Company NameBatchelors Property Solutions Ltd
Company StatusDissolved
Company Number08378639
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Karen Skingsley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr David Frank Batchelor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hazelbrouck Gardens
Ilford
Essex
IG6 2XL
Director NameMr Sid Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleDemo Contractor
Country of ResidenceEngland
Correspondence Address13 Neave Crescent
Romford
RM3 8HN

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

2 at £1Karen Skingsley
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
17 March 2015Appointment of Mr David Frank Batchelor as a director on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from 28 Hazelbrouck Gardens Ilford Essex IG6 2XL to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 17 March 2015 (1 page)
17 March 2015Appointment of Mr David Frank Batchelor as a director on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from 28 Hazelbrouck Gardens Ilford Essex IG6 2XL to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 17 March 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP .001
(3 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP .001
(3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP .001
(3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP .001
(3 pages)
17 June 2013Termination of appointment of Sid Jones as a director (1 page)
17 June 2013Registered office address changed from 13 Neave Crescent Romford RM3 8HN England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 13 Neave Crescent Romford RM3 8HN England on 17 June 2013 (1 page)
17 June 2013Termination of appointment of Sid Jones as a director (1 page)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)