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

LINDSTRAND HOT AIR BALLOONS LIMITED

C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
04058541
Private Limited Company
Liquidation

Company Overview

About Lindstrand Hot Air Balloons Ltd
LINDSTRAND HOT AIR BALLOONS LIMITED was founded on 2000-08-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Lindstrand Hot Air Balloons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LINDSTRAND HOT AIR BALLOONS LIMITED
 
Legal Registered Office
C/O GRANT THORNTON UK LLP
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in BS3
 
Filing Information
Company Number 04058541
Company ID Number 04058541
Date formed 2000-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 23/08/2014
Return next due 20/09/2015
Type of accounts SMALL
Last Datalog update: 2022-08-07 02:17:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDSTRAND HOT AIR BALLOONS LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 LINDSTRAND HOT AIR BALLOONS LIMITED

Current Directors
Officer Role Date Appointed
HANNAH ELLEN CAMERON
Company Secretary 2013-08-28
DONALD ALLAN CAMERON
Director 2000-09-06
SIMON GARETH FORSE
Director 2001-01-10
LINDSAY ALAN SADLER
Director 2000-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RICHARD NOBLE
Company Secretary 2000-09-06 2013-03-20
ALAN RICHARD NOBLE
Director 2000-09-06 2013-03-20
MICHAEL ALAN WEBB
Director 2003-09-03 2005-09-20
PER AXEL LINDSTRAND
Director 2000-09-06 2003-07-29
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-08-23 2000-08-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-08-23 2000-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD ALLAN CAMERON BRISTOL BALLOON FIESTAS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2014-12-02
DONALD ALLAN CAMERON GORDON BENNETT 2010 LIMITED Director 2009-04-07 CURRENT 2009-04-02 Dissolved 2017-12-12
DONALD ALLAN CAMERON ROYAL AERO CLUB LIMITED Director 2004-06-03 CURRENT 1973-02-01 Active
DONALD ALLAN CAMERON CAMERON HOLDINGS LIMITED Director 1992-04-03 CURRENT 1992-03-30 Active
DONALD ALLAN CAMERON CAMERON FABRIC ENGINEERING LTD Director 1991-12-31 CURRENT 1982-03-02 Active
DONALD ALLAN CAMERON CAMERON BALLOONS LIMITED Director 1991-12-31 CURRENT 1971-04-01 Active
DONALD ALLAN CAMERON BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED Director 1991-06-18 CURRENT 1988-09-09 Active
DONALD ALLAN CAMERON BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE) Director 1991-04-01 CURRENT 1966-11-21 Active
LINDSAY ALAN SADLER CAMERON FABRIC ENGINEERING LTD Director 2014-06-26 CURRENT 1982-03-02 Active
LINDSAY ALAN SADLER CAMERON BALLOONS LIMITED Director 1998-07-01 CURRENT 1971-04-01 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
2023-05-30Voluntary liquidation Statement of receipts and payments to 2023-04-12
2022-06-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-04-13
  • Extraordinary resolution to wind up on 2015-04-13
2022-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-12
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ
2021-08-12600Appointment of a voluntary liquidator
2019-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-12
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB
2019-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-12
2019-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-12
2019-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-12
2019-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-12
2018-11-16TM02Termination of appointment of Hannah Ellen Cameron on 2015-04-13
2018-11-16TM02Termination of appointment of Hannah Ellen Cameron on 2015-04-13
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALLAN CAMERON
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALLAN CAMERON
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GARETH FORSE
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GARETH FORSE
2016-10-204.68 Liquidators' statement of receipts and payments to 2016-04-12
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM Saint John Street Bristol Avon BS3 4NH
2015-05-20600Appointment of a voluntary liquidator
2015-05-204.20Volunatary liquidation statement of affairs with form 4.19
2015-05-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-04-13
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0123/08/14 ANNUAL RETURN FULL LIST
2013-08-28AR0123/08/13 ANNUAL RETURN FULL LIST
2013-08-28AP03Appointment of Ms Hannah Ellen Cameron as company secretary
2013-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN NOBLE
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NOBLE
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0123/08/12 ANNUAL RETURN FULL LIST
2011-12-08AUDAUDITOR'S RESIGNATION
2011-12-08AUDAUDITOR'S RESIGNATION
2011-08-25AR0123/08/11 ANNUAL RETURN FULL LIST
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-04AR0123/08/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARETH FORSE / 31/07/2010
2010-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-26363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-11363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-22363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-09363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-10-12288bDIRECTOR RESIGNED
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-07363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-04-23288cDIRECTOR'S PARTICULARS CHANGED
2003-11-25225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-06363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-08-07288bDIRECTOR RESIGNED
2003-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-10-17363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-01-23288aNEW DIRECTOR APPOINTED
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/01/01
2000-10-0588(2)RAD 06/09/00--------- £ SI 99@1=99 £ IC 1/100
2000-10-04288aNEW DIRECTOR APPOINTED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-22288bSECRETARY RESIGNED
2000-09-22288bDIRECTOR RESIGNED
2000-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINDSTRAND HOT AIR BALLOONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-02
Resolutions for Winding-up2015-06-02
Fines / Sanctions
No fines or sanctions have been issued against LINDSTRAND HOT AIR BALLOONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-13 Outstanding CAMERON HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINDSTRAND HOT AIR BALLOONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LINDSTRAND HOT AIR BALLOONS LIMITED

LINDSTRAND HOT AIR BALLOONS LIMITED has registered 1 patents

GB2468649 ,

Domain Names
We do not have the domain name information for LINDSTRAND HOT AIR BALLOONS LIMITED
Trademarks
We have not found any records of LINDSTRAND HOT AIR BALLOONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDSTRAND HOT AIR BALLOONS 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 (32990 - Other manufacturing n.e.c.) as LINDSTRAND HOT AIR BALLOONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where LINDSTRAND HOT AIR BALLOONS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLINDSTRAND HOT AIR BALLOONS LIMITEDEvent Date2015-05-13
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 13 May 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Graham Lindsay Down be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on the 23 April 2015 the appointment of Graham Lindsay Down as Liquidator was confirmed. Graham Lindsay Down (IP number 6600 ) of Burton Sweet Corporate Recovery , Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA was appointed Liquidator of the Company on 13 April 2015. Further information about this case is available from Michelle Breslin at the offices of Burton Sweet Corporate Recovery at enquiries@bscorprecovery.co.uk. D A Cameron , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLINDSTRAND HOT AIR BALLOONS LIMITEDEvent Date2015-04-13
Graham Lindsay Down of Burton Sweet Corporate Recovery , Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDSTRAND HOT AIR BALLOONS 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 LINDSTRAND HOT AIR BALLOONS 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.