BATEMAN'S CLEANING SERVICES LIMITED
Overview
Company Name | BATEMAN'S CLEANING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01089089 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BATEMAN'S CLEANING SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BATEMAN'S CLEANING SERVICES LIMITED located?
Registered Office Address | Level 12 The Shard, 32 London Bridge Street SE1 9SG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BATEMAN'S CLEANING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BATEMANS GLASS CLEANING LIMITED | Jan 19, 1982 | Jan 19, 1982 |
RIPARD CLEANING COMPANY LIMITED | Jan 01, 1973 | Jan 01, 1973 |
What are the latest accounts for BATEMAN'S CLEANING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for BATEMAN'S CLEANING SERVICES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 30, 2023 |
What are the latest filings for BATEMAN'S CLEANING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Notification of Mitie Treasury Management Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Stephanie Alison Pound on May 23, 2023 | 2 pages | CH01 | ||||||||||
Cessation of Broadreach Group Limited as a person with significant control on Mar 27, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Mitiefm (Holdings) Limited as a person with significant control on Mar 27, 2023 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Broadreach Group Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Miss Katherine Woods as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Nov 30, 2020 | 2 pages | AP04 | ||||||||||
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on Dec 02, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of BATEMAN'S CLEANING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
POUND, Stephanie Alison | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | Company Secretary | 213930870003 | ||||||||
WILLIAMS, Jeremy Mark | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | Director | 280831530001 | ||||||||
WOODS, Katherine | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | Director | 237400250001 | ||||||||
BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | Company Secretary | 47884750003 | |||||||||
BUSH, Daniel | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 241571230001 | |||||||||||
CALLANAN, Michael John | Secretary | 11 Applecross Close CV4 8JW Coventry West Midlands | British | 23735120001 | ||||||||||
MCCULLOUGH, Neil | Secretary | 5 Gale Close LE17 4LL Lutterworth Leicestershire | British | Company Secretary | 43708020002 | |||||||||
MCDONALD, Andrew John | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 247561250001 | |||||||||||
POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 250398030001 | |||||||||||
SHERIDAN, Janet Katherine | Secretary | Warren House 133 The Ridgeway EN6 4BG Northaw Hertfordshire | British | Co. Director | 9077160002 | |||||||||
SHIPLEY, Stephen Robert | Secretary | 69 Wychwood Avenue Knowle B93 9DL Solihull West Midlands | British | Company Secretary | 16575040001 | |||||||||
BADCOCK, Benjamin Edward | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | United Kingdom | British | Accountant | 125575240001 | ||||||||
BATEMAN, Clare Roberta | Director | The Gables Preston On Stour CV37 8NG Stratford Upon Avon Warwickshire | English | Company Director | 20934110001 | |||||||||
BATEMAN, David Jack | Director | The Gables Preston On Stour CV37 8NG Stratford Upon Avon Warwickshire | English | Company Director | 20906760001 | |||||||||
BLACKBURN, Peter Edward | Director | 1 The Old Orchard CV35 9RW Wellesbourne Warwickshire | British | Director | 75964810001 | |||||||||
BRADBURY, Trevor | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Company Secretary | 47884750003 | ||||||||
BROADLEY, John Rodgers | Director | Whitethorn Sandpit Hall Road GU24 8HA Chobham Surrey | England | British | Managing Director | 8554730002 | ||||||||
BUSH, Daniel | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Solicitor | 182845350001 | ||||||||
BUTLER, Richard John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Finance Controller | 213849970003 | ||||||||
CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | Chartered Accountant | 49800090001 | |||||||||
ELLIS, John Leslie | Director | 21 Oakfields Avenue SG3 6NP Knebworth Hertfordshire | England | British | Director | 25380370003 | ||||||||
EVANS, David John | Director | Little Radley Mackerye End AL5 5DS Harpenden Hertfordshire | British | Company Director | 8554740001 | |||||||||
FELL, James Thomas | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Group Financial Controller | 178128810002 | ||||||||
GILLITT, Barry | Director | The Stone House Church Lane Leek Wootton CV35 7QZ Warwick | British | Chartered Accountant Farmer | 3019560001 | |||||||||
HARRIS, Alan | Director | Browns Bensfield Best Beech TN5 6JR Wadhurst East Sussex | British | Company Director | 31546890001 | |||||||||
MCCARTHY, Elizabeth Margaret | Director | Bramley Bungalow Potton Road PE19 4XJ St Neots Cambridgeshire | United Kingdom | British | Finance Director | 45028910001 | ||||||||
MCDONALD, Andrew John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Secretary | 164670820001 | ||||||||
PHILPS, William Richard | Director | 8 Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells Kent | British | Company Director | 64663960001 | |||||||||
SHERIDAN, Janet Katherine | Director | Warren House 133 The Ridgeway EN6 4BG Northaw Hertfordshire | England | British | Co. Director | 9077160002 |
Who are the persons with significant control of BATEMAN'S CLEANING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitie Treasury Management Limited | Oct 30, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mitiefm (Holdings) Limited | Mar 27, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Broadreach Group Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BATEMAN'S CLEANING SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0