BALU LIMITED

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

    Company NameBALU LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05808696
    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 BALU LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is BALU LIMITED located?

    Registered Office Address
    Bollin House
    Riverside Business Park
    SK9 1DP Wilmslow
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BALU LIMITED?

    Previous Company Names
    Company NameFromUntil
    NO. 604 LEICESTER LIMITEDMay 08, 2006May 08, 2006

    What are the latest accounts for BALU LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for BALU LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Michael John England as a director on Apr 12, 2023

    2 pagesAP01

    Director's details changed for Mr Bryce Rowan Brooks on Oct 21, 2021

    2 pagesCH01

    Director's details changed for Mr Russell Cash on Oct 21, 2021

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 08, 2021

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 21/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Bryce Rowan Brooks on Oct 17, 2020

    2 pagesCH01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jul 31, 2019 to Jul 30, 2019

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2018 to Jul 31, 2019

    1 pagesAA01

    legacy

    5 pagesRP04CS01

    Confirmation statement made on Jun 30, 2019 with no updates

    2 pagesCS01

    Group of companies' accounts made up to Jan 31, 2018

    32 pagesAA

    Registered office address changed from Flowtech Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on Dec 21, 2018

    1 pagesAD01

    Appointment of Mr Russell Cash as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Sean Mark Fennon as a director on Oct 01, 2018

    1 pagesTM01

    Current accounting period shortened from Jan 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jun 30, 2018 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 17, 2019Clarification A second filed CS01 (Shareholder information change) was registered on 17/09/2019.

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of auditor 20/03/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 53 Wenlock Way Thurmaston Leicester LE4 9HU England to Flowtech Pimbo Road Skelmersdale WN8 9RB on Mar 29, 2018

    1 pagesAD01

    Notification of Fluidpower Limited as a person with significant control on Mar 20, 2018

    2 pagesPSC02

    Who are the officers of BALU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Bryce Rowan
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    Director
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    EnglandBritish126052890005
    CASH, Russell
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    Director
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    EnglandBritish252373940002
    ENGLAND, Michael John
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    Director
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    United KingdomBritish212620020001
    THIRUMALI, Uma
    South Kapaleeswar Nagar
    Neelankarai
    600041 Chennai
    4/365 Main Road
    Tamil Nadu
    India
    Secretary
    South Kapaleeswar Nagar
    Neelankarai
    600041 Chennai
    4/365 Main Road
    Tamil Nadu
    India
    British113788630001
    HARVEY INGRAM SECRETARIES LIMITED
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Secretary
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    99462280001
    FENNON, Sean Mark
    Pimbo Road
    WN8 9RB Skelmersdale
    Flowtech
    England
    Director
    Pimbo Road
    WN8 9RB Skelmersdale
    Flowtech
    England
    United KingdomBritish54518600003
    KHERA, Chander Mohan
    33 Lyme Park
    West Bridgford
    NG2 7TR Nottingham
    Nottinghamshire
    Director
    33 Lyme Park
    West Bridgford
    NG2 7TR Nottingham
    Nottinghamshire
    EnglandBritish21844710002
    MCGREEVY, Paul Douglas
    Wenlock Way
    Thurmaston
    LE4 9HU Leicester
    53
    England
    Director
    Wenlock Way
    Thurmaston
    LE4 9HU Leicester
    53
    England
    United KingdomBritish43207100004
    THIRUMALAI, Sambasiva Gounder
    Wenlock Way
    Thurmaston
    LE4 9HU Leicester
    53
    England
    Director
    Wenlock Way
    Thurmaston
    LE4 9HU Leicester
    53
    England
    EnglandBritish44124400002
    HARVEY INGRAM DIRECTORS LIMITED
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Director
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    44514710002

    Who are the persons with significant control of BALU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fluidpower Limited
    Pimbo Road
    WN8 9RB Skelmersdale
    Flowtech
    England
    Mar 20, 2018
    Pimbo Road
    WN8 9RB Skelmersdale
    Flowtech
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number01672034
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Sambasiva Gounder Thirumalai
    Wenlock Way
    Thurmaston
    LE4 9HU Leicester
    53
    England
    Apr 06, 2016
    Wenlock Way
    Thurmaston
    LE4 9HU Leicester
    53
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BALU LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 09, 2015
    Delivered On Jan 09, 2015
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 09, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 09, 2015
    Delivered On Jan 09, 2015
    Satisfied
    Brief description
    A legal mortgage over the freehold property known as 22 highmeres road and 45A highmeres road leicester. Hm land registry title number(s) LT285701, LT230063.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 09, 2015Registration of a charge (MR01)
    • Jan 18, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    47 highmeres road leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • May 27, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 09, 2006
    Delivered On Aug 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    45A highmeres road thurmaston boulevard leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • May 27, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 09, 2006
    Delivered On Aug 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 highmeres road thurmaston boulevard leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • May 27, 2016Satisfaction of a charge (MR04)

    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