B.A.T.S. (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 01593294
Status Active
Incorporation Date 26 October 1981
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of B.A.T.S. (HOLDINGS) LIMITED are www.batsholdings.co.uk, and www.b-a-t-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B A T S Holdings Limited is a Private Limited Company. The company registration number is 01593294. B A T S Holdings Limited has been working since 26 October 1981. The present status of the company is Active. The registered address of B A T S Holdings Limited is 66 Prescot Street London E1 8nn. . SEATON, Paul Joseph is a Secretary of the company. GIBSON, Mark Jonathon is a Director of the company. SEATON, Paul Joseph is a Director of the company. SEATON, Spencer Brian is a Director of the company. Secretary DOUGLAS, Margaret June has been resigned. Director SEATON, Brian Alfred Thomas has been resigned. Director SEATON, Maria Bernadette has been resigned. Director SEATON, Spencer Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEATON, Paul Joseph
Appointed Date: 01 August 1996

Director
GIBSON, Mark Jonathon
Appointed Date: 30 June 2009
67 years old

Director
SEATON, Paul Joseph

61 years old

Director
SEATON, Spencer Brian
Appointed Date: 03 June 2002
63 years old

Resigned Directors

Secretary
DOUGLAS, Margaret June
Resigned: 01 August 1996

Director
SEATON, Brian Alfred Thomas
Resigned: 03 June 2002
86 years old

Director
SEATON, Maria Bernadette
Resigned: 03 June 2002
Appointed Date: 24 September 1997
56 years old

Director
SEATON, Spencer Brian
Resigned: 24 September 1997
63 years old

Persons With Significant Control

Mr Paul Joseph Seaton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

B.A.T.S. (HOLDINGS) LIMITED Events

17 Mar 2017
Confirmation statement made on 16 December 2016 with updates
16 Feb 2017
Accounts for a dormant company made up to 31 March 2016
19 May 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

05 Apr 2016
Accounts for a dormant company made up to 31 March 2015
16 Apr 2015
Particulars of variation of rights attached to shares
...
... and 113 more events
16 Jul 1986
Return made up to 01/01/86; full list of members
30 May 1986
Full accounts made up to 31 March 1985

23 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Oct 1981
Certificate of incorporation
26 Oct 1981
Incorporation

B.A.T.S. (HOLDINGS) LIMITED Charges

26 July 2012
Share charge
Delivered: 30 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge all rights in and to 100…
7 May 2002
Legal charge
Delivered: 14 May 2002
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC
Description: Car parking space campania building atlantic wharf 1…
26 February 2002
Floating charge
Delivered: 5 March 2002
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets present and future.
22 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 11 mauritania buildings,atlantic…
15 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 37 mauritania building atlantic wharf…
21 July 2000
Legal charge
Delivered: 27 July 2000
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H 28 admirals court tower bridge piazza london SE1 and…
30 May 1995
Legal charge
Delivered: 31 May 1995
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC
Description: 119 b woodlands road essex.
8 February 1994
Legal charge
Delivered: 18 February 1994
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC
Description: 755B eastern avenue newbury park l/b of redbridge t/no egl…
27 September 1993
Mortgage
Delivered: 1 October 1993
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC
Description: 34, 34A, 36 and 36A cameron road seven kings ilford essex…
8 June 1993
Debenture
Delivered: 17 June 1993
Status: Satisfied on 28 August 2002
Persons entitled: Paul Joseph Seaton
Description: Fixed and floating charges over the undertaking and all…
19 May 1989
Legal charge
Delivered: 3 June 1989
Status: Satisfied on 31 January 2012
Persons entitled: Midland Bank PLC
Description: 153 lansdowne road seven kings ilford essex.
23 January 1989
Legal charge
Delivered: 27 January 1989
Status: Satisfied on 31 January 2012
Persons entitled: Midland Bank PLC
Description: 3A sebert road forest gate london E7 title ngl 180172.
6 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 31 January 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a 55 forest road forest gate E7 t/no egl…
15 February 1988
Legal charge
Delivered: 16 February 1988
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC
Description: 5A sebert road forest gate london E7.
12 October 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 31 January 2012
Persons entitled: Midland Bank PLC
Description: 73 pembroke road seven kings ilford essex.