About

Registered Number: 05460799
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2015 (9 years and 3 months ago)
Registered Address: The Old Echange, 234 Southchurch Road, Southsea On Sea, SS1 2EG

 

Founded in 2005, Bar Contracts Services Ltd has its registered office in Southsea On Sea. The companies directors are listed as Holton, Ronald Patrick, Holton, William Frank at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLTON, Ronald Patrick 23 May 2005 - 1
HOLTON, William Frank 23 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 October 2014
4.68 - Liquidator's statement of receipts and payments 01 April 2014
RESOLUTIONS - N/A 05 February 2013
4.20 - N/A 05 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 18 June 2009
363s - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 25 October 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.