BATMART INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BATMART INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01369805

Incorporation date

22/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1978)
dot icon16/05/2023
Final Gazette dissolved following liquidation
dot icon15/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon02/08/2021
Liquidators' statement of receipts and payments to 2021-05-26
dot icon01/07/2020
Appointment of a voluntary liquidator
dot icon27/05/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/01/2020
Administrator's progress report
dot icon18/09/2019
Statement of affairs with form AM02SOA/AM02SOC
dot icon11/09/2019
Notice of order removing administrator from office
dot icon07/09/2019
Result of meeting of creditors
dot icon19/08/2019
Statement of affairs with form AM02SOA
dot icon14/08/2019
Statement of administrator's proposal
dot icon19/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/07/2019
Registered office address changed from Unit 8 Sketchley Meadows Sketchley Lane Industrial Estate Hinckley Leicestershire LE10 3EN to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2019-07-17
dot icon03/07/2019
Appointment of an administrator
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/04/2018
Notification of Yvonne Margaret Ground as a person with significant control on 2017-05-16
dot icon26/04/2018
Notification of Richard John Taylor as a person with significant control on 2017-05-16
dot icon26/04/2018
Cessation of Brain Anthony Taylor as a person with significant control on 2017-05-16
dot icon26/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/04/2017
Register inspection address has been changed to 45-47 Albert Street Rugby CV21 2SG
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon11/11/2016
Registration of charge 013698050004, created on 2016-11-10
dot icon11/11/2016
Registration of charge 013698050005, created on 2016-11-10
dot icon18/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon04/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/03/2015
Appointment of Ms Yvonne Margaret Ground as a secretary on 2015-02-01
dot icon30/03/2015
Termination of appointment of Sylvia Anne Taylor as a secretary on 2015-02-01
dot icon08/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/11/2013
Secretary's details changed for Mrs Sylvia Anne Taylor on 2013-08-07
dot icon04/11/2013
Satisfaction of charge 3 in full
dot icon09/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon08/04/2010
Director's details changed for Yvonne Margaret Ground on 2010-04-08
dot icon08/04/2010
Director's details changed for Richard John Taylor on 2010-04-08
dot icon08/04/2010
Secretary's details changed for Sylvia Anne Taylor on 2010-04-08
dot icon05/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/04/2009
Return made up to 05/04/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/04/2008
Return made up to 05/04/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/04/2007
Return made up to 05/04/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon23/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/05/2006
Return made up to 05/04/06; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/04/2005
Return made up to 05/04/05; full list of members
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
New secretary appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Return made up to 05/04/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/01/2004
Secretary resigned;director resigned
dot icon09/01/2004
New secretary appointed;new director appointed
dot icon08/05/2003
Return made up to 05/04/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon22/04/2002
Return made up to 05/04/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon23/05/2001
Return made up to 05/04/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-11-30
dot icon17/04/2001
Auditor's resignation
dot icon04/05/2000
Accounts for a small company made up to 1999-11-30
dot icon13/04/2000
Return made up to 05/04/00; full list of members
dot icon21/05/1999
Accounts for a small company made up to 1998-11-30
dot icon12/05/1999
Return made up to 05/04/99; full list of members
dot icon29/05/1998
Accounts for a small company made up to 1997-11-30
dot icon05/05/1998
Return made up to 05/04/98; full list of members
dot icon28/04/1997
Accounts for a small company made up to 1996-11-30
dot icon28/04/1997
Return made up to 05/04/97; full list of members
dot icon11/10/1996
Registered office changed on 11/10/96 from: 77 lutterworth road burbage hinckley leicestershire LE10 2DJ
dot icon29/05/1996
Accounts for a small company made up to 1995-11-30
dot icon09/05/1996
Return made up to 05/04/96; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-11-30
dot icon20/04/1995
Return made up to 05/04/95; full list of members
dot icon28/06/1994
Accounts for a small company made up to 1993-11-30
dot icon14/04/1994
Return made up to 05/04/94; full list of members
dot icon10/05/1993
Accounts for a small company made up to 1992-11-30
dot icon15/04/1993
Return made up to 05/04/93; full list of members
dot icon31/01/1993
Ad 01/01/93--------- £ si 3750@1=3750 £ ic 15000/18750
dot icon23/06/1992
Accounts for a small company made up to 1991-11-30
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon13/04/1992
Return made up to 05/04/92; full list of members
dot icon21/03/1992
Particulars of mortgage/charge
dot icon19/06/1991
Declaration of satisfaction of mortgage/charge
dot icon07/06/1991
Accounts for a small company made up to 1990-11-30
dot icon07/06/1991
Return made up to 05/04/91; full list of members
dot icon14/05/1990
Accounts for a small company made up to 1989-11-30
dot icon14/05/1990
Return made up to 05/04/90; full list of members
dot icon12/01/1990
Ad 21/11/89--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon16/11/1989
Nc inc already adjusted 12/10/89
dot icon16/11/1989
Resolutions
dot icon16/11/1989
Resolutions
dot icon08/06/1989
Accounts for a small company made up to 1988-11-30
dot icon08/06/1989
Return made up to 04/05/89; full list of members
dot icon11/08/1988
Accounts for a small company made up to 1987-11-30
dot icon11/08/1988
Return made up to 29/06/88; full list of members
dot icon04/08/1988
Particulars of mortgage/charge
dot icon15/10/1987
Accounts for a small company made up to 1986-11-30
dot icon15/10/1987
Return made up to 04/09/87; full list of members
dot icon04/10/1986
Accounts for a small company made up to 1985-11-30
dot icon04/10/1986
Return made up to 21/08/86; full list of members
dot icon28/08/1986
Registered office changed on 28/08/86 from: 15 sketchley meadows sketchley lane industrial estate hinckley leicestershire LE10 3ES
dot icon13/08/1986
Certificate of change of name
dot icon22/05/1978
Miscellaneous
dot icon22/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BATMART INTERNATIONAL LIMITED

BATMART INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 22/05/1978 with the registered office located at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. There is currently no 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 BATMART INTERNATIONAL LIMITED?

toggle

BATMART INTERNATIONAL LIMITED is currently Dissolved. It was registered on 22/05/1978 and dissolved on 16/05/2023.

Where is BATMART INTERNATIONAL LIMITED located?

toggle

BATMART INTERNATIONAL LIMITED is registered at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does BATMART INTERNATIONAL LIMITED do?

toggle

BATMART INTERNATIONAL LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BATMART INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved following liquidation.