Company NameBall Hall Limited
Company StatusDissolved
Company Number02433568
CategoryPrivate Limited Company
Incorporation Date18 October 1989(34 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesBealaw (260) Limited and Loxton Leisure Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Arthur Lloyd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(3 years after company formation)
Appointment Duration28 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Church Road Peldon
Colchester
Essex
CO5 7PT
Secretary NameMrs Lynne Margaret Lloyd
NationalityBritish
StatusClosed
Appointed18 October 1992(3 years after company formation)
Appointment Duration28 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Church Road Peldon
Colchester
CO5 7PT
Director NameMrs Lynne Margaret Lloyd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(11 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 16 March 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Church Road Peldon
Colchester
CO5 7PT
Director NameColin Bedford Congress
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address47 Bruce Street
Tooran
Victoria 3142
Foreign
Director NameMr David Ransom
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(3 years after company formation)
Appointment Duration3 years (resigned 30 October 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Mylor Road
Sheffield
South Yorkshire
S11 7PF
Director NameMr Ian Hubert Loxton
Date of BirthJune 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 1992(3 years after company formation)
Appointment Duration23 years, 4 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 1219 Doncaster East
Victoria 3109
Australia
Director NameMrs Jillian Congress Loxton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 1992(3 years after company formation)
Appointment Duration23 years, 4 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressI Loxton PO Box 1219
Doncaster East
Victoria 3109
Australia
Director NamePeter Roberts
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 March 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHawthorns Long Road East
Dedham
Colchester
Essex
CO7 6BS
Director NameMr John David Trainer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 02 March 2016)
RoleTreasurer
Country of ResidenceNew Zealand
Correspondence Address64 Richard Farrell Avenue
Remeura
Auckland
New Zealand
Director NameMr Peter Dorrien Knowles
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Moor Cottages Moor Road
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Director NameStephen Arthur Catton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 1998)
RoleChief Executive
Correspondence AddressWaterwheel Cottage
Old Mill Lane Thurgoland
Sheffield
S35 7EG

Contact

Websitearmy.mod.uk

Location

Registered AddressWhite Cottage Church Road
Peldon
Colchester
CO5 7PT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishPeldon
WardMersea and Pyefleet
Built Up AreaPeldon

Shareholders

875 at £1Mr A.a.h. Stitt A/c W & S Staff Superannuation Fund & Mrs P.p. Stitt A/c W & S Staff Superannuation Fund
8.75%
Ordinary
5.1k at £1B.h. Concepts LTD
50.50%
Ordinary
3k at £1Tyrole Dell Pty LTD
30.00%
Ordinary
1.1k at £1J. Trainer
10.75%
Ordinary

