BALLARDS OF WATFORD LIMITED
Status | DISSOLVED |
Company No. | 06081074 |
Category | Private Limited Company |
Incorporated | 02 Feb 2007 |
Age | 17 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2016 |
Years | 7 years, 11 months, 24 days |
SUMMARY
BALLARDS OF WATFORD LIMITED is an dissolved private limited company with number 06081074. It was incorporated 17 years, 3 months, 27 days ago, on 02 February 2007 and it was dissolved 7 years, 11 months, 24 days ago, on 07 June 2016. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1BP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary creditors return of final meeting
Date: 07 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 20 Jan 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order re. Removal/ replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 20 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2015
Action Date: 09 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-09
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 01 May 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:re block transfer replacement of liq
Documents
Liquidation voluntary cease to act as liquidator
Date: 01 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-17
New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
Old address: Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2014
Action Date: 09 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-09
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 17 Jun 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 17 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2013
Action Date: 09 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-09
Documents
Liquidation voluntary cease to act as liquidator
Date: 06 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation miscellaneous
Date: 06 Sep 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:order of court appointing peter james hughes-holland and removing steven john parker as liquidators of the company
Documents
Change registered office address company with date old address
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-30
Old address: 421-423 High Road Finchley London N12 0AP
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change account reference date company previous shortened
Date: 13 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2012-03-31
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 12 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Termination director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaqueline Douglass
Documents
Accounts amended with accounts type full
Date: 03 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Address
Type: AD01
Old address: 4 Chiswell Street London EC1Y 4UP
Change date: 2011-06-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Move registers to sail company
Date: 23 Mar 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change corporate director company with change date
Date: 03 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Motors Directors Limited
Change date: 2010-02-01
Documents
Change corporate director company with change date
Date: 03 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-02-01
Officer name: Motors Secretaries Limited
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher William Perrett
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jaqueline Douglass
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alastair Gauld
Change date: 2010-02-01
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 22/08/08\gbp si 76942@1=76942\gbp ic 436233/513175\
Documents
Legacy
Date: 01 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/03/2008
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/08/07--------- £ si 436232@1=436232 £ ic 1/436233
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 30 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1B WINCHFIELD WAY,RICKMANSWORTH,WD3 4DL
Number: | 11144623 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE GOLD,BUILDING 3,LONDON,W4 5YA
Number: | 10164797 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAUDRA PROPERTY COMPANY LIMITED
77 GRAND PARADE,LONDON,N4 1DX
Number: | 03094126 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 2 SANDFORD LANE,WAREHAM,BH20 4DY
Number: | 04112184 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCARE LOGISTICS (LGW) LIMITED
POLYMER COURT, HOPE STREET,WEST MIDLANDS,DY2 8RS
Number: | 06011803 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SUTTON HALL ROAD,HESTON,TW5 0PX
Number: | 06375783 |
Status: | ACTIVE |
Category: | Private Limited Company |