BALMORAL MOTORS LTD

Register to unlock more data on OkredoRegister

BALMORAL MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

R0000284

Incorporation date

09/03/1911

Size

Dormant

Contacts

Registered address

Registered address

62 Boucher Road, Belfast, BT12 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1921)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2025
Application to strike the company off the register
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Solvency Statement dated 21/11/24
dot icon04/12/2024
Statement by Directors
dot icon04/12/2024
Statement of capital on 2024-12-04
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon22/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon18/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon17/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon15/04/2021
Statement of company's objects
dot icon14/04/2021
Termination of appointment of Lookers Directors Limited as a director on 2021-04-12
dot icon13/04/2021
Termination of appointment of Lookers Secretaries Limited as a secretary on 2021-04-12
dot icon09/04/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon09/04/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/03/2021
Memorandum and Articles of Association
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Resolutions
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon23/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon23/04/2020
Secretary's details changed for Mr Philip John Kenny on 2019-12-20
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Mark Douglas Raban as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon15/02/2018
Secretary's details changed for Lookers Secretaries Limited on 2017-12-11
dot icon15/02/2018
Director's details changed for Lookers Directors Limited on 2017-12-11
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Peter Jones as a director on 2013-12-31
dot icon05/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon21/10/2011
Rectified RP02A received to rectify TM02 form (termination of appointment of secretary robin anthony gregson). TM02 form is invalid/ineffective and was filed in error as robin anthony gregson has not been appointed as company secretary
dot icon20/10/2011
Appointment of Glenda Macgeekie as a secretary on 2011-10-01
dot icon15/07/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Director's details changed for Andrew Campbell Bruce on 2011-04-01
dot icon19/04/2011
Director's details changed for Peter Jones on 2011-04-01
dot icon19/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon22/02/2010
Appointment of Robin Anthony Gregson as a director
dot icon22/02/2010
Termination of appointment of Henry Surgenor as a director
dot icon25/07/2009
31/12/08 annual accts
dot icon01/07/2009
10/05/09 annual return shuttle
dot icon29/06/2009
Change of dirs/sec
dot icon29/06/2009
Change of dirs/sec
dot icon29/06/2009
Change of dirs/sec
dot icon29/07/2008
31/12/07 annual accts
dot icon06/06/2008
10/05/08 annual return shuttle
dot icon31/10/2007
31/12/06 annual accts
dot icon23/05/2007
10/05/07 annual return shuttle
dot icon05/10/2006
31/12/05 annual accts
dot icon19/05/2006
10/05/06 annual return shuttle
dot icon07/10/2005
31/12/04 annual accts
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon28/06/2005
10/05/05 annual return shuttle
dot icon11/10/2004
31/12/03 annual accts
dot icon09/06/2004
10/05/04 annual return shuttle
dot icon12/11/2003
Resolution to change name
dot icon06/09/2003
31/12/02 annual accts
dot icon20/05/2003
