Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALLI TRADING LIMITED
Company Information for

BALLI TRADING LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
02098770
Private Limited Company
Liquidation

Company Overview

About Balli Trading Ltd
BALLI TRADING LIMITED was founded on 1987-02-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Balli Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BALLI TRADING LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in EC4A
 
Filing Information
Company Number 02098770
Company ID Number 02098770
Date formed 1987-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-12-31
Account next due 30/09/2013
Latest return 30/11/2012
Return next due 28/12/2013
Type of accounts GROUP
Last Datalog update: 2024-04-30 11:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLI TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALLI TRADING LIMITED

Current Directors
Officer Role Date Appointed
NASSER ALAGHBAND
Director 1991-11-30
VAHID ALAGHBAND
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
HOSSEIN ADLE
Director 1991-11-30 2013-02-14
DAVID HENRY SPRIDDELL
Company Secretary 2008-09-19 2013-02-13
DAVID HENRY SPRIDDELL
Director 2000-08-17 2013-02-13
HASSAN ALAGHBAND
Director 1991-11-30 2010-07-23
DEREK GEORGE DALBY
Director 2003-06-12 2008-12-08
ANTHONY GEORGE STRACHAN
Company Secretary 1999-02-26 2008-09-19
JOHN MCLAVERTY
Director 1998-01-14 2004-07-31
CLIVE GEORGE DOXEY MAY
Company Secretary 1991-11-30 1999-02-26
FERHAT FERHANGIL
Director 1995-02-20 1998-12-15
CLIVE GEORGE DOXEY MAY
Director 1991-11-30 1994-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NASSER ALAGHBAND BALLI PUBLIC LIMITED COMPANY Director 2001-02-05 CURRENT 2000-12-21 Dissolved 2018-01-09
NASSER ALAGHBAND BALLI STEEL PLC Director 1997-10-27 CURRENT 1997-08-06 Liquidation
NASSER ALAGHBAND BALLI GROUP PLC Director 1991-07-26 CURRENT 1991-07-26 Liquidation
VAHID ALAGHBAND LAND HOLDINGS CAPITAL LIMITED Director 2015-11-02 CURRENT 2012-07-10 Active - Proposal to Strike off
VAHID ALAGHBAND LAND HOLDINGS (LONDON) LIMITED Director 2015-11-02 CURRENT 2012-07-10 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI FINANCIAL SERVICES LIMITED Director 2014-12-18 CURRENT 2006-12-20 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI AVIATION LIMITED Director 2013-04-30 CURRENT 2006-12-20 Active - Proposal to Strike off
VAHID ALAGHBAND STANHOPE SERVICES LIMITED Director 2012-10-04 CURRENT 2009-04-22 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI HOLDINGS LIMITED Director 2011-04-04 CURRENT 2008-10-15 Active
VAHID ALAGHBAND PHOENIX BIRMINGHAM LATITUDE LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
VAHID ALAGHBAND BLUE SKY FOUR LIMITED Director 2010-07-23 CURRENT 2006-12-19 Active - Proposal to Strike off
VAHID ALAGHBAND BLUE SKY FIVE LIMITED Director 2010-07-23 CURRENT 2006-12-19 Active - Proposal to Strike off
VAHID ALAGHBAND BLUE SKY SIX LIMITED Director 2010-07-23 CURRENT 2006-12-19 Active - Proposal to Strike off
VAHID ALAGHBAND BLUE SKY ONE LIMITED Director 2008-03-27 CURRENT 2006-09-19 Active
VAHID ALAGHBAND TW CAVENDISH HOLDINGS LIMITED Director 2007-04-03 CURRENT 2007-03-29 Liquidation
VAHID ALAGHBAND BALLI REAL ESTATE HOLDINGS LTD Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI PUBLIC LIMITED COMPANY Director 2000-12-21 CURRENT 2000-12-21 Dissolved 2018-01-09
VAHID ALAGHBAND BALLI STEEL PLC Director 1997-10-27 CURRENT 1997-08-06 Liquidation
VAHID ALAGHBAND BALLI CARBON LIMITED Director 1997-07-30 CURRENT 1997-05-21 Active - Proposal to Strike off
VAHID ALAGHBAND IRAN HERITAGE FOUNDATION Director 1995-09-25 CURRENT 1990-06-11 Active
VAHID ALAGHBAND BALROX LIMITED Director 1995-05-15 CURRENT 1993-06-07 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI GROUP PLC Director 1991-07-26 CURRENT 1991-07-26 Liquidation
VAHID ALAGHBAND BALLI INVESTMENTS LIMITED Director 1985-06-18 CURRENT 1985-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Final Gazette dissolved via compulsory strike-off
2024-01-30Compulsory liquidation. Final meeting
2023-10-23Compulsory liquidation winding up progress report
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-10-26WU07Compulsory liquidation winding up progress report
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-10-25WU07Compulsory liquidation winding up progress report
2021-09-30WU14Compulsory liquidation. Removal of liquidator by court
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-28WU04Compulsory liquidation appointment of liquidator
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-02-10COCOMPCompulsory winding up order
2020-11-26AM25Liquidation. Court order ending addministration
2020-08-12AM10Administrator's progress report
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NASSER ALAGHBAND
2020-02-06AM10Administrator's progress report
2020-01-21AM16Notice of order removing administrator from office
2020-01-03AM11Notice of appointment of a replacement or additional administrator
2019-08-12AM10Administrator's progress report
2019-04-262.12BAppointment of an administrator
