Company NameBattle Properties Limited
Company StatusDissolved
Company Number05546914
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date29 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Julie Mason
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
High Street
Bromham
Wiltshire
SN15 2EX
Director NameMr Nicholas Charles Mason
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBattle House
High Street
Bromham
Wiltshire
SN15 2EX
Secretary NameMr Nicholas Charles Mason
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBattle House
High Street
Bromham
Wiltshire
SN15 2EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£477,148
Cash£401,875
Current Liabilities£205,750

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2016Final Gazette dissolved following liquidation (1 page)
29 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2016Final Gazette dissolved following liquidation (1 page)
29 May 2016Return of final meeting in a members' voluntary winding up (9 pages)
29 May 2016Return of final meeting in a members' voluntary winding up (9 pages)
25 April 2016Liquidators statement of receipts and payments to 20 March 2016 (9 pages)
25 April 2016Liquidators' statement of receipts and payments to 20 March 2016 (9 pages)
25 April 2016Liquidators' statement of receipts and payments to 20 March 2016 (9 pages)
13 May 2015Liquidators statement of receipts and payments to 20 March 2015 (10 pages)
13 May 2015Liquidators' statement of receipts and payments to 20 March 2015 (10 pages)
13 May 2015Liquidators' statement of receipts and payments to 20 March 2015 (10 pages)
8 April 2014Registered office address changed from Battle House, High Street Bromham Wiltshire SN15 2EX on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Battle House, High Street Bromham Wiltshire SN15 2EX on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Battle House, High Street Bromham Wiltshire SN15 2EX on 8 April 2014 (2 pages)
4 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2014Declaration of solvency (3 pages)
4 April 2014Appointment of a voluntary liquidator (2 pages)
4 April 2014Declaration of solvency (3 pages)
4 April 2014Appointment of a voluntary liquidator (2 pages)
18 March 2014Satisfaction of charge 1 in full (1 page)
18 March 2014Satisfaction of charge 1 in full (1 page)
18 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 100
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
3 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1
(3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Julie Mason on 1 January 2011 (2 pages)
6 October 2011Director's details changed for Julie Mason on 1 January 2011 (2 pages)
6 October 2011Director's details changed for Julie Mason on 1 January 2011 (2 pages)
7 July 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
7 July 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
18 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
18 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
23 September 2008Return made up to 25/08/08; full list of members (3 pages)
23 September 2008Return made up to 25/08/08; full list of members (3 pages)
4 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 September 2007Return made up to 25/08/07; full list of members (2 pages)
27 September 2007Return made up to 25/08/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 October 2006Return made up to 25/08/06; full list of members (2 pages)
2 October 2006Return made up to 25/08/06; full list of members (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Incorporation (17 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Incorporation (17 pages)