10/05/03 annual return shuttle
dot icon13/08/2002
31/12/01 annual accts
dot icon22/05/2002
10/05/02 annual return shuttle
dot icon30/05/2001
10/05/01 annual return shuttle
dot icon16/05/2001
31/12/00 annual accts
dot icon01/06/2000
31/12/99 annual accts
dot icon01/06/2000
Change of dirs/sec
dot icon01/06/2000
10/05/00 annual return shuttle
dot icon28/09/1999
Change of ARD
dot icon24/07/1999
30/09/98 annual accts
dot icon15/05/1999
10/05/99 annual return shuttle
dot icon30/07/1998
30/09/97 annual accts
dot icon15/05/1998
10/05/98 annual return shuttle
dot icon28/07/1997
30/09/96 annual accts
dot icon10/07/1997
Change of dirs/sec
dot icon15/05/1997
10/05/97 annual return shuttle
dot icon12/09/1996
Change of ARD during arp
dot icon04/07/1996
10/05/96 annual return shuttle
dot icon21/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
31/12/95 annual accts
dot icon20/04/1996
Change of dirs/sec
dot icon05/04/1996
Change of dirs/sec
dot icon05/04/1996
Change of dirs/sec
dot icon05/04/1996
Decl re assist acqn shs
dot icon04/04/1996
Change of dirs/sec
dot icon04/04/1996
Change of dirs/sec
dot icon12/06/1995
10/05/95 annual return shuttle
dot icon06/06/1995
31/12/94 annual accts
dot icon25/05/1995
Change of dirs/sec
dot icon01/12/1994
Change of dirs/sec
dot icon03/06/1994
31/12/93 annual accts
dot icon03/06/1994
10/05/94 annual return shuttle
dot icon27/08/1993
10/05/93 annual return shuttle
dot icon27/08/1993
31/12/92 annual accts
dot icon11/08/1992
10/05/92 annual return form
dot icon11/08/1992
31/12/91 annual accts
dot icon24/05/1991
Change of dirs/sec
dot icon24/05/1991
10/05/91 annual return
dot icon15/05/1991
31/12/90 annual accts
dot icon24/04/1991
Change of dirs/sec
dot icon09/08/1990
10/08/90 annual return
dot icon06/08/1990
31/12/89 annual accts
dot icon17/08/1989
11/08/89 annual return
dot icon16/08/1989
31/12/88 annual accts
dot icon16/02/1989
Mortgage satisfaction
dot icon17/01/1989
Change in sit reg add
dot icon04/08/1988
15/07/88 annual return
dot icon26/07/1988
31/12/87 annual accts
dot icon16/05/1988
Mortgage satisfaction
dot icon20/02/1988
Disposal or charged prop
dot icon06/02/1988
Change of dirs/sec
dot icon27/07/1987
10/07/87 annual return
dot icon23/07/1987
31/12/86 annual accts
dot icon20/05/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Particulars of a mortgage charge
dot icon05/11/1986
Change of dirs/sec
dot icon08/09/1986
Updated mem and arts
dot icon14/06/1986
09/05/86 annual return
dot icon28/05/1986
Resolutions
dot icon19/05/1986
Annual accts
dot icon12/12/1985
Change of dirs/sec
dot icon14/08/1985
31/12/84 annual accts
dot icon14/08/1985
27/06/85 annual return
dot icon14/08/1985
Change of dirs/sec
dot icon02/05/1985
31/12/76 annual accts
dot icon01/08/1984
31/12/83 annual accts
dot icon01/08/1984
31/05/84 annual return
dot icon13/06/1983
31/12/83 annual return
dot icon02/12/1982
Particulars re directors
dot icon02/06/1982
Notice of ARD
dot icon17/05/1982
31/12/82 annual return
dot icon24/07/1981
Particulars re directors
dot icon09/07/1981
31/12/81 annual return
dot icon12/12/1980
Particulars re directors
dot icon03/08/1979
Particulars re directors
dot icon15/06/1979
31/12/79 annual return
dot icon23/08/1978
31/12/78 annual return
dot icon02/06/1978
Mortgage satisfaction
dot icon02/06/1978
Mortgage satisfaction
dot icon12/01/1978
Particulars re directors
dot icon12/12/1977
Resolutions
dot icon12/12/1977
Articles
dot icon05/09/1977
31/12/77 annual return
dot icon10/11/1976
Memorandum and articles
dot icon11/10/1976
Particulars re directors
