Company NameBater & Co (UK) Limited
Company StatusDissolved
Company Number06397751
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)
Dissolution Date12 June 2022 (1 year, 10 months ago)
Previous NameKitchen Connection Of Bristol Ltd

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Hashil Gudka
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 12 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Director NameMr Christopher John Beer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Moreton Avenue
Bideford
Devon
EX39 3AY
Director NameMr Michael Stuart Bater
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Park Farm
Fairy Cross
Bideford
Devon
EX39 5BY
Director NameSimon Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C, Leisure Line House Oakwood Close
Roundswell Business Park
Barnstaple
EX31 3NJ
Secretary NameMr Michael Stuart Bater
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Park Farm
Fairy Cross
Bideford
Devon
EX39 5BY

Contact

Telephone01237 424644
Telephone regionBideford

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Christopher John Beer
25.00%
Ordinary
1 at £1Hashil Gudka
25.00%
Ordinary
1 at £1Michael Stuart Bater
25.00%
Ordinary
1 at £1Simon Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,880
Cash£120
Current Liabilities£4,000

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 June 2018Delivered on: 20 June 2018
Persons entitled: Alicia Global Investments Limited

Classification: A registered charge
Outstanding

Filing History

8 December 2017Director's details changed for Simon Johnson on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Hashil Gudka on 8 December 2017 (2 pages)
2 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 June 2017Termination of appointment of Michael Stuart Bater as a secretary on 25 May 2017 (1 page)
7 June 2017Termination of appointment of Michael Stuart Bater as a director on 25 May 2017 (1 page)
19 May 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
8 March 2017Termination of appointment of Christopher John Beer as a director on 2 March 2017 (1 page)
4 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
31 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 394,736
(3 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
21 July 2016Registered office address changed from 69 High Street Bideford Devon EX39 2AT to Quantum House 22-24 Red Lion Court Fleet Street London EC4A 3EB on 21 July 2016 (1 page)
20 July 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 November 2015Appointment of Mr Hashil Gudka as a director on 14 April 2015 (2 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(7 pages)
14 April 2015Amended total exemption small company accounts made up to 31 October 2011 (4 pages)
14 April 2015Amended total exemption small company accounts made up to 31 October 2010 (4 pages)
14 April 2015Amended total exemption small company accounts made up to 31 October 2009 (4 pages)
14 April 2015Amended total exemption small company accounts made up to 31 October 2008 (4 pages)
14 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 4
(3 pages)
14 April 2015Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
14 April 2015Amended total exemption small company accounts made up to 31 October 2012 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(6 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
26 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
11 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Michael Stuart Bater on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Michael Stuart Bater on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher John Beer on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher John Beer on 1 October 2009 (2 pages)
19 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
10 November 2008Return made up to 12/10/08; full list of members (4 pages)
12 October 2007Incorporation (19 pages)