BATES GUEST PARTNERSHIP LTD
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 04077555
Status Liquidation
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 5 March 2017; Liquidators' statement of receipts and payments to 5 September 2016; Liquidators' statement of receipts and payments to 5 March 2016. The most likely internet sites of BATES GUEST PARTNERSHIP LTD are www.batesguestpartnership.co.uk, and www.bates-guest-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Bates Guest Partnership Ltd is a Private Limited Company. The company registration number is 04077555. Bates Guest Partnership Ltd has been working since 25 September 2000. The present status of the company is Liquidation. The registered address of Bates Guest Partnership Ltd is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . BIRD, Emma is a Secretary of the company. BATES, Adrian is a Director of the company. FREEMAN, Jonathan James is a Director of the company. Secretary BATES, Adrian has been resigned. Secretary BATES, Samantha Jayne has been resigned. Secretary GUEST, David James Douglas has been resigned. Secretary HILES, Laura Ann has been resigned. Director GRIFFITHS, David Ellis has been resigned. Director GUEST, David James Douglas has been resigned. Director GUEST, David James Douglas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BIRD, Emma
Appointed Date: 04 November 2005

Director
BATES, Adrian
Appointed Date: 25 September 2000
53 years old

Director
FREEMAN, Jonathan James
Appointed Date: 18 June 2002
54 years old

Resigned Directors

Secretary
BATES, Adrian
Resigned: 30 November 2001
Appointed Date: 25 September 2000

Secretary
BATES, Samantha Jayne
Resigned: 13 August 2002
Appointed Date: 30 November 2001

Secretary
GUEST, David James Douglas
Resigned: 31 July 2004
Appointed Date: 13 August 2002

Secretary
HILES, Laura Ann
Resigned: 04 November 2005
Appointed Date: 31 July 2004

Director
GRIFFITHS, David Ellis
Resigned: 31 July 2004
Appointed Date: 01 November 2002
57 years old

Director
GUEST, David James Douglas
Resigned: 31 July 2004
Appointed Date: 13 August 2002
52 years old

Director
GUEST, David James Douglas
Resigned: 30 November 2001
Appointed Date: 25 September 2000
52 years old

BATES GUEST PARTNERSHIP LTD Events

20 Mar 2017
Liquidators' statement of receipts and payments to 5 March 2017
29 Sep 2016
Liquidators' statement of receipts and payments to 5 September 2016
30 Mar 2016
Liquidators' statement of receipts and payments to 5 March 2016
16 Sep 2015
Liquidators' statement of receipts and payments to 5 September 2015
18 Mar 2015
Liquidators' statement of receipts and payments to 5 March 2015
...
... and 49 more events
29 Mar 2001
Nc inc already adjusted 20/03/01
29 Mar 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Mar 2001
Accounting reference date extended from 30/09/01 to 31/12/01
25 Sep 2000
Incorporation

BATES GUEST PARTNERSHIP LTD Charges

29 July 2005
Debenture
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2004
Debenture
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…