dot icon06/08/1976
31/12/76 annual return
dot icon06/08/1976
Situation of reg office
dot icon03/08/1976
Resolutions
dot icon03/08/1976
Letter of approval
dot icon03/06/1976
Particulars re directors
dot icon15/09/1975
Particulars re directors
dot icon15/09/1975
Sit of register of mems
dot icon02/09/1975
31/12/75 annual return
dot icon27/08/1974
Particulars re directors
dot icon07/08/1974
31/12/74 annual return
dot icon25/07/1973
31/12/73 annual return
dot icon04/04/1973
Memorandum and articles
dot icon15/01/1973
Particulars re directors
dot icon21/07/1972
31/12/72 annual return
dot icon07/07/1971
31/12/71 annual return
dot icon06/07/1970
31/12/70 annual return
dot icon07/07/1969
31/12/69 annual return
dot icon05/11/1968
Particulars re directors
dot icon11/07/1968
31/12/68 annual return
dot icon20/06/1967
31/12/67 annual return
dot icon22/08/1966
Particulars of a mortgage charge
dot icon17/08/1966
Mortgage satisfaction
dot icon17/08/1966
Particulars of a mortgage charge
dot icon13/06/1966
31/12/66 annual return
dot icon20/04/1966
Prospectus
dot icon26/05/1965
31/12/65 annual return
dot icon19/05/1964
31/12/64 annual return
dot icon20/05/1963
Particulars of a mortgage charge
dot icon08/05/1963
31/12/63 annual return
dot icon16/04/1963
Particulars re directors
dot icon29/05/1962
31/12/62 annual return
dot icon08/08/1961
Pars re contract
dot icon08/08/1961
Pars re contract
dot icon01/08/1961
Return of allots (cash)
dot icon01/08/1961
Return of allots (cash)
dot icon09/06/1961
Memorandum
dot icon09/06/1961
Memorandum
dot icon15/05/1961
Notice of resignation of liquidator compulsory
dot icon15/05/1961
Resolutions
dot icon11/05/1961
Resolutions
dot icon11/05/1961
Letter of approval
dot icon08/05/1961
Resolutions
dot icon12/04/1961
Resolutions
dot icon12/04/1961
Should be G28
dot icon12/04/1961
Not of incr in nom cap
dot icon12/04/1961
Stat inc in nominal cap
dot icon04/04/1961
31/12/61 annual return
dot icon08/03/1961
Declaration of solvency
dot icon18/01/1961
Mortgage satisfaction
dot icon18/01/1961
Mortgage satisfaction
dot icon08/09/1960
Particulars re directors
dot icon01/09/1960
31/12/60 annual return
dot icon17/05/1960
Resolutions
dot icon14/03/1960
Resolutions
dot icon07/01/1960
Return of allots (cash)
dot icon29/07/1959
31/12/59 annual return
dot icon14/07/1959
Particulars re directors
dot icon28/07/1958
31/12/58 annual return
dot icon21/08/1957
31/12/57 annual return
dot icon16/07/1956
31/12/56 annual return
dot icon13/07/1955
31/12/55 annual return
dot icon02/07/1954
31/12/54 annual return
dot icon03/04/1954
Return of allots (cash)
dot icon08/12/1953
Return of allots (cash)
dot icon05/11/1953
Leter of renunciation of
dot icon05/11/1953
Leter of renunciation of
dot icon05/11/1953
Leter of renunciation of
dot icon05/11/1953
Leter of renunciation of
dot icon02/11/1953
Return of allots (cash)
dot icon22/10/1953
Pars re contract
dot icon14/10/1953
Resolutions
dot icon13/10/1953
Stat inc in nominal cap
dot icon13/10/1953
Not of incr in nom cap
dot icon24/07/1953
31/12/53 annual return
dot icon09/07/1952
31/12/52 annual return
dot icon24/09/1951
Particulars re directors
dot icon23/07/1951
31/12/51 annual return
dot icon12/09/1950
Resolutions
dot icon31/07/1950
31/12/80 annual return
dot icon04/07/1950
31/12/50 annual return
dot icon20/07/1949
31/12/49 annual return
dot icon26/07/1948
31/12/48 annual return
dot icon07/01/1948
Return of allots (cash)
dot icon07/01/1948
Pars re contract
dot icon11/07/1947
31/12/47 annual return
dot icon02/05/1947
Return of allots (cash)
dot icon20/02/1947
