Liquidation
Company Information for MRS. C. BATES LIMITED
53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
01387179
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MRS. C. BATES LIMITED | ||
Legal Registered Office | ||
53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in EX16 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MRS. C. BATES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA BATES |
||
CAROLYN JOAN BATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA BOUNDY |
Company Secretary | ||
MARIANNE PATRICIA BARRETT ROGERS |
Company Secretary | ||
CAROLYN JOAN BATES |
Company Secretary | ||
SIMON PHILIP BATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAFHAM STUD LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM C/O BRAY ACCOUNTANTS 21 ANGEL HILL TIVERTON DEVON EX16 6PE | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 19/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 19/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 19/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA BATES / 19/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JOAN BATES / 19/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O IAN BRAY ACCOUNTS 21 ANGEL HILL TIVERTON DEVON EX16 6PE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BATES / 17/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 139 ST MARYCHURCH ROAD TORQUAY DEVON TQ1 3HW | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
169 | £ IC 100/50 24/08/01 £ SR 50@1=50 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FORTY SOMETHING LIMITED CERTIFICATE ISSUED ON 16/10/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363a | RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED |
Notices to Creditors | 2017-09-25 |
Appointment of Liquidators | 2017-09-25 |
Resolutions for Winding-up | 2017-09-25 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NFU MUTUAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | SIMON BATES. | |
LEGAL CHARGE | Satisfied | CAROLYN BATES | |
LEGAL CHARGE | Satisfied | CAROLYN BATES | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | GRAHAM MILLER CONTINUATION LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 212,749 |
---|
Creditors and other liabilities
|
|
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MRS. C. BATES LIMITED | Event Date | 2017-09-18 |
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 Type | Resolutions for Winding-up | |
Defending party | MRS. C. BATES LIMITED | Event Date | 2017-09-18 |
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 Type | Appointment of Liquidators | |
Defending party | MRS. C. BATES LIMITED | Event Date | 1970-01-01 |
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 : | |||
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. |