About

Registered Number: 04077555
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2018 (5 years and 10 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Having been setup in 2000, Bates Guest Partnership Ltd are based in Surrey, it has a status of "Dissolved". The companies directors are listed as Bird, Emma, Bates, Samantha Jayne, Hiles, Laura Ann, Guest, David James Douglas in the Companies House registry. We don't currently know the number of employees at Bates Guest Partnership Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, David James Douglas 25 September 2000 30 November 2001 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Emma 04 November 2005 - 1
BATES, Samantha Jayne 30 November 2001 13 August 2002 1
HILES, Laura Ann 31 July 2004 04 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2018
LIQ14 - N/A 06 April 2018
4.68 - Liquidator's statement of receipts and payments 09 October 2017
4.68 - Liquidator's statement of receipts and payments 20 March 2017
4.68 - Liquidator's statement of receipts and payments 29 September 2016
4.68 - Liquidator's statement of receipts and payments 30 March 2016
4.68 - Liquidator's statement of receipts and payments 16 September 2015
4.68 - Liquidator's statement of receipts and payments 18 March 2015
4.68 - Liquidator's statement of receipts and payments 01 October 2014
4.68 - Liquidator's statement of receipts and payments 20 March 2014
4.68 - Liquidator's statement of receipts and payments 08 October 2013
4.68 - Liquidator's statement of receipts and payments 15 April 2013
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 04 April 2012
4.68 - Liquidator's statement of receipts and payments 04 October 2011
4.68 - Liquidator's statement of receipts and payments 14 March 2011
4.68 - Liquidator's statement of receipts and payments 14 September 2010
4.68 - Liquidator's statement of receipts and payments 12 March 2010
4.68 - Liquidator's statement of receipts and payments 10 September 2009
4.68 - Liquidator's statement of receipts and payments 18 March 2009
4.68 - Liquidator's statement of receipts and payments 17 September 2008
4.68 - Liquidator's statement of receipts and payments 17 March 2008
4.68 - Liquidator's statement of receipts and payments 24 October 2007
4.68 - Liquidator's statement of receipts and payments 08 March 2007
RESOLUTIONS - N/A 09 March 2006
4.20 - N/A 09 March 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2006
287 - Change in situation or address of Registered Office 13 February 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363a - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 03 August 2005
363a - Annual Return 19 April 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
363s - Annual Return 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
AA - Annual Accounts 12 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 December 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
363s - Annual Return 15 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 07 May 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
363s - Annual Return 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
123 - Notice of increase in nominal capital 29 March 2001
225 - Change of Accounting Reference Date 15 March 2001
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2005 Outstanding

N/A

Debenture 05 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.