Company Information for BATRAK LTD
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
06252649
Private Limited Company
Liquidation |
Company Name | |
---|---|
BATRAK LTD | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in LE4 | |
Company Number | 06252649 | |
---|---|---|
Company ID Number | 06252649 | |
Date formed | 2007-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:15:35 |
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 |
---|---|---|
DOUGLAS JOHN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE MARY WILKINSON |
Director | ||
MANDY EILEEN O'HAGAN PERRY |
Company Secretary | ||
DALE OWEN VERRALL |
Director | ||
MANDY EILEEN O'HAGAN-PERRY |
Director | ||
DOUGLAS JOHN PERRY |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM 100 st James Road Northampton NN5 5LF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062526490001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARY WILKINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/17 FROM 31 High View Close Leicester LE4 9LJ England | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN PERRY | |
TM02 | Termination of appointment of Mandy Eileen O'hagan Perry on 2017-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/17 FROM 5 High View Close Hamilton Office Park Leicester LE4 9LJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062526490001 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 12 | |
SH01 | 31/01/15 STATEMENT OF CAPITAL GBP 12 | |
AP01 | DIRECTOR APPOINTED PENELOPE MARY WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE OWEN VERRALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY O'HAGAN-PERRY | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHN PERRY | |
AR01 | 18/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE OWEN VERRALL / 18/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM LOCKINGTON HALL BUSINESS CENTRE LOCKINGTON DERBYSHIRE DE74 2RH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERRY | |
AP01 | DIRECTOR APPOINTED MRS MANDY EILEEN O'HAGAN-PERRY | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 18 SOWTERS LANE BURTON ON THE WOLDS LE12 5AL | |
88(2) | AD 22/09/08 GBP SI 8@1=8 GBP IC 2/10 | |
288a | DIRECTOR APPOINTED MR DALE VERRALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DOUGLAS JOHN PERRY | |
288a | SECRETARY APPOINTED MANDY EILEEN O'HAGAN PERRY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-12-21 |
Resolution | 2017-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-06-01 | £ 53,166 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 37,648 |
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 BATRAK LTD
Called Up Share Capital | 2012-06-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 10 |
Cash Bank In Hand | 2012-06-01 | £ 13,992 |
Cash Bank In Hand | 2011-06-01 | £ 2,500 |
Current Assets | 2012-06-01 | £ 39,667 |
Current Assets | 2011-06-01 | £ 25,289 |
Debtors | 2012-06-01 | £ 19,994 |
Debtors | 2011-06-01 | £ 15,262 |
Fixed Assets | 2012-06-01 | £ 13,905 |
Fixed Assets | 2011-06-01 | £ 14,405 |
Shareholder Funds | 2012-06-01 | £ 406 |
Shareholder Funds | 2011-06-01 | £ 2,046 |
Stocks Inventory | 2012-06-01 | £ 5,681 |
Stocks Inventory | 2011-06-01 | £ 7,527 |
Tangible Fixed Assets | 2012-06-01 | £ 13,905 |
Tangible Fixed Assets | 2011-06-01 | £ 14,405 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BATRAK LTD | Event Date | 2017-12-21 |
Initiating party | Event Type | Resolution | |
Defending party | BATRAK LTD | Event Date | 2017-12-21 |
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. |