BALLYCLARE SPECIAL PRODUCTS LIMITED

BALLYCLARE SPECIAL PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBALLYCLARE SPECIAL PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02990953
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BALLYCLARE SPECIAL PRODUCTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BALLYCLARE SPECIAL PRODUCTS LIMITED located?

    Registered Office Address
    Suite 9 The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    South Humberside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BALLYCLARE SPECIAL PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARGENOTICE LIMITEDNov 16, 1994Nov 16, 1994

    What are the latest accounts for BALLYCLARE SPECIAL PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BALLYCLARE SPECIAL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Carlton Greener as a director on Mar 11, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012

    1 pagesAD01

    Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012

    2 pagesAP01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2012

    Statement of capital on Mar 23, 2012

    • Capital: GBP 386,734.5
    SH01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2010

    4 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter into facilities agreement 29/11/2010
    RES13

    Accounts for a dormant company made up to Nov 01, 2009

    4 pagesAA

    Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 12, 2010

    1 pagesAD01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Carlton Greener on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Mr Neil Richard Carrick on Mar 31, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Denise Brenda Robinson on Mar 31, 2010

    1 pagesCH03

    Accounts made up to Oct 26, 2008

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 31/07/2009
    RES13

    legacy

    1 pages288a

    Who are the officers of BALLYCLARE SPECIAL PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOXFORD, Michael John
    5 Cooper Street
    M2 2FW Manchester
    Greater Manchester
    Secretary
    5 Cooper Street
    M2 2FW Manchester
    Greater Manchester
    British96216260001
    GREENER, Carlton
    3
    Roewood Lane
    SK10 2PQ Macclesfield
    Cheshire
    Secretary
    3
    Roewood Lane
    SK10 2PQ Macclesfield
    Cheshire
    British290436370002
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Secretary
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    British112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    British74547040004
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BROWNE, Peter
    11 Ravenhill Park Gardens
    BT6 0DH Belfast
    Director
    11 Ravenhill Park Gardens
    BT6 0DH Belfast
    British42230710001
    CARRICK, Neil Richard
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    EnglandBritish166312330001
    GREENER, Carlton
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    EnglandBritish290436370002
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedish189569310001
    MEADOWCROFT, Norman Russell
    3 Barley Drive
    Bramhall
    SK7 2QB Stockport
    Cheshire
    Director
    3 Barley Drive
    Bramhall
    SK7 2QB Stockport
    Cheshire
    British28601500001
    MEDDINGS, David William
    13 Montagu Square
    W1H 1RB London
    Director
    13 Montagu Square
    W1H 1RB London
    British4416070001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomBritish112343690001
    RUSSELL, Richard
    12 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    Director
    12 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    United KingdomBritish41506100001
    SANDS, Trevor Martin
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomUnited Kingdom164235220001
    SMALLBONE, Timothy Charles
    22 Crossway
    Didsbury
    M20 6TT Manchester
    Lancashire
    Director
    22 Crossway
    Didsbury
    M20 6TT Manchester
    Lancashire
    British42089430001
    STEVENSON, James Neil
    Rathlin
    Hallpath
    DG13 0EG Langholm
    Dumfriesshire
    Director
    Rathlin
    Hallpath
    DG13 0EG Langholm
    Dumfriesshire
    ScotlandBritish759350001
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritish26500450003
    TURNHEIM, Stuart
    33 Breeze Mount
    Prestwich
    M25 0AH Manchester
    Lancashire
    Director
    33 Breeze Mount
    Prestwich
    M25 0AH Manchester
    Lancashire
    British41506080001
    WOOD, Frederick William
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    Director
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    United KingdomBritish3783250004
    WOOLLEY, Anthony
    22 Cross Street
    DE22 3FZ Derby
    Derbyshire
    Director
    22 Cross Street
    DE22 3FZ Derby
    Derbyshire
    British42230670001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does BALLYCLARE SPECIAL PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Mar 26, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith and Vincent Rodger Whyte Mccracken as the Trustees of the Cosalt Retirement Plan
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    Debenture
    Created On Mar 26, 2009
    Delivered On Apr 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee")
    Transactions
    • Apr 04, 2009Registration of a charge (395)
    Mortgage which was presented for registration in northern ireland on 17TH september 1997
    Created On Sep 12, 1997
    Delivered On Sep 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that piece or parcel of ground situate on the south side of the road leading from ballyclare to ballynure k/a the ballynure road situate lying and being in le ballyclare in the parish of ballynure and county of antrim. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1997Registration of a charge (395)
    • Sep 28, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 06, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 04, 1997
    Delivered On Sep 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1997Registration of a charge (395)
    • Oct 06, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of permanent health policy
    Created On Oct 25, 1995
    Delivered On Oct 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment the policy (as defined in the assignment). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 26, 1995Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment of protection plan policy
    Created On Oct 25, 1995
    Delivered On Oct 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment the policy (as defined in the assignment) with sun alliance and london assurance company liited and all money that may become payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 26, 1995Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 27, 1995
    Delivered On Feb 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jan 27, 1995
    Delivered On Feb 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment the policy (as defined in the assignment) and all money that may become payable under the policy subject to re-assignment on redemption.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 1995Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 1995
    Delivered On Jan 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 30, 1995Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1995
    Delivered On Jan 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that piece or parcel of ground situate at 44 ballyclare road ballyclare le ballyclare in the parish of ballyclare and county of antrim and the present or future goodwiull of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 30, 1995Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0