About

Registered Number: 00861957
Date of Incorporation: 20/10/1965 (58 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 12/12/2014 (9 years and 4 months ago)
Registered Address: Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Founded in 1965, Barton Precision Property Ltd has its registered office in Nottingham. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O CALLAGHAN, Michael Egan 28 October 2009 - 1
ABBOTT, David William N/A 20 July 2006 1
CHAPMAN, Philip Leslie 06 July 2006 10 August 2007 1
CURTIS, Jean N/A 30 April 1999 1
MAJOR, Alexander N/A 16 November 2005 1
MAJOR, Anna Maria N/A 26 May 2000 1
MAJOR, Nicholas Alexander Robin N/A 13 April 1999 1
MAJOR, Silvia Julie 02 January 2002 28 October 2009 1
WALKER, Ronald N/A 31 July 1999 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Philip Nicholas 28 October 2009 - 1
BACON, Deborah Lyn 01 May 1999 21 September 2007 1

Filing History

Document Type Date
REST-CVL - N/A 17 July 2019
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 September 2014
AD01 - Change of registered office address 07 July 2014
4.68 - Liquidator's statement of receipts and payments 01 April 2014
4.68 - Liquidator's statement of receipts and payments 30 January 2013
3.6 - Abstract of receipt and payments in receivership 16 October 2012
LQ02 - Notice of ceasing to act as receiver or manager 16 October 2012
AD01 - Change of registered office address 25 January 2012
RESOLUTIONS - N/A 24 January 2012
4.20 - N/A 24 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
LQ01 - Notice of appointment of receiver or manager 10 January 2012
AA - Annual Accounts 09 February 2011
AA01 - Change of accounting reference date 09 February 2011
AR01 - Annual Return 21 January 2011
AD04 - Change of location of company records to the registered office 21 January 2011
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
CERTNM - Change of name certificate 19 December 2009
RESOLUTIONS - N/A 19 December 2009
RESOLUTIONS - N/A 21 November 2009
AD01 - Change of registered office address 14 November 2009
AP03 - Appointment of secretary 10 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 22 December 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 03 March 2004
AA - Annual Accounts 14 April 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 06 March 2001
363s - Annual Return 03 January 2001
288b - Notice of resignation of directors or secretaries 08 June 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 02 January 1998
RESOLUTIONS - N/A 08 May 1997
AA - Annual Accounts 05 February 1997
RESOLUTIONS - N/A 01 February 1997
123 - Notice of increase in nominal capital 01 February 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 31 March 1996
363s - Annual Return 09 January 1996
AUD - Auditor's letter of resignation 04 September 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 28 January 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 10 February 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 04 February 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 01 March 1991
363a - Annual Return 18 January 1991
RESOLUTIONS - N/A 08 January 1991
RESOLUTIONS - N/A 05 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 12 January 1990
288 - N/A 10 January 1990
AA - Annual Accounts 06 September 1989
395 - Particulars of a mortgage or charge 14 June 1989
395 - Particulars of a mortgage or charge 10 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1989
363 - Annual Return 16 January 1989
395 - Particulars of a mortgage or charge 11 January 1989
287 - Change in situation or address of Registered Office 05 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 1988
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
RESOLUTIONS - N/A 09 March 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
MISC - Miscellaneous document 20 October 1965

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 05 June 1989 Outstanding

N/A

Legal mortgage 04 May 1989 Outstanding

N/A

Legal charge 04 January 1989 Fully Satisfied

N/A

Charge over all book debts 21 April 1986 Fully Satisfied

N/A

Guarantee & charge on deposit 26 July 1985 Fully Satisfied

N/A

Floating charge 02 December 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.