Dissolved
Dissolved 2016-06-07
Company Information for BALLARDS OF WATFORD LIMITED
170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | |
---|---|
BALLARDS OF WATFORD LIMITED | |
Legal Registered Office | |
170 MIDSUMMER BOULEVARD MILTON KEYNES | |
Company Number | 06081074 | |
---|---|---|
Date formed | 2007-02-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
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 |
---|---|---|
DAVID ALASTAIR GAULD |
||
DAVID ALASTAIR GAULD |
||
MOTORS DIRECTORS LIMITED |
||
MOTORS SECRETARIES LIMITED |
||
CHRISTOPHER WILLIAM PERRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAQUELINE DOUGLASS |
Director | ||
SUSAN ANN LAWS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALLARDS OF FINCHLEY PLC | Company Secretary | 1998-03-31 | CURRENT | 1966-03-29 | Liquidation | |
BALLARDS OF FINCHLEY PLC | Director | 1991-07-09 | CURRENT | 1966-03-29 | Liquidation | |
VISION MOTORS LTD | Director | 2017-10-02 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
SKURRAYS MOTORS LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-09-11 | |
BRIDGE MOTORS (BANBURY) LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
SKURRAYS LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-09 | Liquidation | |
MOTORS NOMINEES LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Active - Proposal to Strike off | |
VISION MOTORS (2007) LTD | Director | 2007-03-19 | CURRENT | 2007-03-15 | Liquidation | |
SB (HELSTON) LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
REG VARDY (VMC) LIMITED | Director | 2003-12-05 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
CHARLES HURST MOTORS LTD | Director | 2003-11-04 | CURRENT | 1991-02-07 | Active | |
MURKETTS OF CAMBRIDGE LIMITED | Director | 2003-01-10 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
PEARL (CRAWLEY) LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
SEWARD (WESSEX) LIMITED | Director | 2000-04-04 | CURRENT | 2000-03-15 | Liquidation | |
H.S.H. LIMITED. | Director | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Director | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Director | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
BICKNELL (MALVERN) LIMITED | Director | 1998-01-30 | CURRENT | 1998-01-20 | Dissolved 2014-05-20 | |
LOOKERS BIRMINGHAM LIMITED | Director | 1997-06-09 | CURRENT | 1997-05-30 | Active | |
CASTLE BROMWICH MOTORS LIMITED | Director | 1997-06-09 | CURRENT | 1965-10-05 | Active | |
BALLYHANNON LIMITED | Director | 1997-01-27 | CURRENT | 1997-01-27 | Active - Proposal to Strike off | |
SOUTHERN (MERTHYR) LIMITED | Director | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Director | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Director | 1994-10-31 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Director | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MACLEODS OF PERTH LIMITED | Director | 1994-01-04 | CURRENT | 1991-07-29 | Dissolved 2014-05-16 | |
APPROACH (UK) LIMITED | Director | 1994-01-04 | CURRENT | 1990-11-30 | Liquidation | |
MOTORS PROPERTIES (TRADING) LIMITED | Director | 1994-01-04 | CURRENT | 1991-09-19 | Active - Proposal to Strike off | |
SKURRAYS LIMITED | Director | 2016-04-22 | CURRENT | 2008-05-09 | Liquidation | |
BAYLIS (GLOUCESTER) LIMITED | Director | 2013-08-02 | CURRENT | 1993-12-01 | Active | |
BRIDGE MOTORS (BANBURY) LTD | Director | 2011-01-27 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
SB (HELSTON) LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
REG VARDY (VMC) LIMITED | Director | 2003-12-05 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
H.T.H.AUTOS,LIMITED | Director | 2003-12-03 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
CHARLES HURST MOTORS LTD | Director | 2003-11-04 | CURRENT | 1991-02-07 | Active | |
MURKETTS OF CAMBRIDGE LIMITED | Director | 2003-01-10 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
LOOKERS BIRMINGHAM LIMITED | Director | 2001-06-11 | CURRENT | 1997-05-30 | Active | |
CASTLE BROMWICH MOTORS LIMITED | Director | 2001-06-11 | CURRENT | 1965-10-05 | Active | |
PEARL (CRAWLEY) LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
MOTORS PROPERTIES LIMITED | Director | 1999-07-26 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
DEALER GUARANTEE LIMITED | Director | 2012-03-13 | CURRENT | 1997-11-18 | Liquidation | |
BALLARDS OF FINCHLEY PLC | Director | 1991-07-09 | CURRENT | 1966-03-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM RSM TENON 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING PETER JAMES HUGHES-HOLLAND AND REMOVING STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 421-423 HIGH ROAD FINCHLEY LONDON N12 0AP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/01/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/03/12 STATEMENT OF CAPITAL;GBP 513215 | |
AR01 | 01/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAQUELINE DOUGLASS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 4 CHISWELL STREET LONDON EC1Y 4UP | |
AR01 | 01/02/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PERRETT / 01/02/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 01/02/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALASTAIR GAULD / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE DOUGLASS / 01/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
88(2) | AD 22/08/08 GBP SI 76942@1=76942 GBP IC 436233/513175 | |
225 | PREVEXT FROM 29/02/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 16/08/07--------- £ SI 436232@1=436232 £ IC 1/436233 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1000/663215 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-21 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | VAUXHALL MOTORS LIMITED | |
DEBENTURE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BALLARDS OF WATFORD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BALLARDS OF WATFORD LIMITED | Event Date | 2015-12-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a Final General Meeting of the Members of the above-named Company will be held at Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 23 February 2016 at 10.30 am to be followed at 10.45 am by a final meeting of Creditors, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Member or Creditor entitled to vote at the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than 12.00 noon on the preceding business day. Date of Appointment: Graham Bushby, 15 December 2015 and Richard Brewer, 16 May 2014. Office Holder details: Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Richard Brewer , (IP No. 9038) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London, EC4A 4AB . Correspondence address & contact details of case manager: Marco Piacquadio of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687800. Contact details of Joint Liquidators: Graham Bushby, Tel: 01908 687828 and Richard Brewer, Tel: 020 3201 8000. Graham Bushby , Joint Liquidator : | |||
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. |