Company NameBathdene Limited
Company StatusDissolved
Company Number01355422
CategoryPrivate Limited Company
Incorporation Date2 March 1978(46 years, 2 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAnn Veronica Chastell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(13 years, 10 months after company formation)
Appointment Duration26 years (closed 29 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Woollens Brook
Hoddesdon
Hertfordshire
EN11 9BN
Director NameMr Ronald Alan Chastell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(13 years, 10 months after company formation)
Appointment Duration26 years (closed 29 December 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWoodside Woollens Brook
Hoddesdon
Hertfordshire
EN11 9BN
Secretary NameAnn Veronica Chastell
NationalityBritish
StatusClosed
Appointed28 December 1991(13 years, 10 months after company formation)
Appointment Duration26 years (closed 29 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Woollens Brook
Hoddesdon
Hertfordshire
EN11 9BN
Director NameJoanna Elizabeth Chastell
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(30 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 29 December 2017)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Riverside Salisbury Road
Hoddesdon
Hertfordshire
EN11 0HX
Director NameLucy Ann Evans
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(30 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 29 December 2017)
RoleClaims Handler
Country of ResidenceUnited Kingdom
Correspondence Address83 High Road
Broxbourne
Hertfordshire
EN10 7BL

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£28,655
Cash£22,418
Current Liabilities£130,731

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
29 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
4 August 2017Liquidators' statement of receipts and payments to 8 May 2017 (11 pages)
4 August 2017Liquidators' statement of receipts and payments to 8 May 2017 (11 pages)
23 June 2016Liquidators' statement of receipts and payments to 8 May 2016 (9 pages)
23 June 2016Liquidators statement of receipts and payments to 8 May 2016 (9 pages)
23 June 2016Liquidators' statement of receipts and payments to 8 May 2016 (9 pages)
9 June 2015Liquidators statement of receipts and payments to 8 May 2015 (12 pages)
9 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (12 pages)
9 June 2015Liquidators statement of receipts and payments to 8 May 2015 (12 pages)
9 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (12 pages)
29 May 2014Liquidators statement of receipts and payments to 8 May 2014 (8 pages)
29 May 2014Liquidators' statement of receipts and payments to 8 May 2014 (8 pages)
29 May 2014Liquidators' statement of receipts and payments to 8 May 2014 (8 pages)
29 May 2014Liquidators statement of receipts and payments to 8 May 2014 (8 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Statement of affairs with form 4.19 (9 pages)
21 May 2013Statement of affairs with form 4.19 (9 pages)
19 April 2013Registration of charge 013554220029 (10 pages)
19 April 2013Registration of charge 013554220029 (10 pages)
19 April 2013Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 19 April 2013 (1 page)
8 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(7 pages)
8 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(7 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 28 (9 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 28 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 26 (9 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 26 (9 pages)
21 January 2011Director's details changed for Joanna Elizabeth Chastell on 1 December 2010 (2 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Joanna Elizabeth Chastell on 1 December 2010 (2 pages)
21 January 2011Director's details changed for Joanna Elizabeth Chastell on 1 December 2010 (2 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 February 2010Director's details changed for Joanna Elizabeth Chastell on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Lucy Ann Evans on 29 December 2009 (2 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Ann Veronica Chastell on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Ann Veronica Chastell on 29 December 2009 (2 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Joanna Elizabeth Chastell on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Lucy Ann Evans on 29 December 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 June 2008Director appointed lucy ann evans (2 pages)
3 June 2008Director appointed joanna elizabeth chastell (2 pages)
3 June 2008Director appointed joanna elizabeth chastell (2 pages)
3 June 2008Director appointed lucy ann evans (2 pages)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2008Return made up to 29/12/07; no change of members (7 pages)
15 January 2008Return made up to 29/12/07; no change of members (7 pages)
16 January 2007Return made up to 29/12/06; full list of members (7 pages)
16 January 2007Return made up to 29/12/06; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (7 pages)
15 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (6 pages)
3 September 2005Particulars of mortgage/charge (6 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
15 June 2003Secretary's particulars changed;director's particulars changed (1 page)
15 June 2003Secretary's particulars changed;director's particulars changed (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Return made up to 29/12/02; full list of members (7 pages)
18 March 2003Return made up to 29/12/02; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 March 2002Return made up to 29/12/01; full list of members (6 pages)
14 March 2002Return made up to 29/12/01; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 1999Registered office changed on 25/01/99 from: 55 high street hoddesdon hertfordshire EN11 8TQ (1 page)
25 January 1999Registered office changed on 25/01/99 from: 55 high street hoddesdon hertfordshire EN11 8TQ (1 page)
14 January 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/99
(6 pages)
14 January 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/99
(6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
13 February 1998Return made up to 29/12/97; full list of members (6 pages)
13 February 1998Return made up to 29/12/97; full list of members (6 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Return made up to 29/12/96; full list of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Return made up to 29/12/96; full list of members (4 pages)
13 February 1996Return made up to 29/12/95; full list of members (6 pages)
13 February 1996Return made up to 29/12/95; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 March 1978Incorporation (15 pages)
2 March 1978Incorporation (15 pages)