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

BALLANTYNE HOMES LIMITED

5 CALLAGHAN SQUARE, CARDIFF, CF10,
Company Registration Number
04526965
Private Limited Company
Dissolved

Dissolved 2015-08-27

Company Overview

About Ballantyne Homes Ltd
BALLANTYNE HOMES LIMITED was founded on 2002-09-05 and had its registered office in 5 Callaghan Square. The company was dissolved on the 2015-08-27 and is no longer trading or active.

Key Data
Company Name
BALLANTYNE HOMES LIMITED
 
Legal Registered Office
5 CALLAGHAN SQUARE
CARDIFF
 
Filing Information
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
Primary Source:Companies House
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 BALLANTYNE HOMES LIMITED

Current Directors
Officer Role Date Appointed
M AND A SECRETARIES LIMITED
Company Secretary 2007-04-25
NICHOLAS JOSEPH KELLY
Director 2002-09-05
GREGORY JAMES NEWMAN
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BALLANTYNE
Director 2006-07-01 2007-08-10
STUART LEWIS EPPS
Company Secretary 2004-01-27 2007-04-25
STUART LEWIS EPPS
Director 2004-09-01 2007-04-25
PETER IAN JONES
Director 2002-09-05 2007-04-25
PETER LEIGH PUDGE
Director 2004-09-01 2006-03-31
IAN LESLIE CUMMINGS
Director 2002-09-05 2004-09-01
PETER IAN JONES
Company Secretary 2002-09-05 2004-01-27
CAXTON SECRETARIES LIMITED
Company Secretary 2002-09-05 2002-09-05
CAXTON DIRECTORS LIMITED
Director 2002-09-05 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M AND A SECRETARIES LIMITED MANDACO 775 LIMITED Company Secretary 2013-06-10 CURRENT 2013-06-10 Dissolved 2015-01-20
M AND A SECRETARIES LIMITED MANDACO 769 LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-09-23
M AND A SECRETARIES LIMITED MANDACO 768 LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Dissolved 2014-07-29
M AND A SECRETARIES LIMITED TRACK TRAINING (HOLDINGS) LIMITED Company Secretary 2012-04-26 CURRENT 2012-04-26 Dissolved 2013-12-03
M AND A SECRETARIES LIMITED MANDACO 707 LIMITED Company Secretary 2011-10-25 CURRENT 2011-10-25 Dissolved 2015-03-31
M AND A SECRETARIES LIMITED M&A LEGAL SERVICES LIMITED Company Secretary 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-06-17
M AND A SECRETARIES LIMITED ACUITY LAW LIMITED Company Secretary 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-06-17
M AND A SECRETARIES LIMITED MANDACO 684 LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Dissolved 2014-07-15
M AND A SECRETARIES LIMITED BELLEROPHON LAND LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Dissolved 2014-05-20
M AND A SECRETARIES LIMITED WRPA BENEVOLENT TRUST Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-02-10
M AND A SECRETARIES LIMITED NUCLEUS HEALTHCARE SERVICES LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Dissolved 2014-01-24
M AND A SECRETARIES LIMITED DEE PHARMACEUTICALS LTD Company Secretary 2008-01-30 CURRENT 2005-05-20 Dissolved 2013-09-19
M AND A SECRETARIES LIMITED BIO E PLC Company Secretary 2007-08-21 CURRENT 2006-08-09 Dissolved 2013-09-10
M AND A SECRETARIES LIMITED GOLLEY SLATER PUBLIC RELATIONS (NORTH) LIMITED Company Secretary 2006-01-31 CURRENT 1993-08-06 Dissolved 2014-03-11
M AND A SECRETARIES LIMITED GOLLEY SLATER PUBLIC RELATIONS (LONDON) LIMITED Company Secretary 2006-01-31 CURRENT 1978-11-28 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER RECRUITMENT LIMITED Company Secretary 2006-01-31 CURRENT 1997-12-01 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER TRUSTEE LIMITED Company Secretary 2006-01-31 CURRENT 1979-12-13 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER MOJOFUEL LIMITED Company Secretary 2006-01-31 CURRENT 2004-04-30 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER & PARTNERS (MIDLANDS) LIMITED Company Secretary 2006-01-31 CURRENT 1983-06-24 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER NEW MEDIA LIMITED Company Secretary 2006-01-31 CURRENT 2005-11-23 Dissolved 2014-03-11
M AND A SECRETARIES LIMITED GOLLEY SLATER PUBLIC RELATIONS LIMITED Company Secretary 2006-01-31 CURRENT 1978-11-09 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER & PARTNERS (LONDON) LIMITED Company Secretary 2006-01-31 CURRENT 1964-09-21 Dissolved 2014-03-11
M AND A SECRETARIES LIMITED GOLLEY SLATER & PARTNERS LIMITED Company Secretary 2006-01-31 CURRENT 1986-09-24 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER PUBLIC RELATIONS (WESTERN) LIMITED Company Secretary 2006-01-31 CURRENT 1978-10-16 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER PROMOTIONAL MARKETING LIMITED Company Secretary 2006-01-31 CURRENT 2005-02-18 Dissolved 2014-03-11
M AND A SECRETARIES LIMITED ALLIED MEDIA SERVICES LIMITED Company Secretary 2006-01-31 CURRENT 1992-07-13 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED MANDACO 448 LIMITED Company Secretary 2005-11-15 CURRENT 2005-05-20 Dissolved 2013-12-25
NICHOLAS JOSEPH KELLY BROADHALL COMMERCIAL DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-07-15
NICHOLAS JOSEPH KELLY SOUTH BEACH (TENBY) LIMITED Director 2007-10-10 CURRENT 2007-09-17 Dissolved 2018-04-10
NICHOLAS JOSEPH KELLY WANCHAI DEVELOPMENTS LIMITED Director 2007-02-08 CURRENT 2006-10-11 Dissolved 2015-05-26
NICHOLAS JOSEPH KELLY NEVRUS LTD. Director 2001-10-10 CURRENT 2001-01-26 Dissolved 2015-08-06
NICHOLAS JOSEPH KELLY OPCO LIMITED Director 2001-09-03 CURRENT 2001-07-13 In Administration/Administrative Receiver
GREGORY JAMES NEWMAN MANTAIS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
GREGORY JAMES NEWMAN CHARLES & NEWMAN CONSULTANCY SERVICES LIMITED Director 2009-11-28 CURRENT 2009-11-28 Liquidation
GREGORY JAMES NEWMAN GJ NEWMAN LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2013-08-13