Financials

Year2014
Net Worth£103,349
Cash£27,675
Current Liabilities£72,541

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

29 August 2003Delivered on: 5 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 June 1998Delivered on: 26 June 1998
Satisfied on: 17 February 2005
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 June 1995Delivered on: 17 June 1995
Satisfied on: 17 February 2005
Persons entitled: Carlsberg - Tetley Brewing Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: The fittings and fixtures at the north west regional basketball centre reddish vale school stockport.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (1 page)
8 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
5 October 2020Satisfaction of charge 3 in full (1 page)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 November 2019Statement by Directors (1 page)
13 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 November 2019Statement of capital on 13 November 2019
  • GBP 1
(3 pages)
13 November 2019Solvency Statement dated 04/11/19 (1 page)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
6 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
2 March 2016Termination of appointment of John David Trainer as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of John David Trainer as a director on 2 March 2016 (1 page)
27 February 2016Termination of appointment of Jillian Congress Loxton as a director on 26 February 2016 (1 page)
27 February 2016Termination of appointment of Ian Hubert Loxton as a director on 26 February 2016 (1 page)
27 February 2016Termination of appointment of Ian Hubert Loxton as a director on 26 February 2016 (1 page)
27 February 2016Termination of appointment of Jillian Congress Loxton as a director on 26 February 2016 (1 page)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(8 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(8 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 September 2015Registered office address changed from 780 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to White Cottage Church Road Peldon Colchester CO5 7PT on 13 September 2015 (1 page)
13 September 2015Registered office address changed from 780 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to White Cottage Church Road Peldon Colchester CO5 7PT on 13 September 2015 (1 page)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(8 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
(8 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
(8 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2012Director's details changed for Mr Ian Hubert Loxton on 1 April 2012 (2 pages)
4 December 2012Director's details changed for Mrs Jillian Congress Loxton on 1 April 2012 (2 pages)
4 December 2012Director's details changed for Mrs Jillian Congress Loxton on 1 April 2012 (2 pages)
4 December 2012Director's details changed for Mrs Jillian Congress Loxton on 1 April 2012 (2 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
4 December 2012Director's details changed for Mr Ian Hubert Loxton on 1 April 2012 (2 pages)
4 December 2012Director's details changed for Mr Ian Hubert Loxton on 1 April 2012 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
24 October 2011Director's details changed for Mrs Jillian Congress Loxton on 19 August 2011 (2 pages)
24 October 2011Director's details changed for Mr Ian Hubert Loxton on 19 August 2011 (2 pages)
24 October 2011Director's details changed for Mrs Jillian Congress Loxton on 19 August 2011 (2 pages)
24 October 2011Director's details changed for Mr Ian Hubert Loxton on 19 August 2011 (2 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
31 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
31 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
5 October 2010Statement of capital on 18 September 2010
  • GBP 10,000
(5 pages)
5 October 2010Statement of capital on 18 September 2010
  • GBP 10,000
(5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Statement of capital on 3 March 2010
  • GBP 110,000
(5 pages)
9 March 2010Statement of capital on 3 March 2010
  • GBP 110,000
(5 pages)
9 March 2010Statement of capital on 3 March 2010
  • GBP 110,000
(5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Jillian Congress Loxton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Lynne Margaret Lloyd on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jillian Congress Loxton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jillian Congress Loxton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ian Hubert Loxton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John David Trainer on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ian Hubert Loxton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Lynne Margaret Lloyd on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John David Trainer on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Lynne Margaret Lloyd on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John David Trainer on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Ian Hubert Loxton on 5 November 2009 (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 37 crouch street colchester essex CO3 3EN (1 page)
18 March 2009Registered office changed on 18/03/2009 from 37 crouch street colchester essex CO3 3EN (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
28 October 2008Return made up to 18/10/08; full list of members (6 pages)
28 October 2008Return made up to 18/10/08; full list of members (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 November 2007Return made up to 18/10/07; full list of members (4 pages)
2 November 2007Location of register of members (1 page)
2 November 2007Return made up to 18/10/07; full list of members (4 pages)
2 November 2007Location of debenture register (1 page)
2 November 2007Location of debenture register (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Registered office changed on 02/11/07 from: 37 crouch street colchester essex CO3 3EN (1 page)
2 November 2007Registered office changed on 02/11/07 from: 37 crouch street colchester essex CO3 3EN (1 page)
19 April 2007Registered office changed on 19/04/07 from: the arena circular road east colchester essex CO2 7SZ (1 page)
19 April 2007Registered office changed on 19/04/07 from: the arena circular road east colchester essex CO2 7SZ (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Return made up to 18/10/06; full list of members (4 pages)
14 November 2006Return made up to 18/10/06; full list of members (4 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 18/10/05; full list of members (5 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 18/10/05; full list of members (5 pages)
4 November 2005Director's particulars changed (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Company name changed loxton leisure services LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed loxton leisure services LIMITED\certificate issued on 09/12/04 (2 pages)
19 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 March 2004Ad 25/03/04--------- £ si 200000@1=200000 £ ic 10000/210000 (2 pages)
31 March 2004Ad 25/03/04--------- £ si 200000@1=200000 £ ic 10000/210000 (2 pages)
13 November 2003Return made up to 18/10/03; full list of members (11 pages)
13 November 2003Return made up to 18/10/03; full list of members (11 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2003£ nc 10000/210000 23/03/03 (1 page)
4 April 2003£ nc 10000/210000 23/03/03 (1 page)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2002Return made up to 18/10/02; full list of members (11 pages)
19 November 2002Return made up to 18/10/02; full list of members (11 pages)
19 November 2001Return made up to 18/10/01; full list of members (9 pages)
19 November 2001Return made up to 18/10/01; full list of members (9 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
16 November 2000Return made up to 18/10/00; full list of members (8 pages)
16 November 2000Return made up to 18/10/00; full list of members (8 pages)
24 February 2000Full accounts made up to 31 March 1999 (10 pages)
24 February 2000Full accounts made up to 31 March 1999 (10 pages)
16 November 1999Return made up to 18/10/99; no change of members (7 pages)
16 November 1999Return made up to 18/10/99; no change of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
19 November 1998Return made up to 18/10/98; no change of members (6 pages)
19 November 1998Return made up to 18/10/98; no change of members (6 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 November 1997Return made up to 18/10/97; full list of members (8 pages)
19 November 1997Return made up to 18/10/97; full list of members (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 November 1996Return made up to 18/10/96; change of members
  • 363(287) ‐ Registered office changed on 13/11/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 November 1996Return made up to 18/10/96; change of members
  • 363(287) ‐ Registered office changed on 13/11/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 November 1995Return made up to 18/10/95; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 1995Return made up to 18/10/95; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 October 1989Incorporation (15 pages)
18 October 1989Incorporation (15 pages)