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

BATCHELOR AND SMITH LIMITED

OFFICE D, BERESFORD HOUSE, TOWN QUAY, HAMPSHIRE, SO14 2AQ,
Company Registration Number
01986394
Private Limited Company
Liquidation

Company Overview

About Batchelor And Smith Ltd
BATCHELOR AND SMITH LIMITED was founded on 1986-02-06 and has its registered office in Town Quay. The organisation's status is listed as "Liquidation". Batchelor And Smith Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BATCHELOR AND SMITH LIMITED
 
Legal Registered Office
OFFICE D
BERESFORD HOUSE
TOWN QUAY
HAMPSHIRE
SO14 2AQ
Other companies in PO6
 
Filing Information
Company Number 01986394
Company ID Number 01986394
Date formed 1986-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATCHELOR AND SMITH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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 BATCHELOR AND SMITH LIMITED
The following companies were found which have the same name as BATCHELOR AND SMITH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BATCHELOR AND SMITH LIMITED Unknown

Company Officers of BATCHELOR AND SMITH LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANITA BATCHELOR
Company Secretary 2005-03-23
MARGARET ANITA BATCHELOR
Director 1991-10-24
MELVYN DAVID BATCHELOR
Director 1991-10-24
DAVID GREENE
Director 2005-04-01
ROBERT WOOD
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM PESCOTT
Director 2011-10-24 2014-10-03
RAYMOND JEFFREY CAKE
Director 1991-10-24 2006-01-20
ALAN KENNETH SMITH
Company Secretary 1991-10-24 2005-03-23
ALAN KENNETH SMITH
Director 1991-10-24 2005-03-23
ELIZABETH SMITH
Director 1991-10-24 2005-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANITA BATCHELOR THIS LITTLE PIGGY ONLINE LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Dissolved 2018-05-29
ROBERT WOOD ANCHORAGE SERVICES LIMITED Director 2017-01-13 CURRENT 2017-01-13 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
2020-12-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-01
2018-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-01
2017-11-20600Appointment of a voluntary liquidator
2017-11-02AM22Liquidation. Administration move to voluntary liquidation
2017-08-01AM10Administrator's progress report
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX
2017-03-102.23BResult of meeting of creditors
2017-02-222.17BStatement of administrator's proposal
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 13 the Briars First Floor Waterberry Drive Waterlooville Hampshire PO7 7YH England
2017-01-252.12BAppointment of an administrator
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN DAVID BATCHELOR / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANITA BATCHELOR / 12/01/2017
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM The Old Bank, 226 Havant Road Drayton Portsmouth Hampshire PO6 1PA
2016-07-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0112/10/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019863940002
2015-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-26CH01Director's details changed for Robert Wood on 2015-01-23
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM PESCOTT
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0112/10/12 ANNUAL RETURN FULL LIST
2012-06-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-16RES12VARYING SHARE RIGHTS AND NAMES
2012-04-16RES01ADOPT ARTICLES 27/03/2012
2012-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-26AP01DIRECTOR APPOINTED MR MARK WILLIAM PESCOTT
2011-10-25AR0112/10/11 FULL LIST
2011-03-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-19RES01ALTER ARTICLES 17/11/2010
2010-10-13AR0112/10/10 FULL LIST
2010-04-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-27AD02SAIL ADDRESS CREATED
2009-10-28AR0112/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANITA BATCHELOR / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANITA BATCHELOR / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN DAVID BATCHELOR / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOOD / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENE / 01/10/2009
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2008-11-04363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-30ELRESS252 DISP LAYING ACC 10/05/06
2006-05-30ELRESS366A DISP HOLDING AGM 10/05/06
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09288bDIRECTOR RESIGNED
2005-10-13363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28RES12VARYING SHARE RIGHTS AND NAMES
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-07122S-DIV 23/03/05
2005-04-07288aNEW SECRETARY APPOINTED
2005-04-07RES13SHARES SUB DIV 23/03/05
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-22363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-17363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-17363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-18363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 228 HAVANT ROAD DRAYTON PORTSMOUTH PO6 1PA
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-15363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-16363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-11363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BATCHELOR AND SMITH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-07-13
Appointment of Liquidators2017-11-09
Meetings of Creditors2017-02-16
Appointment of Administrators2017-01-18
Fines / Sanctions
No fines or sanctions have been issued against BATCHELOR AND SMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-19 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 1987-08-24 Satisfied BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2013-12-31 £ 0

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 BATCHELOR AND SMITH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATCHELOR AND SMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATCHELOR AND SMITH LIMITED
Trademarks
We have not found any records of BATCHELOR AND SMITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATCHELOR AND SMITH 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 (43210 - Electrical installation) as BATCHELOR AND SMITH LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where BATCHELOR AND SMITH 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 TypeNotice of
Defending partyBATCHELOR AND SMITH LIMITEDEvent Date2020-07-13
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBATCHELOR AND SMITH LIMITEDEvent Date2017-11-02
Liquidator's name and address: Andrew William Watling and Carl Stuart Jackson, Joint Liquidators both of Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ. Tel: 023 8033 6464, E mail: info@quantuma.com : Alternative contact: Melanie Croucher, melanie.croucher@quantuma.com, 023 8082 1870
 
Initiating party Event TypeAppointment of Administrators
Defending partyBATCHELOR AND SMITH LIMITEDEvent Date2017-01-12
Name of Office Holder 1: Andrew Watling Office Holder 1 IP Number: 15910 Name of Office Holder 2: Carl Jackson Office Holder 1 IP Number: 8860 Postal Address of Office Holders: 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Capacity of Office Holders: Joint Liquidators Date of Appointment: 12 January 2017 Office holder's telephone number and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Melanie Croucher , 02380 821870 and melanie.croucher@quantuma.com Court Name: High Court of Justice, Companies Court Court Number: 8645/2017 Andrew Watling and Carl Jackson were appointed Joint Administrators of Batchelor and Smith Limited on 12 January 2017. The nature of the business of the company is Electrical Installation.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBATCHELOR AND SMITH LIMITEDEvent Date2017-01-12
Notice is hereby given by Andrew William Watling and Carl Stuart Jackson, both of Quantuma LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX (IP Nos. 15910 and 8860 ) who were appointed Joint Administrators on 12 January 2017 . An initial meeting of creditors of the above named Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 , is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by 12.00 noon on 28 February 2017 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered may include a resolution specifying the terms on which the Joint Administrators are to be remunerated including approval of pre appointment costs. Any creditor who has not received Form 2.25B may obtain one by writing to Melanie Croucher at 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX or at info@quantuma.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATCHELOR AND SMITH 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 BATCHELOR AND SMITH 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.