Company NameBate Mill Home Solutions Limited
Company StatusDissolved
Company Number04678776
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date5 December 2020 (3 years, 4 months ago)
Previous NameFountain Supplies (Bate Mill) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameSarah Louise Lee
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOverhill House
Fernilee, Whaley Bridge
High Peak
Derbyshire
SK23 7HB
Director NameDamian Lee
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2003(1 week, 3 days after company formation)
Appointment Duration17 years, 9 months (closed 05 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverhill House
Fernilee, Whaley Bridge
High Peak
Derbyshire
SK23 7HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.batemill.co.uk/
Telephone01663 741690
Telephone regionNew Mills

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Mr Damian Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£168,384
Cash£21,841
Current Liabilities£308,256

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

27 August 2014Delivered on: 27 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
7 March 2014Delivered on: 10 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 December 2020Final Gazette dissolved following liquidation (1 page)
5 September 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
19 May 2020Liquidators' statement of receipts and payments to 9 March 2020 (17 pages)
25 May 2019Liquidators' statement of receipts and payments to 9 March 2019 (17 pages)
18 May 2018Liquidators' statement of receipts and payments to 9 March 2018 (18 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 March 2017Registered office address changed from Bate Mill Road Birch Vale High Peak Derbyshire SK22 1BB to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from Bate Mill Road Birch Vale High Peak Derbyshire SK22 1BB to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 30 March 2017 (2 pages)
24 March 2017Statement of affairs with form 4.19 (21 pages)
24 March 2017Appointment of a voluntary liquidator (2 pages)
24 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
(1 page)
24 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
(1 page)
24 March 2017Statement of affairs with form 4.19 (21 pages)
24 March 2017Appointment of a voluntary liquidator (2 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
15 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
15 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 August 2014Registration of charge 046787760002, created on 27 August 2014 (8 pages)
27 August 2014Registration of charge 046787760002, created on 27 August 2014 (8 pages)
10 March 2014Registration of charge 046787760001 (8 pages)
10 March 2014Registration of charge 046787760001 (8 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 March 2010Director's details changed for Damian Lee on 26 February 2010 (2 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Damian Lee on 26 February 2010 (2 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
19 February 2009Gbp nc 100/102\31/12/08 (2 pages)
19 February 2009Gbp nc 100/102\31/12/08 (2 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 May 2008Return made up to 26/02/08; full list of members (3 pages)
20 May 2008Return made up to 26/02/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 January 2008Return made up to 26/02/07; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 January 2008Return made up to 26/02/07; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 April 2006Return made up to 26/02/06; full list of members (2 pages)
28 April 2006Return made up to 26/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Secretary's particulars changed (1 page)
7 February 2005Secretary's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
30 March 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
4 March 2004Return made up to 26/02/04; full list of members (6 pages)
4 March 2004Return made up to 26/02/04; full list of members (6 pages)
22 May 2003Registered office changed on 22/05/03 from: 22 glossop road hayfield high peak SK22 2NF (1 page)
22 May 2003Registered office changed on 22/05/03 from: 22 glossop road hayfield high peak SK22 2NF (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
26 February 2003Incorporation (9 pages)
26 February 2003Incorporation (9 pages)