BALLS BROTHERS LIMITED

Register to unlock more data on OkredoRegister

BALLS BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00153553

Incorporation date

10/03/1919

Size

Group

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1919)
dot icon11/12/2021
Final Gazette dissolved following liquidation
dot icon11/09/2021
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2021
Liquidators' statement of receipts and payments to 2021-04-21
dot icon22/06/2020
Liquidators' statement of receipts and payments to 2020-04-21
dot icon19/06/2019
Liquidators' statement of receipts and payments to 2019-04-21
dot icon23/06/2018
Liquidators' statement of receipts and payments to 2018-04-21
dot icon28/02/2018
Removal of liquidator by court order
dot icon04/07/2017
Liquidators' statement of receipts and payments to 2017-04-21
dot icon29/06/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/06/2016
Liquidators' statement of receipts and payments to 2016-04-21
dot icon23/06/2015
Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2015-06-23
dot icon22/06/2015
Appointment of a voluntary liquidator
dot icon22/06/2015
Insolvency court order
dot icon03/06/2015
Insolvency filing
dot icon03/06/2015
Insolvency filing
dot icon03/06/2015
Insolvency filing
dot icon21/01/2015
Certificate that Creditors have been paid in full
dot icon30/06/2014
Liquidators' statement of receipts and payments to 2014-05-07
dot icon13/06/2013
Liquidators' statement of receipts and payments to 2013-05-07
dot icon06/07/2012
Notice of Constitution of Committee
dot icon11/05/2012
Administrator's progress report to 2012-04-30
dot icon11/05/2012
Administrator's progress report to 2012-04-07
dot icon11/05/2012
Appointment of an administrator
dot icon08/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/01/2012
Amended certificate of constitution of creditors' committee
dot icon29/11/2011
Administrator's progress report to 2011-11-25
dot icon10/11/2011
Notice of extension of period of Administration
dot icon01/07/2011
Administrator's progress report to 2011-05-25
dot icon26/05/2011
Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 2011-05-26
dot icon11/03/2011
Registered office address changed from C/O C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2011-03-11
dot icon10/03/2011
Result of meeting of creditors
dot icon23/02/2011
Amended certificate of constitution of creditors' committee
dot icon25/01/2011
Statement of administrator's proposal
dot icon18/01/2011
Statement of affairs with form 2.14B
dot icon07/12/2010
Registered office address changed from 313 Cambridge Heath Road London E2 9LQ on 2010-12-07
dot icon06/12/2010
Appointment of an administrator
dot icon16/11/2010
Appointment of Mr Howard Michael Kirkman as a director
dot icon16/11/2010
Appointment of Mr Nicholas John Hudson as a director
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 30
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 29
dot icon14/10/2010
Director's details changed for Mr Richard Chiesman Balls on 2010-07-27
dot icon14/10/2010
Director's details changed for Henry Derek Balls on 2010-07-27
dot icon14/10/2010
Secretary's details changed for Mr Richard Chiesman Balls on 2010-07-27
dot icon14/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Richard Chiesman Balls on 2010-07-27
dot icon14/10/2010
Director's details changed for Henry Derek Balls on 2010-07-27
dot icon14/10/2010
Termination of appointment of John Balls as a director
dot icon14/10/2010
Director's details changed for Mr Simon Charles Timothy Atkins on 2010-07-27
dot icon06/10/2010
Termination of appointment of Simon Atkins as a director
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 27
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 28
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 25
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 26
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 21
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 24
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 20
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 22
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 23
dot icon30/11/2009
Group of companies' accounts made up to 2009-01-31
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 18
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 19
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 17
dot icon07/08/2009
Return made up to 27/07/09; full list of members
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon12/11/2008
Return made up to 27/07/08; full list of members
dot icon11/11/2008
Director's change of particulars / john balls / 01/10/2007
dot icon13/10/2008
Group of companies' accounts made up to 2008-01-31
dot icon28/11/2007
Group of companies' accounts made up to 2007-01-31
dot icon18/09/2007
Return made up to 27/07/07; full list of members
dot icon21/02/2007
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
Accounts for a medium company made up to 2006-01-31
dot icon19/10/2005
Accounts for a medium company made up to 2005-01-31
dot icon19/10/2005
Return made up to 27/07/05; full list of members
