Company NameBat Motorcycles Limited
Company StatusDissolved
Company Number02102499
CategoryPrivate Limited Company
Incorporation Date23 February 1987(37 years, 2 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NameBat Motorcycles International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameGavin Roger Campbell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1992(5 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 31 January 2012)
RoleMotorcycle Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Friendly Green
Cowden
Edenbridge
Kent
TN8 7DU
Director NameThomas Mark Bland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 September 2004)
RoleMotorcycle Dealer
Correspondence AddressHundred Bound Farm Hardwick Road
Starston
Harleston
Norfolk
IP20 9PL
Secretary NameThomas Mark Bland
NationalityBritish
StatusResigned
Appointed06 December 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 September 2004)
RoleCompany Director
Correspondence AddressHundred Bound Farm Hardwick Road
Starston
Harleston
Norfolk
IP20 9PL
Secretary NameJane Foulkes
NationalityBritish
StatusResigned
Appointed24 September 2004(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2006)
RoleBook Keeper Pa
Correspondence Address46 Court Road
Burham
Rochester
Kent
ME1 3TA
Secretary NameJohn Patrick Albert Pattenden
NationalityBritish
StatusResigned
Appointed04 December 2006(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 2009)
RoleAccountant
Correspondence Address113 Sunny Bank
Warlingham
Surrey
CR6 9SX

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at 1G R Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£426,841
Cash£6,089
Current Liabilities£792,413

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Final Gazette dissolved following liquidation (1 page)
31 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 2010Statement of affairs with form 4.19 (8 pages)
21 May 2010Statement of affairs with form 4.19 (8 pages)
20 May 2010Registered office address changed from Unit 6 Airport Industrial Estate Main Road Biggin Hill Westerham Kent TN16 3BW on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Unit 6 Airport Industrial Estate Main Road Biggin Hill Westerham Kent TN16 3BW on 20 May 2010 (2 pages)
12 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-29
(1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Appointment Terminated Secretary john pattenden (1 page)
29 September 2009Appointment terminated secretary john pattenden (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 06/12/08; full list of members (3 pages)
28 January 2009Return made up to 06/12/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Director's Change of Particulars / gavin campbell / 01/08/2008 / HouseName/Number was: , now: little friendly green; Street was: little friendly green, now: cowden; Area was: cowden, now: (1 page)
1 August 2008Return made up to 06/12/07; full list of members (3 pages)
1 August 2008Director's Change of Particulars / gavin campbell / 01/08/2008 / HouseName/Number was: , now: little friendly green; Street was: castle house, now: cowden; Area was: ducie road lawrence hill, now: ; Post Town was: bristol, now: edenbridge; Region was: , now: kent; Post Code was: BS5 0AT, now: TN8 7DU (1 page)
1 August 2008Director's change of particulars / gavin campbell / 01/08/2008 (1 page)
1 August 2008Return made up to 06/12/07; full list of members (3 pages)
1 August 2008Director's change of particulars / gavin campbell / 01/08/2008 (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 February 2007Return made up to 06/12/06; full list of members (2 pages)
28 February 2007Return made up to 06/12/06; full list of members (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 March 2006Return made up to 06/12/05; full list of members (2 pages)
7 March 2006Return made up to 06/12/05; full list of members (2 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
20 December 2004Ad 02/12/04--------- £ si 98@1 (2 pages)
20 December 2004Accounts for a dormant company made up to 31 October 2004 (3 pages)
20 December 2004Accounts made up to 31 October 2004 (3 pages)
20 December 2004Ad 02/12/04--------- £ si 98@1 (2 pages)
20 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Return made up to 06/12/04; full list of members (6 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 October 2004Accounts made up to 31 March 2004 (3 pages)
12 October 2004Company name changed bat motorcycles international li mited\certificate issued on 12/10/04 (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Company name changed bat motorcycles international li mited\certificate issued on 12/10/04 (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 January 2004Return made up to 06/12/03; full list of members (7 pages)
5 January 2004Accounts made up to 31 March 2003 (3 pages)
5 January 2004Return made up to 06/12/03; full list of members (7 pages)
6 January 2003Return made up to 06/12/02; full list of members (7 pages)
6 January 2003Return made up to 06/12/02; full list of members (7 pages)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 November 2002Accounts made up to 31 March 2002 (3 pages)
1 March 2002Return made up to 06/12/01; full list of members (6 pages)
1 March 2002Return made up to 06/12/01; full list of members (6 pages)
17 October 2001Return made up to 06/12/00; full list of members (6 pages)
17 October 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Accounts made up to 31 March 2001 (3 pages)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 January 2001Accounts made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 April 2000Return made up to 06/12/99; no change of members (6 pages)
12 April 2000Return made up to 06/12/99; no change of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 March 2000Accounts made up to 31 March 1999 (3 pages)
10 May 1999Accounts made up to 31 March 1998 (3 pages)
10 May 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 March 1999Return made up to 06/12/98; no change of members (4 pages)
15 March 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1999Registered office changed on 02/03/99 from: 124 high street west wickham kent BR4 0LZ (1 page)
2 March 1999Registered office changed on 02/03/99 from: 124 high street west wickham kent BR4 0LZ (1 page)
5 February 1998Return made up to 06/12/97; full list of members (6 pages)
5 February 1998Return made up to 06/12/97; full list of members (6 pages)
20 October 1997Full accounts made up to 31 March 1997 (3 pages)
20 October 1997Full accounts made up to 31 March 1997 (3 pages)
18 February 1997Full accounts made up to 31 March 1996 (2 pages)
18 February 1997Full accounts made up to 31 March 1996 (2 pages)
18 February 1997Return made up to 06/12/96; no change of members (4 pages)
18 February 1997Return made up to 06/12/96; no change of members (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (2 pages)
20 December 1995Full accounts made up to 31 March 1995 (2 pages)
8 December 1995Return made up to 06/12/95; no change of members (4 pages)
8 December 1995Return made up to 06/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)