UKBizDB.co.uk

BLACK & DECKER BATTERIES MANAGEMENT LIMITED

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

This company is commonly known as Black & Decker Batteries Management Limited. The company was founded 36 years ago and was given the registration number 02238517. The firm's registered office is in LEEDS. You can find them at Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BLACK & DECKER BATTERIES MANAGEMENT LIMITED
Company Number:02238517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 1988
End of financial year:28 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Secretary02 October 2002Active
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director08 August 2011Active
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director01 June 2012Active
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director20 June 2000Active
44 Thanstead Copse, Loudwater, HP10 9YH

Secretary25 June 2001Active
9 Malting Way, Isleworth, TW7 6SB

Secretary-Active
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG

Secretary02 May 2000Active
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH

Secretary31 October 1999Active
3 Honeysuckle Cottages, Forest Road, Binfield, RG42 4HN

Secretary21 December 2000Active
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR

Secretary01 May 1997Active
1 Rudd Hall Rise, Camberley, GU15 2JZ

Secretary31 December 1996Active
Marlstone, Frieth, Henley On Thames, RG9 6PR

Director01 December 1992Active
1701 Pot Spring Road, Lutherville, Usa,

Director20 June 2000Active
18 Whittonstall, Fatfield, Washington, NE38 8PH

Director02 May 2000Active
19 Defoe Crescent, Newton Aycliffe, DL5 4JP

Director-Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director31 August 2011Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director20 June 2000Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director31 August 2011Active
St.Hubertusdreef 24, 3090 Overijse, FOREIGN

Director19 March 2001Active
The Farmhouse, 3 High Street Clifford, Wetherby, LS23 6JF

Director04 April 1996Active
Herons Cottage, Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director04 April 1996Active
1000, Stanley Drive, New Britain, Usa,

Director31 October 2011Active
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG

Director02 May 2000Active
210 Bath Road, Slough, Berkshire, SL1 3YD

Director31 December 2004Active
42 Grosvenor Road, Flat 5, London, W4 4EG

Director31 October 1999Active
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH

Director21 July 1998Active
32 The Avenue, Kew, Richmond, TW9 2AJ

Director27 July 1999Active
38 Stillway Ct, Cockeysville, Usa,

Director20 June 2000Active
11 Hill Place, Farnham Common, SL2 3EW

Director01 December 1992Active
3 Carlton Grange, Gosforth, Newcastle Upon Tyne, Ne3 4qf, NE3 4QF

Director19 May 1997Active
14000 Fox Run Court, Phoenix Md 21131, Usa, FOREIGN

Director-Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director08 January 2015Active
90a Binjai Park, Singapore, Singapore,

Director-Active
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB

Director28 April 1994Active
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR

Director07 April 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-06-17Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2016-06-15Gazette

Gazette dissolved liquidation.

Download
2016-03-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2015-11-10Address

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

Download
2015-11-10Address

Change sail address company with old address new address.

Download
2015-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-11-02Resolution

Resolution.

Download
2015-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-10-15Address

Change sail address company with old address new address.

Download
2015-10-15Address

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

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Address

Change sail address company with old address new address.

Download
2015-10-09Officers

Change corporate secretary company with change date.

Download
2015-09-16Officers

Termination director company with name termination date.

Download
2015-09-16Officers

Termination director company with name termination date.

Download
2015-01-21Officers

Appoint person director company with name date.

Download
2015-01-21Officers

Termination director company with name termination date.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type full.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Accounts with accounts type full.

Download
2012-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-12Accounts

Accounts with accounts type full.

Download
2012-06-01Officers

Appoint person director company with name.

Download
2012-06-01Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.