B.J. Bates Electrical Ltd was registered on 11 December 2000, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Bates, Gary Michael, Bates, Gary Michael, Bates, Barbara Lillian, Bates, Bernard James in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Gary Michael | 11 December 2000 | - | 1 |
BATES, Barbara Lillian | 11 December 2000 | 02 October 2009 | 1 |
BATES, Bernard James | 11 December 2000 | 02 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Gary Michael | 02 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 20 August 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 July 2011 | |
RESOLUTIONS - N/A | 27 June 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
4.20 - N/A | 27 June 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 27 October 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AP03 - Appointment of secretary | 05 May 2010 | |
AR01 - Annual Return | 11 December 2009 | |
TM01 - Termination of appointment of director | 11 December 2009 | |
TM01 - Termination of appointment of director | 11 December 2009 | |
TM02 - Termination of appointment of secretary | 11 December 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 26 November 2007 | |
363s - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 22 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2004 | |
AA - Annual Accounts | 18 March 2004 | |
363s - Annual Return | 30 December 2003 | |
AA - Annual Accounts | 18 October 2003 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 14 August 2002 | |
225 - Change of Accounting Reference Date | 02 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2002 | |
363s - Annual Return | 12 December 2001 | |
287 - Change in situation or address of Registered Office | 12 December 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 28 December 2000 | |
288b - Notice of resignation of directors or secretaries | 28 December 2000 | |
NEWINC - New incorporation documents | 11 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 September 2003 | Outstanding |
N/A |
Debenture | 28 July 2003 | Outstanding |
N/A |