Batchelors Online Limited

DataGardener
dissolved

Batchelors Online Limited

06381953Private Limited With Share Capital

100 St James Road, Northampton, NN55LF
Incorporated

26/09/2007

Company Age

18 years

Directors

2

Employees

SIC Code

45112

Risk

Company Overview

Registration, classification & business activity

Batchelors Online Limited (06381953) is a private limited with share capital incorporated on 26/09/2007 (18 years old) and registered in northampton, NN55LF. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45112
Incorporated 26/09/2007
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-07-2023
Resolution
Category:Resolution
Date:31-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Termination Director Company With Name
Category:Officers
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:17-11-2011
Termination Secretary Company With Name
Category:Officers
Date:17-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:03-03-2010
Change Of Name Notice
Category:Change Of Name
Date:03-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2009
Legacy
Category:Accounts
Date:24-01-2009
Legacy
Category:Annual Return
Date:23-10-2008
Legacy
Category:Capital
Date:17-10-2007
Legacy
Category:Officers
Date:17-10-2007
Legacy
Category:Officers
Date:17-10-2007
Legacy
Category:Officers
Date:26-09-2007
Legacy
Category:Officers
Date:26-09-2007
Incorporation Company
Category:Incorporation
Date:26-09-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2024
Filing Date16/03/2023
Latest Accounts31/10/2022

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered
Unit 22-23, Sycamore Business Park, Copt Hewick, Ripon, North Yorkshire, HG45DF

Contact

100 St James Road, Northampton, NN55LF