BAL 1996 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBAL 1996 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03081702
    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 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 AddressNo

    What were the previous names of BAL 1996 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH ALUMINIUM 1996 LIMITEDJul 06, 2000Jul 06, 2000
    BRITISH ALUMINIUM LIMITEDDec 04, 1995Dec 04, 1995
    DMWSL 160 LIMITEDJul 14, 1995Jul 14, 1995

    What are the latest accounts for BAL 1996 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BAL 1996 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Jamie Mark Savage as a secretary on Jan 01, 2018

    2 pagesAP03

    Termination of appointment of David Nicholas Fletcher as a secretary on Jan 01, 2018

    1 pagesTM02

    Secretary's details changed for David Nicholas Fletcher on Dec 15, 2017

    1 pagesCH03

    Secretary's details changed for David Nicholas Fletcher on Dec 15, 2017

    1 pagesCH03

    Director's details changed for Mr Brian Gordon Purves on Dec 15, 2017

    2 pagesCH01

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Linda Frances Seddon as a secretary on Mar 04, 2016

    1 pagesTM02

    Appointment of David Nicholas Fletcher as a secretary on Mar 04, 2016

    3 pagesAP03

    Annual return made up to Jul 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital following an allotment of shares on Aug 28, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 14, 2012 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Jul 14, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of BAL 1996 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVAGE, Jamie Mark
    Lumns Lane
    M27 8LN Manchester
    United Kingdom
    Secretary
    Lumns Lane
    M27 8LN Manchester
    United Kingdom
    241849350001
    PURVES, Brian Gordon
    Lumns Lane
    M27 8LN Manchester
    United Kingdom
    Director
    Lumns Lane
    M27 8LN Manchester
    United Kingdom
    EnglandBritish47456240002
    BURNS, Richard
    Scalebor House
    Moor Lane
    LS29 7AF Burley In Wharfedale
    Secretary
    Scalebor House
    Moor Lane
    LS29 7AF Burley In Wharfedale
    British60673970003
    DEMBLOWSKI, Denis Anthony
    15 Chemin De La Rochette
    FOREIGN Geneva
    1202
    Switzerland
    Secretary
    15 Chemin De La Rochette
    FOREIGN Geneva
    1202
    Switzerland
    American82569240001
    FLETCHER, David Nicholas
    5 Anchorage Quay
    M50 3XE Salford
    Anchorage Gateway
    Secretary
    5 Anchorage Quay
    M50 3XE Salford
    Anchorage Gateway
    206249550001
    SEDDON, Linda Frances
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    Secretary
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    British14578300002
    SEDDON, Linda Frances
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    Secretary
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    British14578300002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    15th Floor
    Moor House 119 London Wall
    EC2Y 5ET London
    Secretary
    15th Floor
    Moor House 119 London Wall
    EC2Y 5ET London
    67382580001
    BARRON, Michael John
    15 Oakdene Road
    TN13 3HH Sevenoaks
    Kent
    Nominee Director
    15 Oakdene Road
    TN13 3HH Sevenoaks
    Kent
    British900007620001
    DEMBLOWSKI, Denis Anthony
    15 Chemin De La Rochette
    FOREIGN Geneva
    1202
    Switzerland
    Director
    15 Chemin De La Rochette
    FOREIGN Geneva
    1202
    Switzerland
    American82569240001
    FARGAS MAS, Lluis Maria
    Rue De Lausanne 62
    Morges
    Vaud 1110
    Switzerland
    Director
    Rue De Lausanne 62
    Morges
    Vaud 1110
    Switzerland
    SwitzerlandSpanish72852990001
    FAULL, Ian Trevor
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    Director
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    United KingdomBritish12734690001
    JACOB, Frances Carol
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    Director
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    British38154840001
    MARTIN, Alan Graham
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    Nominee Director
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    British900007610001
    MCKINNON, Ian Bannochie
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    Director
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    EnglandBritish980160001
    MCKINNON, Ian Bannochie
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    Director
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    EnglandBritish980160001
    MITCHELL, Raymond Barns
    Avenue De Florimont, 20 Bis
    1006 Lausanne
    Switzerland
    Director
    Avenue De Florimont, 20 Bis
    1006 Lausanne
    Switzerland
    United States72660390001
    PURVES, Brian Gordon
    72a Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    72a Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    EnglandBritish47456240002

    Who are the persons with significant control of BAL 1996 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anchorage Quay
    M50 3XE Salford
    5, The Anchorage
    England
    Jun 30, 2016
    Anchorage Quay
    M50 3XE Salford
    5, The Anchorage
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Legisalation
    Place RegisteredCompanies House
    Registration Number03034136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does BAL 1996 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 1999Registration of a charge (395)
    • Aug 09, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandas Security Agent and Trustee for Itself and the Other Beneficiaries
    Transactions
    • Feb 14, 1996Registration of a charge (395)
    • Dec 23, 2000Statement 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