-
BARRATTS TRADING LIMITED - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Company Information
- Company registration number
- 07895160
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Chancery
- 58 Spring Gardens
- Manchester
- M2 1EW The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK
Management
- Managing Directors
- ROBSON, Simon
- WEAVING, John Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-03
- Age Of Company 2012-01-03 12 years
- SIC/NACE
- 47721
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- FAMILY HOLDCO BSL LIMITED
- Filing of Accounts
- Due Date: 2013-10-03
- Last Date:
- Last Return Made Up To:
- 2013-01-10
- Annual Return
- Due Date: 2017-01-24
- Last Date:
-
BARRATTS TRADING LIMITED Company Description
- BARRATTS TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no 07895160. Its current trading status is "live". It was registered 2012-01-03. It was previously called FAMILY HOLDCO BSL LIMITED. It has declared SIC or NACE codes as "47721". It has 2 directors The latest annual return was filed up to 2013-01-10.It can be contacted at The Chancery .
Get BARRATTS TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Barratts Trading Limited - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
- 2012-01-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BARRATTS TRADING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-03-05) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-10) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-13) - LIQ03
-
liquidation-disclaimer-notice (2019-08-16) - F10.2
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-06) - LIQ03
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-02-11) - SH01
-
termination-director-company-with-name-termination-date (2017-01-27) - TM01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-01-18) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-01-18) - 600
-
resolution (2017-01-18) - RESOLUTIONS
-
gazette-notice-compulsory (2017-01-03) - GAZ1
keyboard_arrow_right 2016
-
liquidation-in-administration-court-order-ending-administration (2016-05-17) - 2.33B
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-04-21) - 2.24B
keyboard_arrow_right 2015
-
liquidation-in-administration-vacation-of-office (2015-01-22) - 2.39B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-02-03) - 2.24B
-
liquidation-in-administration-appointment-of-replacement-additional-administrator (2015-01-22) - 2.40B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-04-15) - 2.24B
-
liquidation-in-administration-extension-of-period (2015-04-15) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-10-19) - 2.24B
keyboard_arrow_right 2014
-
liquidation-in-administration-proposals (2014-01-03) - 2.17B
-
liquidation-administration-notice-deemed-approval-of-proposals (2014-01-16) - F2.18
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-11-10) - 2.24B
-
liquidation-in-administration-extension-of-period (2014-11-10) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-06-12) - 2.24B
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-18) - AD01
-
liquidation-in-administration-appointment-of-administrator (2013-11-14) - 2.12B
-
termination-director-company-with-name (2013-05-07) - TM01
-
mortgage-satisfy-charge-full (2013-09-19) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-09-04) - MR01
-
termination-director-company-with-name (2013-05-08) - TM01
-
termination-director-company-with-name (2013-10-14) - TM01
-
termination-director-company-with-name (2013-03-22) - TM01
-
legacy (2013-03-09) - MG01
-
legacy (2013-02-16) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
-
legacy (2013-04-10) - MG01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-06) - AP01
-
termination-director-company-with-name (2012-04-05) - TM01
-
legacy (2012-03-14) - MG01
-
legacy (2012-03-13) - MG01
-
appoint-person-director-company-with-name (2012-01-18) - AP01
-
termination-director-company-with-name (2012-01-17) - TM01
-
appoint-person-director-company-with-name (2012-01-17) - AP01
-
certificate-change-of-name-company (2012-01-09) - CERTNM
-
legacy (2012-01-21) - MG01
-
appoint-person-director-company-with-name (2012-06-20) - AP01
-
legacy (2012-09-04) - MG01
-
legacy (2012-09-05) - MG01
-
change-person-director-company-with-change-date (2012-09-18) - CH01
-
appoint-person-director-company-with-name (2012-09-20) - AP01
-
change-person-director-company-with-change-date (2012-10-30) - CH01
-
legacy (2012-12-21) - MG01
-
incorporation-company (2012-01-03) - NEWINC