BALLAMY'S GARAGE (SHOREHAM) LIMITED

Register to unlock more data on OkredoRegister

BALLAMY'S GARAGE (SHOREHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00841510

Incorporation date

18/03/1965

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Pinnacle, 3rd Floor, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1965)
dot icon08/09/2023
Final Gazette dissolved following liquidation
dot icon08/06/2023
Return of final meeting in a members' voluntary winding up
dot icon01/11/2022
Liquidators' statement of receipts and payments to 2022-09-20
dot icon15/11/2021
Liquidators' statement of receipts and payments to 2021-09-20
dot icon23/10/2020
Liquidators' statement of receipts and payments to 2020-09-20
dot icon12/11/2019
Liquidators' statement of receipts and payments to 2019-09-20
dot icon03/12/2018
Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2018-12-03
dot icon29/11/2018
Appointment of a voluntary liquidator
dot icon26/10/2018
Director's details changed for Joseph Leslie Ballamy on 2013-08-13
dot icon26/10/2018
Termination of appointment of Suzanne Elizabeth Ballamy as a director on 2015-03-11
dot icon26/10/2018
Registered office address changed from 46-45 High Street Ingatestone Essex CM4 9DW to Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 2018-10-26
dot icon26/10/2018
Restoration by order of the court
dot icon19/08/2016
Final Gazette dissolved following liquidation
dot icon19/05/2016
Return of final meeting in a members' voluntary winding up
dot icon08/04/2016
Liquidators' statement of receipts and payments to 2015-11-18
dot icon03/03/2015
Liquidators' statement of receipts and payments to 2014-11-18
dot icon02/12/2013
Registered office address changed from 46/54 High Street Ingatestone Essex CM4 9DW on 2013-12-02
dot icon28/11/2013
Declaration of solvency
dot icon28/11/2013
Appointment of a voluntary liquidator
dot icon28/11/2013
Resolutions
dot icon02/10/2013
Termination of appointment of Charlotte Hill as a director
dot icon02/10/2013
Termination of appointment of Emma Cooke as a director
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon26/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon19/10/2010
Director's details changed for Emma Jane Cooke on 2010-10-19
dot icon19/10/2010
Director's details changed for Suzanne Elizabeth Ballamy on 2010-10-19
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/10/2008
Return made up to 15/09/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2007
Return made up to 15/09/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2006
Return made up to 15/09/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon24/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 15/09/05; full list of members
dot icon13/10/2005
Location of register of members
dot icon10/03/2005
Resolutions
dot icon02/12/2004
Accounts for a small company made up to 2004-03-31
dot icon29/09/2004
Return made up to 15/09/04; full list of members
dot icon20/10/2003
Return made up to 15/09/03; full list of members
dot icon10/09/2003
Accounts for a small company made up to 2003-03-31
dot icon23/10/2002
Accounts for a small company made up to 2002-03-31
dot icon18/10/2002
Return made up to 15/09/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/10/2001
Return made up to 15/09/01; full list of members
dot icon22/02/2001
Return made up to 15/09/00; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon24/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
Return made up to 15/09/99; no change of members
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/10/1998
Return made up to 15/09/98; full list of members
dot icon31/01/1998
Return made up to 15/09/97; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon05/11/1996
Accounts for a small company made up to 1996-03-31
dot icon08/10/1996
Return made up to 15/09/96; no change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/10/1995
Return made up to 15/09/95; full list of members
dot icon05/05/1995
Registered office changed on 05/05/95 from: 1 forest gate brighton road crawley west sussex RH11 9PT
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 15/09/94; full list of members
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon10/03/1994
Registered office changed on 10/03/94 from: c/O.kpmg peat marwick queen square house, queen square, brighton,east sussex, BN1 3FD
dot icon13/09/1993
Return made up to 15/09/93; full list of members
dot icon20/07/1993
Full accounts made up to 1993-03-31
dot icon24/09/1992
Return made up to 15/09/92; no change of members
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon16/10/1991
Return made up to 23/08/91; no change of members
dot icon03/10/1991
New secretary appointed
dot icon03/10/1991
Full accounts made up to 1991-03-31
dot icon16/04/1991
Particulars of mortgage/charge
dot icon11/04/1991
Particulars of mortgage/charge
dot icon22/02/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Return made up to 29/11/90; full list of members
dot icon19/12/1990
Director resigned
dot icon04/10/1990
Particulars of mortgage/charge
dot icon19/07/1990
Particulars of mortgage/charge
dot icon22/05/1990
Ad 29/03/90--------- £ si 64@1
dot icon22/05/1990
Statement of affairs
dot icon21/05/1990
Ad 29/03/90--------- £ si 64@1=64 £ ic 200/264
dot icon20/09/1989
Accounts for a small company made up to 1989-03-31
dot icon20/09/1989
Return made up to 15/09/89; full list of members
dot icon13/04/1989
Particulars of mortgage/charge
dot icon17/03/1989
Resolutions
dot icon17/03/1989
£ nc 200/10000
dot icon09/02/1989
Accounts for a small company made up to 1988-03-31
dot icon09/02/1989
Return made up to 22/12/88; full list of members
dot icon20/01/1989
Resolutions
dot icon20/01/1989
Particulars of contract relating to shares
dot icon20/01/1989
Wd 29/12/88 ad 22/08/88--------- £ si 100@1=100 £ ic 100/200
dot icon20/09/1988
£ nc 100/200
dot icon12/05/1988
New director appointed
dot icon18/02/1988
Accounts made up to 1987-03-31
dot icon18/02/1988
Return made up to 02/10/87; full list of members
dot icon22/10/1987
Registered office changed on 22/10/87 from: 12-14 church street brighton east sussex BN1 1US
dot icon17/04/1987
Full accounts made up to 1985-09-30
dot icon17/04/1987
Full accounts made up to 1984-09-30
dot icon17/04/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1986
Accounting reference date extended from 30/09 to 31/03
dot icon12/10/1984
Accounts made up to 1983-09-30
dot icon19/11/1982
Accounts made up to 1981-09-30
dot icon03/02/1981
Accounts made up to 1979-09-30
dot icon06/11/1978
Accounts made up to 1977-09-30
dot icon18/03/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Emma Jane
Director
23/08/1996 - 27/08/2013
-
Hill, Charlotte Elizabeth
Director
23/08/1996 - 02/10/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLAMY'S GARAGE (SHOREHAM) LIMITED

BALLAMY'S GARAGE (SHOREHAM) LIMITED is an(a) Dissolved company incorporated on 18/03/1965 with the registered office located at The Pinnacle, 3rd Floor, 73 King Street, Manchester M2 4NG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLAMY'S GARAGE (SHOREHAM) LIMITED?

toggle

BALLAMY'S GARAGE (SHOREHAM) LIMITED is currently Dissolved. It was registered on 18/03/1965 and dissolved on 08/09/2023.

Where is BALLAMY'S GARAGE (SHOREHAM) LIMITED located?

toggle

BALLAMY'S GARAGE (SHOREHAM) LIMITED is registered at The Pinnacle, 3rd Floor, 73 King Street, Manchester M2 4NG.

What does BALLAMY'S GARAGE (SHOREHAM) LIMITED do?

toggle

BALLAMY'S GARAGE (SHOREHAM) LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BALLAMY'S GARAGE (SHOREHAM) LIMITED?

toggle

The latest filing was on 08/09/2023: Final Gazette dissolved following liquidation.