BALLI GROUP PLC

Register to unlock more data on OkredoRegister

BALLI GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02632984

Incorporation date

26/07/1991

Size

Group

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1991)
dot icon30/04/2024
Final Gazette dissolved following liquidation
dot icon30/01/2024
Notice of final account prior to dissolution
dot icon23/10/2023
Progress report in a winding up by the court
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon26/10/2022
Progress report in a winding up by the court
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon25/10/2021
Progress report in a winding up by the court
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon01/07/2021
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-01
dot icon08/06/2021
Notice of removal of liquidator by court
dot icon18/01/2021
Appointment of a liquidator
dot icon05/01/2021
Order of court to wind up
dot icon26/11/2020
Notice of a court order ending Administration
dot icon12/08/2020
Administrator's progress report
dot icon08/07/2020
Termination of appointment of Nasser Alaghband as a secretary on 2020-07-02
dot icon08/07/2020
Termination of appointment of Vahid Alaghband as a director on 2020-07-08
dot icon08/07/2020
Termination of appointment of Nasser Alaghband as a director on 2020-07-08
dot icon06/02/2020
Administrator's progress report
dot icon21/01/2020
Notice of order removing administrator from office
dot icon03/01/2020
Notice of appointment of a replacement or additional administrator
dot icon12/08/2019
Administrator's progress report
dot icon09/08/2019
Administrator's progress report
dot icon26/04/2019
Appointment of an administrator
dot icon26/04/2019
Notice of appointment of a replacement or additional administrator
dot icon19/03/2019
Court order
dot icon09/02/2019
Administrator's progress report
dot icon25/09/2018
Notice of order removing administrator from office
dot icon18/09/2018
Notice of extension of period of Administration
dot icon06/09/2018
Rectified The AM11 was removed from the public register on 19/03/2019 pursuant to Order of Court
dot icon08/08/2018
Administrator's progress report
dot icon01/02/2018
Administrator's progress report
dot icon07/08/2017
Administrator's progress report
dot icon08/02/2017
Administrator's progress report to 2016-12-31
dot icon28/09/2016
Notice of extension of period of Administration
dot icon02/08/2016
Administrator's progress report to 2016-06-30
dot icon02/02/2016
Administrator's progress report to 2015-12-31
dot icon04/08/2015
Administrator's progress report to 2015-06-30
dot icon17/02/2015
Notice of vacation of office by administrator
dot icon05/02/2015
Administrator's progress report to 2014-12-31
dot icon09/09/2014
Notice of extension of period of Administration
dot icon04/08/2014
Administrator's progress report to 2014-06-30
dot icon11/02/2014
Notice of extension of period of Administration
dot icon30/01/2014
Administrator's progress report to 2013-12-31
dot icon21/10/2013
Administrator's progress report to 2013-09-19
dot icon28/05/2013
Result of meeting of creditors
dot icon25/05/2013
Amended certificate of constitution of creditors' committee
dot icon03/05/2013
Statement of administrator's proposal
dot icon03/05/2013
Statement of affairs with form 2.14B
dot icon28/03/2013
Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 2013-03-28
dot icon28/03/2013
Appointment of an administrator
dot icon22/02/2013
Registered office address changed from 5 Stanhope Gate London W1K 1AH on 2013-02-22
dot icon15/02/2013
Appointment of Nasser Alaghband as a secretary
dot icon15/02/2013
Termination of appointment of Hossein Adle as a director
dot icon13/02/2013
Termination of appointment of David Spriddell as a director
dot icon13/02/2013
Termination of appointment of David Spriddell as a secretary
dot icon24/10/2012
Termination of appointment of Norman Lamont as a director
dot icon17/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon01/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon30/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/12/2010
Termination of appointment of Donald Chilvers as a director
dot icon02/09/2010
Termination of appointment of Hassan Alaghband as a director
dot icon16/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon30/07/2010
Termination of appointment of Houshang Shams as a director
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/10/2009
Director's details changed for Donald Richard Chilvers on 2009-10-19
dot icon20/10/2009
Director's details changed for Rt. Hon. Lord Norman Stewart Hughson Lamont on 2009-10-19
dot icon19/10/2009
Director's details changed for Nasser Alaghband on 2009-10-19
dot icon19/10/2009
Director's details changed for Hassan Alaghband on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr. Vahid Alaghband on 2009-10-19
dot icon19/10/2009
Secretary's details changed for David Henry Spriddell on 2009-10-19
dot icon19/10/2009
Director's details changed for Hossein Adle on 2009-10-19
dot icon19/10/2009
Director's details changed for David Henry Spriddell on 2009-10-19
dot icon19/10/2009
Director's details changed for Dr Houshang Shams on 2009-10-19
dot icon05/08/2009
Return made up to 15/07/09; full list of members
dot icon02/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/12/2008
Appointment terminated director derek dalby
dot icon22/09/2008
Secretary appointed david henry spriddell
dot icon19/09/2008
Appointment terminated secretary anthony strachan
dot icon15/08/2008
Return made up to 15/07/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from 5 stanhope gate london WIK1AH
dot icon10/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/08/2007
Return made up to 15/07/07; full list of members
dot icon12/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/08/2006
Return made up to 15/07/06; full list of members
