Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATTYE, WIMPENNY & DAWSON LIMITED
Company Information for

BATTYE, WIMPENNY & DAWSON LIMITED

PARADISE SQUARE, OXFORD, OX1 1BE,
Company Registration Number
02243548
Private Limited Company
Dissolved

Dissolved 2016-01-16

Company Overview

About Battye, Wimpenny & Dawson Ltd
BATTYE, WIMPENNY & DAWSON LIMITED was founded on 1988-04-13 and had its registered office in Paradise Square. The company was dissolved on the 2016-01-16 and is no longer trading or active.

Key Data
Company Name
BATTYE, WIMPENNY & DAWSON LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
OX1 1BE
Other companies in EC2V
 
Filing Information
Company Number 02243548
Date formed 1988-04-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-01-16
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATTYE, WIMPENNY & DAWSON 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.

Company Officers of BATTYE, WIMPENNY & DAWSON LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ROBERT KILDAY
Company Secretary 2013-07-05
STEPHEN MACLAURIN ELLIOTT
Director 2007-04-01
IAIN WILLIAM HOOLEY
Director 2010-10-04
JONATHAN PETER WRAGG
Director 2000-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHY CONG
Company Secretary 2010-10-04 2013-07-05
MARK JOHN STUDDERT REDMAYNE
Director 2010-10-04 2012-08-30
IAIN WILLIAM HOOLEY
Company Secretary 2010-07-20 2010-10-04
PAULA MARY WATTS
Company Secretary 2007-04-01 2010-07-20
IAIN WILLIAM HOOLEY
Company Secretary 2006-06-22 2007-04-01
MICHAEL HAMER BURNS
Director 2003-02-10 2007-03-31
ROBERT FRANK LOCK
Company Secretary 1992-05-24 2006-06-22
MICHAEL JOHN DICKINSON
Director 1996-09-23 2000-11-30
ROBERT ANTHONY ALLEN
Director 1992-07-01 1999-10-01
CHRISTOPHER JOHN BATES BROADBENT
Director 1992-05-24 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MACLAURIN ELLIOTT BWD RENSBURG NOMINEES LIMITED Director 2007-04-01 CURRENT 1985-03-07 Dissolved 2016-01-16
STEPHEN MACLAURIN ELLIOTT DMC CLIENTS (NOMINEES) LIMITED Director 2007-04-01 CURRENT 1996-07-18 Dissolved 2016-01-15
STEPHEN MACLAURIN ELLIOTT NICHOLSON BARBER LIMITED Director 2007-04-01 CURRENT 1999-09-03 Dissolved 2016-01-15
STEPHEN MACLAURIN ELLIOTT SAFEGUARD NOMINEES LIMITED Director 2007-04-01 CURRENT 1985-05-08 Dissolved 2016-01-16
STEPHEN MACLAURIN ELLIOTT DENNIS MURPHY CAMPBELL LIMITED Director 2007-04-01 CURRENT 2001-03-05 Dissolved 2016-08-20
STEPHEN MACLAURIN ELLIOTT SCARWOOD NOMINEES LIMITED Director 2007-04-01 CURRENT 1973-11-26 Active
STEPHEN MACLAURIN ELLIOTT RENSBURG CLIENT NOMINEES LIMITED Director 2007-04-01 CURRENT 1986-05-19 Active
STEPHEN MACLAURIN ELLIOTT R S TRUSTEES LIMITED Director 2007-01-03 CURRENT 1989-02-21 Liquidation
STEPHEN MACLAURIN ELLIOTT RENSBURG INVESTMENT MANAGEMENT LIMITED Director 2005-05-06 CURRENT 1987-07-03 Liquidation
STEPHEN MACLAURIN ELLIOTT RENSBURG SHEPPARDS LIMITED Director 2005-05-06 CURRENT 1987-07-08 Liquidation
STEPHEN MACLAURIN ELLIOTT INVESTEC WEALTH & INVESTMENT LIMITED Director 2002-03-31 CURRENT 1987-04-13 Active
IAIN WILLIAM HOOLEY WILLBRO NOMINEES LIMITED Director 2014-07-11 CURRENT 1934-12-24 Active
IAIN WILLIAM HOOLEY WILLIAMS DE BROE LIMITED Director 2013-01-21 CURRENT 1990-03-26 Liquidation
IAIN WILLIAM HOOLEY WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED Director 2013-01-01 CURRENT 1936-09-29 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY BWD RENSBURG LIMITED Director 2010-10-04 CURRENT 1989-04-10 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY BWD RENSBURG NOMINEES LIMITED Director 2010-10-04 CURRENT 1985-03-07 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY BWD RENSBURG PEP NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-09-26 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY BWD SECURITIES QUEST TRUSTEE LIMITED Director 2010-10-04 CURRENT 1999-01-18 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY DMC CLIENTS (NOMINEES) LIMITED Director 