BALLINAFAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BALLINAFAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04704980

Incorporation date

20/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Llp Derby House, 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon27/09/2024
Final Gazette dissolved following liquidation
dot icon27/06/2024
Notice of move from Administration to Dissolution
dot icon21/02/2024
Administrator's progress report
dot icon16/08/2023
Administrator's progress report
dot icon28/02/2023
Administrator's progress report
dot icon19/08/2022
Administrator's progress report
dot icon25/02/2022
Administrator's progress report
dot icon10/01/2022
Notice of extension of period of Administration
dot icon15/09/2021
Administrator's progress report
dot icon15/09/2021
Court order
dot icon05/03/2021
Administrator's progress report
dot icon07/01/2021
Notice of extension of period of Administration
dot icon07/09/2020
Administrator's progress report
dot icon21/04/2020
Notice of deemed approval of proposals
dot icon27/03/2020
Statement of administrator's proposal
dot icon07/02/2020
Registered office address changed from Luna House Bartle Lane Lower Bartle Preston PR4 0RU England to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 2020-02-07
dot icon06/02/2020
-
dot icon06/02/2020
Rectified The form AM01 was removed from the public register on 15/09/2021 pursuant to order of court.
dot icon15/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon15/04/2019
Director's details changed for Mr Austin Francis Hughes on 2019-04-15
dot icon15/04/2019
Notification of Helen Hughes as a person with significant control on 2016-04-28
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Satisfaction of charge 047049800002 in full
dot icon25/09/2018
Satisfaction of charge 047049800003 in full
dot icon19/09/2018
Registration of charge 047049800004, created on 2018-09-13
dot icon19/09/2018
Registration of charge 047049800005, created on 2018-09-13
dot icon13/06/2018
Registration of charge 047049800002, created on 2018-06-11
dot icon13/06/2018
Satisfaction of charge 047049800001 in full
dot icon13/06/2018
Registration of charge 047049800003, created on 2018-06-11
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Registration of charge 047049800001, created on 2017-04-21
dot icon24/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Appointment of Mrs Helen Belinda Hughes as a director on 2016-04-28
dot icon29/04/2016
Director's details changed for Austin Francis Hughes on 2016-04-18
dot icon29/04/2016
Secretary's details changed for Helen Belinda Hughes on 2016-04-18
dot icon29/04/2016
Registered office address changed from 116a Hoyles Lane Cottam Preston Lancashire PR4 0NB to Luna House Bartle Lane Lower Bartle Preston PR4 0RU on 2016-04-29
dot icon28/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon18/04/2016
Statement of capital following an allotment of shares on 2015-11-13
dot icon25/11/2015
Registered office address changed from 6 Camden Place Preston Lancashire PR1 3JL to 116a Hoyles Lane Cottam Preston Lancashire PR4 0NB on 2015-11-25
dot icon20/11/2015
Resolutions
dot icon19/11/2015
Certificate of change of name
dot icon19/11/2015
Change of name notice
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon25/03/2012
Secretary's details changed for Helen Barbara Hughes on 2012-03-20
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon21/01/2011
Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 2011-01-21
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Miscellaneous
dot icon10/06/2010
Certificate of change of name
dot icon21/04/2010
Memorandum and Articles of Association
dot icon17/04/2010
Resolutions
dot icon17/04/2010
Change of name notice
dot icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/03/2010
Director's details changed for Austin Francis Hughes on 2010-03-19
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/11/2008
Registered office changed on 13/11/2008 from starkie house winckley square preston lancashire PR1 3JJ
dot icon21/08/2008
Registered office changed on 21/08/2008 from 8 camden place preston lancashire PR1 3JL
dot icon02/04/2008
Return made up to 20/03/08; full list of members
dot icon25/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/05/2007
Return made up to 20/03/07; full list of members
dot icon10/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/03/2006
Registered office changed on 24/03/06 from: 8 camden place preston PR1 3JL
dot icon24/03/2006
Return made up to 20/03/06; full list of members
dot icon28/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/07/2005
Accounts for a dormant company made up to 2004-03-31
dot icon28/06/2005
Return made up to 20/03/05; full list of members
dot icon07/04/2004
Return made up to 20/03/04; full list of members
dot icon13/11/2003
Registered office changed on 13/11/03 from: 1ST floor office suite the old bull chambers church street, preston lancashire PR1 3BU
dot icon20/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
20/03/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Austin Francis, The Estate Of
Director
20/03/2003 - Present
2
Hughes, Helen Belinda
Director
28/04/2016 - Present
3
Hughes, Helen Belinda
Secretary
20/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALLINAFAD PROPERTIES LIMITED

BALLINAFAD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 20/03/2003 with the registered office located at C/O Frp Advisory Llp Derby House, 12 Winckley Square, Preston PR1 3JJ. There are currently 3 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 BALLINAFAD PROPERTIES LIMITED?

toggle

BALLINAFAD PROPERTIES LIMITED is currently Dissolved. It was registered on 20/03/2003 and dissolved on 27/09/2024.

Where is BALLINAFAD PROPERTIES LIMITED located?

toggle

BALLINAFAD PROPERTIES LIMITED is registered at C/O Frp Advisory Llp Derby House, 12 Winckley Square, Preston PR1 3JJ.

What does BALLINAFAD PROPERTIES LIMITED do?

toggle

BALLINAFAD PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BALLINAFAD PROPERTIES LIMITED?

toggle

The latest filing was on 27/09/2024: Final Gazette dissolved following liquidation.