BATES INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BATES INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03434648

Incorporation date

15/09/1997

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1997)
dot icon04/05/2021
Final Gazette dissolved following liquidation
dot icon04/02/2021
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2021
Liquidators' statement of receipts and payments to 2020-12-21
dot icon06/09/2020
Liquidators' statement of receipts and payments to 2020-06-21
dot icon07/07/2020
Liquidators' statement of receipts and payments to 2020-06-21
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2019-12-21
dot icon16/07/2019
Liquidators' statement of receipts and payments to 2019-06-21
dot icon12/03/2019
Liquidators' statement of receipts and payments to 2018-12-21
dot icon04/09/2018
Liquidators' statement of receipts and payments to 2018-06-21
dot icon27/07/2018
Liquidators' statement of receipts and payments to 2018-06-21
dot icon21/01/2018
Liquidators' statement of receipts and payments to 2017-12-21
dot icon04/09/2017
Liquidators' statement of receipts and payments to 2017-06-21
dot icon25/07/2017
Liquidators' statement of receipts and payments to 2017-06-21
dot icon25/05/2017
Appointment of a voluntary liquidator
dot icon25/05/2017
Removal of liquidator by court order
dot icon18/01/2017
Liquidators' statement of receipts and payments to 2016-12-21
dot icon04/08/2016
Liquidators' statement of receipts and payments to 2016-06-21
dot icon21/01/2016
Liquidators' statement of receipts and payments to 2015-12-21
dot icon27/08/2015
Liquidators' statement of receipts and payments to 2015-06-21
dot icon14/07/2015
Liquidators' statement of receipts and payments to 2015-06-21
dot icon25/01/2015
Liquidators' statement of receipts and payments to 2014-12-21
dot icon01/09/2014
Liquidators' statement of receipts and payments to 2014-06-21
dot icon21/07/2014
Liquidators' statement of receipts and payments to 2014-06-21
dot icon20/01/2014
Liquidators' statement of receipts and payments to 2013-12-21
dot icon18/08/2013
Liquidators' statement of receipts and payments to 2013-06-21
dot icon25/07/2013
Notice of ceasing to act as a voluntary liquidator
dot icon21/07/2013
Liquidators' statement of receipts and payments to 2013-06-21
dot icon02/07/2013
Appointment of a voluntary liquidator
dot icon01/07/2013
Appointment of a voluntary liquidator
dot icon23/01/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon29/10/2012
Termination of appointment of Frank Gorrie as a director
dot icon07/10/2012
Termination of appointment of Mark Lund as a director
dot icon27/08/2012
Liquidators' statement of receipts and payments to 2012-06-21
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-06-21
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-06-21
dot icon21/07/2011
Liquidators' statement of receipts and payments to 2011-06-21
dot icon19/08/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/08/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/01/2010
Administrator's progress report to 2009-12-21
dot icon24/08/2009
Result of meeting of creditors
dot icon18/08/2009
Statement of administrator's proposal
dot icon04/08/2009
Statement of affairs with form 2.14B
dot icon03/08/2009
Appointment terminated director andrew firth
dot icon12/07/2009
Appointment terminated secretary halliwells secretaries LIMITED
dot icon30/06/2009
Appointment of an administrator
dot icon25/06/2009
Registered office changed on 26/06/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY
dot icon08/05/2009
Director appointed frank gorrie
dot icon08/05/2009
Director appointed alan easter
dot icon27/04/2009
Appointment terminated director nigel ward
dot icon27/04/2009
Appointment terminate, director and secretary glyn clarke logged form
dot icon27/04/2009
Director appointed bryan levine
dot icon17/03/2009
Appointment terminated director glyn clarke
dot icon10/02/2009
Appointment terminated director christopher edge
dot icon10/02/2009
Appointment terminated director richard craven
dot icon18/11/2008
Director appointed nigel ward
dot icon18/11/2008
Director appointed mark lund
dot icon11/11/2008
Return made up to 11/10/08; full list of members
dot icon31/10/2008
Ad 19/02/08\gbp si [email protected]=30000\gbp ic 13390000/13420000\
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon03/07/2008
Appointment terminated director peter coleman
dot icon16/06/2008
Director appointed peter coleman
dot icon29/05/2008
Ad 28/03/08\gbp si [email protected]=40000\gbp ic 13350000/13390000\
dot icon10/04/2008
Return made up to 11/10/07; full list of members; amend
dot icon28/02/2008
Capitals not rolled up
dot icon08/01/2008
Secretary's particulars changed
dot icon09/12/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon11/10/2007
Return made up to 11/10/07; full list of members
dot icon16/09/2007
Ad 20/08/07--------- £ si [email protected]= 200000 £ ic 13000000/13200000
dot icon09/08/2007
Full accounts made up to 2006-09-30
dot icon07/03/2007
Location of register of members
dot icon07/03/2007
Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX
dot icon23/10/2006
Return made up to 16/09/06; full list of members
