Dissolved
Dissolved 2017-01-19
Company Information for PETER BATES LIMITED
TAUNTON, SOMERSET, TA1 2UH,
|
Company Registration Number
00697224
Private Limited Company
Dissolved Dissolved 2017-01-19 |
Company Name | |
---|---|
PETER BATES LIMITED | |
Legal Registered Office | |
TAUNTON SOMERSET TA1 2UH Other companies in TA11 | |
Company Number | 00697224 | |
---|---|---|
Date formed | 1961-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 10:14:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETER BATES ASSOCIATES LTD | 96 BURLINGTON ROAD SHERWOOD NOTTINGHAM NG5 2GS | Active | Company formed on the 2013-09-06 | |
PETER BATES BUILDING & PLUMBING LIMITED | 6 BRADWELL CLOSE GILTBROOK NOTTINGHAM NG16 2WG | Active | Company formed on the 2014-07-21 | |
Peter Bates L.L.C. | 15145 Peyton Hwy Peyton CO 80831 | Voluntarily Dissolved | Company formed on the 2016-06-04 | |
PETER BATES HOLISTIC SERVICES LIMITED | SUNCREST LADY DROVE DOWNHAM MARKET PE38 0AQ | Active | Company formed on the 2024-03-09 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA HELEN MOON |
||
PETER MARK BATES |
||
SANDRA HELEN MOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REGINALD VICTOR BATES |
Company Secretary | ||
BERYL MARGUERITE BATES |
Director | ||
REGINALD VICTOR BATES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM FOXCOMBE HOUSE PESTERS LANE SOMERTON SOMERSET TA11 7AE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 05/12/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 05/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HELEN MOON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK BATES / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: FOXCOMBE ESTATE SOMERTON SOMERSET TA11 7AE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/94 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/94 FROM: THE OLD SCHOOL CLARENCE SQUARE HARBOUR ROAD GOSPORT HAMPSHIRE PO12 1BG | |
363x | RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
363b | RETURN MADE UP TO 05/12/92; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363x | RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 | |
363 | RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 |
Appointment of Liquidators | 2015-09-21 |
Notices to Creditors | 2015-09-21 |
Resolutions for Winding-up | 2015-09-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL PROVINCIAL BANK LTD. |
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 PETER BATES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PETER BATES LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PETER BATES LIMITED | Event Date | 2015-09-15 |
Timothy Alexander Close of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton TA1 2UH : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PETER BATES LIMITED | Event Date | 2015-09-15 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 15 December 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Timothy Alexander Close of Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Timothy Alexander Close (IP Number: 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH was appointed Liquidator of the Company on 15 September 2015 . Further information is available from Paul Royal on 01823 445566 or at proyal@milsted-langdon.co.uk quoting reference PETEPOST. Timothy Alexander Close , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PETER BATES LIMITED | Event Date | 2015-09-15 |
At a general meeting of the above named Company, duly convened and held at Winchester House, Deane Gate Avenue, Taunton TA1 2UH on 15 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: ‘That the company be wound up voluntarily’; and ‘That Timothy Alexander Close of Milsted Langdon , Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH is hereby appointed as its liquidator’. Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton TA1 2UH was appointed Liquidator of the Company on 15 September 2015 . Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 01823 445566 or at proyal@milsted-langdon.co.uk quoting reference PETEPOST. Peter Bates , Director : | |||
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. |