BAL 1996 LIMITED
Overview
| Company Name | BAL 1996 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03081702 |
| 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 BAL 1996 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BAL 1996 LIMITED located?
| Registered Office Address | Lumns Lane M27 8LN Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAL 1996 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH ALUMINIUM 1996 LIMITED | Jul 06, 2000 | Jul 06, 2000 |
| BRITISH ALUMINIUM LIMITED | Dec 04, 1995 | Dec 04, 1995 |
| DMWSL 160 LIMITED | Jul 14, 1995 | Jul 14, 1995 |
What are the latest accounts for BAL 1996 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BAL 1996 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Anchorage Gateway 5 Anchorage Quay Salford M50 3XE to PO Box M27 8LN .. Lumns Lane Manchester M27 8LN on Mar 21, 2018 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Jamie Mark Savage as a secretary on Jan 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Nicholas Fletcher as a secretary on Jan 01, 2018 | 1 pages | TM02 | ||||||||||
Secretary's details changed for David Nicholas Fletcher on Dec 15, 2017 | 1 pages | CH03 | ||||||||||
Secretary's details changed for David Nicholas Fletcher on Dec 15, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Brian Gordon Purves on Dec 15, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Linda Frances Seddon as a secretary on Mar 04, 2016 | 1 pages | TM02 | ||||||||||
Appointment of David Nicholas Fletcher as a secretary on Mar 04, 2016 | 3 pages | AP03 | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of BAL 1996 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAVAGE, Jamie Mark | Secretary | Lumns Lane M27 8LN Manchester United Kingdom | 241849350001 | |||||||
| PURVES, Brian Gordon | Director | Lumns Lane M27 8LN Manchester United Kingdom | England | British | 47456240002 | |||||
| BURNS, Richard | Secretary | Scalebor House Moor Lane LS29 7AF Burley In Wharfedale | British | 60673970003 | ||||||
| DEMBLOWSKI, Denis Anthony | Secretary | 15 Chemin De La Rochette FOREIGN Geneva 1202 Switzerland | American | 82569240001 | ||||||
| FLETCHER, David Nicholas | Secretary | 5 Anchorage Quay M50 3XE Salford Anchorage Gateway | 206249550001 | |||||||
| SEDDON, Linda Frances | Secretary | Le Petit Bois 12 Park Drive Hale WA15 9DH Altrincham Cheshire | British | 14578300002 | ||||||
| SEDDON, Linda Frances | Secretary | Le Petit Bois 12 Park Drive Hale WA15 9DH Altrincham Cheshire | British | 14578300002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 15th Floor Moor House 119 London Wall EC2Y 5ET London | 67382580001 | |||||||
| BARRON, Michael John | Nominee Director | 15 Oakdene Road TN13 3HH Sevenoaks Kent | British | 900007620001 | ||||||
| DEMBLOWSKI, Denis Anthony | Director | 15 Chemin De La Rochette FOREIGN Geneva 1202 Switzerland | American | 82569240001 | ||||||
| FARGAS MAS, Lluis Maria | Director | Rue De Lausanne 62 Morges Vaud 1110 Switzerland | Switzerland | Spanish | 72852990001 | |||||
| FAULL, Ian Trevor | Director | West Chalet Groves Avenue Langland SA3 4QF Swansea West Glamorgan | United Kingdom | British | 12734690001 | |||||
| JACOB, Frances Carol | Director | 11 Augustus Court Augustus Road Southfields SW19 6NA London | British | 38154840001 | ||||||
| MARTIN, Alan Graham | Nominee Director | 12 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham Middlesex | British | 900007610001 | ||||||
| MCKINNON, Ian Bannochie | Director | 219 Inner Promenade FY8 1EA Lytham St Annes Lancashire | England | British | 980160001 | |||||
| MCKINNON, Ian Bannochie | Director | 219 Inner Promenade FY8 1EA Lytham St Annes Lancashire | England | British | 980160001 | |||||
| MITCHELL, Raymond Barns | Director | Avenue De Florimont, 20 Bis 1006 Lausanne Switzerland | United States | 72660390001 | ||||||
| PURVES, Brian Gordon | Director | 72a Macclesfield Road SK10 4BH Prestbury Cheshire | England | British | 47456240002 |
Who are the persons with significant control of BAL 1996 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lgl 1996 Limited | Jun 30, 2016 | Anchorage Quay M50 3XE Salford 5, The Anchorage England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAL 1996 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 09, 1999 Delivered On Apr 27, 1999 | Satisfied | Amount secured All indebtededness and other liabilities of any nature of each charging company (as defined) to the chargee in it's capacity as security agent for itself and the other senior finance parties (as defined) and/or any of the senior finance parties and/or any receiver under or in connection with the senior finance documents (as defined) (including without limitation, under any amendments supplements or restatements of any of the senior finance documents including any containing provision for new or further advances) | |
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
| ||||
| Debenture subject to and with the benefit of the intercreditor agreement | Created On Feb 09, 1996 Delivered On Feb 14, 1996 | Satisfied | Amount secured All monies due or to become due from the obligors (or any of them) to the chargee under the finance documents (or any of them) | |
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
| ||||
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