Company NameBATT Inns Ltd
Company StatusDissolved
Company Number07191825
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameClive Batt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameJamie Clive Batt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameLouise Bryan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Clive Batt
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,359
Cash£10,326
Current Liabilities£56,753

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2015Return of final meeting of creditors (1 page)
28 May 2015Notice of final account prior to dissolution (1 page)
28 May 2015Notice of final account prior to dissolution (1 page)
11 March 2015INSOLVENCY:Progress report ends 16/01/2015 (15 pages)
11 March 2015INSOLVENCY:Progress report ends 16/01/2015 (15 pages)
31 January 2014Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 31 January 2014 (2 pages)
27 January 2014Appointment of a liquidator (1 page)
27 January 2014Appointment of a liquidator (1 page)
29 November 2012Order of court to wind up (2 pages)
29 November 2012Order of court to wind up (2 pages)
25 May 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(5 pages)
25 May 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(5 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
13 April 2010Appointment of Jamie Clive Batt as a director (3 pages)
13 April 2010Appointment of Jamie Clive Batt as a director (3 pages)
29 March 2010Appointment of Clive Batt as a director (3 pages)
29 March 2010Appointment of Louise Bryan as a director (2 pages)
29 March 2010Appointment of Louise Bryan as a director (2 pages)
29 March 2010Appointment of Clive Batt as a director (3 pages)
17 March 2010Termination of appointment of Laurence Adams as a director (1 page)
17 March 2010Termination of appointment of Laurence Adams as a director (1 page)
16 March 2010Incorporation (46 pages)
16 March 2010Incorporation (46 pages)