2010-10-04 CURRENT 1996-07-18 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY NICHOLSON BARBER LIMITED Director 2010-10-04 CURRENT 1999-09-03 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY RENSBURG UNIT TRUST MANAGERS LIMITED Director 2010-10-04 CURRENT 1982-11-23 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY SAFEGUARD NOMINEES LIMITED Director 2010-10-04 CURRENT 1985-05-08 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY THE YORKSHIRE UNIT TRUST MANAGERS LIMITED Director 2010-10-04 CURRENT 1984-02-01 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY BWD PENSIONS LIMITED Director 2010-10-04 CURRENT 1987-11-11 Dissolved 2016-08-19
IAIN WILLIAM HOOLEY BWD SECURITIES LIMITED Director 2010-10-04 CURRENT 1987-02-17 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED Director 2010-10-04 CURRENT 1990-09-07 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY YORKSHIRE INVESTMENT NOMINEES LIMITED Director 2010-10-04 CURRENT 1983-07-28 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY CAPITAL FOR COMPANIES LIMITED Director 2010-10-04 CURRENT 1983-04-27 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY DENNIS MURPHY CAMPBELL LIMITED Director 2010-10-04 CURRENT 2001-03-05 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED Director 2010-10-04 CURRENT 1986-08-11 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY HENDERSON CROSTHWAITE LIMITED Director 2010-10-04 CURRENT 1989-04-27 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY RENSBURG ASSET MANAGEMENT LIMITED Director 2010-10-04 CURRENT 1937-09-03 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY FERLIM NOMINEES LIMITED Director 2010-10-04 CURRENT 1971-08-27 Active
IAIN WILLIAM HOOLEY BELL NOMINEES LIMITED Director 2010-10-04 CURRENT 1959-04-07 Active
IAIN WILLIAM HOOLEY CFC PARTNERS LIMITED Director 2010-10-04 CURRENT 1989-02-21 Liquidation
IAIN WILLIAM HOOLEY PEP SERVICES (NOMINEES) LIMITED Director 2010-10-04 CURRENT 1989-04-04 Active
IAIN WILLIAM HOOLEY ANSTON TRUSTEES LIMITED Director 2010-10-04 CURRENT 1993-06-11 Active
IAIN WILLIAM HOOLEY INVESTEC CLICK & INVEST LIMITED Director 2010-10-04 CURRENT 1999-01-25 Liquidation
IAIN WILLIAM HOOLEY R S TRUSTEES LIMITED Director 2010-10-04 CURRENT 1989-02-21 Liquidation
IAIN WILLIAM HOOLEY SCARWOOD NOMINEES LIMITED Director 2010-10-04 CURRENT 1973-11-26 Active
IAIN WILLIAM HOOLEY R.& R.NOMINEES LIMITED Director 2010-10-04 CURRENT 1964-02-05 Active
IAIN WILLIAM HOOLEY SPRING NOMINEES LIMITED Director 2010-10-04 CURRENT 1983-08-19 Active
IAIN WILLIAM HOOLEY TUDOR NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-05-01 Active
IAIN WILLIAM HOOLEY RENSBURG CLIENT NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-05-19 Active
IAIN WILLIAM HOOLEY INVESTMENT ADMINISTRATION NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-11-19 Active
IAIN WILLIAM HOOLEY RENSBURG INVESTMENT MANAGEMENT LIMITED Director 2010-10-04 CURRENT 1987-07-03 Liquidation
IAIN WILLIAM HOOLEY CARR PEP NOMINEES LIMITED Director 2010-10-04 CURRENT 1990-11-20 Active
IAIN WILLIAM HOOLEY CARR INVESTMENT SERVICES NOMINEES LIMITED Director 2010-10-04 CURRENT 1991-06-14 Active
IAIN WILLIAM HOOLEY CLICK NOMINEES LIMITED Director 2010-10-04 CURRENT 1996-11-11 Active
IAIN WILLIAM HOOLEY RENSBURG SHEPPARDS LIMITED Director 2010-09-28 CURRENT 1987-07-08 Liquidation
IAIN WILLIAM HOOLEY INVESTEC WEALTH & INVESTMENT LIMITED Director 2010-09-02 CURRENT 1987-04-13 Active
JONATHAN PETER WRAGG WILLBRO NOMINEES LIMITED Director 2014-06-10 CURRENT 1934-12-24 Active
JONATHAN PETER WRAGG WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED Director 2012-05-21 CURRENT 1936-09-29 Dissolved 2016-08-20
JONATHAN PETER WRAGG IWI FUND MANAGEMENT LIMITED Director 2012-05-21 CURRENT 1995-04-04 Liquidation
JONATHAN PETER WRAGG WILLIAMS DE BROE LIMITED Director 2012-02-20 CURRENT 1990-03-26 Liquidation
