Company NameBalls Brothers Limited
Company StatusDissolved
Company Number00153553
CategoryPrivate Limited Company
Incorporation Date10 March 1919(105 years, 1 month ago)
Dissolution Date11 December 2021 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameHenry Derek Balls
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(72 years, 5 months after company formation)
Appointment Duration30 years, 4 months (closed 11 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Richard Chiesman Balls
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(72 years, 5 months after company formation)
Appointment Duration30 years, 4 months (closed 11 December 2021)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Richard Chiesman Balls
NationalityBritish
StatusClosed
Appointed30 January 2004(84 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 11 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Nicholas John Hudson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(91 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 11 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Howard Michael Kirkman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(91 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 11 December 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr John Harris Balls
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(72 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressCrantock 39 Friar Street
Sudbury
Suffolk
CO10 2AG
Director NameDavid William Leslie Hinmers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(72 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 August 1995)
RoleWine Merchant
Correspondence Address1 Sussex Place
Regent Park
London
NW1 2SR
Director NameDennis Stock
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(72 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 1994)
RoleSales Director
Correspondence Address354 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Secretary NamePierre Leroy
NationalityBritish
StatusResigned
Appointed27 July 1991(72 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address34 Perry Road
Tiptree
Colchester
Essex
CO5 0UB
Director NameMr Simon Charles Timothy Atkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(74 years, 4 months after company formation)
Appointment Duration17 years (resigned 30 July 2010)
RoleWine Bars & Restaurants
Country of ResidenceUnited Kingdom
Correspondence AddressEggari Cottage
Wingate Road
Long Sutton
Hampshire
RG25 1SZ
Director NameGeoffrey Vernon Balls
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(76 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 August 2000)
RoleWine Merchant
Correspondence Address1 Hall Cottage
Black Notley
Braintree
CM7 7LE

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Turnover£20,575,685
Gross Profit£14,671,738
Net Worth£1,382,168
Cash£1,140,523
Current Liabilities£3,213,684

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

4 July 2017Liquidators' statement of receipts and payments to 21 April 2017 (26 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (26 pages)
29 June 2016Liquidators statement of receipts and payments to 21 April 2016 (26 pages)
23 June 2015Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 June 2015 (2 pages)
22 June 2015Court order insolvency:C.O. To remove(Cropper/Holder/Mackellar)/replace(Hunt/Harris) liquidators (2 pages)
22 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015INSOLVENCY:re sec of state release of liq (1 page)
3 June 2015INSOLVENCY:re sec of state release of liq (1 page)
3 June 2015INSOLVENCY:re sec of state release of liq (1 page)
21 January 2015Certificate that Creditors have been paid in full (2 pages)
30 June 2014Liquidators' statement of receipts and payments to 7 May 2014 (13 pages)
30 June 2014Liquidators statement of receipts and payments to 7 May 2014 (13 pages)
30 June 2014Liquidators statement of receipts and payments to 7 May 2014 (13 pages)
13 June 2013Liquidators statement of receipts and payments to 7 May 2013 (11 pages)
13 June 2013Liquidators' statement of receipts and payments to 7 May 2013 (11 pages)
13 June 2013Liquidators statement of receipts and payments to 7 May 2013 (11 pages)
6 July 2012Notice of Constitution of Committee (2 pages)
11 May 2012Administrator's progress report to 30 April 2012 (17 pages)
11 May 2012Administrator's progress report to 7 April 2012 (17 pages)
11 May 2012Administrator's progress report to 7 April 2012 (17 pages)
11 May 2012Appointment of an administrator (1 page)
8 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 January 2012Amended certificate of constitution of creditors' committee (1 page)
29 November 2011Administrator's progress report to 25 November 2011 (18 pages)
10 November 2011Notice of extension of period of Administration (1 page)
1 July 2011Administrator's progress report to 25 May 2011 (20 pages)
26 May 2011Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages)
11 March 2011Registered office address changed from C/O C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages)
10 March 2011Result of meeting of creditors (39 pages)
23 February 2011Amended certificate of constitution of creditors' committee (1 page)
25 January 2011Statement of administrator's proposal (39 pages)
18 January 2011Statement of affairs with form 2.14B (18 pages)
7 December 2010Registered office address changed from 313 Cambridge Heath Road London E2 9LQ on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 313 Cambridge Heath Road London E2 9LQ on 7 December 2010 (2 pages)
6 December 2010Appointment of an administrator (1 page)
16 November 2010Appointment of Mr Howard Michael Kirkman as a director (2 pages)
16 November 2010Appointment of Mr Nicholas John Hudson as a director (2 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
14 October 2010Secretary's details changed for Mr Richard Chiesman Balls on 27 July 2010 (1 page)
14 October 2010Director's details changed for Mr Richard Chiesman Balls on 27 July 2010 (2 pages)
14 October 2010Director's details changed for Henry Derek Balls on 27 July 2010 (2 pages)
14 October 2010Director's details changed for Mr Richard Chiesman Balls on 27 July 2010 (2 pages)
14 October 2010Director's details changed for Mr Simon Charles Timothy Atkins on 27 July 2010 (2 pages)
14 October 2010Director's details changed for Henry Derek Balls on 27 July 2010 (2 pages)
14 October 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100,000
(9 pages)
14 October 2010Termination of appointment of John Balls as a director (1 page)
6 October 2010Termination of appointment of Simon Atkins as a director (1 page)
2 September 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
30 November 2009Group of companies' accounts made up to 31 January 2009 (30 pages)
16 November 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
16 November 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
7 August 2009Return made up to 27/07/09; full list of members (13 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 November 2008Return made up to 27/07/08; full list of members (14 pages)
11 November 2008Director's change of particulars / john balls / 01/10/2007 (1 page)
13 October 2008Group of companies' accounts made up to 31 January 2008 (31 pages)
28 November 2007Group of companies' accounts made up to 31 January 2007 (32 pages)
18 September 2007Return made up to 27/07/07; full list of members (8 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
18 October 2006Accounts for a medium company made up to 31 January 2006 (25 pages)
19 October 2005Accounts for a medium company made up to 31 January 2005 (22 pages)
19 October 2005Return made up to 27/07/05; full list of members (11 pages)
23 November 2004Return made up to 27/07/04; no change of members (8 pages)
4 November 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
3 November 2004Ad 28/09/04--------- £ si 50000@1=50000 £ ic 50000/100000 (4 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
16 October 2003Return made up to 27/07/03; full list of members (12 pages)
8 October 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
1 December 2002Group of companies' accounts made up to 31 January 2002 (24 pages)
27 September 2002Return made up to 27/07/02; full list of members (12 pages)
3 October 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
31 October 2000Director resigned (1 page)
24 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2000Full group accounts made up to 31 January 2000 (24 pages)
16 November 1999Full group accounts made up to 31 January 1999 (24 pages)
2 September 1999Return made up to 27/07/99; no change of members (7 pages)
20 October 1998Full group accounts made up to 31 January 1998 (24 pages)
19 October 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1997Full group accounts made up to 31 January 1997 (24 pages)
18 September 1997Return made up to 27/07/97; full list of members (9 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
15 November 1996Full group accounts made up to 31 January 1996 (26 pages)
19 October 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 1995Return made up to 27/07/95; full list of members (10 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (2 pages)
19 September 1995Full group accounts made up to 31 January 1995 (25 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
27 July 1993New director appointed (2 pages)
8 October 1980Memorandum of association (12 pages)
30 January 1963Increase in nominal capital (1 page)
10 March 1919Incorporation (22 pages)