dot icon23/11/2004
Return made up to 27/07/04; no change of members
dot icon04/11/2004
Group of companies' accounts made up to 2004-01-31
dot icon03/11/2004
Ad 28/09/04--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
New secretary appointed
dot icon16/10/2003
Return made up to 27/07/03; full list of members
dot icon08/10/2003
Group of companies' accounts made up to 2003-01-31
dot icon01/12/2002
Group of companies' accounts made up to 2002-01-31
dot icon27/09/2002
Return made up to 27/07/02; full list of members
dot icon03/10/2001
Return made up to 27/07/01; full list of members
dot icon17/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon10/04/2001
Particulars of mortgage/charge
dot icon31/10/2000
Director resigned
dot icon24/10/2000
Return made up to 27/07/00; full list of members
dot icon23/08/2000
Full group accounts made up to 2000-01-31
dot icon16/11/1999
Full group accounts made up to 1999-01-31
dot icon02/09/1999
Return made up to 27/07/99; no change of members
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon20/10/1998
Full group accounts made up to 1998-01-31
dot icon19/10/1998
Return made up to 27/07/98; no change of members
dot icon12/11/1997
Full group accounts made up to 1997-01-31
dot icon18/09/1997
Return made up to 27/07/97; full list of members
dot icon19/02/1997
Particulars of mortgage/charge
dot icon15/11/1996
Full group accounts made up to 1996-01-31
dot icon19/10/1996
Return made up to 27/07/96; no change of members
dot icon09/10/1995
Return made up to 27/07/95; full list of members
dot icon21/09/1995
New director appointed
dot icon21/09/1995
Director resigned
dot icon19/09/1995
Full group accounts made up to 1995-01-31
dot icon29/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 27/07/94; no change of members
dot icon01/11/1994
Director resigned
dot icon07/10/1994
Full group accounts made up to 1994-01-31
dot icon02/09/1993
Full group accounts made up to 1993-01-31
dot icon29/08/1993
Return made up to 27/07/93; full list of members
dot icon27/07/1993
New director appointed
dot icon23/11/1992
Full group accounts made up to 1992-01-31
dot icon26/08/1992
Return made up to 27/07/92; no change of members
dot icon29/01/1992
Declaration of satisfaction of mortgage/charge
dot icon29/01/1992
Declaration of satisfaction of mortgage/charge
dot icon28/10/1991
Particulars of mortgage/charge
dot icon25/10/1991
Full group accounts made up to 1991-01-31
dot icon21/08/1991
Return made up to 27/07/91; no change of members
dot icon18/04/1991
Particulars of mortgage/charge
dot icon19/02/1991
Particulars of mortgage/charge
dot icon29/01/1991
Declaration of satisfaction of mortgage/charge
dot icon06/12/1990
Particulars of mortgage/charge
dot icon06/08/1990
Full group accounts made up to 1990-01-31
dot icon06/08/1990
Return made up to 27/07/90; full list of members
dot icon30/11/1989
Particulars of mortgage/charge
dot icon23/08/1989
Return made up to 10/08/89; full list of members
dot icon23/08/1989
Full group accounts made up to 1989-01-31
dot icon12/07/1989
New director appointed
dot icon26/06/1989
Particulars of mortgage/charge
dot icon07/12/1988
Declaration of satisfaction of mortgage/charge
dot icon06/10/1988
Return made up to 16/09/88; full list of members
dot icon06/10/1988
Full group accounts made up to 1988-01-31
dot icon08/01/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Return made up to 05/06/87; full list of members
dot icon22/06/1987
Full group accounts made up to 1987-01-31
dot icon12/12/1986
Declaration of satisfaction of mortgage/charge
dot icon10/06/1986
Accounts for a small company made up to 1986-01-31
dot icon10/06/1986
Return made up to 05/06/86; full list of members
dot icon08/10/1980
Miscellaneous
dot icon30/01/1963
Increase in nominal capital
dot icon10/03/1919
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2009
dot iconLast change occurred
31/01/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2009
dot iconNext account date
31/01/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balls, Geoffrey Vernon
Director
22/08/1995 - 31/08/2000
1
Balls, Richard Chiesman
Secretary
30/01/2004 - Present
3
Kirkman, Howard Michael
Director
10/11/2010 - Present
4
Hudson, Nicholas John
Director
10/11/2010 - Present
4
Atkins, Simon Charles Timothy
Director
13/07/1993 - 30/07/2010
5

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 BALLS BROTHERS LIMITED

BALLS BROTHERS LIMITED is an(a) Dissolved company incorporated on 10/03/1919 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. 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 BALLS BROTHERS LIMITED?

toggle

BALLS BROTHERS LIMITED is currently Dissolved. It was registered on 10/03/1919 and dissolved on 11/12/2021.

Where is BALLS BROTHERS LIMITED located?

toggle

BALLS BROTHERS LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does BALLS BROTHERS LIMITED do?

toggle

BALLS BROTHERS LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for BALLS BROTHERS LIMITED?

toggle

The latest filing was on 11/12/2021: Final Gazette dissolved following liquidation.