Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MRS. C. BATES LIMITED
Company Information for

MRS. C. BATES LIMITED

53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
Company Registration Number
01387179
Private Limited Company
Liquidation

Company Overview

About Mrs. C. Bates Ltd
MRS. C. BATES LIMITED was founded on 1978-09-05 and has its registered office in Ivybridge. The organisation's status is listed as "Liquidation". Mrs. C. Bates Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
MRS. C. BATES LIMITED
 
Legal Registered Office
53 FORE STREET
IVYBRIDGE
DEVON
PL21 9AE
Other companies in EX16
 
Previous Names
FORTY SOMETHING LIMITED16/10/2001
Filing Information
Company Number 01387179
Company ID Number 01387179
Date formed 1978-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts 
Last Datalog update: 2018-10-04 14:50:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MRS. C. BATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MRS. C. BATES LIMITED
The following companies were found which have the same name as MRS. C. BATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MRS. C. BATES LIMITED Unknown

Company Officers of MRS. C. BATES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA BATES
Company Secretary 2005-11-01
CAROLYN JOAN BATES
Director 1991-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA BOUNDY
Company Secretary 2002-12-31 2005-11-01
MARIANNE PATRICIA BARRETT ROGERS
Company Secretary 2001-08-24 2002-12-31
CAROLYN JOAN BATES
Company Secretary 1991-12-19 2001-08-24
SIMON PHILIP BATES
Director 1991-12-19 2001-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN JOAN BATES GRAFHAM STUD LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-02LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM C/O BRAY ACCOUNTANTS 21 ANGEL HILL TIVERTON DEVON EX16 6PE
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 50
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-04AR0119/12/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-19AR0119/12/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-27AR0119/12/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20AR0119/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-01AR0119/12/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-19AR0119/12/10 FULL LIST
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA BATES / 19/12/2010
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JOAN BATES / 19/12/2010
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O IAN BRAY ACCOUNTS 21 ANGEL HILL TIVERTON DEVON EX16 6PE
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10AR0119/12/09 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS
2008-08-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BATES / 17/12/2007
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19288cSECRETARY'S PARTICULARS CHANGED
2007-01-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09288bSECRETARY RESIGNED
2005-12-09288aNEW SECRETARY APPOINTED
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 139 ST MARYCHURCH ROAD TORQUAY DEVON TQ1 3HW
2004-03-10363(288)SECRETARY RESIGNED
2004-03-10363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-02-25288aNEW SECRETARY APPOINTED
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-03-22169£ IC 100/50 24/08/01 £ SR 50@1=50
2001-10-23RES12VARYING SHARE RIGHTS AND NAMES
2001-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-18287REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288bSECRETARY RESIGNED
2001-10-18288aNEW SECRETARY APPOINTED
2001-10-16CERTNMCOMPANY NAME CHANGED FORTY SOMETHING LIMITED CERTIFICATE ISSUED ON 16/10/01
2001-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-04363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-14363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-30363sRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-01363aRETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS
1996-02-01288SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01430 - Raising of horses and other equines




Licences & Regulatory approval
We could not find any licences issued to MRS. C. BATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-09-25
Appointment of Liquidators2017-09-25
Resolutions for Winding-up2017-09-25
Fines / Sanctions
No fines or sanctions have been issued against MRS. C. BATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-01 Satisfied NFU MUTUAL FINANCE LIMITED
LEGAL CHARGE 1995-02-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-03 Satisfied SIMON BATES.
LEGAL CHARGE 1986-12-02 Satisfied CAROLYN BATES
LEGAL CHARGE 1982-11-10 Satisfied CAROLYN BATES
LEGAL CHARGE 1982-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-01 Satisfied GRAHAM MILLER CONTINUATION LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 212,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MRS. C. BATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50
Current Assets 2012-01-01 £ 37,863
Debtors 2012-01-01 £ 2,050
Fixed Assets 2012-01-01 £ 503,817
Shareholder Funds 2012-01-01 £ 328,931
Stocks Inventory 2012-01-01 £ 35,813
Tangible Fixed Assets 2012-01-01 £ 503,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MRS. C. BATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MRS. C. BATES LIMITED
Trademarks
We have not found any records of MRS. C. BATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MRS. C. BATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01430 - Raising of horses and other equines) as MRS. C. BATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MRS. C. BATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMRS. C. BATES LIMITEDEvent Date2017-09-18
Nature of Business: Raising of Horses and other Equines Notice is hereby given that creditors of the Company are required, on or before 24 October 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . If so required by notice from the Liquidators, creditors must produce any document or other evidence which the Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 18 September 2017 Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Explanatory Reason: The Director has made a Declaration of Solvency, and the Company is being wound up for the purposes of distributions to members. Hamish Millen Adam and Samuel Adam Bailey , (IP Nos: 9140 14094 ) both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, email address: hamish.adam@richardjsmith.com or telephone number 01752 690101 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMRS. C. BATES LIMITEDEvent Date2017-09-18
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Bray Accountants, 21 Angel Hill, Tiverton, Devon EX16 6PE on 18 September 2017 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Hamish Millen Adam and Samuel Adam Bailey of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally." Date on which Resolutions were passed: 18 September 2017 Liquidator: Hamish Millen Adam and Samuel Adam Bailey (IP Numbers 9140 and 14094 ), Joint Liquidators , Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE Office Holder's email address: hamish.adam@richardjsmith.com or telephone number 01752 690101 Alternative person to contact with enquiries about the case Sue Proudfoot , 01752 690101 , sue.proudfoot@richardjsmith.com Mrs C J Bates :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMRS. C. BATES LIMITEDEvent Date1970-01-01
Hamish Millen Adam and Samuel Adam Bailey both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE , hamish.adam@richardjsmith.com or 01752 690101 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MRS. C. BATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MRS. C. BATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.