Liquidation
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 Name | |
---|---|
BATCHELOR AND SMITH LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY HAMPSHIRE SO14 2AQ Other companies in PO6 | |
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 |
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 | ||
---|---|---|---|---|
BATCHELOR AND SMITH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANITA BATCHELOR |
||
MARGARET ANITA BATCHELOR |
||
MELVYN DAVID BATCHELOR |
||
DAVID GREENE |
||
ROBERT WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILLIAM PESCOTT |
Director | ||
RAYMOND JEFFREY CAKE |
Director | ||
ALAN KENNETH SMITH |
Company Secretary | ||
ALAN KENNETH SMITH |
Director | ||
ELIZABETH SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THIS LITTLE PIGGY ONLINE LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2018-05-29 | |
ANCHORAGE SERVICES LIMITED | Director | 2017-01-13 | CURRENT | 2017-01-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-01 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM 13 the Briars First Floor Waterberry Drive Waterlooville Hampshire PO7 7YH England | |
2.12B | Appointment of an administrator | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN DAVID BATCHELOR / 12/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANITA BATCHELOR / 12/01/2017 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/16 FROM The Old Bank, 226 Havant Road Drayton Portsmouth Hampshire PO6 1PA | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019863940002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Robert Wood on 2015-01-23 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM PESCOTT | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 27/03/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM PESCOTT | |
AR01 | 12/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 17/11/2010 | |
AR01 | 12/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANITA BATCHELOR / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANITA BATCHELOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN DAVID BATCHELOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENE / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 10/05/06 | |
ELRES | S366A DISP HOLDING AGM 10/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 23/03/05 | |
288a | NEW SECRETARY APPOINTED | |
RES13 | SHARES SUB DIV 23/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 228 HAVANT ROAD DRAYTON PORTSMOUTH PO6 1PA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS |
Notice of | 2020-07-13 |
Appointment of Liquidators | 2017-11-09 |
Meetings of Creditors | 2017-02-16 |
Appointment of Administrators | 2017-01-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
---|
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 BATCHELOR AND SMITH LIMITED
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
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BATCHELOR AND SMITH LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BATCHELOR AND SMITH LIMITED | Event Date | 2020-07-13 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BATCHELOR AND SMITH LIMITED | Event Date | 2017-11-02 |
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 Type | Appointment of Administrators | |
Defending party | BATCHELOR AND SMITH LIMITED | Event Date | 2017-01-12 |
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 Type | Meetings of Creditors | |
Defending party | BATCHELOR AND SMITH LIMITED | Event Date | 2017-01-12 |
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. | |||
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. |