WILLIAM BALL LIMITED

Register to unlock more data on OkredoRegister

WILLIAM BALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00799709

Incorporation date

06/04/1964

Size

Full

Contacts

Registered address

Registered address

C/O KSA BUSINESS RECOVERY LLP, 2 Nelson Street, Southend-On-Sea, Essex SS1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1983)
dot icon09/03/2016
Final Gazette dissolved following liquidation
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2014-08-25
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2013-08-25
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2012-08-25
dot icon09/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2011
Liquidators' statement of receipts and payments to 2011-08-25
dot icon18/01/2011
Registered office address changed from Gumley House Gumley Road Grays Essex RM20 4WB on 2011-01-18
dot icon30/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/09/2010
Notice of Constitution of Liquidation Committee
dot icon20/09/2010
Statement of affairs with form 4.19
dot icon08/09/2010
Appointment of a voluntary liquidator
dot icon08/09/2010
Resolutions
dot icon27/08/2010
Notice of completion of voluntary arrangement
dot icon27/07/2010
Termination of appointment of Peter Loftus as a director
dot icon05/07/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/07/2010
Full accounts made up to 2009-03-31
dot icon18/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon18/06/2010
Director's details changed for Linda Reed on 2010-05-01
dot icon18/06/2010
Registered office address changed from Ultimate House London Road Grays Essex RM20 4WB on 2010-06-18
dot icon17/06/2010
Director's details changed for William Edward Victor Reed on 2010-05-01
dot icon17/06/2010
Director's details changed for Mr Terence Alan Ball on 2010-05-01
dot icon17/06/2010
Director's details changed for Mr Gavin Ellis George Abel on 2010-05-01
dot icon17/06/2010
Director's details changed for Matthew Robert Ball on 2010-05-01
dot icon17/06/2010
Director's details changed for Mr Peter Wilson Loftus on 2010-05-01
dot icon17/06/2010
Secretary's details changed for Mr Gavin Ellis George Abel on 2010-05-01
dot icon17/06/2010
Termination of appointment of Terence Ball as a director
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 17
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2009
Return made up to 31/05/09; full list of members
dot icon07/04/2009
Director appointed mr peter wilson loftus
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 31/05/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon03/08/2007
Particulars of mortgage/charge
dot icon25/07/2007
Return made up to 31/05/07; full list of members
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
Director resigned
dot icon29/09/2006
Secretary resigned
dot icon07/06/2006
Return made up to 31/05/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon24/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 31/05/04; full list of members
dot icon06/04/2004
Registered office changed on 06/04/04 from: gumley road grays essex RM20 4WB
dot icon03/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon04/09/2003
Return made up to 31/05/03; full list of members
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon01/07/2003
Director resigned
dot icon04/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 31/05/02; no change of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon28/06/2001
Return made up to 31/05/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 31/05/00; no change of members
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon08/06/1999
Return made up to 31/05/99; no change of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon04/07/1998
Return made up to 31/05/98; full list of members
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon29/06/1997
Return made up to 31/05/97; no change of members
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon13/06/1996
Return made up to 31/05/96; no change of members
dot icon15/02/1996
Full accounts made up to 1995-03-31
dot icon26/05/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-03-31
dot icon06/06/1994
Return made up to 31/05/94; full list of members
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon08/07/1993
Return made up to 31/05/93; no change of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon19/08/1992
Return made up to 31/05/92; full list of members
dot icon25/09/1991
Registered office changed on 25/09/91 from: foxton rd. South stifford grays essex RM16 1XX
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon08/08/1991
Return made up to 31/05/91; no change of members
dot icon13/11/1990
Return made up to 31/05/90; no change of members
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon09/11/1989
Return made up to 31/05/89; full list of members
dot icon31/08/1989
Full accounts made up to 1989-03-31
dot icon14/10/1988
Return made up to 31/05/88; full list of members
dot icon09/09/1988
Full accounts made up to 1988-03-31
dot icon16/08/1988
Particulars of mortgage/charge
dot icon29/04/1988
Particulars of mortgage/charge
dot icon28/04/1988
Particulars of mortgage/charge
dot icon28/04/1988
Particulars of mortgage/charge
dot icon26/04/1988
New director appointed
dot icon29/01/1988
Full accounts made up to 1987-03-31
dot icon29/01/1988
Return made up to 15/12/87; full list of members
dot icon24/09/1986
Return made up to 09/09/86; full list of members
dot icon11/09/1986
Full accounts made up to 1986-03-31
dot icon04/03/1983
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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
Abel, Gavin Ellis George
Director
05/07/2007 - Present
6
Ball, Matthew Robert
Director
01/04/2003 - Present
-
Loftus, Peter Wilson
Director
02/02/2009 - 19/07/2010
-
Reed, William Edward Victor
Director
01/04/2003 - Present
1
Abel, Gavin Ellis George
Secretary
28/09/2006 - Present
1

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 WILLIAM BALL LIMITED

WILLIAM BALL LIMITED is an(a) Dissolved company incorporated on 06/04/1964 with the registered office located at C/O KSA BUSINESS RECOVERY LLP, 2 Nelson Street, Southend-On-Sea, Essex SS1 1EF. There are currently 4 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 WILLIAM BALL LIMITED?

toggle

WILLIAM BALL LIMITED is currently Dissolved. It was registered on 06/04/1964 and dissolved on 09/03/2016.

Where is WILLIAM BALL LIMITED located?

toggle

WILLIAM BALL LIMITED is registered at C/O KSA BUSINESS RECOVERY LLP, 2 Nelson Street, Southend-On-Sea, Essex SS1 1EF.

What does WILLIAM BALL LIMITED do?

toggle

WILLIAM BALL LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for WILLIAM BALL LIMITED?

toggle

The latest filing was on 09/03/2016: Final Gazette dissolved following liquidation.