2019-04-26AM11Notice of appointment of a replacement or additional administrator
2019-03-19OCS1096 Court Order to Rectify
2019-02-09AM10Administrator's progress report
2018-09-25AM16Notice of order removing administrator from office
2018-09-18AM19liquidation-in-administration-extension-of-period
2018-09-06Annotation
2018-08-08AM10Administrator's progress report
2018-02-01AM10Administrator's progress report
2017-08-07AM10Administrator's progress report
2017-02-082.24BAdministrator's progress report to 2016-12-31
2016-09-282.31BNotice of extension of period of Administration
2016-08-022.24BAdministrator's progress report to 2016-06-30
2016-02-012.24BAdministrator's progress report to 2015-12-31
2015-08-062.24BAdministrator's progress report to 2015-06-30
2015-02-172.39BNotice of vacation of office by administrator
2015-02-052.24BAdministrator's progress report to 2014-12-31
2014-09-092.31BNotice of extension of period of Administration
2014-08-012.24BAdministrator's progress report to 2014-06-30
2014-02-112.31BNotice of extension of period of Administration
2014-01-302.24BAdministrator's progress report to 2013-12-31
2013-10-212.24BAdministrator's progress report to 2013-09-19
2013-05-282.23BResult of meeting of creditors
2013-05-032.17BStatement of administrator's proposal
2013-05-022.16BStatement of affairs with form 2.14B
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/13 FROM C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom
2013-03-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 5 STANHOPE GATE LONDON W1K 1AH
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HOSSEIN ADLE
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPRIDDELL
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID SPRIDDELL
2013-01-02LATEST SOC02/01/13 STATEMENT OF CAPITAL;GBP 7750000
2013-01-02AR0130/11/12 FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0130/11/11 FULL LIST
2011-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-03AR0130/11/10 FULL LIST
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN ALAGHBAND
2009-12-15AR0130/11/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY SPRIDDELL / 20/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. VAHID ALAGHBAND / 20/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NASSER ALAGHBAND / 20/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HASSAN ALAGHBAND / 20/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HOSSEIN ADLE / 20/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HENRY SPRIDDELL / 20/10/2009
2009-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR DEREK DALBY
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-22288aSECRETARY APPOINTED DAVID HENRY SPRIDDELL
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY ANTHONY STRACHAN
2008-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-09363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 8 BAKER STREET LONDON W1U 3LL
2004-12-14363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-16288bDIRECTOR RESIGNED
2004-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/04
2004-01-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-19363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-23288aNEW DIRECTOR APPOINTED
2000-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-05363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BALLI TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-12-30
Appointmen2020-09-04
Meetings of Creditors2013-04-29
Fines / Sanctions
No fines or sanctions have been issued against BALLI TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL CHARGE OF RECEIVABLES AND CONTRACT RIGHTS 2008-10-16 Outstanding DBS BANK LIMITED
SECURITY DEED 2008-10-16 Outstanding DBS BANK LIMITED
Intangible Assets
Patents
We have not found any records of BALLI TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLI TRADING LIMITED
Trademarks
We have not found any records of BALLI TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLI TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BALLI TRADING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BALLI TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BALLI TRADING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBALLI TRADING LIMITEDEvent Date2020-09-04
 
Initiating party Event TypeMeetings of Creditors
Defending partyBALLI TRADING LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 1386 Notice is hereby given by Neville Barry Kahn , Carlton Malcolm Siddle and Philip Stephen Bowers (IP Nos 8690 and 9524 and 9630), of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA that a meeting of creditors of the above named Companies of Hill House, 1 LittleNew Street, London, EC4A 3TR is to be held at The Grand Connaught Rooms, 61-65 GreatQueen Street, London, WC2B 5DA on 14 May 2013 at 11.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofappointment: 20 March 2013. For further details contact: Carly Barrington, Tel: 0207 007 6168.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLI TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALLI TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.