About

Registered Number: 07116532
Date of Incorporation: 05/01/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Bart Spices Ltd York Road, Bedminster, Bristol, BS3 4AD,

 

Bart Spices Holdings Ltd was founded on 05 January 2010 and has its registered office in Bristol, it has a status of "Dissolved". We don't know the number of employees at this organisation. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Keith James 01 June 2012 29 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 11 October 2018
RESOLUTIONS - N/A 29 August 2018
SH19 - Statement of capital 29 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2018
CAP-SS - N/A 29 August 2018
SH01 - Return of Allotment of shares 29 August 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
CH01 - Change of particulars for director 31 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 08 January 2016
MR01 - N/A 01 July 2015
MR04 - N/A 19 May 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
MR04 - N/A 30 April 2014
MR01 - N/A 09 April 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 02 February 2014
CH03 - Change of particulars for secretary 02 February 2014
CH01 - Change of particulars for director 02 February 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 29 May 2013
RESOLUTIONS - N/A 09 April 2013
SH01 - Return of Allotment of shares 09 April 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 20 December 2012
AP03 - Appointment of secretary 06 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 07 October 2011
TM01 - Termination of appointment of director 12 July 2011
RP04 - N/A 15 June 2011
AP01 - Appointment of director 08 June 2011
SH01 - Return of Allotment of shares 27 May 2011
CH01 - Change of particulars for director 05 May 2011
AR01 - Annual Return 06 January 2011
AA01 - Change of accounting reference date 16 August 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
RESOLUTIONS - N/A 18 May 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
CERTNM - Change of name certificate 28 April 2010
RESOLUTIONS - N/A 28 April 2010
AD01 - Change of registered office address 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AP01 - Appointment of director 18 March 2010
NEWINC - New incorporation documents 05 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

A registered charge 01 April 2014 Outstanding

N/A

Mortgage of life policy 01 June 2010 Fully Satisfied

N/A

Debenture 04 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.