SITEBATCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSITEBATCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02578064
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SITEBATCH LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SITEBATCH LIMITED located?

    Registered Office Address
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of SITEBATCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SITE BATCH LIMITEDJan 30, 1991Jan 30, 1991

    What are the latest accounts for SITEBATCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SITEBATCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 06, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 31/10/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 5,000
    SH01

    Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL

    1 pagesAD03

    Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL

    1 pagesAD02

    Appointment of Mr John Ferguson Bowater as a director on Oct 09, 2015

    2 pagesAP01

    Termination of appointment of Michael Paul Pearce as a director on Oct 09, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Michael Eberlin as a director

    1 pagesTM01

    Annual return made up to Jan 30, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Michael Paul Pearce as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Mary Ford as a secretary

    1 pagesTM02

    Annual return made up to Jan 30, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Michael Anthony Eberlin as a director

    3 pagesAP01

    Who are the officers of SITEBATCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHERTON-HAM, James West
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish161305810001
    BOWATER, John Ferguson
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish158234900001
    BARKER, Keith
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    Secretary
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    British46223160001
    COX, Wendy Ann
    19 Perth Road
    PE9 2TX Stamford
    Lincolnshire
    Secretary
    19 Perth Road
    PE9 2TX Stamford
    Lincolnshire
    British12803030001
    FORD, Mary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Secretary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    British134124780001
    YORK, Gwendoline Theresa
    42 Swallow Hill
    Thurlby
    PE10 0JB Bourne
    Lincolnshire
    Secretary
    42 Swallow Hill
    Thurlby
    PE10 0JB Bourne
    Lincolnshire
    British3663710001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ARMITAGE, John Hugh
    1 Quarry Close
    Darton
    S75 5EZ Barnsley
    South Yorkshire
    Director
    1 Quarry Close
    Darton
    S75 5EZ Barnsley
    South Yorkshire
    United KingdomBritish28020010001
    BARLTROP, Philip Roy
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    Director
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    EnglandBritish42777340001
    EBERLIN, Michael Anthony
    Bardon Hill
    LE67 1TL Coalville
    Leicestershire
    England
    Director
    Bardon Hill
    LE67 1TL Coalville
    Leicestershire
    England
    United KingdomBritish163494850001
    JENKINS, Colin Richard
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish74359560003
    PEARCE, Michael Paul
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish139591630001
    RETALLACK, James Keith
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    United KingdomBritish79307280003
    YORK, David Michael
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    United KingdomBritish3663720006
    YORK, Gwendoline Teresa
    18 Bedehouse Bank
    PE10 9JX Bourne
    Lincolnshire
    Director
    18 Bedehouse Bank
    PE10 9JX Bourne
    Lincolnshire
    British69830100001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does SITEBATCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Apr 11, 2001
    Delivered On Apr 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mobile concrete plant with continuous mixer and silo filter t/n 200.061.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 30, 1996
    Delivered On Aug 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 06, 1996Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 11, 1995
    Delivered On Dec 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at south rd,bourne,lincs; ll 116509; all rights/licences,guarantees.......etc......goodwill of business and any rental/other money. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 15, 1995Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)

    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