Company NameBattery Distribution Group Limited
Company StatusDissolved
Company Number03567783
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 10 months ago)
Dissolution Date12 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBarry Dunlop
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address27 Killynure Road
Carryduff
BT8 8EE
Northern Ireland
Director NamePaul Beveridge Rattery
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Shalom Park
Church Road
Belfast
BT6 9RY
Northern Ireland
Secretary NameBrenda Black
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Carlisle Avenue
Ballynahinch
County Down
BT24 8PH
Northern Ireland
Director NameWayne Anthony Daniel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(2 weeks, 1 day after company formation)
Appointment Duration16 years, 9 months (closed 12 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Mountford Drive
Sutton Coldfield
West Midlands
B75 6TA
Director NameUriel Joseph Rosenshein
Date of BirthApril 1946 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed04 June 1998(2 weeks, 1 day after company formation)
Appointment Duration16 years, 9 months (closed 12 March 2015)
RoleManaging Director
Country of ResidenceIsrael
Correspondence Address101 Mishmar Hayarden Street
69354
Tel Aviv
Israel
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJacob Fenigshtein
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed04 June 1998(2 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 15 July 2013)
RoleEconomist
Country of ResidenceIsrael
Correspondence Address24 Ezra Street
Rishon-Le-Zion
75515
Director NameGary George Wookey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 04 April 2008)
RoleSales Director
Correspondence AddressThe Corner House 1a Newton Road
Bromsgrove
Worcestershire
B60 3EA

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Wayne Anthony Daniel
6.67%
Ordinary C
20k at £1Dunlop Agencies LTD
26.67%
Ordinary B
20k at £1E. Schnapp & Company Works LTD
26.67%
Ordinary A
10k at £1Dunlop Agencies LTD
13.33%
Preference
10k at £1E. Schnapp & Company Works LTD
13.33%
Preference
10k at £1Wayne Anthony Daniel
13.33%
Preference

Financials

Year2014
Net Worth£478,846
Cash£8,810
Current Liabilities£2,673,485

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 December 2014Administrator's progress report to 2 December 2014 (12 pages)
12 December 2014Administrator's progress report to 2 December 2014 (12 pages)
12 December 2014Notice of move from Administration to Dissolution on 5 December 2014 (13 pages)
12 December 2014Notice of move from Administration to Dissolution on 5 December 2014 (13 pages)
12 December 2014Notice of move from Administration to Dissolution on 5 December 2014 (13 pages)
12 December 2014Administrator's progress report to 2 December 2014 (12 pages)
25 July 2014Notice of vacation of office by administrator (37 pages)
25 July 2014Notice of vacation of office by administrator (37 pages)
9 July 2014Administrator's progress report to 2 June 2014 (13 pages)
9 July 2014Administrator's progress report to 2 June 2014 (13 pages)
9 July 2014Administrator's progress report to 2 June 2014 (13 pages)
1 May 2014Termination of appointment of Jacob Fenigshtein as a director on 15 July 2013 (1 page)
1 May 2014Termination of appointment of Jacob Fenigshtein as a director on 15 July 2013 (1 page)
27 March 2014Statement of affairs with form 2.14B (8 pages)
27 March 2014Statement of affairs with form 2.14B (8 pages)
7 February 2014Notice of deemed approval of proposals (1 page)
7 February 2014Notice of deemed approval of proposals (1 page)
24 January 2014Statement of administrator's proposal (16 pages)
24 January 2014Statement of administrator's proposal (16 pages)
16 December 2013Registered office address changed from Unit F2 Anchor Brook Bus.Park Aldridge Walsall West Midlands WS9 8BZ on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Unit F2 Anchor Brook Bus.Park Aldridge Walsall West Midlands WS9 8BZ on 16 December 2013 (2 pages)
10 December 2013Appointment of an administrator (1 page)
10 December 2013Appointment of an administrator (1 page)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 75,000
(10 pages)
4 July 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 75,000
(10 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (10 pages)
11 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (10 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (10 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 August 2010Director's details changed for Wayne Anthony Daniel on 20 May 2010 (2 pages)
6 August 2010Director's details changed for Jacob Fenigshtein on 20 May 2010 (2 pages)
6 August 2010Director's details changed for Paul Beveridge Rattery on 20 May 2010 (2 pages)
6 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (10 pages)
6 August 2010Director's details changed for Jacob Fenigshtein on 20 May 2010 (2 pages)
6 August 2010Director's details changed for Wayne Anthony Daniel on 20 May 2010 (2 pages)
6 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (10 pages)
6 August 2010Director's details changed for Uriel Joseph Rosenshein on 20 May 2010 (2 pages)
6 August 2010Director's details changed for Paul Beveridge Rattery on 20 May 2010 (2 pages)
6 August 2010Director's details changed for Barry Dunlop on 20 May 2010 (2 pages)
6 August 2010Director's details changed for Barry Dunlop on 20 May 2010 (2 pages)
6 August 2010Director's details changed for Uriel Joseph Rosenshein on 20 May 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 20/05/09; full list of members (7 pages)
3 August 2009Return made up to 20/05/09; full list of members (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Appointment terminated director gary wookey (1 page)
29 January 2009Appointment terminated director gary wookey (1 page)
29 January 2009Return made up to 20/05/08; full list of members (7 pages)
29 January 2009Return made up to 20/05/08; full list of members (7 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Return made up to 20/05/07; no change of members (9 pages)
8 June 2007Return made up to 20/05/07; no change of members (9 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Return made up to 20/05/06; full list of members (11 pages)
20 June 2006Return made up to 20/05/06; full list of members (11 pages)
5 September 2005Return made up to 20/05/05; full list of members (11 pages)
5 September 2005Return made up to 20/05/05; full list of members (11 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 20/05/04; full list of members (10 pages)
7 June 2004Return made up to 20/05/04; full list of members (10 pages)
23 May 2003Return made up to 20/05/03; full list of members (10 pages)
23 May 2003Return made up to 20/05/03; full list of members (10 pages)
20 May 2003 (7 pages)
20 May 2003 (7 pages)
11 July 2002 (7 pages)
11 July 2002 (7 pages)
27 May 2002Return made up to 20/05/02; full list of members (10 pages)
27 May 2002Return made up to 20/05/02; full list of members (10 pages)
2 February 2002 (7 pages)
2 February 2002 (7 pages)
16 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2001 (7 pages)
2 February 2001 (7 pages)
10 August 2000Nc inc already adjusted 14/07/00 (2 pages)
10 August 2000Nc inc already adjusted 14/07/00 (2 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Ad 14/07/00--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Ad 14/07/00--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages)
6 July 2000Return made up to 20/05/00; full list of members (10 pages)
6 July 2000Return made up to 20/05/00; full list of members (10 pages)
3 February 2000 (7 pages)
3 February 2000 (7 pages)
9 September 1999Registered office changed on 09/09/99 from: c/o kanaar stone 6-8 james street london W1M 5HN (1 page)
9 September 1999Registered office changed on 09/09/99 from: c/o kanaar stone 6-8 james street london W1M 5HN (1 page)
5 July 1999Ad 01/07/98--------- £ si 70000@1 (2 pages)
5 July 1999Ad 01/07/98--------- £ si 70000@1 (2 pages)
23 June 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 June 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 June 1999Return made up to 20/05/99; full list of members (8 pages)
23 June 1999Return made up to 20/05/99; full list of members (8 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (5 pages)
5 August 1998Particulars of mortgage/charge (5 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 June 1998Registered office changed on 22/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned;director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned;director resigned (1 page)
20 May 1998Incorporation (16 pages)
20 May 1998Incorporation (16 pages)