This company is commonly known as Ballracing Developments Ltd. The company was founded 30 years ago and was given the registration number 02896515. The firm's registered office is in CRAWLEY. You can find them at Arundel House 1 Amberley Court, Whitworth Road, Crawley, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | BALLRACING DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 02896515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 February 1994 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rowans, Spencers Place, Horsham, England, RH12 2EZ | Director | 06 April 2014 | Active |
The Rowans, Spencers Place, Horsham, England, RH12 2EZ | Director | 17 March 2010 | Active |
26 Grace Court, Crawley Road, Horsham, England, RH12 4EQ | Director | 06 April 2014 | Active |
Arnolds Farm, Leigh, RH2 8PZ | Secretary | 12 February 1994 | Active |
Arnolds Farm Dean Oak Lane, Leigh, Reigate, RH2 8PZ | Secretary | 15 July 2005 | Active |
42 Larchwood Drive, Englefield Green, TW20 0SH | Secretary | 01 August 1997 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 09 February 1994 | Active |
Arnolds Farm, Leigh, RH2 8PZ | Director | 12 February 1994 | Active |
Arnolds Farm Dean Oak Lane, Leigh, Reigate, RH2 8PZ | Director | 01 August 1997 | Active |
38 Cotland Acres, Redhill, RH1 6JZ | Director | 01 August 1997 | Active |
Arnolds Farm Deanoak Lane, Leigh, Reigate, RH2 8PZ | Director | 12 February 1994 | Active |
Arnolds Farm Dean Oak Lane, Leigh, Reigate, RH2 8PZ | Director | 01 August 1997 | Active |
Hazelcombe, Pebble Hill Road, Betchworth, RH3 7BP | Director | 01 August 1997 | Active |
117 Pooley Green Road, Egham, TW20 8AW | Director | 01 August 1997 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 09 February 1994 | Active |
Mr Roger Graham Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3 Newhouse Business Centre, Old Crawley Road, Horsham, England, RH12 4RU |
Nature of control | : |
|
Brd Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Old Crawley Road, Horsham, England, RH12 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-27 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-29 | Resolution | Resolution. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.