BALLI STEEL PLC

Register to unlock more data on OkredoRegister

BALLI STEEL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03418142

Incorporation date

06/08/1997

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 06/08/1997)
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 icon30/09/2021
Notice of removal of liquidator by 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 icon28/07/2021
Appointment of a liquidator
dot icon30/06/2021
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 2021-06-30
dot icon10/02/2021
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 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 icon08/07/2020
Termination of appointment of Nasser Alaghband as a secretary on 2020-07-08
dot icon30/01/2020
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 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 icon01/02/2016
Administrator's progress report to 2015-12-31
dot icon06/08/2015
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 icon01/08/2014
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 icon25/05/2013
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 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 icon13/02/2013
Particulars of a mortgage or charge / charge no: 21
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 19
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 20
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 18
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon24/09/2012
Particulars of a mortgage or charge / charge no: 16
dot icon17/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon01/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 13
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 15
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 14
dot icon01/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon30/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon29/07/2010
Termination of appointment of Hassan Alaghband as a director
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 12
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 11
dot icon19/01/2010
Annual return made up to 2009-08-06 with full list of shareholders
dot icon29/10/2009
Director's details changed for Nasser Alaghband on 2009-10-20
dot icon29/10/2009
Director's details changed for Mr. Vahid Alaghband on 2009-10-20
dot icon29/10/2009
Director's details changed for Hassan Alaghband on 2009-10-20
dot icon29/10/2009
Director's details changed for David Henry Spriddell on 2009-10-20
dot icon21/10/2009
Secretary's details changed for David Henry Spriddell on 2009-10-20
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon02/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/12/2008
Appointment terminated director derek dalby
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon22/09/2008
Secretary appointed david henry spriddell
dot icon19/09/2008
Appointment terminated secretary anthony strachan
dot icon19/09/2008
Return made up to 06/08/08; full list of members
dot icon10/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/08/2007
Return made up to 06/08/07; full list of members
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/06/2007
Particulars of mortgage/charge
dot icon11/08/2006
Return made up to 06/08/06; full list of members
dot icon02/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon09/08/2005
Return made up to 06/08/05; 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 icon06/09/2004
Return made up to 06/08/04; full list of members
dot icon02/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon07/11/2003
Director resigned
dot icon18/08/2003
Return made up to 06/08/03; 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 2400000@1=2400000 us$ ic 8000000/10400000
dot icon05/09/2002
Return made up to 06/08/02; full list of members
dot icon14/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/05/2002
Registered office changed on 30/05/02 from: 10 babmaes street london SW1Y 6HD
dot icon12/11/2001
Memorandum and Articles of Association
dot icon12/11/2001
Resolutions
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Director's particulars changed
dot icon03/09/2001
Return made up to 06/08/01; full list of members
dot icon19/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/07/2001
Ad 06/04/01--------- us$ si 8000000@1=8000000 us$ ic 0/8000000
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Us$ nc 0/100000000 06/04/01
dot icon09/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon14/08/2000
Return made up to 06/08/00; full list of members
dot icon01/06/2000
Full group accounts made up to 1999-12-31
dot icon13/04/2000
New director appointed
dot icon16/12/1999
Registered office changed on 16/12/99 from: c/o palmer cowen solicitors 2ND floor 16 berkeley street london W1X 5AE
dot icon07/10/1999
Director resigned
dot icon02/09/1999
Return made up to 06/08/99; full list of members
dot icon02/08/1999
Full group accounts made up to 1998-12-31
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
Secretary resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon28/01/1999
Memorandum and Articles of Association
dot icon24/08/1998
Return made up to 06/08/98; full list of members
dot icon31/07/1998
Full group accounts made up to 1997-12-31
dot icon01/07/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon19/03/1998
Accounting reference date shortened from 31/08/98 to 31/12/97
dot icon30/12/1997
Certificate of authorisation to commence business and borrow
dot icon30/12/1997
Application to commence business
dot icon30/12/1997
Particulars of contract relating to shares
dot icon30/12/1997
Ad 22/12/97--------- £ si 11810000@1=11810000 £ ic 50000/11860000
dot icon30/12/1997
Ad 22/12/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
£ nc 50000/15000000 22/12/97
dot icon10/11/1997
New director appointed
dot icon31/10/1997
New secretary appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
Secretary resigned;director resigned
dot icon31/10/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon17/09/1997
Secretary resigned;director resigned
dot icon17/09/1997
Registered office changed on 17/09/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon17/09/1997
New secretary appointed;new director appointed
dot icon17/09/1997
Director resigned
dot icon06/08/1997
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
27/10/1997 - 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 STEEL PLC

BALLI STEEL PLC is an(a) Dissolved company incorporated on 06/08/1997 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 STEEL PLC?

toggle

BALLI STEEL PLC is currently Dissolved. It was registered on 06/08/1997 and dissolved on 30/04/2024.

Where is BALLI STEEL PLC located?

toggle

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

What does BALLI STEEL PLC do?

toggle

BALLI STEEL PLC operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BALLI STEEL PLC?

toggle

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