Company NameBall Up Sports Enterprises Limited
Company StatusDissolved
Company Number06410003
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 5 months ago)
Dissolution Date3 July 2019 (4 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David George Carlton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 03 July 2019)
RoleSole Trader Golf Equipment
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameAndrew David Percival
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleBasketball Coach
Country of ResidenceEngland
Correspondence Address23 Tylehurst Drive
Redhill
Surrey
RH1 6EL
Director NameRichard David Wellings
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Tylehurst Drive
Redhill
Surrey
RH1 6EL
Director NameRoss James Carlton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodman House 13a West Street
Reigate
Surrey
RH2 9BL
Secretary NameRoss James Carlton
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodman House 13a West Street
Reigate
Surrey
RH2 9BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ballupsportswear.com

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

89 at £1Ross James Carlton
89.00%
Ordinary
4 at £1Andrew David Percival
4.00%
Ordinary
4 at £1James Collins
4.00%
Ordinary
2 at £1Deborah Davenport
2.00%
Ordinary
1 at £1Molly Taylor
1.00%
Ordinary

Financials

Year2014
Net Worth£691
Cash£3,702
Current Liabilities£7,083

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2019Final Gazette dissolved following liquidation (1 page)
3 April 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
5 March 2018Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 5 March 2018 (2 pages)
27 February 2018Statement of affairs (8 pages)
27 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
(1 page)
27 February 2018Appointment of a voluntary liquidator (3 pages)
26 February 2018Cessation of Ross James Carlton as a person with significant control on 28 November 2017 (1 page)
26 February 2018Termination of appointment of Ross James Carlton as a secretary on 28 November 2017 (1 page)
26 February 2018Termination of appointment of Ross James Carlton as a director on 28 November 2017 (1 page)
18 December 2017Appointment of Mr David George Carlton as a director on 11 December 2017 (2 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
10 June 2015Current accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
10 June 2015Current accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 December 2014Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page)
3 December 2014Director's details changed for Ross James Carlton on 1 August 2014 (2 pages)
3 December 2014Director's details changed for Ross James Carlton on 1 August 2014 (2 pages)
3 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page)
3 December 2014Director's details changed for Ross James Carlton on 1 August 2014 (2 pages)
3 December 2014Secretary's details changed for Ross James Carlton on 1 August 2014 (1 page)
3 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
12 August 2014Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 12 August 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 April 2011Secretary's details changed for Ross James Carlton on 1 January 2011 (1 page)
26 April 2011Director's details changed for Ross James Carlton on 1 January 2011 (2 pages)
26 April 2011Secretary's details changed for Ross James Carlton on 1 January 2011 (1 page)
26 April 2011Director's details changed for Ross James Carlton on 1 January 2011 (2 pages)
26 April 2011Director's details changed for Ross James Carlton on 1 January 2011 (2 pages)
26 April 2011Secretary's details changed for Ross James Carlton on 1 January 2011 (1 page)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
13 September 2010Termination of appointment of Andrew Percival as a director (1 page)
13 September 2010Termination of appointment of Andrew Percival as a director (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Andrew David Percival on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Ross James Carlton on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew David Percival on 26 October 2009 (2 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Ross James Carlton on 26 October 2009 (2 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 November 2008Return made up to 26/10/08; full list of members (4 pages)
14 November 2008Return made up to 26/10/08; full list of members (4 pages)
13 October 2008Appointment terminated director richard wellings (1 page)
13 October 2008Appointment terminated director richard wellings (1 page)
26 November 2007Ad 26/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
26 November 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
26 November 2007Ad 26/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
26 October 2007Incorporation (16 pages)
26 October 2007Incorporation (16 pages)