Company NameWilliam Ball Limited
Company StatusDissolved
Company Number00799709
CategoryPrivate Limited Company
Incorporation Date6 April 1964(60 years ago)
Dissolution Date9 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLinda Carole Reed
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(27 years, 2 months after company formation)
Appointment Duration24 years, 9 months (closed 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMatthew Robert Ball
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(39 years after company formation)
Appointment Duration12 years, 11 months (closed 09 March 2016)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr William Edward Victor Reed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(39 years after company formation)
Appointment Duration12 years, 11 months (closed 09 March 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameMr Gavin Ellis George Abel
NationalityBritish
StatusClosed
Appointed28 September 2006(42 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 09 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr Gavin Ellis George Abel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(43 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 09 March 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr James Ball
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 2 months after company formation)
Appointment Duration12 years (resigned 05 June 2003)
RoleCompany Director
Correspondence Address213 Chaldon Road
Caterham
Surrey
CR3 5PN
Director NameMr Robert Joseph Ball
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressIlgars Manor
Willow Grove
South Woodham Ferrers
Essex
CM3 8RA
Director NameMr Terence Alan Ball
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 2 months after company formation)
Appointment Duration19 years (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUltimate House London Road
Grays
Essex
RM20 4WB
Director NameMr Paul Robert Wise
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts Upper Ruckinge
Capel Road
Ashford
Kent
TN26 2PJ
Secretary NameMr Paul Robert Wise
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts Upper Ruckinge
Capel Road
Ashford
Kent
TN26 2PJ
Director NameMr Peter Wilson Loftus
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2010)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGumley House Gumley Road
Grays
Essex
RM20 4WB

Contact

Websitewww.dcabr.co.uk/william-ball-limited-in-liquidation
Telephone01702 344558
Telephone regionSouthend-on-Sea

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1.3k at 1James Ball
5.00%
Ordinary
6.3k at 1Robert Ball
25.00%
Ordinary
6.3k at 1Terence Ball
25.00%
Ordinary
625 at 1Ms Linda Reed
2.50%
Ordinary
625 at 1William Reed
2.50%
Ordinary
2.5k at 1Jonathan Ball
10.00%
Ordinary
2.5k at 1Matthew Ball
10.00%
Ordinary
2.5k at 1Micheal Ball
10.00%
Ordinary
2.5k at 1Ms Sarah Ambrose
10.00%
Ordinary

Financials

Year2014
Turnover£9,245,224
Gross Profit£3,655,800
Net Worth£2,697,069
Cash£531,512
Current Liabilities£1,274,711

