Dissolved
Dissolved 2015-08-27
Company Information for BALLANTYNE HOMES LIMITED
5 CALLAGHAN SQUARE, CARDIFF, CF10,
|
Company Registration Number
04526965
Private Limited Company
Dissolved Dissolved 2015-08-27 |
Company Name | |
---|---|
BALLANTYNE HOMES LIMITED | |
Legal Registered Office | |
5 CALLAGHAN SQUARE CARDIFF | |
Company Number | 04526965 | |
---|---|---|
Date formed | 2002-09-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-08-31 | |
Date Dissolved | 2015-08-27 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
M AND A SECRETARIES LIMITED |
||
NICHOLAS JOSEPH KELLY |
||
GREGORY JAMES NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BALLANTYNE |
Director | ||
STUART LEWIS EPPS |
Company Secretary | ||
STUART LEWIS EPPS |
Director | ||
PETER IAN JONES |
Director | ||
PETER LEIGH PUDGE |
Director | ||
IAN LESLIE CUMMINGS |
Director | ||
PETER IAN JONES |
Company Secretary | ||
CAXTON SECRETARIES LIMITED |
Company Secretary | ||
CAXTON DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANDACO 775 LIMITED | Company Secretary | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2015-01-20 | |
MANDACO 769 LIMITED | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2014-09-23 | |
MANDACO 768 LIMITED | Company Secretary | 2013-03-20 | CURRENT | 2013-03-20 | Dissolved 2014-07-29 | |
TRACK TRAINING (HOLDINGS) LIMITED | Company Secretary | 2012-04-26 | CURRENT | 2012-04-26 | Dissolved 2013-12-03 | |
MANDACO 707 LIMITED | Company Secretary | 2011-10-25 | CURRENT | 2011-10-25 | Dissolved 2015-03-31 | |
M&A LEGAL SERVICES LIMITED | Company Secretary | 2011-04-12 | CURRENT | 2011-04-12 | Dissolved 2014-06-17 | |
ACUITY LAW LIMITED | Company Secretary | 2011-04-12 | CURRENT | 2011-04-12 | Dissolved 2014-06-17 | |
MANDACO 684 LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2014-07-15 | |
BELLEROPHON LAND LIMITED | Company Secretary | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2014-05-20 | |
WRPA BENEVOLENT TRUST | Company Secretary | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2015-02-10 | |
NUCLEUS HEALTHCARE SERVICES LIMITED | Company Secretary | 2008-12-04 | CURRENT | 2008-12-04 | Dissolved 2014-01-24 | |
DEE PHARMACEUTICALS LTD | Company Secretary | 2008-01-30 | CURRENT | 2005-05-20 | Dissolved 2013-09-19 | |
BIO E PLC | Company Secretary | 2007-08-21 | CURRENT | 2006-08-09 | Dissolved 2013-09-10 | |
GOLLEY SLATER PUBLIC RELATIONS (NORTH) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1993-08-06 | Dissolved 2014-03-11 | |
GOLLEY SLATER PUBLIC RELATIONS (LONDON) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1978-11-28 | Dissolved 2014-02-04 | |
GOLLEY SLATER RECRUITMENT LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1997-12-01 | Dissolved 2014-02-04 | |
GOLLEY SLATER TRUSTEE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1979-12-13 | Dissolved 2014-02-04 | |
GOLLEY SLATER MOJOFUEL LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2004-04-30 | Dissolved 2014-02-04 | |
GOLLEY SLATER & PARTNERS (MIDLANDS) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1983-06-24 | Dissolved 2014-02-04 | |
GOLLEY SLATER NEW MEDIA LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2005-11-23 | Dissolved 2014-03-11 | |
GOLLEY SLATER PUBLIC RELATIONS LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1978-11-09 | Dissolved 2014-02-04 | |
GOLLEY SLATER & PARTNERS (LONDON) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1964-09-21 | Dissolved 2014-03-11 | |
GOLLEY SLATER & PARTNERS LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1986-09-24 | Dissolved 2014-02-04 | |
GOLLEY SLATER PUBLIC RELATIONS (WESTERN) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1978-10-16 | Dissolved 2014-02-04 | |
GOLLEY SLATER PROMOTIONAL MARKETING LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2005-02-18 | Dissolved 2014-03-11 | |
ALLIED MEDIA SERVICES LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1992-07-13 | Dissolved 2014-02-04 | |
MANDACO 448 LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-05-20 | Dissolved 2013-12-25 | |
BROADHALL COMMERCIAL DEVELOPMENTS LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2014-07-15 | |
SOUTH BEACH (TENBY) LIMITED | Director | 2007-10-10 | CURRENT | 2007-09-17 | Dissolved 2018-04-10 | |
WANCHAI DEVELOPMENTS LIMITED | Director | 2007-02-08 | CURRENT | 2006-10-11 | Dissolved 2015-05-26 | |
NEVRUS LTD. | Director | 2001-10-10 | CURRENT | 2001-01-26 | Dissolved 2015-08-06 | |
OPCO LIMITED | Director | 2001-09-03 | CURRENT | 2001-07-13 | In Administration/Administrative Receiver | |
MANTAIS LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Liquidation | |
CHARLES & NEWMAN CONSULTANCY SERVICES LIMITED | Director | 2009-11-28 | CURRENT | 2009-11-28 | Liquidation | |
