, DN312LJ
Incorporated

03/06/2008

Company Age

17 years

Directors

3

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

Bartie & Hector Ltd (06610206) is a private limited with share capital incorporated on 03/06/2008 (17 years old) and registered in grimsby, DN312LJ. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 03/06/2008
DN312LJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:08-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-05-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-11-2017
Resolution
Category:Resolution
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:05-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Gazette Notice Compulsary
Category:Gazette
Date:19-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Gazette Notice Compulsary
Category:Gazette
Date:29-09-2009
Legacy
Category:Capital
Date:18-06-2008
Legacy
Category:Address
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:04-06-2008
Incorporation Company
Category:Incorporation
Date:03-06-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date30/05/2017
Latest Accounts30/06/2016

Trading Addresses

Wilkin Chapman Llp, Cartergate H, 26 Chantry Lane, Grimsby, North East Lincolnshire Dn31 2Lj, DN312LJRegistered

Contact

Wilkin Chapman Llp, Cartergate H, 26 Chantry Lane, Grimsby, DN312LJ