Liquidation
Company Information for BATES INVESTMENT SERVICES LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
03434648
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BATES INVESTMENT SERVICES LIMITED | |||
Legal Registered Office | |||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SE1 | |||
| |||
Company Number | 03434648 | |
---|---|---|
Company ID Number | 03434648 | |
Date formed | 1997-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2007 | |
Account next due | 30/07/2009 | |
Latest return | 11/10/2008 | |
Return next due | 08/11/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 08:16:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JAMES EASTER |
||
BRYAN LEVINE |
||
RICHARD JAMES PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK NORMAN GORRIE |
Director | ||
MARK JOSEPH LUND |
Director | ||
HBJGW MANCHESTER SECRETARIES LIMITED |
Company Secretary | ||
ANDREW CHARLES FIRTH |
Director | ||
NIGEL JAMES WARD |
Director | ||
GLYN CLARKE |
Director | ||
CHRISTOPHER NORMAN EDGE |
Director | ||
RICHARD JAMES CRAVEN |
Director | ||
PETER BRIAN COLEMAN |
Director | ||
CLIVE MORRIS SAFFER |
Director | ||
CLIVE MORRIS SAFFER |
Company Secretary | ||
HELEN LOUISE PEACE |
Director | ||
PAUL GRAHAM BATES |
Director | ||
HELEN LOUISE BATES |
Company Secretary | ||
THOMAS HENRY BATES |
Company Secretary | ||
JONATHAN PATRICK ROBERT GAINS |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLFIELD PARTNERSHIP LIMITED | Director | 2006-04-26 | CURRENT | 1997-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-21 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-21 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK GORRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LUND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW FIRTH | |
288b | APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM C/O HALLIWELLS LLP 1 THREADNEEDLE STREET LONDON EC2R 8AY | |
288a | DIRECTOR APPOINTED FRANK GORRIE | |
288a | DIRECTOR APPOINTED ALAN EASTER | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GLYN CLARKE LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL WARD | |
288a | DIRECTOR APPOINTED BRYAN LEVINE | |
288b | APPOINTMENT TERMINATED DIRECTOR GLYN CLARKE | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD CRAVEN | |
288a | DIRECTOR APPOINTED NIGEL WARD | |
288a | DIRECTOR APPOINTED MARK LUND | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 19/02/08 GBP SI 30000000@0.001=30000 GBP IC 13390000/13420000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER COLEMAN | |
288a | DIRECTOR APPOINTED PETER COLEMAN | |
88(2) | AD 28/03/08 GBP SI 40000000@0.001=40000 GBP IC 13350000/13390000 | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS; AMEND | |
88(2) | CAPITALS NOT ROLLED UP | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 20/08/07--------- £ SI 200000000@.001= 200000 £ IC 13000000/13200000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: C/O HALLIWELLS LLP 1 THREADNEEDLE STREET LONDON EC2R 8JX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 03/07/06 | |
123 | £ NC 500000/20500000 03/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 03/07/06--------- £ SI 12500000000@.001= 12500000 £ IC 500000/13000000 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2013-07-02 |
Notices to Creditors | 2010-07-07 |
Meetings of Creditors | 2009-08-11 |
Appointment of Administrators | 2009-07-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
BATES INVESTMENT SERVICES LIMITED owns 2 domain names.
batesonline.co.uk batesplc.com
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as BATES INVESTMENT SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BATES INVESTMENT SERVICES LIMITED | Event Date | 2013-06-17 |
Ben Cairns , of Ernst & Young LLP , 1 More London Place, London SE1 2AF in place of Thomas Merchant Burton. . : Further details contact: Deborah Hart, Tel: 020 7951 5000 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BATES INVESTMENT SERVICES LIMITED | Event Date | 2010-07-05 |
We, Patrick Joseph Brazzill, Thomas Merchant Burton and Craig Lewis of Ernst & Young LLP, 1 More London Place, London SE1 2AF, hereby give notice that on 22 June 2010 we were appointed as joint liquidators of the above-named company. Notice is hereby given that the creditors of the company are required, on or before 6 August 2010 to send full details in writing of their debts or claims including supporting documentation to P J Brazzill of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Creditors who have not provided full written details of their debts or claims by 6 August 2010 may be excluded from any subsequent distribution. For further details contact Alex Slade on 020 7951 4081 or alternative person to contact with enquiries about the case: Anthony Hall P J Brazzill , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BATES INVESTMENT SERVICES LIMITED | Event Date | 2009-08-05 |
Notice is hereby given that an initial meeting of creditors of the company will be held, pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986, at the London Bridge Hotel, 8-18 London Bridge Street, London, SE1 9SG on Friday 21 August 2009 at 11.00am. Any creditor unable to attend in person and wishing to be represented should complete a proxy form and return it to C A Lewis at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by the date of the meeting. To be able to vote at the meeting you must also provide details in writing of your claim to Simon Chignell at the above address by 12.00 noon on the business day before the meeting. C A Lewis , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BATES INVESTMENT SERVICES LIMITED | Event Date | 2009-06-22 |
In the High Court of Justice, Chancery Division Companies Court case number 15589 Thomas Merchant Burton , Craig Anthony Lewis and Michael John Summersgill (IP Nos 8224 and 9356 and 9058 ), of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : | |||
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. |