dot icon11/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/06/2006
Memorandum and Articles of Association
dot icon29/06/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon15/07/2005
Return made up to 15/07/05; full list of members
dot icon15/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/03/2005
Registered office changed on 15/03/05 from: 8,baker street london W1U 3LL
dot icon06/12/2004
New director appointed
dot icon12/11/2004
Amended group of companies' accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 15/07/04; no change of members
dot icon02/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon18/08/2003
Return made up to 15/07/03; full list of members
dot icon01/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/02/2003
Particulars of contract relating to shares
dot icon05/02/2003
Ad 31/12/02--------- us$ si 1600000@1=1600000 us$ ic 52100000/53700000
dot icon05/02/2003
Particulars of contract relating to shares
dot icon05/02/2003
Ad 31/12/02--------- us$ si 2400000@1=2400000 us$ ic 49700000/52100000
dot icon16/08/2002
Return made up to 15/07/02; no change of members
dot icon14/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/03/2002
Director resigned
dot icon10/08/2001
Return made up to 15/07/01; full list of members
dot icon19/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/03/2001
Particulars of contract relating to shares
dot icon16/03/2001
Particulars of contract relating to shares
dot icon16/03/2001
Ad 31/12/00--------- us$ si 33300000@1=33300000 us$ ic 16400000/49700000
dot icon21/02/2001
Nc inc already adjusted 31/12/00
dot icon21/02/2001
Resolutions
dot icon25/07/2000
Return made up to 15/07/00; full list of members
dot icon14/07/2000
New director appointed
dot icon01/06/2000
Full group accounts made up to 1999-12-31
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon07/10/1999
New director appointed
dot icon16/08/1999
Return made up to 15/07/99; full list of members
dot icon02/08/1999
Full group accounts made up to 1998-12-31
dot icon16/04/1999
Director resigned
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
New secretary appointed
dot icon24/02/1999
Particulars of contract relating to shares
dot icon24/02/1999
Ad 31/12/97--------- us$ si 16400000@1
dot icon24/08/1998
Return made up to 15/07/98; full list of members
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Us$ nc 0/16400000 31/12/97
dot icon27/05/1998
Full group accounts made up to 1997-12-31
dot icon09/03/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/10/1997
Full group accounts made up to 1997-03-31
dot icon06/08/1997
Return made up to 15/07/97; full list of members
dot icon29/04/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon01/04/1997
Ad 21/03/97--------- £ si 1250000@1=1250000 £ ic 6500000/7750000
dot icon01/04/1997
Resolutions
dot icon15/08/1996
Return made up to 15/07/96; full list of members
dot icon21/07/1996
Full group accounts made up to 1995-12-31
dot icon17/04/1996
Ad 01/04/96--------- £ si 1250000@1=1250000 £ ic 5250000/6500000
dot icon17/04/1996
Resolutions
dot icon30/10/1995
New director appointed
dot icon26/07/1995
Return made up to 15/07/95; full list of members
dot icon27/06/1995
Full group accounts made up to 1994-12-31
dot icon08/01/1995
Ad 14/12/94--------- £ si 1250000@1=1250000 £ ic 4000000/5250000
dot icon08/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Director resigned
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
Return made up to 15/07/94; change of members
dot icon02/09/1993
Ad 21/05/93--------- £ si 3489996@1
dot icon01/09/1993
Return made up to 15/07/93; full list of members
dot icon25/06/1993
Full group accounts made up to 1992-12-31
dot icon15/06/1993
New director appointed
dot icon06/06/1993
Ad 21/05/93--------- £ si 3489888@1=3489888 £ ic 510002/3999890
dot icon06/06/1993
Resolutions
dot icon09/10/1992
Full group accounts made up to 1991-12-31
dot icon09/10/1992
Accounting reference date shortened from 31/12 to 31/12
dot icon27/07/1992
Return made up to 15/07/92; full list of members
dot icon21/06/1992
Memorandum and Articles of Association
dot icon20/05/1992
Certificate of re-registration from Private to Public Limited Company
dot icon20/05/1992
Declaration on reregistration from private to PLC
dot icon20/05/1992
Auditor's statement
dot icon20/05/1992
Balance Sheet
dot icon20/05/1992
Auditor's report
dot icon20/05/1992
Re-registration of Memorandum and Articles
dot icon20/05/1992
Application for reregistration from private to PLC
dot icon20/05/1992
Resolutions
dot icon20/05/1992
Resolutions
dot icon17/03/1992
Accounting reference date notified as 31/12
dot icon13/08/1991
Director resigned;new director appointed
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Director resigned;new director appointed
dot icon08/08/1991
Director resigned;new director appointed
dot icon08/08/1991
Director resigned;new director appointed
dot icon08/08/1991
Director resigned;new director appointed
dot icon08/08/1991
Director resigned;new director appointed
dot icon08/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1991
Registered office changed on 08/08/91 from: 110 whitchurch rd cardiff CF4 3LY
dot icon26/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alaghband, Hassan
Director
26/07/1991 - 23/07/2010
25

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 BALLI GROUP PLC

BALLI GROUP PLC is an(a) Dissolved company incorporated on 26/07/1991 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 BALLI GROUP PLC?

toggle

BALLI GROUP PLC is currently Dissolved. It was registered on 26/07/1991 and dissolved on 30/04/2024.

Where is BALLI GROUP PLC located?

toggle

BALLI GROUP PLC is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BALLI GROUP PLC do?

toggle

BALLI GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BALLI GROUP PLC?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved following liquidation.