About

Registered Number: 05912739
Date of Incorporation: 22/08/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (9 years and 6 months ago)
Registered Address: Gisbourne Yard Buxton Road, Whaley Bridge, High Peak, Derbyshire, SK23 7HU,

 

Founded in 2006, Bates Property Developments Ltd has its registered office in High Peak, Derbyshire, it's status at Companies House is "Dissolved". The business has only one director. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Ashley Sebastian 24 August 2006 29 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
3.6 - Abstract of receipt and payments in receivership 04 November 2014
RM02 - N/A 04 November 2014
3.6 - Abstract of receipt and payments in receivership 04 November 2014
3.6 - Abstract of receipt and payments in receivership 04 November 2014
RM02 - N/A 04 November 2014
3.6 - Abstract of receipt and payments in receivership 04 November 2014
TM01 - Termination of appointment of director 02 October 2014
TM02 - Termination of appointment of secretary 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
RM01 - N/A 15 August 2013
RM01 - N/A 15 August 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
DISS16(SOAS) - N/A 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 15 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2008 Outstanding

N/A

Legal charge 21 December 2007 Outstanding

N/A

Legal charge 27 April 2007 Fully Satisfied

N/A

Legal charge 27 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.