Company NameH. Batchelor And Son Limited
Company StatusDissolved
Company Number04962258
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)
Dissolution Date3 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mark David Batchelor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Marton Road
Bridlington
East Yorkshire
YO16 7AL
Director NameMr Simon Hugh Batchelor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Lampost Cottage
Trinity Mews
Bridlington
North Humberside
YO15 2HA
Director NameMrs Jane Belt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Grove House
Trinity Grove
Bridlington
East Yorkshire
YO15 2HB
Secretary NameMrs Jane Belt
NationalityBritish
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Grove House
Trinity Grove
Bridlington
East Yorkshire
YO15 2HB
Director NameDavid Hugh Batchelor
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLamppost Cottage
Trinity Mews
Bridlington
East Yorkshire
YO15 2HA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

4 at £1D.h. Batchelor
4.00%
Ordinary
32 at £1J. Belt
32.00%
Ordinary
32 at £1M.d. Batchelor
32.00%
Ordinary
32 at £1S.h. Batchelor
32.00%
Ordinary

Financials

Year2014
Net Worth£309,913
Cash£322,124
Current Liabilities£12,211

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Return of final meeting in a members' voluntary winding up (9 pages)
3 September 2014Return of final meeting in a members' voluntary winding up (9 pages)
7 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (9 pages)
7 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (9 pages)
7 May 2014Liquidators statement of receipts and payments to 28 February 2014 (9 pages)
12 March 2013Liquidators statement of receipts and payments to 28 February 2013 (12 pages)
12 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (12 pages)
12 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (12 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Declaration of solvency (3 pages)
25 February 2012Registered office address changed from C/O Mrs J Belt Flat 1 Grove House Trinity Grove Bridlington YO15 2HB on 25 February 2012 (1 page)
25 February 2012Registered office address changed from C/O Mrs J Belt Flat 1 Grove House Trinity Grove Bridlington YO15 2HB on 25 February 2012 (1 page)
18 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(6 pages)
18 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(6 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
17 November 2010Director's details changed for Mr Simon Hugh Batchelor on 1 August 2010 (2 pages)
17 November 2010Director's details changed for Mr Simon Hugh Batchelor on 1 August 2010 (2 pages)
17 November 2010Director's details changed for Mr Simon Hugh Batchelor on 1 August 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Registered office address changed from 98 Quay Road Bridlington East Yorkshire YO16 4JB on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 98 Quay Road Bridlington East Yorkshire YO16 4JB on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 98 Quay Road Bridlington East Yorkshire YO16 4JB on 1 March 2010 (1 page)
17 November 2009Director's details changed for Jane Belt on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mark David Batchelor on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Simon Hugh Batchelor on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Jane Belt on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Simon Hugh Batchelor on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mark David Batchelor on 17 November 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 November 2008Return made up to 13/11/08; full list of members (4 pages)
14 November 2008Return made up to 13/11/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2007Return made up to 13/11/07; no change of members (7 pages)
26 November 2007Return made up to 13/11/07; no change of members (7 pages)
25 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 November 2006Return made up to 13/11/06; full list of members (8 pages)
20 November 2006Return made up to 13/11/06; full list of members (8 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 November 2005Return made up to 13/11/05; full list of members (8 pages)
23 November 2005Return made up to 13/11/05; full list of members (8 pages)
12 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 January 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 16 churchill way cardiff CF10 2DX (1 page)
23 December 2003Registered office changed on 23/12/03 from: 16 churchill way cardiff CF10 2DX (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed;new director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed;new director appointed (2 pages)
23 December 2003Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
13 November 2003Incorporation (12 pages)
13 November 2003Incorporation (12 pages)