Southend-On-Sea
Essex
SS1 1EF
Director Name | Matthew Robert Ball |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(39 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 March 2016) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Mr William Edward Victor Reed |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(39 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 March 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Secretary Name | Mr Gavin Ellis George Abel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Mr Gavin Ellis George Abel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 09 March 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Mr James Ball |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 213 Chaldon Road Caterham Surrey CR3 5PN |
Director Name | Mr Robert Joseph Ball |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Ilgars Manor Willow Grove South Woodham Ferrers Essex CM3 8RA |
Director Name | Mr Terence Alan Ball |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ultimate House London Road Grays Essex RM20 4WB |
Director Name | Mr Paul Robert Wise |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnuts Upper Ruckinge Capel Road Ashford Kent TN26 2PJ |
Secretary Name | Mr Paul Robert Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnuts Upper Ruckinge Capel Road Ashford Kent TN26 2PJ |
Director Name | Mr Peter Wilson Loftus |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2010) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gumley House Gumley Road Grays Essex RM20 4WB |
Website | www.dcabr.co.uk/william-ball-limited-in-liquidation |
---|---|
Telephone | 01702 344558 |
Telephone region | Southend-on-Sea |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1.3k at 1 | James Ball 5.00% Ordinary |
---|---|
6.3k at 1 | Robert Ball 25.00% Ordinary |
6.3k at 1 | Terence Ball 25.00% Ordinary |
625 at 1 | Ms Linda Reed 2.50% Ordinary |
625 at 1 | William Reed 2.50% Ordinary |
2.5k at 1 | Jonathan Ball 10.00% Ordinary |
2.5k at 1 | Matthew Ball 10.00% Ordinary |
2.5k at 1 | Micheal Ball 10.00% Ordinary |
2.5k at 1 | Ms Sarah Ambrose 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,245,224 |
Gross Profit | £3,655,800 |
Net Worth | £2,697,069 |
Cash | £531,512 |
Current Liabilities | £1,274,711 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Liquidators' statement of receipts and payments to 25 August 2014 (7 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 25 August 2013 (7 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 25 August 2014 (7 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 25 August 2012 (7 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 25 August 2013 (7 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 25 August 2014 (7 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 25 August 2012 (7 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 25 August 2013 (7 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 25 August 2012 (7 pages) |
9 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (9 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (9 pages) |
27 October 2011 | Liquidators statement of receipts and payments to 25 August 2011 (9 pages) |
18 January 2011 | Registered office address changed from Gumley House Gumley Road Grays Essex RM20 4WB on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Gumley House Gumley Road Grays Essex RM20 4WB on 18 January 2011 (1 page) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 September 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
29 September 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
20 September 2010 | Statement of affairs with form 4.19 (14 pages) |
20 September 2010 | Statement of affairs with form 4.19 (14 pages) |
8 September 2010 | Appointment of a voluntary liquidator (1 page) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
8 September 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Notice of completion of voluntary arrangement (5 pages) |
27 August 2010 | Notice of completion of voluntary arrangement (5 pages) |
27 July 2010 | Termination of appointment of Peter Loftus as a director (1 page) |
27 July 2010 | Termination of appointment of Peter Loftus as a director (1 page) |
5 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 July 2010 | Full accounts made up to 31 March 2009 (19 pages) |
2 July 2010 | Full accounts made up to 31 March 2009 (19 pages) |
18 June 2010 | Director's details changed for Linda Reed on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Linda Reed on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Registered office address changed from Ultimate House London Road Grays Essex RM20 4WB on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from Ultimate House London Road Grays Essex RM20 4WB on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Linda Reed on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Matthew Robert Ball on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (1 page) |
17 June 2010 | Secretary's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (1 page) |
17 June 2010 | Termination of appointment of Terence Ball as a director (1 page) |
17 June 2010 | Director's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for William Edward Victor Reed on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Peter Wilson Loftus on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Matthew Robert Ball on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Terence Alan Ball on 1 May 2010 (2 pages) |
17 June 2010 | Termination of appointment of Terence Ball as a director (1 page) |
17 June 2010 | Director's details changed for Mr Peter Wilson Loftus on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Peter Wilson Loftus on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Terence Alan Ball on 1 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (1 page) |
17 June 2010 | Director's details changed for Mr Terence Alan Ball on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for William Edward Victor Reed on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Matthew Robert Ball on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for William Edward Victor Reed on 1 May 2010 (2 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2009 | Return made up to 31/05/09; full list of members (7 pages) |
24 July 2009 | Return made up to 31/05/09; full list of members (7 pages) |
7 April 2009 | Director appointed mr peter wilson loftus (2 pages) |
7 April 2009 | Director appointed mr peter wilson loftus (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
3 August 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Return made up to 31/05/07; full list of members (4 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 31/05/07; full list of members (4 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 31/05/06; full list of members (11 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (11 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members
|
10 June 2005 | Return made up to 31/05/05; full list of members
|
24 November 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
24 November 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
9 September 2004 | Return made up to 31/05/04; full list of members
|
9 September 2004 | Return made up to 31/05/04; full list of members
|
6 April 2004 | Registered office changed on 06/04/04 from: gumley road grays essex RM20 4WB (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: gumley road grays essex RM20 4WB (1 page) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
4 September 2003 | Return made up to 31/05/03; full list of members (9 pages) |
4 September 2003 | Return made up to 31/05/03; full list of members (9 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
19 June 2002 | Return made up to 31/05/02; no change of members
|
19 June 2002 | Return made up to 31/05/02; no change of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
8 June 2000 | Return made up to 31/05/00; no change of members (7 pages) |
8 June 2000 | Return made up to 31/05/00; no change of members (7 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
8 June 1999 | Return made up to 31/05/99; no change of members
|
8 June 1999 | Return made up to 31/05/99; no change of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
4 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
4 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
29 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
29 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
13 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
13 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (31 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (31 pages) |
26 May 1995 | Return made up to 31/05/95; full list of members
|
26 May 1995 | Return made up to 31/05/95; full list of members
|
6 June 1994 | Return made up to 31/05/94; full list of members (8 pages) |
6 June 1994 | Return made up to 31/05/94; full list of members (8 pages) |
4 March 1983 | Memorandum and Articles of Association (14 pages) |
4 March 1983 | Memorandum and Articles of Association (14 pages) |