BATEC LIMITED

Register to unlock more data on OkredoRegister

BATEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02560136

Incorporation date

19/11/1990

Size

Full

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1990)
dot icon29/02/2016
Final Gazette dissolved following liquidation
dot icon30/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2015
Liquidators' statement of receipts and payments to 2015-10-24
dot icon07/05/2015
Liquidators' statement of receipts and payments to 2015-04-24
dot icon03/11/2014
Liquidators' statement of receipts and payments to 2014-10-24
dot icon06/05/2014
Liquidators' statement of receipts and payments to 2014-04-24
dot icon31/10/2013
Liquidators' statement of receipts and payments to 2013-10-24
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-24
dot icon14/11/2012
Liquidators' statement of receipts and payments to 2012-10-24
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-04-24
dot icon27/10/2011
Liquidators' statement of receipts and payments to 2011-10-24
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-04-24
dot icon28/10/2010
Liquidators' statement of receipts and payments to 2010-10-24
dot icon05/05/2010
Liquidators' statement of receipts and payments to 2010-04-24
dot icon17/01/2010
Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 2010-01-18
dot icon21/11/2009
Liquidators' statement of receipts and payments to 2009-10-24
dot icon01/09/2009
Insolvency court order
dot icon18/08/2009
Appointment of a voluntary liquidator
dot icon18/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon19/05/2009
Liquidators' statement of receipts and payments to 2009-04-24
dot icon04/11/2008
Liquidators' statement of receipts and payments to 2008-10-24
dot icon09/05/2008
Liquidators' statement of receipts and payments to 2008-10-24
dot icon14/11/2007
Liquidators' statement of receipts and payments
dot icon24/10/2006
Administrator's progress report
dot icon24/10/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/07/2006
Administrator's progress report
dot icon21/02/2006
Result of meeting of creditors
dot icon29/01/2006
Statement of administrator's proposal
dot icon18/01/2006
Statement of affairs
dot icon10/01/2006
Secretary resigned;director resigned
dot icon19/12/2005
Registered office changed on 20/12/05 from: unit 2 faraday close watford business park watford hertfordshire WD18 8SA
dot icon06/12/2005
Appointment of an administrator
dot icon09/11/2005
Director resigned
dot icon09/11/2005
New director appointed
dot icon13/09/2005
Return made up to 31/07/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-09-30
dot icon23/11/2004
Director resigned
dot icon02/09/2004
New director appointed
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon25/08/2004
Secretary resigned;director resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
New secretary appointed
dot icon16/03/2004
Full accounts made up to 2003-09-30
dot icon26/08/2003
Return made up to 31/07/03; full list of members
dot icon21/04/2003
Full accounts made up to 2002-09-30
dot icon10/09/2002
Return made up to 31/07/02; full list of members
dot icon01/05/2002
Return made up to 31/07/01; full list of members
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
Director resigned
dot icon17/04/2002
Return made up to 31/07/00; full list of members
dot icon25/03/2002
Registered office changed on 26/03/02 from: 26B sutherland road lower edmonton london N9 7QD
dot icon25/03/2002
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon12/07/2001
Particulars of mortgage/charge
dot icon18/02/2001
Resolutions
dot icon18/02/2001
Resolutions
dot icon18/02/2001
Resolutions
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/06/2000
Secretary resigned;director resigned
dot icon08/06/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Return made up to 31/07/99; full list of members
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Ad 26/03/97--------- £ si 80000@1
dot icon08/06/2000
Nc inc already adjusted 10/03/97
dot icon08/06/2000
Resolutions
dot icon07/06/2000
Return made up to 31/07/97; full list of members
dot icon07/06/2000
Return made up to 31/07/98; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New director appointed
dot icon28/04/1997
Particulars of mortgage/charge
dot icon25/03/1997
Ad 25/03/96--------- £ si 69000@1
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
Return made up to 31/07/96; full list of members
dot icon25/03/1997
Return made up to 31/07/95; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon11/11/1996
Particulars of mortgage/charge
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon05/06/1995
Ad 15/02/95-27/03/95 £ si 101000@1=101000 £ ic 50000/151000
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/08/1994
Ad 01/02/94--------- £ si 40000@1
dot icon18/08/1994
Return made up to 31/07/94; full list of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon10/02/1994
New director appointed
dot icon10/02/1994
Return made up to 20/11/93; full list of members
dot icon21/10/1993
Particulars of mortgage/charge
dot icon04/04/1993
Director resigned;new director appointed
dot icon04/04/1993
Return made up to 20/11/92; full list of members
dot icon08/11/1992
Accounts for a small company made up to 1992-03-31
dot icon14/05/1992
Ad 16/03/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon31/03/1992
Return made up to 20/11/91; full list of members
dot icon06/08/1991
Director resigned
dot icon06/08/1991
Director resigned
dot icon10/07/1991
Accounting reference date notified as 31/03
dot icon19/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2004
dot iconLast change occurred
29/09/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2004
dot iconNext account date
29/09/2005
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tan, Steven
Director
09/04/2001 - 27/04/2004
2
Tan, Andrew Chin Poh
Director
01/11/1998 - 04/01/2006
5
Makwana, Hitandra
Director
01/11/1998 - 11/06/1999
-
Patel, Rajendra
Director
27/09/1996 - 30/11/1999
-
Sippy, Alan
Director
27/04/2004 - Present
-

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 BATEC LIMITED

BATEC LIMITED is an(a) Dissolved company incorporated on 19/11/1990 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. There are currently 2 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 BATEC LIMITED?

toggle

BATEC LIMITED is currently Dissolved. It was registered on 19/11/1990 and dissolved on 29/02/2016.

Where is BATEC LIMITED located?

toggle

BATEC LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does BATEC LIMITED do?

toggle

BATEC LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BATEC LIMITED?

toggle

The latest filing was on 29/02/2016: Final Gazette dissolved following liquidation.