Company NameBallymacoll Holdings Limited
Company StatusDissolved
Company Number07341882
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date16 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Patricia Anne Milner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 16 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWithers Llp 16 Old Bailey
London
EC4M 7EG
Director NameWithers Trust Corporation Limited (Corporation)
StatusClosed
Appointed10 August 2010(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMichael Lester
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House 44 Davies Street
London
W1K 5JA

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12 at £1Withers Trust Corporation Limited Lord Weinstock Will Trust
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 June 2021Final Gazette dissolved following liquidation (1 page)
16 March 2021Return of final meeting in a members' voluntary winding up (10 pages)
22 January 2020Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Hill House 1 Little New Street London EC4A 3TR on 22 January 2020 (2 pages)
21 January 2020Declaration of solvency (6 pages)
21 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-13
(2 pages)
21 January 2020Appointment of a voluntary liquidator (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 October 2019Withdrawal of a person with significant control statement on 10 October 2019 (2 pages)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
17 May 2018Notification of Timothy Mark Thomas Gregory as a person with significant control on 2 December 2016 (2 pages)
23 April 2018Notification of Jeremy David Godfrey Curtis as a person with significant control on 2 December 2016 (2 pages)
23 April 2018Notification of David John Morrison as a person with significant control on 2 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 September 2017Second filing for the notification of Patricia Anne Milner as a person with significant control (7 pages)
11 September 2017Second filing for the notification of Patricia Anne Milner as a person with significant control (7 pages)
30 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Notification of Patrica Anne Milner as a person with significant control on 2 December 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 11/09/2017.
(3 pages)
23 August 2017Notification of Patrica Anne Milner as a person with significant control on 23 August 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 11/09/2017.
(3 pages)
23 August 2017Cessation of Withers Trust Corporation Limited as a person with significant control on 23 August 2017 (1 page)
23 August 2017Notification of a person with significant control statement (2 pages)
23 August 2017Cessation of Withers Trust Corporation Limited as a person with significant control on 2 December 2016 (1 page)
23 August 2017Notification of a person with significant control statement (2 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 September 2016Confirmation statement made on 10 August 2016 with updates (13 pages)
1 September 2016Confirmation statement made on 10 August 2016 with updates (13 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 12
(4 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 12
(4 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12
(4 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12
(4 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 12
(4 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 12
(4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
14 May 2012Full accounts made up to 31 December 2011 (10 pages)
14 May 2012Full accounts made up to 31 December 2011 (10 pages)
5 April 2012Appointment of Patricia Anne Milner as a director (2 pages)
5 April 2012Appointment of Patricia Anne Milner as a director (2 pages)
5 April 2012Termination of appointment of Michael Lester as a director (1 page)
5 April 2012Termination of appointment of Michael Lester as a director (1 page)
8 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
30 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 12
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 12
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 12
(4 pages)
23 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
23 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
10 August 2010Incorporation (44 pages)
10 August 2010Incorporation (44 pages)