Company NameBatec Limited
Company StatusDissolved
Company Number02560136
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Sippy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(13 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 01 March 2016)
RoleSales Director
Correspondence Address9 Oakwood Drive
Holbeck
Barrow-In-Furness
Cumbria
LA13 0UB
Director NameKa Wei Er
Date of BirthJuly 1982 (Born 41 years ago)
NationalityMalaysian
StatusClosed
Appointed01 October 2005(14 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address10 Lorong Jentayu 7 Kawasan 5
Banting
Solangor 42700
Malaysia
Director NameMr Nicholas George Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration1 year (resigned 20 November 1992)
RoleCompany Director
Correspondence Address58 Warren Wood Drive
High Wycombe
Buckinghamshire
HP11 1EA
Director NameMr Ann Gee Tan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearburn
Trout Rise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JZ
Secretary NameMr Ann Gee Tan
NationalityIrish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearburn
Trout Rise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JZ
Director NameMargaret Marion Tan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1993(2 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressClearburn
Trout Rise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JZ
Director NameMr Nicholas George Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pine Hill
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QJ
Secretary NameRajendra Patel
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address64 Pavilion Way
Edgware
Middlesex
HA8 9YR
Director NameRajendra Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address64 Pavilion Way
Edgware
Middlesex
HA8 9YR
Director NameHitandra Makwana
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 1999)
RoleMarketing Executive
Correspondence Address136 Morton Way
London
N14 7AL
Director NameMr Andrew Chin Poh Tan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed01 November 1998(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClearburn
Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JZ
Director NameKim Weng Ng
Date of BirthApril 1952 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed09 April 2001(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressSuite 2 Faraday Close
Watford Business Park
Watford
Hertfordshire
WD18 8SA
Director NameSteven Tan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2001(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 April 2004)
RoleCompany Director
Correspondence AddressClearburn
Trout Rise
Rickmansworth
Hertfordshire
WD3 4JZ
Secretary NameMr Andrew Chin Poh Tan
NationalityMalaysian
StatusResigned
Appointed01 October 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClearburn
Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JZ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,570,739
Gross Profit£389,717
Net Worth£296,072
Cash£217,923
Current Liabilities£1,055,755

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 December 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2015Liquidators' statement of receipts and payments to 24 October 2015 (5 pages)
4 November 2015Liquidators' statement of receipts and payments to 24 October 2015 (5 pages)
4 November 2015Liquidators statement of receipts and payments to 24 October 2015 (5 pages)
8 May 2015Liquidators statement of receipts and payments to 24 April 2015 (5 pages)
8 May 2015Liquidators' statement of receipts and payments to 24 April 2015 (5 pages)
8 May 2015Liquidators' statement of receipts and payments to 24 April 2015 (5 pages)
4 November 2014Liquidators statement of receipts and payments to 24 October 2014 (5 pages)
4 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (5 pages)
4 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (5 pages)
7 May 2014Liquidators' statement of receipts and payments to 24 April 2014 (5 pages)
7 May 2014Liquidators' statement of receipts and payments to 24 April 2014 (5 pages)
7 May 2014Liquidators statement of receipts and payments to 24 April 2014 (5 pages)
1 November 2013Liquidators' statement of receipts and payments to 24 October 2013 (5 pages)
1 November 2013Liquidators' statement of receipts and payments to 24 October 2013 (5 pages)
1 November 2013Liquidators statement of receipts and payments to 24 October 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 24 April 2013 (5 pages)
9 May 2013Liquidators statement of receipts and payments to 24 April 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 24 April 2013 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (5 pages)
15 November 2012Liquidators statement of receipts and payments to 24 October 2012 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 24 April 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 24 April 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 24 April 2012 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 24 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 24 October 2011 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 24 October 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 24 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 24 October 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 24 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 24 October 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 24 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (5 pages)
