About

Registered Number: 00697224
Date of Incorporation: 03/07/1961 (62 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2017 (7 years and 5 months ago)
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Peter Bates Ltd was registered on 03 July 1961 and has its registered office in Somerset, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Bates, Peter Mark, Moon, Sandra Helen, Bates, Beryl Marguerite, Bates, Reginald Victor, Commander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Peter Mark N/A - 1
MOON, Sandra Helen N/A - 1
BATES, Beryl Marguerite N/A 25 April 2005 1
BATES, Reginald Victor, Commander N/A 25 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 October 2016
AD01 - Change of registered office address 30 September 2015
RESOLUTIONS - N/A 23 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2015
4.70 - N/A 23 September 2015
MR04 - N/A 15 June 2015
MR04 - N/A 15 June 2015
MR04 - N/A 15 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 05 December 2006
353 - Register of members 05 December 2006
287 - Change in situation or address of Registered Office 08 November 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 01 July 1994
287 - Change in situation or address of Registered Office 21 March 1994
363x - Annual Return 14 December 1993
AA - Annual Accounts 20 May 1993
363b - Annual Return 02 December 1992
AA - Annual Accounts 10 November 1992
288 - N/A 17 October 1992
288 - N/A 15 April 1992
AA - Annual Accounts 16 December 1991
363x - Annual Return 06 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 04 December 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 August 1990
288 - N/A 12 December 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 22 November 1989
287 - Change in situation or address of Registered Office 25 July 1989
288 - N/A 26 June 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
395 - Particulars of a mortgage or charge 13 July 1988
395 - Particulars of a mortgage or charge 04 July 1988
363 - Annual Return 15 September 1987
288 - N/A 15 September 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 20 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 July 1988 Fully Satisfied

N/A

Mortgage debenture 28 June 1988 Fully Satisfied

N/A

Mortgage 21 February 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.