Company NameV B Clearing Limited
Company StatusDissolved
Company Number03912416
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Peter Fraser Tanner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(1 year after company formation)
Appointment Duration14 years, 11 months (closed 05 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wedgwood Drive
Poole
Dorset
BH14 8EX
Secretary NameMrs Alison Mary Pinder
StatusClosed
Appointed24 September 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 05 January 2016)
RoleCompany Director
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameLord Julian Alexander Hardinge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleBook Seller
Correspondence AddressThe Old Village Hall
West Hill
Ottery St. Mary
Devon
EX11 1TP
Director NameMr Stuart Thomas Mathews
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Wilton Milford Road
Elstead
Godalming
Surrey
GU8 6HZ
Secretary NameMr Stuart Thomas Mathews
NationalityIrish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Southgate Mews
24 Saint Cross Road
Winchester
Hampshire
SO23 9HX
Director NameColin Bottle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2004)
RoleManaging Director
Correspondence Address11 Turnberry Lane
Collingtree Park
Northampton
NN4 0PA
Director NameMr Martyn Daniels
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address801 Chart House
Burrells Wharf Square
London
E14 3TW
Director NameGary Edward Bowman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 06 July 2004)
RoleOperations Director
Correspondence Address6 Brassey Drive
Aylesford
Kent
ME20 7QL
Director NameMr Stuart Thomas Mathews
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2007(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Southgate Mews
24 Saint Cross Road
Winchester
Hampshire
SO23 9HX
Director NameMr Sydney Richard Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.batch.co.uk
Email address[email protected]
Telephone020 74214660
Telephone regionLondon

Location

Registered Address6 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Batch Company Uk LTD
50.00%
Ordinary A
50 at £1Batch Company Uk LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2015Termination of appointment of Sydney Richard Davies as a director on 17 September 2015 (1 page)
28 October 2015Termination of appointment of Sydney Richard Davies as a director on 17 September 2015 (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
10 September 2015Application to strike the company off the register (3 pages)
13 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
9 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
26 January 2012Register(s) moved to registered inspection location (1 page)
26 January 2012Register inspection address has been changed from 272 - 274 Vauxhall Bridge Road London SW1V 1BA United Kingdom (1 page)
26 January 2012Register inspection address has been changed from 272 - 274 Vauxhall Bridge Road London SW1V 1BA United Kingdom (1 page)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
26 January 2012Register(s) moved to registered inspection location (1 page)
22 November 2011Registered office address changed from Minster House 272-274 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Minster House 272-274 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page)
28 October 2011Director's details changed for Mr Sydney Richard Davies on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Sydney Richard Davies on 28 October 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 September 2010Appointment of Mr Sydney Richard Davies as a director (2 pages)
27 September 2010Appointment of Mr Sydney Richard Davies as a director (2 pages)
24 September 2010Termination of appointment of Stuart Mathews as a secretary (1 page)
24 September 2010Termination of appointment of Stuart Mathews as a secretary (1 page)
24 September 2010Appointment of Mrs Alison Mary Pinder as a secretary (1 page)
24 September 2010Appointment of Mrs Alison Mary Pinder as a secretary (1 page)
24 September 2010Termination of appointment of Stuart Mathews as a director (1 page)
24 September 2010Termination of appointment of Stuart Mathews as a director (1 page)
23 September 2010Termination of appointment of Stuart Mathews as a secretary (1 page)
23 September 2010Termination of appointment of Stuart Mathews as a secretary (1 page)
25 January 2010Director's details changed for Mr Stuart Thomas Mathews on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Peter Fraser Tanner on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Stuart Thomas Mathews on 25 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Peter Fraser Tanner on 25 January 2010 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 January 2009Return made up to 24/01/09; full list of members (4 pages)
29 January 2009Return made up to 24/01/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
12 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 April 2007New director appointed (3 pages)
2 April 2007Return made up to 24/01/07; full list of members (7 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Return made up to 24/01/07; full list of members (7 pages)
2 April 2007New director appointed (3 pages)
10 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 April 2006Return made up to 24/01/06; full list of members (7 pages)
10 April 2006Return made up to 24/01/06; full list of members (7 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
7 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
27 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
27 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
9 February 2004Return made up to 24/01/04; full list of members (8 pages)
9 February 2004Return made up to 24/01/04; full list of members (8 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
15 July 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
10 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 April 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2001Ad 26/07/00--------- £ si 98@1 (2 pages)
27 November 2001Ad 26/07/00--------- £ si 98@1 (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
2 April 2001Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
2 April 2001Return made up to 24/01/01; full list of members (7 pages)
2 April 2001Return made up to 24/01/01; full list of members (7 pages)
2 April 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
2 April 2001Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
2 April 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
15 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
15 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 March 2000Registered office changed on 08/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Incorporation (18 pages)
24 January 2000Incorporation (18 pages)