Company NameBattledown Investments Limited
DirectorEdgar Stephen Turner
Company StatusLiquidation
Company Number02360000
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 2 months ago)

Directors

Director NameEdgar Stephen Turner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleDeveloper
Correspondence AddressThe Dairy Farm
Rushley Lane
Winchcombe
Glos
GL54 5JE
Wales
Secretary NamePaul Drew
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1992)
RoleCompany Director
Correspondence Address8 New Street
Ledbury
Hereford & Worcester
HR8 2DX
Wales

Location

Registered Address38 Bedford Place
Bloomsbury Square
London
WC1B 5JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Next Accounts Due31 January 1993 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due24 March 2017 (overdue)

Filing History

1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
13 May 1993Order of court to wind up (2 pages)
13 May 1993Order of court to wind up (2 pages)
11 March 1993Court order notice of winding up (1 page)
11 March 1993Court order notice of winding up (1 page)
30 October 1992Director resigned (2 pages)
30 October 1992Director resigned (2 pages)
19 August 1992Secretary resigned (2 pages)
19 August 1992Secretary resigned (2 pages)
3 July 1992Full accounts made up to 31 March 1991 (12 pages)
3 July 1992Full accounts made up to 31 March 1991 (12 pages)
24 April 1992Compulsory strike-off action has been discontinued (1 page)
24 April 1992Compulsory strike-off action has been discontinued (1 page)
13 March 1992Full accounts made up to 31 March 1990 (11 pages)
13 March 1992Full accounts made up to 31 March 1990 (11 pages)
3 March 1992First Gazette notice for compulsory strike-off (1 page)
3 March 1992First Gazette notice for compulsory strike-off (1 page)
7 February 1992Return made up to 10/03/91; full list of members (7 pages)
7 February 1992Return made up to 10/03/91; full list of members (7 pages)
14 January 1992Director resigned;new director appointed (2 pages)
14 January 1992Director resigned;new director appointed (2 pages)
13 December 1990Particulars of mortgage/charge (3 pages)
13 December 1990Particulars of mortgage/charge (3 pages)
13 March 1990Nc inc already adjusted 28/09/89 (1 page)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1990Nc inc already adjusted 28/09/89 (1 page)
13 March 1990Ad 28/09/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 March 1990Ad 28/09/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1989Particulars of mortgage/charge (3 pages)
7 November 1989Particulars of mortgage/charge (3 pages)
28 June 1989Company name changed\certificate issued on 28/06/89 (2 pages)
28 June 1989Company name changed\certificate issued on 28/06/89 (2 pages)
4 May 1989Registered office changed on 04/05/89 from: 2 baches street london N1 6UB (1 page)
4 May 1989New director appointed (2 pages)
4 May 1989Registered office changed on 04/05/89 from: 2 baches street london N1 6UB (1 page)
4 May 1989New director appointed (2 pages)
10 March 1989Incorporation (9 pages)
10 March 1989Incorporation (9 pages)