Company NameBartletts Hi-Fi Ltd
Company StatusLiquidation
Company Number06832520
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameGeorge Alan Bartlett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleShop Proprieter
Country of ResidenceEngland
Correspondence Address32 Station Road
Epping
Essex
CM16 4HN
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47, 14 Evan Cook Close
London
SE15 2HN
Director NameWendy Elizabeth Bartlett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2014)
RoleExecutive Personal Assisstant
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMrs Elaine Christine Ames
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Holloway Road
London
N7 8LX
Director NameMr James Bernard Low
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameSarah Katie Maria Bartlett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG

Contact

Websitebartlettshifi.com

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Elaine Christine Ames
99.89%
Ordinary
1 at £1Elaine Christine Ames
0.11%
Ordinary B

Financials

Year2014
Net Worth£194,045
Cash£183,618
Current Liabilities£211,145

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2018 (6 years ago)
Next Return Due3 May 2019 (overdue)

Charges

10 March 2017Delivered on: 18 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 175-177 holloway road, london t/no NGL613533.
Outstanding
7 June 2016Delivered on: 9 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 October 2014Delivered on: 3 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 16 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2023Liquidators' statement of receipts and payments to 9 August 2023 (26 pages)
18 August 2023Appointment of a voluntary liquidator (3 pages)
18 August 2023Removal of liquidator by court order (15 pages)
26 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 (2 pages)
27 October 2022Removal of liquidator by court order (28 pages)
27 October 2022Appointment of a voluntary liquidator (3 pages)
13 October 2022Liquidators' statement of receipts and payments to 9 August 2022 (26 pages)
11 August 2022Termination of appointment of Sarah Katie Maria Bartlett as a director on 25 May 2022 (1 page)
13 October 2021Liquidators' statement of receipts and payments to 9 August 2021 (28 pages)
20 October 2020Liquidators' statement of receipts and payments to 9 August 2020 (31 pages)
15 October 2019Liquidators' statement of receipts and payments to 9 August 2019 (27 pages)
4 September 2018Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 September 2018 (2 pages)
31 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-10
(1 page)
31 August 2018Appointment of a voluntary liquidator (2 pages)
31 August 2018Statement of affairs (10 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 June 2017Satisfaction of charge 068325200001 in full (1 page)
1 June 2017Satisfaction of charge 068325200001 in full (1 page)
1 June 2017Satisfaction of charge 068325200002 in full (1 page)
1 June 2017Satisfaction of charge 068325200002 in full (1 page)
23 May 2017Termination of appointment of James Bernard Low as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of James Bernard Low as a director on 23 May 2017 (1 page)
2 May 2017Appointment of Mr James Bernard Low as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr James Bernard Low as a director on 2 May 2017 (2 pages)
24 April 2017Termination of appointment of James Bernard Low as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of James Bernard Low as a director on 24 April 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (3 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (3 pages)
5 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 901
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 901
(3 pages)
18 March 2017Registration of charge 068325200004, created on 10 March 2017 (9 pages)
18 March 2017Registration of charge 068325200004, created on 10 March 2017 (9 pages)
19 January 2017Termination of appointment of Elaine Christine Ames as a director on 18 January 2017 (1 page)
19 January 2017Termination of appointment of Elaine Christine Ames as a director on 18 January 2017 (1 page)
9 June 2016Registration of charge 068325200003, created on 7 June 2016 (5 pages)
9 June 2016Registration of charge 068325200003, created on 7 June 2016 (5 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 901
(5 pages)
23 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 901
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 September 2015Director's details changed for Sarah Katie Maria Inchenko on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Sarah Katie Maria Inchenko on 29 September 2015 (2 pages)
22 September 2015Appointment of Sarah Katie Maria Inchenko as a director on 24 August 2015 (2 pages)
22 September 2015Appointment of Sarah Katie Maria Inchenko as a director on 24 August 2015 (2 pages)
22 September 2015Appointment of James Bernard Low as a director on 24 August 2015 (2 pages)
22 September 2015Appointment of James Bernard Low as a director on 24 August 2015 (2 pages)
27 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 901
(4 pages)
27 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 901
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 October 2014Registration of charge 068325200002, created on 2 October 2014 (15 pages)
3 October 2014Registration of charge 068325200002, created on 2 October 2014 (15 pages)
3 October 2014Registration of charge 068325200002, created on 2 October 2014 (15 pages)
1 October 2014Appointment of Mrs Elaine Christine Ames as a director on 17 September 2014 (2 pages)
1 October 2014Registered office address changed from 32 Station Road Epping Essex CM16 4HN to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 1 October 2014 (1 page)
1 October 2014Appointment of Mrs Elaine Christine Ames as a director on 17 September 2014 (2 pages)
1 October 2014Registered office address changed from 32 Station Road Epping Essex CM16 4HN to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Wendy Elizabeth Bartlett as a director on 17 September 2014 (1 page)
1 October 2014Termination of appointment of Wendy Elizabeth Bartlett as a director on 17 September 2014 (1 page)
1 October 2014Registered office address changed from 32 Station Road Epping Essex CM16 4HN to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 1 October 2014 (1 page)
16 September 2014Registration of charge 068325200001, created on 16 September 2014 (17 pages)
16 September 2014Registration of charge 068325200001, created on 16 September 2014 (17 pages)
9 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 901
(4 pages)
9 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 901
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 March 2013Termination of appointment of George Bartlett as a director (1 page)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of George Bartlett as a director (1 page)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 901
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 901
(3 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 November 2010Appointment of Wendy Elizabeth Bartlett as a director (2 pages)
2 November 2010Appointment of Wendy Elizabeth Bartlett as a director (2 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 September 2009S-div (1 page)
11 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Subdivided 01/03/2009
(5 pages)
11 September 2009Ad 01/03/09\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
11 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Subdivided 01/03/2009
(5 pages)
11 September 2009Ad 01/03/09\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
11 September 2009S-div (1 page)
16 July 2009Registered office changed on 16/07/2009 from cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
16 July 2009Registered office changed on 16/07/2009 from cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
16 July 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
16 July 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
27 February 2009Appointment terminated director john purdon (1 page)
27 February 2009Appointment terminated director john purdon (1 page)
27 February 2009Incorporation (9 pages)
27 February 2009Director appointed george alan bartlett (1 page)
27 February 2009Incorporation (9 pages)
27 February 2009Director appointed george alan bartlett (1 page)