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Liquidators' statement of receipts and payments to 25 August 2014 (7 pages)
17 December 2015Liquidators' statement of receipts and payments to 25 August 2013 (7 pages)
17 December 2015Liquidators' statement of receipts and payments to 25 August 2014 (7 pages)
17 December 2015Liquidators' statement of receipts and payments to 25 August 2012 (7 pages)
17 December 2015Liquidators statement of receipts and payments to 25 August 2013 (7 pages)
17 December 2015Liquidators statement of receipts and payments to 25 August 2014 (7 pages)
17 December 2015Liquidators statement of receipts and payments to 25 August 2012 (7 pages)
17 December 2015Liquidators' statement of receipts and payments to 25 August 2013 (7 pages)
17 December 2015Liquidators' statement of receipts and payments to 25 August 2012 (7 pages)
9 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
9 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
27 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (9 pages)
27 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (9 pages)
27 October 2011Liquidators statement of receipts and payments to 25 August 2011 (9 pages)
18 January 2011Registered office address changed from Gumley House Gumley Road Grays Essex RM20 4WB on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Gumley House Gumley Road Grays Essex RM20 4WB on 18 January 2011 (1 page)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 September 2010Notice of Constitution of Liquidation Committee (2 pages)
29 September 2010Notice of Constitution of Liquidation Committee (2 pages)
20 September 2010Statement of affairs with form 4.19 (14 pages)
20 September 2010Statement of affairs with form 4.19 (14 pages)
8 September 2010Appointment of a voluntary liquidator (1 page)
8 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2010Appointment of a voluntary liquidator (1 page)
27 August 2010Notice of completion of voluntary arrangement (5 pages)
27 August 2010Notice of completion of voluntary arrangement (5 pages)
27 July 2010Termination of appointment of Peter Loftus as a director (1 page)
27 July 2010Termination of appointment of Peter Loftus as a director (1 page)
5 July 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 July 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 July 2010Full accounts made up to 31 March 2009 (19 pages)
2 July 2010Full accounts made up to 31 March 2009 (19 pages)
18 June 2010Director's details changed for Linda Reed on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Linda Reed on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 25,000
(8 pages)
18 June 2010Registered office address changed from Ultimate House London Road Grays Essex RM20 4WB on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Ultimate House London Road Grays Essex RM20 4WB on 18 June 2010 (1 page)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 25,000
(8 pages)
18 June 2010Director's details changed for Linda Reed on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Matthew Robert Ball on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (2 pages)
17 June 2010Secretary's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (1 page)
17 June 2010Secretary's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (1 page)
17 June 2010Termination of appointment of Terence Ball as a director (1 page)
17 June 2010Director's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (2 pages)
17 June 2010Director's details changed for William Edward Victor Reed on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Peter Wilson Loftus on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Matthew Robert Ball on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Terence Alan Ball on 1 May 2010 (2 pages)
17 June 2010Termination of appointment of Terence Ball as a director (1 page)
17 June 2010Director's details changed for Mr Peter Wilson Loftus on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Peter Wilson Loftus on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Terence Alan Ball on 1 May 2010 (2 pages)
17 June 2010Secretary's details changed for Mr Gavin Ellis George Abel on 1 May 2010 (1 page)
17 June 2010Director's details changed for Mr Terence Alan Ball on 1 May 2010 (2 pages)
17 June 2010Director's details changed for William Edward Victor Reed on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Matthew Robert Ball on 1 May 2010 (2 pages)
17 June 2010Director's details changed for William Edward Victor Reed on 1 May 2010 (2 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2009Return made up to 31/05/09; full list of members (7 pages)
24 July 2009Return made up to 31/05/09; full list of members (7 pages)
7 April 2009Director appointed mr peter wilson loftus (2 pages)
7 April 2009Director appointed mr peter wilson loftus (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
27 June 2008Return made up to 31/05/08; full list of members (7 pages)
27 June 2008Return made up to 31/05/08; full list of members (7 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
25 July 2007Return made up to 31/05/07; full list of members (4 pages)
25 July 2007New director appointed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 31/05/07; full list of members (4 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (21 pages)
8 February 2007Full accounts made up to 31 March 2006 (21 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Secretary resigned (1 page)
7 June 2006Return made up to 31/05/06; full list of members (11 pages)
7 June 2006Return made up to 31/05/06; full list of members (11 pages)
31 January 2006Full accounts made up to 31 March 2005 (20 pages)
31 January 2006Full accounts made up to 31 March 2005 (20 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
10 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
24 November 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
9 September 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 2004Registered office changed on 06/04/04 from: gumley road grays essex RM20 4WB (1 page)
6 April 2004Registered office changed on 06/04/04 from: gumley road grays essex RM20 4WB (1 page)
3 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
4 September 2003Return made up to 31/05/03; full list of members (9 pages)
4 September 2003Return made up to 31/05/03; full list of members (9 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
4 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
19 June 2002Return made up to 31/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2002Return made up to 31/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Full accounts made up to 31 March 2001 (19 pages)
31 January 2002Full accounts made up to 31 March 2001 (19 pages)
28 June 2001Return made up to 31/05/01; full list of members (7 pages)
28 June 2001Return made up to 31/05/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (17 pages)
1 February 2001Full accounts made up to 31 March 2000 (17 pages)
8 June 2000Return made up to 31/05/00; no change of members (7 pages)
8 June 2000Return made up to 31/05/00; no change of members (7 pages)
24 January 2000Full accounts made up to 31 March 1999 (17 pages)
24 January 2000Full accounts made up to 31 March 1999 (17 pages)
8 June 1999Return made up to 31/05/99; no change of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
8 June 1999Return made up to 31/05/99; no change of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (17 pages)
19 January 1999Full accounts made up to 31 March 1998 (17 pages)
4 July 1998Return made up to 31/05/98; full list of members (8 pages)
4 July 1998Return made up to 31/05/98; full list of members (8 pages)
5 January 1998Full accounts made up to 31 March 1997 (17 pages)
5 January 1998Full accounts made up to 31 March 1997 (17 pages)
29 June 1997Return made up to 31/05/97; no change of members (6 pages)
29 June 1997Return made up to 31/05/97; no change of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (16 pages)
17 December 1996Full accounts made up to 31 March 1996 (16 pages)
13 June 1996Return made up to 31/05/96; no change of members (6 pages)
13 June 1996Return made up to 31/05/96; no change of members (6 pages)
15 February 1996Full accounts made up to 31 March 1995 (31 pages)
15 February 1996Full accounts made up to 31 March 1995 (31 pages)
26 May 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 26/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 26/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1994Return made up to 31/05/94; full list of members (8 pages)
6 June 1994Return made up to 31/05/94; full list of members (8 pages)
4 March 1983Memorandum and Articles of Association (14 pages)
4 March 1983Memorandum and Articles of Association (14 pages)