Company NameBateman Chapman Limited
Company StatusDissolved
Company Number01609862
CategoryPrivate Limited Company
Incorporation Date28 January 1982(42 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesSlygow Limited and Matthews Bateman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 18 September 2012)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Mayfield Avenue
London
W4 1PN
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 18 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(29 years after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2012)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Dudley Chapman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(9 years after company formation)
Appointment Duration12 years, 11 months (resigned 21 January 2004)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressBlossom Hill
Yelford
Oxon
OX29 7QZ
Director NameMr Christopher Alan Clark
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(9 years after company formation)
Appointment Duration12 years, 11 months (resigned 21 January 2004)
RoleLoss Adjuster
Correspondence Address5 Auton Place
Henley On Thames
Oxfordshire
RG9 1LG
Director NameMr John Mason
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1993)
RoleLoss Adjuster
Correspondence AddressPark Farm Oast
Maresfield
Uckfield
East Sussex
TN22 2EE
Director NameMr James Brown Smillie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(9 years after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2003)
RoleLoss Adjuster
Correspondence AddressTusker House
Lea
Malmesbury
SN16 9PG
Secretary NameMiss Margaret Ann Dean
NationalityBritish
StatusResigned
Appointed30 January 1991(9 years after company formation)
Appointment Duration15 years (resigned 31 January 2006)
RoleCompany Director
Correspondence Address6 Cotswold Meadow
Witney
Oxfordshire
OX28 5FB
Director NameChristopher Howard Dye
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2000)
RoleLoss Adjuster
Correspondence Address30 West Grove
Walton On Thames
Surrey
KT12 5NX
Director NameTrevor William De La Salle
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 2007)
RoleInsurance Adjuster
Correspondence Address55 Welsummer Way
Cheshunt
Hertfordshire
EN8 0UG
Director NameMiss Margaret Ann Dean
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleSecretary
Correspondence Address6 Cotswold Meadow
Witney
Oxfordshire
OX28 5FB
Director NameMr Joseph McMahon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 2007)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressWillows
Guildford Lodge Drive
East Horsley
Surrey
KT24 6RJ
Director NameMartin Philip Oinn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 2007)
RoleLoss Adjuster
Correspondence Address36 Saxon Way
Saffron Walden
Essex
CB11 4EG
Director NameDavid William Viner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 2007)
RoleLoss Adjuster
Correspondence Address6 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed31 January 2006(24 years after company formation)
Appointment Duration5 years (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200 at £1Bateman Chapman (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
27 January 2012Statement of capital on 27 January 2012
  • GBP 1
(4 pages)
27 January 2012Statement of capital on 27 January 2012
  • GBP 1
(4 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2012Statement by Directors (1 page)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2012Statement by directors (1 page)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2012Solvency Statement dated 30/12/11 (1 page)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2012Solvency statement dated 30/12/11 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 5 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
5 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 June 2008Full accounts made up to 31 December 2007 (16 pages)
25 June 2008Full accounts made up to 31 December 2007 (16 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex house london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex house london WC2R 3AA (1 page)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
20 September 2007Full accounts made up to 31 December 2006 (17 pages)
20 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
1 February 2006Return made up to 18/01/06; full list of members (3 pages)
1 February 2006Return made up to 18/01/06; full list of members (3 pages)
16 December 2005Particulars of mortgage/charge (9 pages)
16 December 2005Particulars of mortgage/charge (9 pages)
2 December 2005Declaration of assistance for shares acquisition (10 pages)
2 December 2005Declaration of assistance for shares acquisition (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 March 2005Return made up to 18/01/05; full list of members (8 pages)
8 March 2005Return made up to 18/01/05; full list of members (8 pages)
11 October 2004Full accounts made up to 31 December 2003 (22 pages)
11 October 2004Full accounts made up to 31 December 2003 (22 pages)
1 July 2004Declaration of assistance for shares acquisition (8 pages)
1 July 2004Declaration of assistance for shares acquisition (8 pages)
21 June 2004Particulars of mortgage/charge (5 pages)
21 June 2004Particulars of mortgage/charge (5 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Registered office changed on 20/04/04 from: wycombe park marlow bucks SL7 3DR (1 page)
20 April 2004Registered office changed on 20/04/04 from: wycombe park marlow bucks SL7 3DR (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2004Return made up to 18/01/04; full list of members (9 pages)
27 January 2004Return made up to 18/01/04; full list of members (9 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (19 pages)
1 July 2003Full accounts made up to 31 December 2002 (19 pages)
27 February 2003Return made up to 30/01/03; full list of members (10 pages)
27 February 2003Return made up to 30/01/03; full list of members (10 pages)
6 August 2002Full accounts made up to 31 December 2001 (19 pages)
6 August 2002Full accounts made up to 31 December 2001 (19 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
19 February 2002Return made up to 30/01/02; full list of members (7 pages)
19 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2001Full accounts made up to 31 December 2000 (16 pages)
25 July 2001Full accounts made up to 31 December 2000 (16 pages)
9 February 2001Return made up to 30/01/01; full list of members (7 pages)
9 February 2001Return made up to 30/01/01; full list of members (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (18 pages)
18 July 2000Full accounts made up to 31 December 1999 (18 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
28 January 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 30/01/00; full list of members (7 pages)
9 December 1999Memorandum and Articles of Association (3 pages)
9 December 1999Memorandum and Articles of Association (3 pages)
22 September 1999Full accounts made up to 31 December 1998 (18 pages)
22 September 1999Full accounts made up to 31 December 1998 (18 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
28 January 1999Return made up to 30/01/99; full list of members (6 pages)
28 January 1999Return made up to 30/01/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 30/01/98; no change of members (4 pages)
24 February 1998Return made up to 30/01/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 January 1997Return made up to 30/01/97; no change of members (4 pages)
31 January 1997Return made up to 30/01/97; no change of members (4 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Return made up to 30/01/96; full list of members (6 pages)
23 January 1996Return made up to 30/01/96; full list of members (6 pages)
8 November 1995Particulars of mortgage/charge (3 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
1 September 1986Particulars of mortgage/charge (3 pages)
1 September 1986Particulars of mortgage/charge (3 pages)