ALAN BATT ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

ALAN BATT ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02443558

Incorporation date

16/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1989)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-03-13
dot icon13/05/2025
Liquidators' statement of receipts and payments to 2025-03-13
dot icon10/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2024
Statement of affairs
dot icon18/03/2024
Resolutions
dot icon18/03/2024
Appointment of a voluntary liquidator
dot icon18/03/2024
Registered office address changed from Woodlands Lodge Billinge Road Wigan Lancashire WN5 9JH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-03-18
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/05/2020
Change of details for Mr Alan Patrick Batt as a person with significant control on 2020-05-18
dot icon22/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon22/05/2020
Cessation of Beth Batt as a person with significant control on 2020-05-18
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/04/2020
Termination of appointment of Beth Batt as a secretary on 2019-04-30
dot icon23/04/2020
Appointment of Mr Alan Patrick Batt as a secretary on 2019-04-30
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon21/11/2019
Notification of Beth Batt as a person with significant control on 2016-04-06
dot icon14/11/2019
Satisfaction of charge 2 in full
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-07-30
dot icon24/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon23/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Registered office address changed from 78 Market Street Wigan Lancashire WN1 1HX to Woodlands Lodge Billinge Road Wigan Lancashire WN5 9JH on 2016-04-26
dot icon30/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Alan Patrick Batt on 2014-01-01
dot icon19/11/2014
Secretary's details changed for Beth Batt on 2014-01-01
dot icon12/06/2014
Resolutions
dot icon12/06/2014
Change of share class name or designation
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/12/2009
Certificate of change of name
dot icon10/12/2009
Change of name notice
dot icon27/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon27/11/2009
Director's details changed for Alan Patrick Batt on 2009-11-27
dot icon28/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/12/2008
Return made up to 16/11/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/01/2008
Return made up to 16/11/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/12/2006
Return made up to 16/11/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/07/2006
Total exemption small company accounts made up to 2004-07-31
dot icon02/02/2006
Return made up to 16/11/05; full list of members
dot icon13/04/2005
Return made up to 16/11/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon27/01/2004
Total exemption small company accounts made up to 2002-07-31
dot icon19/11/2003
Return made up to 16/11/03; full list of members
dot icon22/11/2002
Return made up to 16/11/02; full list of members
dot icon21/01/2002
Return made up to 16/11/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon07/02/2001
Return made up to 16/11/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-07-31
dot icon01/12/1999
Return made up to 16/11/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon23/12/1998
Return made up to 16/11/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon25/11/1997
Return made up to 16/11/97; full list of members
dot icon13/06/1997
Accounts for a small company made up to 1996-07-31
dot icon26/11/1996
Return made up to 16/11/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1995-07-31
dot icon21/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Return made up to 16/11/95; no change of members
dot icon06/06/1995
Return made up to 16/11/94; full list of members
dot icon13/04/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Registered office changed on 31/10/94 from: 8 bridgeman terrace wigan lancashire WN1 1SX
dot icon03/10/1994
Certificate of change of name
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon06/09/1994
Return made up to 16/11/93; full list of members
dot icon05/09/1994
Accounts for a small company made up to 1993-07-31
dot icon14/10/1993
Return made up to 16/11/92; full list of members
dot icon11/10/1993
Director resigned
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Director resigned
dot icon16/02/1992
Return made up to 16/11/91; full list of members
dot icon20/01/1992
Accounting reference date extended from 31/01 to 31/07
dot icon31/10/1991
Accounts for a small company made up to 1991-01-31
dot icon22/10/1991
Return made up to 31/03/91; full list of members
dot icon03/10/1991
Particulars of mortgage/charge
dot icon27/06/1990
Secretary resigned;new secretary appointed
dot icon30/03/1990
Accounting reference date notified as 31/01
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1990
Registered office changed on 15/01/90 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon16/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
18/05/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
30/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
3.19K
-
0.00
0.00
-
2022
10
3.19K
-
0.00
0.00
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

3.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Patrick Batt
Director
16/11/1991 - Present
3
Batt, Alan Patrick
Secretary
29/04/2019 - Present
-
Batt, Alan Patrick
Secretary
30/06/1992 - 14/11/1993
1
Batt, Beth
Secretary
14/11/1993 - 29/04/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ALAN BATT ESTATE AGENTS LIMITED

ALAN BATT ESTATE AGENTS LIMITED is an(a) Liquidation company incorporated on 16/11/1989 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN BATT ESTATE AGENTS LIMITED?

toggle

ALAN BATT ESTATE AGENTS LIMITED is currently Liquidation. It was registered on 16/11/1989 .

Where is ALAN BATT ESTATE AGENTS LIMITED located?

toggle

ALAN BATT ESTATE AGENTS LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ALAN BATT ESTATE AGENTS LIMITED do?

toggle

ALAN BATT ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ALAN BATT ESTATE AGENTS LIMITED have?

toggle

ALAN BATT ESTATE AGENTS LIMITED had 10 employees in 2022.

What is the latest filing for ALAN BATT ESTATE AGENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-03-13.