BALLYCLARE SPECIAL PRODUCTS LIMITED
Overview
| Company Name | BALLYCLARE SPECIAL PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02990953 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BALLYCLARE SPECIAL PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARGENOTICE LIMITED | Nov 16, 1994 | Nov 16, 1994 |
What are the latest accounts for BALLYCLARE SPECIAL PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BALLYCLARE SPECIAL PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Carlton Greener as a director on Mar 11, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 01, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 12, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Carlton Greener on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Richard Carrick on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Denise Brenda Robinson on Mar 31, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Oct 26, 2008 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of BALLYCLARE SPECIAL PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOXFORD, Michael John | Secretary | 5 Cooper Street M2 2FW Manchester Greater Manchester | British | 96216260001 | ||||||
| GREENER, Carlton | Secretary | 3 Roewood Lane SK10 2PQ Macclesfield Cheshire | British | 290436370002 | ||||||
| ROBINSON, Denise Brenda | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | 112343690001 | ||||||
| ROBSON, Alan James | Secretary | 14 Mill Place DN35 8ND Cleethorpes North East Lincolnshire | British | 74547040004 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BROWNE, Peter | Director | 11 Ravenhill Park Gardens BT6 0DH Belfast | British | 42230710001 | ||||||
| CARRICK, Neil Richard | Director | Origin Way Europarc DN37 9TZ Grimsby Origin 4 South Humberside United Kingdom | England | British | 166312330001 | |||||
| GREENER, Carlton | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | England | British | 290436370002 | |||||
| JONSSON, Per Anders | Director | 263 Petersham Road TW10 7DA Richmond Surrey | England | Swedish | 189569310001 | |||||
| MEADOWCROFT, Norman Russell | Director | 3 Barley Drive Bramhall SK7 2QB Stockport Cheshire | British | 28601500001 | ||||||
| MEDDINGS, David William | Director | 13 Montagu Square W1H 1RB London | British | 4416070001 | ||||||
| ROBINSON, Denise Brenda | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British | 112343690001 | |||||
| RUSSELL, Richard | Director | 12 Beechfield Drive CW10 9QE Middlewich Cheshire | United Kingdom | British | 41506100001 | |||||
| SANDS, Trevor Martin | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | United Kingdom | 164235220001 | |||||
| SMALLBONE, Timothy Charles | Director | 22 Crossway Didsbury M20 6TT Manchester Lancashire | British | 42089430001 | ||||||
| STEVENSON, James Neil | Director | Rathlin Hallpath DG13 0EG Langholm Dumfriesshire | Scotland | British | 759350001 | |||||
| THOMAS, Adrian Peter Harrison | Director | 26 Hartley Road WA14 4AY Altrincham Cheshire | England | British | 26500450003 | |||||
| TURNHEIM, Stuart | Director | 33 Breeze Mount Prestwich M25 0AH Manchester Lancashire | British | 41506080001 | ||||||
| WOOD, Frederick William | Director | Pleasant House Pleasant Place LN11 0NA Louth Lincolnshire | United Kingdom | British | 3783250004 | |||||
| WOOLLEY, Anthony | Director | 22 Cross Street DE22 3FZ Derby Derbyshire | British | 42230670001 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Does BALLYCLARE SPECIAL PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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