GJ NEWMAN LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 23/08/2013-22/08/2014 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 22/08/2013 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 22/08/2012. | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2011 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM DELOITTE LLP BLENHEIM HOUSE NEWPORT ROAD CARDIFF GLAMORGAN CF24 OTS | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 54 EASTMOORS ROAD CARDIFF CF24 5NN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2008 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SUITES 15-24 65 PENARTH ROAD CARDIFF CF10 5DL | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: PENDRAGON HOUSE CAXTON PLACE, PENTWYN CARDIFF CF23 8XE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2015-03-16 |
Meetings of Creditors | 2011-10-05 |
Appointment of Liquidators | 2011-09-16 |
Winding-Up Orders | 2011-05-03 |
Petitions to Wind Up (Companies) | 2011-03-28 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
|
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 BALLANTYNE HOMES LIMITED
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as BALLANTYNE HOMES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BALLANTYNE HOMES LTD | Event Date | 2015-03-11 |
In the Bristol County Court case number 228 Principal Trading Address: Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys creditors under section 146 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators report of the winding-up and to determine whether the Joint Liquidators should be given their release. The meeting will be held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 12 May 2015 at 11.00am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Richard Michael Hawes (IP No. 008964) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No.009014) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol BS1 6SD. Date of appointment: 23 August 2011. Further details contact: Gareth Dyer, Email: gadyer@deloitte.co.uk, Tel: 02920 264 235. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BALLANTYNE HOMES LTD | Event Date | 2011-09-29 |
In the Reading County Court case number 228 A Meeting of Creditors has been summoned by the Liquidators under Legislation section: Rules 4.52 and 4.127 Legislation: of the Insolvency Rules 1986 for the purpose of fixing the basis of the Joint Liquidators remuneration and fixing the basis of the Joint Liquidators allocated disbursements. The following resolutions will be considered at the meeting: That the basis of the Joint Liqudidators remuneration be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the liquidation calculated at the prevailing standard hourly charge out rates used by Deloitte LLP at the time when the work is performed; That the Joint Liquidators be authorised to draw their remuneration plus VAT from the liquidation estate, together with disbursements incurred which relate specifically to the case; and That the Joint Liquidators disbursements for mileage be fixed by reference to mileage properly incurred by the Joint Liquidators and their staff in attending to matters arising in the liquidation, calculated at the prevailing standard mileage rate of up to 45p used by Deloitte LLP at the time when the mileage is incurred, and that the Joint Liquidators be authorised to draw their disbursements plus VAT from the liquidation estate. The approved rates are reviewed annually on 1st April. The meeting will be held at 3 Rivergate, Temple Quay, Bristol BS1 6GD , on 21 October 2011 , at 1.30 pm . A proxy form must be lodged with the Liquidators not later than 12.00 noon on 20 October 2011 to entitle creditors to vote by proxy at the meeting together with a completed proof of debt form. For further details contact: 0117 921 1622 Richard Michael Hawes , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BALLANTYNE HOMES LIMITED | Event Date | 2011-08-23 |
In the Bristol County Court case number 228 Principal Trading Address: (Formerly) 54 Eastmoors Road, Cardiff, CF24 5NN We, Richard Michael Hawes and Robin David Allen , both of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD , give notice that on 23 August 2011 , we were appointed Liquidators of Ballantyne Homes Limited by Secretary of State. Further details contact: Matt Roe, Tel: 0117 984 2960. Richard Michael Hawes and Robin David Allen , Joint Liquidators : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BALLANTYNE HOMES LIMITED | Event Date | 2011-04-14 |
In the Bristol District Registry case number 228 D Gordon 3rd Floor Companies House , Crown Way , Cardiff , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BALLANTYNE HOMES LIMITED | Event Date | 2011-02-21 |
In the High Court of Justice, Chancery Division, Companies Court, Bristol District Registry case number 228 A Petition to wind up Ballantyne Homes Limited of 5 Callaghan Square, Cardiff CF10 5BT , presented on 21 February 2011 by ROBIN DAVID ALLEN and RICHARD MICHAEL HAWES (as former administrators of Ballantyne Homes Limited) will be heard at The Bristol District Registry, 2 Redcliff Street, Bristol BS1 6GR , on 14 April 2011 , at 09.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 16.00 hours on 13 April 2011 . The Petitioners Solicitors are Beachcroft LLP , Portwall Place, Portwall Lane, Bristol BS99 7UD (Ref: GIH DEL400-0569999). : | |||
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. |