BALU LIMITED
Overview
| Company Name | BALU LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05808696 |
| 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 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 Address | No |
What were the previous names of BALU LIMITED?
| Company Name | From | Until |
|---|---|---|
| NO. 604 LEICESTER LIMITED | May 08, 2006 | May 08, 2006 |
What are the latest accounts for BALU LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for BALU LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mr Michael John England as a director on Apr 12, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Bryce Rowan Brooks on Oct 21, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Russell Cash on Oct 21, 2021 | 2 pages | CH01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jan 08, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Bryce Rowan Brooks on Oct 17, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Jul 31, 2019 to Jul 30, 2019 | 1 pages | AA01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2018 to Jul 31, 2019 | 1 pages | AA01 | ||||||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 2 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jan 31, 2018 | 32 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Russell Cash as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sean Mark Fennon as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from Jan 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Notification of Fluidpower Limited as a person with significant control on Mar 20, 2018 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of BALU LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Bryce Rowan | Director | Riverside Business Park SK9 1DP Wilmslow Bollin House England | England | British | 126052890005 | |||||
| CASH, Russell | Director | Riverside Business Park SK9 1DP Wilmslow Bollin House England | England | British | 252373940002 | |||||
| ENGLAND, Michael John | Director | Riverside Business Park SK9 1DP Wilmslow Bollin House England | United Kingdom | British | 212620020001 | |||||
| THIRUMALI, Uma | Secretary | South Kapaleeswar Nagar Neelankarai 600041 Chennai 4/365 Main Road Tamil Nadu India | British | 113788630001 | ||||||
| HARVEY INGRAM SECRETARIES LIMITED | Secretary | 20 New Walk LE1 6TX Leicester Leicestershire | 99462280001 | |||||||
| FENNON, Sean Mark | Director | Pimbo Road WN8 9RB Skelmersdale Flowtech England | United Kingdom | British | 54518600003 | |||||
| KHERA, Chander Mohan | Director | 33 Lyme Park West Bridgford NG2 7TR Nottingham Nottinghamshire | England | British | 21844710002 | |||||
| MCGREEVY, Paul Douglas | Director | Wenlock Way Thurmaston LE4 9HU Leicester 53 England | United Kingdom | British | 43207100004 | |||||
| THIRUMALAI, Sambasiva Gounder | Director | Wenlock Way Thurmaston LE4 9HU Leicester 53 England | England | British | 44124400002 | |||||
| HARVEY INGRAM DIRECTORS LIMITED | Director | 20 New Walk LE1 6TX Leicester Leicestershire | 44514710002 |
Who are the persons with significant control of BALU LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fluidpower Limited | Mar 20, 2018 | Pimbo Road WN8 9RB Skelmersdale Flowtech England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sambasiva Gounder Thirumalai | Apr 06, 2016 | Wenlock Way Thurmaston LE4 9HU Leicester 53 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does BALU LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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