BATA TRUST(THE)

Register to unlock more data on OkredoRegister

BATA TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01829223

Incorporation date

01/07/1984

Size

Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1984)
dot icon27/12/2016
Final Gazette dissolved following liquidation
dot icon27/09/2016
Return of final meeting in a members' voluntary winding up
dot icon21/01/2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2016-01-21
dot icon28/12/2015
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2015-12-29
dot icon22/12/2015
Declaration of solvency
dot icon22/12/2015
Appointment of a voluntary liquidator
dot icon22/12/2015
Resolutions
dot icon19/10/2015
Annual return made up to 2015-10-15 no member list
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-15 no member list
dot icon26/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/10/2013
Annual return made up to 2013-10-15 no member list
dot icon22/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-15 no member list
dot icon10/10/2012
Director's details changed for Mrs Sonja Ingrid Bata on 2012-10-01
dot icon10/10/2012
Director's details changed for Mr Timothy Charles Jude on 2012-10-01
dot icon09/10/2012
Director's details changed for Stanley Pignal on 2012-10-01
dot icon10/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-15
dot icon07/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/06/2011
Director's details changed for Mrs Sonja Ingrid Bata on 2011-06-12
dot icon18/10/2010
Annual return made up to 2010-10-15 no member list
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/10/2009
Appointment of Mr Timothy Charles Jude as a director
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/10/2009
Annual return made up to 2009-10-15 no member list
dot icon23/04/2009
Director's change of particulars / stanley pignal / 10/03/2009
dot icon05/03/2009
Registered office changed on 06/03/2009 from cobat house 1446-1448 london road leigh on sea essex SS9 2UW
dot icon05/03/2009
Secretary appointed jordan company secretaries LIMITED
dot icon06/11/2008
Annual return made up to 15/10/08
dot icon24/09/2008
Appointment terminated secretary cobat secretarial services LTD
dot icon14/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/12/2007
Annual return made up to 15/10/07
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/08/2007
Director's particulars changed
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon07/08/2007
Director resigned
dot icon26/04/2007
Director's particulars changed
dot icon02/04/2007
Director's particulars changed
dot icon15/03/2007
Director's particulars changed
dot icon28/01/2007
Annual return made up to 15/10/06
dot icon03/01/2007
New director appointed
dot icon04/12/2006
Amended accounts made up to 2005-12-31
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
Registered office changed on 10/11/06 from: c/o british bata LIMITED princess margaret road east tilbury essex RM18 8RL
dot icon26/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/11/2005
Annual return made up to 15/10/05
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
New secretary appointed
dot icon12/12/2004
Annual return made up to 15/10/04
dot icon09/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/11/2004
Secretary resigned;director resigned
dot icon15/11/2004
New secretary appointed
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/12/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/10/2003
Annual return made up to 15/10/03
dot icon11/11/2002
Director resigned
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Annual return made up to 28/10/02
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Annual return made up to 28/10/01
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon22/10/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon13/11/2000
Annual return made up to 28/10/00
dot icon24/09/2000
Full accounts made up to 1999-12-31
dot icon31/10/1999
Annual return made up to 28/10/99
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon15/11/1998
Annual return made up to 28/10/98
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon18/01/1998
New secretary appointed
dot icon18/01/1998
Secretary resigned
dot icon26/11/1997
Annual return made up to 28/10/97
dot icon26/11/1997
New secretary appointed
dot icon26/11/1997
Secretary resigned
dot icon03/11/1996
Annual return made up to 28/10/96
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon24/10/1995
Annual return made up to 28/10/95
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon01/11/1994
Annual return made up to 28/10/94
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon20/12/1993
Annual return made up to 28/10/93
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon28/10/1992
Annual return made up to 28/10/92
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon07/11/1991
Annual return made up to 28/10/91
dot icon13/01/1991
Registered office changed on 14/01/91 from: c/o arthur young kings court 185 kings court reading RG1 4EX
dot icon13/01/1991
Full accounts made up to 1989-12-31
dot icon13/01/1991
Annual return made up to 27/11/90
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon26/10/1989
Annual return made up to 19/10/89
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon14/11/1988
Annual return made up to 19/10/88
dot icon02/11/1988
Director resigned;new director appointed
dot icon06/04/1988
Annual return made up to 31/12/87
dot icon06/04/1988
Director resigned;new director appointed
dot icon03/03/1988
Full accounts made up to 1986-12-31
dot icon19/10/1987
Registered office changed on 20/10/87 from: rolls house 7 rolls buildings fetter lane london EC4
dot icon19/10/1987
Secretary resigned;new secretary appointed
dot icon12/08/1987
Company type changed from pri to PRI30
dot icon05/09/1986
Full accounts made up to 1985-12-31
dot icon05/09/1986
Annual return made up to 04/08/86
dot icon01/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
11/08/2008 - 20/01/2016
1229
Hill, Joanne Mary
Director
29/10/2002 - 02/08/2007
3
Nicholls, Peter John James
Director
16/10/2006 - Present
2
COBAT SECRETARIAL SERVICES LTD
Corporate Secretary
11/08/2004 - 03/03/2005
10
Jude, Timothy Charles
Director
13/10/2009 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATA TRUST(THE)

BATA TRUST(THE) is an(a) Dissolved company incorporated on 01/07/1984 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATA TRUST(THE)?

toggle

BATA TRUST(THE) is currently Dissolved. It was registered on 01/07/1984 and dissolved on 27/12/2016.

Where is BATA TRUST(THE) located?

toggle

BATA TRUST(THE) is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BATA TRUST(THE) do?

toggle

BATA TRUST(THE) operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BATA TRUST(THE)?

toggle

The latest filing was on 27/12/2016: Final Gazette dissolved following liquidation.