18 January 2010Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 18 January 2010 (2 pages)
22 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
22 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
22 November 2009Liquidators statement of receipts and payments to 24 October 2009 (5 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
20 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
5 November 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
5 November 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
5 November 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Liquidators' statement of receipts and payments (5 pages)
15 November 2007Liquidators' statement of receipts and payments (5 pages)
25 October 2006Administrator's progress report (17 pages)
25 October 2006Administrator's progress report (17 pages)
25 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
25 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
5 July 2006Administrator's progress report (18 pages)
5 July 2006Administrator's progress report (18 pages)
22 February 2006Result of meeting of creditors (32 pages)
22 February 2006Result of meeting of creditors (32 pages)
30 January 2006Statement of administrator's proposal (29 pages)
30 January 2006Statement of administrator's proposal (29 pages)
19 January 2006Statement of affairs (9 pages)
19 January 2006Statement of affairs (9 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: unit 2 faraday close watford business park watford hertfordshire WD18 8SA (1 page)
20 December 2005Registered office changed on 20/12/05 from: unit 2 faraday close watford business park watford hertfordshire WD18 8SA (1 page)
7 December 2005Appointment of an administrator (1 page)
7 December 2005Appointment of an administrator (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
14 September 2005Return made up to 31/07/05; full list of members (3 pages)
14 September 2005Return made up to 31/07/05; full list of members (3 pages)
3 June 2005Full accounts made up to 30 September 2004 (15 pages)
3 June 2005Full accounts made up to 30 September 2004 (15 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Return made up to 31/07/04; full list of members (8 pages)
26 August 2004Return made up to 31/07/04; full list of members (8 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned;director resigned (1 page)
17 March 2004Full accounts made up to 30 September 2003 (16 pages)
17 March 2004Full accounts made up to 30 September 2003 (16 pages)
27 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/03
(8 pages)
27 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/03
(8 pages)
22 April 2003Full accounts made up to 30 September 2002 (16 pages)
22 April 2003Full accounts made up to 30 September 2002 (16 pages)
11 September 2002Return made up to 31/07/02; full list of members (11 pages)
11 September 2002Return made up to 31/07/02; full list of members (11 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 May 2002Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 May 2002New director appointed (2 pages)
18 April 2002Return made up to 31/07/00; full list of members (10 pages)
18 April 2002Return made up to 31/07/00; full list of members (10 pages)
26 March 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
26 March 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
26 March 2002Registered office changed on 26/03/02 from: 26B sutherland road lower edmonton london N9 7QD (1 page)
26 March 2002Registered office changed on 26/03/02 from: 26B sutherland road lower edmonton london N9 7QD (1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 2000Director resigned (1 page)
9 June 2000Ad 26/03/97--------- £ si 80000@1 (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Ad 26/03/97--------- £ si 80000@1 (2 pages)
9 June 2000Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 June 2000Nc inc already adjusted 10/03/97 (1 page)
9 June 2000Nc inc already adjusted 10/03/97 (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 June 2000Return made up to 31/07/97; full list of members (7 pages)
8 June 2000Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 June 2000Return made up to 31/07/97; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Return made up to 31/07/95; full list of members (5 pages)
26 March 1997Ad 25/03/96--------- £ si 69000@1 (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Return made up to 31/07/96; full list of members (5 pages)
26 March 1997Ad 25/03/96--------- £ si 69000@1 (2 pages)
26 March 1997Return made up to 31/07/95; full list of members (5 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Return made up to 31/07/96; full list of members (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 June 1995Ad 15/02/95-27/03/95 £ si 101000@1=101000 £ ic 50000/151000 (2 pages)
6 June 1995Ad 15/02/95-27/03/95 £ si 101000@1=101000 £ ic 50000/151000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 August 1994Ad 01/02/94--------- £ si 40000@1 (2 pages)
19 August 1994Ad 01/02/94--------- £ si 40000@1 (2 pages)
11 February 1994New director appointed (2 pages)
11 February 1994New director appointed (2 pages)
5 April 1993Director resigned;new director appointed (2 pages)
5 April 1993Director resigned;new director appointed (2 pages)
15 May 1992Ad 16/03/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 May 1992Ad 16/03/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)