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

BATH PROJECTS LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
Company Registration Number
02919383
Private Limited Company
Liquidation

Company Overview

About Bath Projects Ltd
BATH PROJECTS LIMITED was founded on 1994-04-15 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Bath Projects Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BATH PROJECTS LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GL51 0UX
Other companies in BS6
 
Previous Names
ACKLANDS LIMITED17/08/2018
Filing Information
Company Number 02919383
Company ID Number 02919383
Date formed 1994-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts 
VAT Number /Sales tax ID GB609776696  
Last Datalog update: 2019-12-09 11:02:23
Primary Source:Companies House
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 BATH PROJECTS LIMITED
The following companies were found which have the same name as BATH PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BATH PROJECTS PTY LTD Active Company formed on the 2003-08-25
BATH PROJECTS LIMITED Unknown

Company Officers of BATH PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
MARTYN RAY NEWTON
Director 2016-11-04
TIMOTHY EUGENE O'KEEFE
Director 1994-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WILLIAMS
Company Secretary 1998-02-24 2016-10-20
KEITH WILLIAMS
Director 2013-08-09 2016-10-20
MARTYN RAY NEWTON
Director 2011-12-09 2013-03-13
MARTYN RAY NEWTON
Director 2010-09-01 2011-10-31
MARION NORMA MORGAN
Director 2000-10-31 2008-04-18
GEOFFREY NICKS
Director 1994-09-01 2006-11-17
JOHN CHRISTOPHER LESLIE SAXBY
Director 1997-08-18 1998-03-27
VICTORIA JANE CATON
Company Secretary 1994-11-01 1998-02-24
MICHELLE MICHAEL
Company Secretary 1994-04-15 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EUGENE O'KEEFE STONELEIGH ABBEY LIMITED Director 2017-03-19 CURRENT 1996-09-13 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
2020-10-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-17
2018-11-09600Appointment of a voluntary liquidator
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 16 Sion Hill Bath BA1 2UJ England
2018-10-03LIQ01Voluntary liquidation declaration of solvency
2018-10-03LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-18
2018-08-17RES15CHANGE OF COMPANY NAME 17/08/18
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR MARTYN RAY NEWTON
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS
2016-10-31TM02Termination of appointment of Keith Williams on 2016-10-20
2016-10-09LATEST SOC09/10/16 STATEMENT OF CAPITAL;GBP 51000
2016-10-09SH02Statement of capital on 2016-08-01 GBP51,000
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM 4 Hillside Cotham Bristol BS6 6JP
2016-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 68000
2016-05-03AR0101/04/16 ANNUAL RETURN FULL LIST
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 68000
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2014-08-28AA01Previous accounting period extended from 30/06/14 TO 31/07/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 68000
2014-04-24AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM Waterloo House Waterloo Street Clifton Bristol BS8 4BT
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AP01DIRECTOR APPOINTED MR KEITH WILLIAMS
2013-04-18AR0101/04/13 FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN NEWTON
2013-03-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-04AR0101/04/12 FULL LIST
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-09AP01DIRECTOR APPOINTED MR MARTYN RAY NEWTON
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN NEWTON
2011-04-04AR0101/04/11 FULL LIST
2011-03-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-13AP01DIRECTOR APPOINTED MR MARTYN RAY NEWTON
2010-05-12AR0101/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EUGENE O'KEEFE / 01/04/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 01/04/2010
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2010-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2009-11-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-17AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR MARION MORGAN
2008-04-14363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-14AA30/06/07 TOTAL EXEMPTION SMALL
2007-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-18363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-27288bDIRECTOR RESIGNED
2006-05-08363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-10RES04NC INC ALREADY ADJUSTED 17/10/05
2006-03-03123NC INC ALREADY ADJUSTED 17/10/05
2006-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-03RES04£ NC 18000/68000 17/10/
2006-03-0388(2)RAD 17/10/00-24/10/05 £ SI 50000@1
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-14225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2005-04-07363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-19363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-11-03288aNEW DIRECTOR APPOINTED
2000-04-19363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-22363sRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-05363sRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1998-04-01288bDIRECTOR RESIGNED
1998-03-13AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-02-25288bSECRETARY RESIGNED
1998-02-25288aNEW SECRETARY APPOINTED
1997-08-27288aNEW DIRECTOR APPOINTED
1997-06-30SRES01ADOPT MEM AND ARTS 30/05/97
1997-06-30SRES04NC INC ALREADY ADJUSTED 30/05/97
1997-06-30SRES13SHARES 30/05/97
1997-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BATH PROJECTS 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 Creditors2018-09-27
Appointment of Liquidators2018-09-27
Resolutions for Winding-up2018-09-27
Fines / Sanctions
No fines or sanctions have been issued against BATH PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-15 Satisfied HSBC BANK PLC
DEBENTURE 1994-06-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31

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 BATH PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of BATH PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH PROJECTS LIMITED
Trademarks
We have not found any records of BATH PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH PROJECTS 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 (69201 - Accounting and auditing activities) as BATH PROJECTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BATH PROJECTS 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 partyBATH PROJECTS LIMITEDEvent Date2018-09-18
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, are required, on or before 31 October 2018 to prove their debts by sending their full names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Victor Henry Ellaby, of Hazlewoods LLP, Staverton Court, Staverton, Gloucestershire, GL51 0UX, the Liquidator of the said Company. If so required by notice in writing from the said Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Name, IP Number and address of Office Holder: Victor Henry Ellaby, Liquidator, (IP No 8020 ), Staverton Court, Staverton, Gloucestershire, GL51 0UX Date of Appointment: 18 September 2018 IP Contact details: 01242 680000 Further details: Gina Clare, email Gina.clare@hazlewoods.co.uk, telephone 0117 9475747
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBATH PROJECTS LIMITEDEvent Date2018-09-18
Name of office holder: Victor Henry Ellaby, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX, Tel: 01242 680000 and email address: vic.ellaby@hazlewoods.co.uk : Alternative contact for enquiries on proceedings: Gina Clare 01242 680000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBATH PROJECTS LIMITEDEvent Date2018-09-18
Notice is hereby given that the following resolutions were passed on 18 September 2018 , as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Victor Henry Ellaby be appointed as Liquidator for the purposes of such voluntary winding up." Office Holder name, firm and Number: Victor Henry Ellaby, Hazlewoods LLP, Authorised by the ICAEW No. 8020 Address of Office Holder: Staverton Court, Staverton, Gloucestershire, GL51 0UX Date of Appointment: 18 September 2018 Capacity: Liquidator IP Contact Details: 0117 9475747 Other Contact Details: Gina Clare, Gina.clare@hazlewoods.co.uk, 0117 9475747 Timothy Eugene O'Keefe : Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH PROJECTS 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 BATH PROJECTS 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.