Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NASSER ALAGHBAND |
||
VAHID ALAGHBAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOSSEIN ADLE |
Director | ||
DAVID HENRY SPRIDDELL |
Company Secretary | ||
DAVID HENRY SPRIDDELL |
Director | ||
HASSAN ALAGHBAND |
Director | ||
DEREK GEORGE DALBY |
Director | ||
ANTHONY GEORGE STRACHAN |
Company Secretary | ||
JOHN MCLAVERTY |
Director | ||
CLIVE GEORGE DOXEY MAY |
Company Secretary | ||
FERHAT FERHANGIL |
Director | ||
CLIVE GEORGE DOXEY MAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALLI PUBLIC LIMITED COMPANY | Director | 2001-02-05 | CURRENT | 2000-12-21 | Dissolved 2018-01-09 | |
BALLI STEEL PLC | Director | 1997-10-27 | CURRENT | 1997-08-06 | Liquidation | |
BALLI GROUP PLC | Director | 1991-07-26 | CURRENT | 1991-07-26 | Liquidation | |
LAND HOLDINGS CAPITAL LIMITED | Director | 2015-11-02 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
LAND HOLDINGS (LONDON) LIMITED | Director | 2015-11-02 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
BALLI FINANCIAL SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 2006-12-20 | Active - Proposal to Strike off | |
BALLI AVIATION LIMITED | Director | 2013-04-30 | CURRENT | 2006-12-20 | Active - Proposal to Strike off | |
STANHOPE SERVICES LIMITED | Director | 2012-10-04 | CURRENT | 2009-04-22 | Active - Proposal to Strike off | |
BALLI HOLDINGS LIMITED | Director | 2011-04-04 | CURRENT | 2008-10-15 | Active | |
PHOENIX BIRMINGHAM LATITUDE LIMITED | Director | 2010-07-23 | CURRENT | 2010-07-23 | Liquidation | |
BLUE SKY FOUR LIMITED | Director | 2010-07-23 | CURRENT | 2006-12-19 | Active - Proposal to Strike off | |
BLUE SKY FIVE LIMITED | Director | 2010-07-23 | CURRENT | 2006-12-19 | Active - Proposal to Strike off | |
BLUE SKY SIX LIMITED | Director | 2010-07-23 | CURRENT | 2006-12-19 | Active - Proposal to Strike off | |
BLUE SKY ONE LIMITED | Director | 2008-03-27 | CURRENT | 2006-09-19 | Active | |
TW CAVENDISH HOLDINGS LIMITED | Director | 2007-04-03 | CURRENT | 2007-03-29 | Liquidation | |
BALLI REAL ESTATE HOLDINGS LTD | Director | 2007-02-13 | CURRENT | 2007-02-13 | Active - Proposal to Strike off | |
BALLI PUBLIC LIMITED COMPANY | Director | 2000-12-21 | CURRENT | 2000-12-21 | Dissolved 2018-01-09 | |
BALLI STEEL PLC | Director | 1997-10-27 | CURRENT | 1997-08-06 | Liquidation | |
BALLI CARBON LIMITED | Director | 1997-07-30 | CURRENT | 1997-05-21 | Active - Proposal to Strike off | |
IRAN HERITAGE FOUNDATION | Director | 1995-09-25 | CURRENT | 1990-06-11 | Active | |
BALROX LIMITED | Director | 1995-05-15 | CURRENT | 1993-06-07 | Active - Proposal to Strike off | |
BALLI GROUP PLC | Director | 1991-07-26 | CURRENT | 1991-07-26 | Liquidation | |
BALLI INVESTMENTS LIMITED | Director | 1985-06-18 | CURRENT | 1985-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
WU07 | Compulsory liquidation winding up progress report | |
REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM Hill House 1 Little New Street London EC4A 3TR | |
COCOMP | Compulsory winding up order | |
AM25 | Liquidation. Court order ending addministration | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NASSER ALAGHBAND | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
2.12B | Appointment of an administrator | |
AM11 | Notice of appointment of a replacement or additional administrator | |
OC | S1096 Court Order to Rectify | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM19 | liquidation-in-administration-extension-of-period | |
Annotation | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-12-31 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-06-30 | |
2.24B | Administrator's progress report to 2015-12-31 | |
2.24B | Administrator's progress report to 2015-06-30 | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2014-12-31 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-06-30 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-12-31 | |
2.24B | Administrator's progress report to 2013-09-19 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/13 FROM C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 5 STANHOPE GATE LONDON W1K 1AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOSSEIN ADLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPRIDDELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SPRIDDELL | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 7750000 | |
AR01 | 30/11/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASSAN ALAGHBAND | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY SPRIDDELL / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. VAHID ALAGHBAND / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NASSER ALAGHBAND / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HASSAN ALAGHBAND / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOSSEIN ADLE / 20/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HENRY SPRIDDELL / 20/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK DALBY | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288a | SECRETARY APPOINTED DAVID HENRY SPRIDDELL | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY STRACHAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 8 BAKER STREET LONDON W1U 3LL | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/01/04 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Winding-Up Orders | 2020-12-30 |
Appointmen | 2020-09-04 |
Meetings of Creditors | 2013-04-29 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GENERAL CHARGE OF RECEIVABLES AND CONTRACT RIGHTS | Outstanding | DBS BANK LIMITED | |
SECURITY DEED | Outstanding | DBS BANK LIMITED |
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BALLI TRADING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97011000 | Paintings, 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
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BALLI TRADING LIMITED | Event Date | 2020-09-04 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BALLI TRADING LIMITED | Event 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. | |||
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. |