UKBizDB.co.uk

BATCHELOR AND SMITH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Office D, Beresford House, Town Quay, Hampshire, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, 226 Havant Road, Drayton, Portsmouth, United Kingdom, PO6 1PA

Secretary23 March 2005Active
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

Director01 April 2005Active
The Old Bank, 226 Havant Road, Drayton, Portsmouth, United Kingdom, PO6 1PA

Director01 April 2005Active
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

Director24 October 2011Active
9 Springfield Close, Bedhampton, Havant, PO9 3NY

Director-Active
9 Springfield Close, Bedhampton, Havant, PO9 3NY

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved liquidation.

Download
2020-12-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-08-01Insolvency

Liquidation in administration progress report.

Download
2017-06-12Address

Change registered office address company with date old address new address.

Download
2017-03-10Insolvency

Liquidation in administration result creditors meeting.

Download
2017-02-22Insolvency

Liquidation in administration proposals.

Download
2017-01-26Address

Change registered office address company with date old address new address.

Download
2017-01-25Insolvency

Liquidation in administration appointment of administrator.

Download
2017-01-12Officers

Change person director company with change date.

Download
2017-01-12Officers

Change person director company with change date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Address

Change registered office address company with date old address new address.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-16Mortgage

Mortgage satisfy charge full.

Download
2015-01-26Officers

Change person director company with change date.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Officers

Termination director company with name termination date.

Download
2014-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.