This company is commonly known as Batchelor And Smith Limited. The company was founded 38 years ago and was given the registration number 01986394. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Hampshire. This company's SIC code is 43210 - Electrical installation.
Name | : | BATCHELOR AND SMITH LIMITED |
---|---|---|
Company Number | : | 01986394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 February 1986 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Hampshire, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Bank, 226 Havant Road, Drayton, Portsmouth, United Kingdom, PO6 1PA | Secretary | 23 March 2005 | Active |
The Old Bank, 226 Havant Road, Drayton, Portsmouth, United Kingdom, PO6 1PA | Director | - | Active |
The Old Bank, 226 Havant Road, Drayton, Portsmouth, United Kingdom, PO6 1PA | Director | - | Active |
The Old Bank, 226 Havant Road, Drayton, Portsmouth, United Kingdom, PO6 1PA | Director | 01 April 2005 | Active |
The Old Bank, 226 Havant Road, Drayton, Portsmouth, United Kingdom, PO6 1PA | Director | 01 April 2005 | Active |
9 Springfield Close, Bedhampton, Havant, PO9 3NY | Secretary | - | Active |
126 Langstone Road, Copnor, Portsmouth, PO3 6BX | Director | - | Active |
73, Old Gosport Road, Fareham, England, PO16 0XJ | Director | 24 October 2011 | Active |
9 Springfield Close, Bedhampton, Havant, PO9 3NY | Director | - | Active |
9 Springfield Close, Bedhampton, Havant, PO9 3NY | Director | - | Active |
Mr Melvyn David Batchelor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Briars First Floor, Waterberry Drive, Waterlooville, England, PO7 7YH |
Nature of control | : |
|
Mrs Margaret Anita Batchelor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Briars First Floor, Waterberry Drive, Waterlooville, England, PO7 7YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-08-01 | Insolvency | Liquidation in administration progress report. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-03-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-02-22 | Insolvency | Liquidation in administration proposals. | Download |
2017-01-26 | Address | Change registered office address company with date old address new address. | Download |
2017-01-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-01-12 | Officers | Change person director company with change date. | Download |
2017-01-12 | Officers | Change person director company with change date. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Address | Change registered office address company with date old address new address. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-26 | Officers | Change person director company with change date. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Officers | Termination director company with name termination date. | Download |
2014-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.