Company NameBata Holdings Limited
Company StatusDissolved
Company Number01664725
CategoryPrivate Limited Company
Incorporation Date16 September 1982(41 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter John James Nicholls
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(14 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressTilsmore
Pear Tree Lane Shorne
Gravesend
Kent
DA12 3JS
Director NameJohannes Pieter Josef Van Der Ster
Date of BirthDecember 1942 (Born 81 years ago)
NationalityDutch
StatusCurrent
Appointed29 August 1997(14 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleChief Financial Officer
Correspondence AddressPiet Heinlaan 63
Son & Breugel
5694 C13
Netherlands
Secretary NameMr Michael Glenn Love
NationalityBritish
StatusCurrent
Appointed29 April 1998(15 years, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Ward Avenue
Grays
Essex
RM17 5RW
Director NameMarcus Henricus Eloy Bouman
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed17 August 2000(17 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleHR Manager
Correspondence AddressSchottsestraat 6
Schijndel
5481 Bj
Netherlands
Director NameJames Graham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressCoopers
Five Ashes
Mayfield
East Sussex
TN20 6NL
Director NamePaul Maitland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 1997)
RoleChartered Accountant
Correspondence Address66 Woodlands Park
Leigh On Sea
Essex
SS9 3TW
Director NameMartin Anthony Oneill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address3295 Cindy Crescent
Mississauga
Ontario
L4y 3j7
Secretary NamePaul Maitland
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address66 Woodlands Park
Leigh On Sea
Essex
SS9 3TW
Director NamePetrus Rademaker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed13 June 1997(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1999)
RoleManaging Director
Correspondence AddressEmilie Wertheimlaan 2
5626 Gn
Eindhoven
Holland
Foreign
Secretary NamePeter John Bridson
NationalityBritish
StatusResigned
Appointed13 June 1997(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 1998)
RoleSolicitor
Correspondence Address33 Welbeck Street
London
W1M 8LX
Director NameJohannes Van Tartwijk
Date of BirthAugust 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed29 April 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2000)
RoleCompany Director
Correspondence AddressLariestraat 19
Heeswijk 5473vk
Netherlands
Foreign

Location

Registered AddressEast Tilbury
Grays
Essex
RM18 8RL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2003Dissolved (1 page)
7 April 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
26 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2001Statement of affairs (5 pages)
9 April 2001Appointment of a voluntary liquidator (2 pages)
17 October 2000Director resigned (1 page)
3 October 2000Return made up to 15/09/00; full list of members (7 pages)
2 October 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
15 October 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 September 1999Return made up to 15/09/99; full list of members (6 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
17 September 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
22 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 October 1997Return made up to 15/09/97; no change of members (4 pages)
23 September 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 October 1996Return made up to 15/09/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 October 1995Return made up to 15/09/95; full list of members (6 pages)