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
2015-08-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-27LIQ MISCINSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT
2015-05-274.43REPORT OF FINAL MEETING OF CREDITORS
2015-03-20LIQ MISCINSOLVENCY:RE PROGRESS REPORT 23/08/2013-22/08/2014
2013-10-22LIQ MISCINSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 22/08/2013
2012-10-29LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 22/08/2012.
2012-08-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012
2012-03-19LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-12-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2011
2011-10-194.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-10-13COCOMPORDER OF COURT TO WIND UP
2011-06-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2011
2010-12-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2010
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM DELOITTE LLP BLENHEIM HOUSE NEWPORT ROAD CARDIFF GLAMORGAN CF24 OTS
2009-11-19LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 54 EASTMOORS ROAD CARDIFF CF24 5NN
2009-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2009
2009-06-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2008
2009-01-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-10-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-07363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-01288bDIRECTOR RESIGNED
2007-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-04288aNEW DIRECTOR APPOINTED
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288bDIRECTOR RESIGNED
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-26363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-06-22288aNEW DIRECTOR APPOINTED
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SUITES 15-24 65 PENARTH ROAD CARDIFF CF10 5DL
2004-11-17288bDIRECTOR RESIGNED
2004-10-26363(288)DIRECTOR RESIGNED
2004-10-26363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-10-22288aNEW DIRECTOR APPOINTED
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-03288bSECRETARY RESIGNED
2004-02-03288aNEW SECRETARY APPOINTED
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-05225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: PENDRAGON HOUSE CAXTON PLACE, PENTWYN CARDIFF CF23 8XE
2003-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-09363aRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-01-17288bDIRECTOR RESIGNED
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288bSECRETARY RESIGNED
2003-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to BALLANTYNE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-16
Meetings of Creditors2011-10-05
Appointment of Liquidators2011-09-16
Winding-Up Orders2011-05-03
Petitions to Wind Up (Companies)2011-03-28
Fines / Sanctions
No fines or sanctions have been issued against BALLANTYNE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2007-04-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-07-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-07-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-01-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-06-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-05-21 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2007-08-31

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 BALLANTYNE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BALLANTYNE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLANTYNE HOMES LIMITED
Trademarks
We have not found any records of BALLANTYNE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLANTYNE HOMES 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 (4521 - General construction & civil engineering) as BALLANTYNE HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BALLANTYNE HOMES 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 TypeFinal Meetings
Defending partyBALLANTYNE HOMES LTDEvent Date2015-03-11
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 TypeMeetings of Creditors
Defending partyBALLANTYNE HOMES LTDEvent Date2011-09-29
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 TypeAppointment of Liquidators
Defending partyBALLANTYNE HOMES LIMITEDEvent Date2011-08-23
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 TypeWinding-Up Orders
Defending partyBALLANTYNE HOMES LIMITEDEvent Date2011-04-14
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 TypePetitions to Wind Up (Companies)
Defending partyBALLANTYNE HOMES LIMITEDEvent Date2011-02-21
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). :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLANTYNE HOMES 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 BALLANTYNE HOMES 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.