dot icon19/07/2006
Ad 03/07/06--------- £ si [email protected]= 12500000 £ ic 500000/13000000
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
£ nc 500000/20500000 03/07/06
dot icon19/06/2006
Location of register of members
dot icon19/06/2006
Secretary's particulars changed
dot icon27/03/2006
Full accounts made up to 2005-09-30
dot icon15/02/2006
Ad 19/12/05--------- £ si [email protected]= 200000 £ ic 300000/500000
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New director appointed
dot icon10/11/2005
Ad 30/09/05--------- £ si [email protected]= 200000 £ ic 100000/300000
dot icon10/11/2005
Nc inc already adjusted 30/09/05
dot icon10/11/2005
Resolutions
dot icon28/09/2005
Registered office changed on 29/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX
dot icon18/09/2005
Return made up to 16/09/05; full list of members
dot icon05/07/2005
Secretary's particulars changed;director's particulars changed
dot icon14/06/2005
Full accounts made up to 2004-09-30
dot icon01/06/2005
Resolutions
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon29/09/2004
Return made up to 16/09/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon22/06/2004
Return made up to 16/09/03; full list of members
dot icon27/04/2004
Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE
dot icon12/04/2004
Delivery ext'd 3 mth 30/09/03
dot icon02/04/2004
Nc inc already adjusted 29/03/04
dot icon02/04/2004
Ad 29/03/04--------- £ si [email protected]=47500 £ ic 50000/97500
dot icon02/04/2004
Resolutions
dot icon19/02/2004
Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE
dot icon10/02/2004
Notice of resolution removing auditor
dot icon19/01/2004
Miscellaneous
dot icon07/01/2004
Auditor's resignation
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon23/10/2003
Secretary resigned
dot icon12/10/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon07/10/2003
Registered office changed on 08/10/03 from: upper bank house steoneythorpe lane horsforth leeds west yorkshire LS18
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New secretary appointed
dot icon23/09/2003
Resolutions
dot icon18/08/2003
Director resigned
dot icon18/06/2003
Certificate of re-registration from Public Limited Company to Private
dot icon18/06/2003
Nc dec already adjusted 06/06/03
dot icon18/06/2003
S-div 06/06/03
dot icon18/06/2003
Re-registration of Memorandum and Articles
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Application for reregistration from PLC to private
dot icon27/01/2003
Particulars of mortgage/charge
dot icon13/11/2002
Return made up to 16/09/02; full list of members
dot icon05/08/2002
New director appointed
dot icon04/05/2002
Full accounts made up to 2001-12-31
dot icon15/10/2001
Return made up to 16/09/01; full list of members
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon09/12/2000
New secretary appointed
dot icon09/12/2000
Return made up to 16/09/00; full list of members
dot icon13/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon02/04/2000
Full accounts made up to 1999-09-30
dot icon28/09/1999
Return made up to 16/09/99; no change of members
dot icon16/04/1999
Amended full accounts made up to 1998-09-30
dot icon14/04/1999
Full accounts made up to 1998-09-30
dot icon30/09/1998
Return made up to 16/09/98; full list of members
dot icon06/07/1998
Registered office changed on 07/07/98 from: capital house 151 otley old road leeds west yorkshire LS16 6HN
dot icon27/11/1997
Registered office changed on 28/11/97 from: 27 clarendon road boston spa wetherby west yorkshire LS23 6NG
dot icon23/10/1997
Certificate of authorisation to commence business and borrow
dot icon23/10/1997
Application to commence business
dot icon23/10/1997
Ad 27/09/97--------- £ si 50000@1=50000 £ ic 2/50002
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New secretary appointed
dot icon29/09/1997
Registered office changed on 30/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon15/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Glyn
Director
20/09/2007 - 03/03/2009
11
HBJGW MANCHESTER SECRETARIES LIMITED
Corporate Secretary
24/11/2005 - 08/07/2009
114
Harrison, Irene Lesley
Nominee Secretary
15/09/1997 - 15/09/1997
3811
Business Information Research & Reporting Limited
Nominee Director
15/09/1997 - 15/09/1997
5082
Gains, Jonathan Patrick Robert
Director
31/10/2001 - 31/07/2003
11

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 BATES INVESTMENT SERVICES LIMITED

BATES INVESTMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 15/09/1997 with the registered office located at 1 More London Place, London SE1 2AF. 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 BATES INVESTMENT SERVICES LIMITED?

toggle

BATES INVESTMENT SERVICES LIMITED is currently Dissolved. It was registered on 15/09/1997 and dissolved on 04/05/2021.

Where is BATES INVESTMENT SERVICES LIMITED located?

toggle

BATES INVESTMENT SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BATES INVESTMENT SERVICES LIMITED do?

toggle

BATES INVESTMENT SERVICES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BATES INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 04/05/2021: Final Gazette dissolved following liquidation.