Not of incr in nom cap
dot icon20/02/1947
Resolutions
dot icon20/02/1947
Stat inc in nominal cap
dot icon12/08/1946
Particulars re directors
dot icon16/07/1946
31/12/46 annual return
dot icon30/07/1945
31/12/45 annual return
dot icon15/08/1944
31/12/44 annual return
dot icon08/06/1944
Resolutions
dot icon05/11/1943
31/12/43 annual return
dot icon26/10/1943
Particulars re directors
dot icon18/12/1942
31/12/42 annual return
dot icon17/08/1942
Resolutions
dot icon31/12/1941
31/12/41 annual return
dot icon30/07/1941
Particulars re directors
dot icon15/11/1940
31/12/40 annual return
dot icon20/12/1939
Particulars of a mortgage charge
dot icon29/11/1939
31/12/39 annual return
dot icon18/11/1938
Return of allots (cash)
dot icon17/11/1938
31/12/38 annual return
dot icon15/09/1937
31/12/37 annual return
dot icon08/04/1937
Mortgage satisfaction
dot icon19/11/1936
Situation of reg office
dot icon19/11/1936
31/12/36 annual return
dot icon19/12/1935
Letter of approval
dot icon11/12/1935
Resolutions
dot icon21/11/1935
Return of allots (cash)
dot icon21/11/1935
31/12/35 annual return
dot icon21/11/1935
Particulars re directors
dot icon08/03/1935
Resolutions
dot icon11/12/1934
31/12/34 annual return
dot icon16/06/1934
Resolutions
dot icon26/10/1933
31/12/33 annual return
dot icon14/12/1932
31/12/32 annual return
dot icon14/12/1932
Particulars re directors
dot icon24/11/1931
31/12/31 annual return
dot icon06/11/1930
Particulars re directors
dot icon05/11/1930
31/12/30 annual return
dot icon16/01/1930
31/12/29 annual return
dot icon07/02/1929
Particulars of a mortgage charge
dot icon26/01/1929
31/12/28 annual return
dot icon23/01/1929
Mortgage satisfaction
dot icon14/01/1928
Situation of reg office
dot icon14/01/1928
31/12/27 annual return
dot icon29/09/1927
Particulars of a mortgage charge
dot icon21/01/1927
Particulars re directors
dot icon19/01/1927
31/12/26 annual return
dot icon01/02/1926
31/12/25 annual return
dot icon26/05/1925
Resolutions
dot icon22/05/1925
Particulars re directors
dot icon31/10/1924
31/12/24 annual return
dot icon18/03/1924
Resolutions
dot icon22/02/1924
Memorandum
dot icon20/12/1923
Return of allots (cash)
dot icon22/11/1923
Resolutions
dot icon18/10/1923
Particulars of a mortgage charge
dot icon12/09/1923
09/08/23 annual return
dot icon31/07/1923
Particulars of a mortgage charge
dot icon14/11/1922
11/11/22 annual return
dot icon19/04/1922
Return of allots (cash)
dot icon30/09/1921
27/09/21 annual return
dot icon30/09/1921
31/12/21 annual return

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Brearley, James
Director
18/10/2024 - Present
102
LOOKERS SECRETARIES LIMITED
Corporate Secretary
07/09/2005 - 12/04/2021
62
LOOKERS DIRECTORS LIMITED
Corporate Director
07/09/2005 - 12/04/2021
57
Raban, Mark Douglas
Director
31/12/2019 - 10/01/2024
199

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BALMORAL MOTORS LTD

BALMORAL MOTORS LTD is an(a) Dissolved company incorporated on 09/03/1911 with the registered office located at 62 Boucher Road, Belfast, BT12 6LR. There are currently 2 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 BALMORAL MOTORS LTD?

toggle

BALMORAL MOTORS LTD is currently Dissolved. It was registered on 09/03/1911 and dissolved on 27/05/2025.

Where is BALMORAL MOTORS LTD located?

toggle

BALMORAL MOTORS LTD is registered at 62 Boucher Road, Belfast, BT12 6LR.

What does BALMORAL MOTORS LTD do?

toggle

BALMORAL MOTORS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BALMORAL MOTORS LTD?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.