JONATHAN PETER WRAGG CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED Director 2007-07-25 CURRENT 1990-09-07 Dissolved 2016-08-20
JONATHAN PETER WRAGG HENDERSON CROSTHWAITE LIMITED Director 2007-07-25 CURRENT 1989-04-27 Dissolved 2016-08-20
JONATHAN PETER WRAGG FERLIM NOMINEES LIMITED Director 2007-07-25 CURRENT 1971-08-27 Active
JONATHAN PETER WRAGG BELL NOMINEES LIMITED Director 2007-07-25 CURRENT 1959-04-07 Active
JONATHAN PETER WRAGG PEP SERVICES (NOMINEES) LIMITED Director 2007-07-25 CURRENT 1989-04-04 Active
JONATHAN PETER WRAGG INVESTEC CLICK & INVEST LIMITED Director 2007-07-25 CURRENT 1999-01-25 Liquidation
JONATHAN PETER WRAGG R.& R.NOMINEES LIMITED Director 2007-07-25 CURRENT 1964-02-05 Active
JONATHAN PETER WRAGG SPRING NOMINEES LIMITED Director 2007-07-25 CURRENT 1983-08-19 Active
JONATHAN PETER WRAGG TUDOR NOMINEES LIMITED Director 2007-07-25 CURRENT 1986-05-01 Active
JONATHAN PETER WRAGG INVESTMENT ADMINISTRATION NOMINEES LIMITED Director 2007-07-25 CURRENT 1986-11-19 Active
JONATHAN PETER WRAGG CARR PEP NOMINEES LIMITED Director 2007-07-25 CURRENT 1990-11-20 Active
JONATHAN PETER WRAGG CARR INVESTMENT SERVICES NOMINEES LIMITED Director 2007-07-25 CURRENT 1991-06-14 Active
JONATHAN PETER WRAGG CLICK NOMINEES LIMITED Director 2007-07-25 CURRENT 1996-11-11 Active
JONATHAN PETER WRAGG INVESTEC WEALTH & INVESTMENT LIMITED Director 2005-05-06 CURRENT 1987-04-13 Active
JONATHAN PETER WRAGG ANSTON TRUSTEES LIMITED Director 2001-12-11 CURRENT 1993-06-11 Active
JONATHAN PETER WRAGG SAFEGUARD NOMINEES LIMITED Director 2001-07-20 CURRENT 1985-05-08 Dissolved 2016-01-16
JONATHAN PETER WRAGG DENNIS MURPHY CAMPBELL LIMITED Director 2001-07-20 CURRENT 2001-03-05 Dissolved 2016-08-20
JONATHAN PETER WRAGG DMC CLIENTS (NOMINEES) LIMITED Director 2001-02-20 CURRENT 1996-07-18 Dissolved 2016-01-15
JONATHAN PETER WRAGG BWD SECURITIES QUEST TRUSTEE LIMITED Director 2001-02-05 CURRENT 1999-01-18 Dissolved 2016-01-15
JONATHAN PETER WRAGG RENSBURG SHEPPARDS LIMITED Director 2000-12-01 CURRENT 1987-07-08 Liquidation
JONATHAN PETER WRAGG BWD RENSBURG LIMITED Director 2000-11-30 CURRENT 1989-04-10 Dissolved 2016-01-15
JONATHAN PETER WRAGG BWD RENSBURG NOMINEES LIMITED Director 2000-11-30 CURRENT 1985-03-07 Dissolved 2016-01-16
JONATHAN PETER WRAGG BWD RENSBURG PEP NOMINEES LIMITED Director 2000-11-30 CURRENT 1986-09-26 Dissolved 2016-01-15
JONATHAN PETER WRAGG RENSBURG UNIT TRUST MANAGERS LIMITED Director 2000-11-30 CURRENT 1982-11-23 Dissolved 2016-01-15
JONATHAN PETER WRAGG THE YORKSHIRE UNIT TRUST MANAGERS LIMITED Director 2000-11-30 CURRENT 1984-02-01 Dissolved 2016-01-16
JONATHAN PETER WRAGG BWD SECURITIES LIMITED Director 2000-11-30 CURRENT 1987-02-17 Dissolved 2016-08-20
JONATHAN PETER WRAGG YORKSHIRE INVESTMENT NOMINEES LIMITED Director 2000-11-30 CURRENT 1983-07-28 Dissolved 2016-08-20
JONATHAN PETER WRAGG CAPITAL FOR COMPANIES LIMITED Director 2000-11-30 CURRENT 1983-04-27 Dissolved 2016-08-20
JONATHAN PETER WRAGG RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1986-08-11 Dissolved 2016-08-20
JONATHAN PETER WRAGG RENSBURG ASSET MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1937-09-03 Dissolved 2016-08-20
JONATHAN PETER WRAGG INVESTEC WEALTH & INVESTMENT TRUSTEES LIMITED Director 2000-11-30 CURRENT 1988-04-13 Active
JONATHAN PETER WRAGG CFC PARTNERS LIMITED Director 2000-11-30 CURRENT 1989-02-21 Liquidation
JONATHAN PETER WRAGG R S TRUSTEES LIMITED Director 2000-11-30 CURRENT 1989-02-21 Liquidation
JONATHAN PETER WRAGG SCARWOOD NOMINEES LIMITED Director 2000-11-30 CURRENT 1973-11-26 Active
JONATHAN PETER WRAGG RENSBURG CLIENT NOMINEES LIMITED Director 2000-11-30 CURRENT 1986-05-19 Active
JONATHAN PETER WRAGG NICHOLSON BARBER LIMITED Director 1999-10-29 CURRENT 1999-09-03 Dissolved 2016-01-15
JONATHAN PETER WRAGG BWD PENSIONS LIMITED Director 1999-10-01 CURRENT 1987-11-11 Dissolved 2016-08-19
JONATHAN PETER WRAGG RENSBURG INVESTMENT MANAGEMENT LIMITED Director 1997-04-06 CURRENT 1987-07-03 Liquidation

