BALMUIR DEVELOPMENTS LIMITED

BALMUIR DEVELOPMENTS LIMITED

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

    Company NameBALMUIR DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04191304
    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 BALMUIR DEVELOPMENTS LIMITED?

    • (7032) /

    Where is BALMUIR DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o JML BUSINESS SERVICES LTD
    25 Church Street
    GU7 1EL Godalming
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BALMUIR DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKCOM PROPERTIES LIMITEDApr 27, 2001Apr 27, 2001
    CAPSTANQUAY LIMITEDMar 30, 2001Mar 30, 2001

    What are the latest accounts for BALMUIR DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for BALMUIR DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2011

    Statement of capital on Apr 04, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2010

    9 pagesAA

    Registered office address changed from Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ Uk on Oct 06, 2010

    1 pagesAD01

    Director's details changed for Mrs Alexandra Caroline Mackay Haining on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Andrew Haining on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Mrs Alexandra Caroline Mackay Haining on Apr 06, 2010

    2 pagesCH01

    Full accounts made up to Jun 30, 2009

    9 pagesAA

    Annual return made up to Mar 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Haining on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ms Joanna Mary Mackenzie Lee on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mrs Alexandra Caroline Mackay Haining on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages287

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    12 pagesAA

    Memorandum and Articles of Association

    6 pagesMA

    Memorandum and Articles of Association

    12 pagesMA

    Certificate of change of name

    Company name changed parkcom properties LIMITED\certificate issued on 24/05/07
    2 pagesCERTNM

    Who are the officers of BALMUIR DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE LEE, Joanna Mary
    Brook Road
    Sandhills
    GU8 5UR Wormley
    Redlands
    Surrey
    England
    Secretary
    Brook Road
    Sandhills
    GU8 5UR Wormley
    Redlands
    Surrey
    England
    British15820670003
    HAINING, Alexandra Caroline Mackay
    Route De Jerbourg
    GY4 6BH St Martins
    Couin De Vacque
    Guernsey
    Director
    Route De Jerbourg
    GY4 6BH St Martins
    Couin De Vacque
    Guernsey
    United KingdomBritishDirector105312650010
    HAINING, Andrew
    Route De Jerbourg
    GY4 6BH St Martins
    Couin De Vacque
    Guernsey
    Director
    Route De Jerbourg
    GY4 6BH St Martins
    Couin De Vacque
    Guernsey
    GuernseyBritishInvestment Banker42196640021
    BARBOUR, Dominic James
    57a Highbury Hill
    N5 1SU London
    Secretary
    57a Highbury Hill
    N5 1SU London
    British55349040001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BOTTS, John Chester
    21 Argyll Road
    W8 7DA London
    Director
    21 Argyll Road
    W8 7DA London
    United KingdomAmericanInvestment Banker2943960001
    TRUSTY, Scott Norman
    5 Beach Lane
    GU2 4EN Guildford
    Surrey
    Director
    5 Beach Lane
    GU2 4EN Guildford
    Surrey
    EnglandBritishProperty Developer1882300016
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does BALMUIR DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over fixed deposit
    Created On Dec 13, 2004
    Delivered On Dec 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 10
    Short particulars
    All moneys from time to time held to the credit of the mortgagor by the bank on account number 08379777, sort code 18-00-02 designated "coutts & company re: parkcom properties limited".
    Persons Entitled
    • Coutts & Company
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    Debenture
    Created On Dec 13, 2004
    Delivered On Dec 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a national grid science and technology laboratories, springfield drive, leatherhead t/nos. SY646634 and SY680242. 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
    • Coutts & Company
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    Legal mortgage
    Created On Dec 13, 2004
    Delivered On Dec 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property with t/nos. SY646634 and SY680242 and the proceeds of sale thereof and all moneys to be received under any policy of insurance effected in respect of the property.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    Legal charge
    Created On Nov 05, 2004
    Delivered On Nov 11, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a griffin house, west street, woking.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 2004Registration of a charge (395)
    Deed of charge over credit balances
    Created On Oct 29, 2004
    Delivered On Nov 05, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Details of charged account(s) barclays bank PLC re parkcom properties limited business tracker account account number 90447099. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 2004Registration of a charge (395)
    Security agreement
    Created On Oct 24, 2002
    Delivered On Oct 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Wurttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee for the Finance Parties
    Transactions
    • Oct 28, 2002Registration of a charge (395)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 16, 2002
    Delivered On Jul 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re parkcom properties limited business premium account number 90139076. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 22, 2002Registration of a charge (395)
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 20, 2001
    Delivered On Aug 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents
    Short particulars
    All that f/h property at parkside business park quinton road coventry t/no WM746125. 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
    • Halifax PLC
    Transactions
    • Aug 23, 2001Registration of a charge (395)
    • Nov 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 09, 2001
    Delivered On Aug 11, 2001
    Satisfied
    Amount secured
    Any sums certified by the fit out employer's agent as properly due to the contractor pursuant to the fit out contract and paid by lsc to the contractor under the fit out contract in relation to the link or any part of of the fit out works carried out or completed on or within the property prior to the termination date
    Short particulars
    All that f/h property situate and k/a land and buildings at parkside business park quinton road coventry, all and singular the fixed machinery buildings erections and other fixtures and fittings.
    Persons Entitled
    • The Learning and Skills Council for England
    Transactions
    • Aug 11, 2001Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge debenture
    Created On May 11, 2001
    Delivered On May 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any loan documents
    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
    • Guinness Mahon & Co Limited
    Transactions
    • May 16, 2001Registration of a charge (395)
    • Sep 07, 2001Statement 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