Company NameBalsa Sales Ltd
Company StatusDissolved
Company Number01548717
CategoryPrivate Limited Company
Incorporation Date4 March 1981(43 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameColin Charles Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(10 years, 11 months after company formation)
Appointment Duration26 years (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameJennifer Barbara Burns
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(18 years after company formation)
Appointment Duration18 years, 10 months (closed 13 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Secretary NameJennifer Barbara Burns
NationalityBritish
StatusClosed
Appointed27 May 2008(27 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameMr Stuart Colin Burns
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(27 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameMr Victor James Pascoe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(10 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Secretary NameMr Victor James Pascoe
NationalityBritish
StatusResigned
Appointed12 February 1992(10 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Director NameLinda Susan Pascoe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(18 years after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2008)
RoleSecretary
Correspondence Address22 The Glade
Colchester
Essex
CO4 3JD

Contact

Websitebalsasales.co.uk

Location

Registered AddressDura House Telford Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Burns Investments LTD
59.88%
Ordinary
67 at £1Stuart Colin Burns
40.12%
Ordinary

Financials

Year2014
Net Worth£161,860
Cash£3,369
Current Liabilities£459

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

9 September 2008Delivered on: 18 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 May 2008Delivered on: 11 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 November 1990Delivered on: 12 November 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Book and other debts. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
14 April 1999Delivered on: 27 April 1999
Satisfied on: 11 June 2008
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the "financing agreement" (as defined in the debenture).
Particulars: Fixed charge all book debts and other debts of the company together with floatin charge over all book debts and other debts not charged by way of fixed charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
9 November 2017Satisfaction of charge 4 in full (1 page)
9 November 2017Satisfaction of charge 1 in full (1 page)
8 November 2017Satisfaction of charge 3 in full (1 page)
2 November 2017Accounts for a small company made up to 31 March 2017 (7 pages)
7 June 2017Director's details changed for Mr Stuart Colin Burns on 7 June 2017 (2 pages)
6 June 2017Director's details changed for Colin Charles Burns on 6 June 2017 (2 pages)
5 June 2017Director's details changed for Jennifer Barbara Burns on 5 June 2017 (2 pages)
5 June 2017Secretary's details changed for Jennifer Barbara Burns on 5 June 2017 (1 page)
6 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 167
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Statement of capital following an allotment of shares on 10 May 2011
  • GBP 167
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 10 May 2010
  • GBP 143
(3 pages)
19 February 2015Annual return made up to 12 February 2015
Statement of capital on 2015-02-19
  • GBP 167
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Registered office address changed from Unit 14 Telford Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 167
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Amended accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Ad 01/06/09\gbp si 14@1=14\gbp ic 100/114\ (2 pages)
30 March 2009Return made up to 12/02/09; full list of members (4 pages)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2008Nc inc already adjusted 01/06/08 (1 page)
24 September 2008Ad 01/06/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 September 2008Return made up to 12/02/08; full list of members (4 pages)
24 July 2008Appointment terminated secretary victor pascoe (1 page)
10 July 2008Secretary appointed jennifer barbara burns (2 pages)
18 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 June 2008Declaration of assistance for shares acquisition (5 pages)
18 June 2008Declaration of assistance for shares acquisition (5 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 June 2008Appointment terminated director linda pascoe (1 page)
12 June 2008Director appointed stuart colin burns (2 pages)
12 June 2008Appointment terminated director victor pascoe (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 12/02/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 12/02/06; full list of members (8 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2005Return made up to 12/02/05; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 April 2004Return made up to 12/02/04; full list of members (8 pages)
6 April 2003Return made up to 12/02/03; full list of members (8 pages)
26 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 April 2002Return made up to 12/02/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 March 2001Return made up to 12/02/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 November 2000Registered office changed on 20/11/00 from: earls colne industrial estate earls colne colchester essex, CO6 2NS (1 page)
6 April 2000Return made up to 12/02/00; full list of members (7 pages)
21 January 2000Full accounts made up to 30 April 1999 (10 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
25 February 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Full accounts made up to 30 April 1998 (9 pages)
6 March 1998Return made up to 12/02/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
13 May 1997Company name changed flexokore U.K. LIMITED\certificate issued on 13/05/97 (2 pages)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
27 March 1996Full accounts made up to 30 April 1995 (10 pages)
1 March 1996Return made up to 12/02/96; full list of members (6 pages)
28 May 1981Memorandum of association (5 pages)
4 March 1981Incorporation (15 pages)