Company NameBALA Holdings Limited
Company StatusDissolved
Company Number04626378
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 4 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameTabron Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameIvor Coaley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2005)
RoleCompany Director
Correspondence AddressTyn Y Fford
Rhyduchaf
Bala
Gwynedd
LL23 7BF
Wales
Director NameLinda Coaley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressTyn Y Fford
Rhyduchaf
Bala
Gwynedd
LL23 7BF
Wales
Secretary NameLinda Coaley
NationalityBritish
StatusResigned
Appointed04 February 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressTyn Y Fford
Rhyduchaf
Bala
Gwynedd
LL23 7BF
Wales
Director NameJames Chirgwin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address120 Rhuddlan Road
Buckley
Flintshire
CH7 3QA
Wales
Director NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Secretary NameJames Chirgwin
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address120 Rhuddlan Road
Buckley
Flintshire
CH7 3QA
Wales
Director NameMr Andrew Laurence Jarvis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont
Beaufort Road, Osbaston
Monmouth
Monmouthshire
NP25 3HU
Wales
Director NameSimon David Loose
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
RoleAccountant
Correspondence Address26 Windsor Road
Abergavenny
NP7 7BB
Wales
Secretary NameSimon David Loose
NationalityBritish
StatusResigned
Appointed20 June 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
RoleAccountant
Correspondence Address26 Windsor Road
Abergavenny
NP7 7BB
Wales
Secretary NameDuncan Macpherson Dorward
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 2011)
RoleCompany Director
Correspondence AddressArdwyn
Paddock Way Gwernymynydd
Mold
Clwyd
CH7 5LA
Wales
Director NameMr Jason Christopher Pay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Director NameMr Derek Michael O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2015)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(12 years after company formation)
Appointment Duration11 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websitecaparo.com
Telephone01678 520531
Telephone regionBala

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Caparo Steel Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 July 2010Delivered on: 6 August 2010
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
29 May 2003Delivered on: 4 June 2003
Satisfied on: 29 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 5 bala industrial estate bala LL23 7NG t/n WA644562.
Fully Satisfied
11 February 2003Delivered on: 15 February 2003
Satisfied on: 29 May 2004
Persons entitled: Ivor Kenneth Coaley and Linda Joan Coaley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
4 December 2015Termination of appointment of John Franklin Wood as a director on 1 December 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 April 2015Appointment of Mr John Franklin Wood as a director on 1 January 2015 (2 pages)
14 April 2015Appointment of Mr John Franklin Wood as a director on 1 January 2015 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 August 2014Appointment of Mr Derek Michael O'reilly as a director on 15 August 2014 (2 pages)
20 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (10 pages)
7 February 2011Termination of appointment of Duncan Dorward as a secretary (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Andrew Jarvis as a director (1 page)
25 January 2011Termination of appointment of Duncan Dorward as a secretary (1 page)
25 January 2011Termination of appointment of Andrew Jarvis as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES13 ‐ Facility agreement 13/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (23 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 November 2009Full accounts made up to 31 December 2008 (14 pages)
30 September 2009Appointment terminated director colin steele (1 page)
3 July 2009Director appointed mr jason christopher pay (2 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Location of register of members (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
21 January 2008Return made up to 31/12/07; no change of members (7 pages)
31 August 2007New secretary appointed (1 page)
31 August 2007Secretary resigned;director resigned (1 page)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
6 April 2006Return made up to 31/12/05; full list of members (8 pages)
29 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2005New secretary appointed;new director appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
15 June 2005Director resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2004Registered office changed on 06/12/04 from: 103 baker street london W1V 6LN (1 page)
22 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 September 2004Accounts for a medium company made up to 31 March 2004 (14 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: 3 caroline court caroline street st pauls square birmingham B3 1TR (1 page)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New director appointed (3 pages)
27 May 2004Resolutions
  • RES13 ‐ Property transfer 20/05/04
(1 page)
13 April 2004Ad 05/02/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
13 April 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
18 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 February 2003Particulars of mortgage/charge (7 pages)
8 February 2003Nc inc already adjusted 31/01/03 (1 page)
8 February 2003Memorandum and Articles of Association (7 pages)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
4 February 2003Company name changed tabron LIMITED\certificate issued on 04/02/03 (2 pages)
31 December 2002Incorporation (13 pages)