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
2016-01-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 2 GRESHAM STREET LONDON ENGLAND EC2V 7QP
2015-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-054.70DECLARATION OF SOLVENCY
2015-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0124/05/14 FULL LIST
2013-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-09AP03SECRETARY APPOINTED MR STEVEN ROBERT KILDAY
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY KATHY CONG
2013-06-12AR0124/05/13 FULL LIST
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK REDMAYNE
2012-06-11AR0124/05/12 FULL LIST
2011-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-06AR0124/05/11 FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM QUAYSIDE HOUSE CANAL WHARF LEEDS WEST YORKSHIRE LS11 5PU
2010-10-07AP01DIRECTOR APPOINTED MR. MARK JOHN STUDDERT REDMAYNE
2010-10-06AP03SECRETARY APPOINTED MS KATHY CONG
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY IAIN HOOLEY
2010-10-05AP01DIRECTOR APPOINTED IAIN WILLIAM HOOLEY
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN WILLIAM HOOLEY / 20/07/2010
2010-07-21AP03SECRETARY APPOINTED IAIN WILLIAM HOOLEY
2010-05-25AR0124/05/10 FULL LIST
2009-12-14RES01ADOPT ARTICLES 22/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MACLAURIN ELLIOTT / 26/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WRAGG / 23/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA MARY WATTS / 20/10/2009
2009-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-28363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRAGG / 11/11/2008
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-31288cSECRETARY'S CHANGE OF PARTICULARS / PAULA WATTS / 31/07/2008
2008-05-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-01288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-19288bSECRETARY RESIGNED
2007-04-18288bDIRECTOR RESIGNED
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-06-15363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-08-11225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-28363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-06-22363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-06-24363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-02-27288aNEW DIRECTOR APPOINTED
2002-05-30363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-10-11288cDIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288bDIRECTOR RESIGNED
2000-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-06-21363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-10-20288bDIRECTOR RESIGNED
1999-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-06-24363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BATTYE, WIMPENNY & DAWSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATTYE, WIMPENNY & DAWSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATTYE, WIMPENNY & DAWSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BATTYE, WIMPENNY & DAWSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATTYE, WIMPENNY & DAWSON LIMITED
Trademarks
We have not found any records of BATTYE, WIMPENNY & DAWSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATTYE, WIMPENNY & DAWSON 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 (74990 - Non-trading company) as BATTYE, WIMPENNY & DAWSON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BATTYE, WIMPENNY & DAWSON 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 Type
Defending partyBATTYE, WIMPENNY & DAWSON LIMITEDEvent Date2014-12-22
Notice is hereby given that the Creditors of the above-named Companies are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Joint Liquidator of the said Companies and, if so required by notice in writing by the said Joint Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATTYE, WIMPENNY & DAWSON 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 BATTYE, WIMPENNY & DAWSON 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.