Company NameBallands Homes Crawley Limited
Company StatusDissolved
Company Number07797630
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)
Previous NameBallands Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Carole Jennifer Duncan-Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine House Home Lane, Sparsholt
Winchester
SO21 2NN
Director NameMr John Duncan-Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine House Home Lane, Sparsholt
Winchester
SO21 2NN
Director NameMr Timothy James Duncan-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Walled Garden Crawley
Winchester
SO21 2PR
Director NameMrs Amanda Jane McEwen-King
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakridge House 14 Greenhill Road
Farnham
GU9 8JP
Secretary NameMrs Amanda Jane McEwen-King
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOakridge House 14 Greenhill Road
Farnham
GU9 8JP

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Carole Duncan-smith
40.00%
Ordinary
20 at £1Amanda Mcewen-king
20.00%
Ordinary
20 at £1John Duncan-smith
20.00%
Ordinary
20 at £1Tim Duncan-smith
20.00%
Ordinary

Financials

Year2014
Net Worth-£19,604
Cash£34,710
Current Liabilities£1,297,180

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a members' voluntary winding up (14 pages)
16 November 2017Registered office address changed from The Walled Garden Crawley Winchester Hampshire SO21 2PR to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from The Walled Garden Crawley Winchester Hampshire SO21 2PR to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 November 2017 (2 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
14 November 2017Declaration of solvency (5 pages)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
14 November 2017Declaration of solvency (5 pages)
5 September 2017Termination of appointment of Timothy James Duncan-Smith as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Timothy James Duncan-Smith as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Amanda Jane Mcewen-King as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Amanda Jane Mcewen-King as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of John Duncan-Smith as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Amanda Jane Mcewen-King as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Amanda Jane Mcewen-King as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of John Duncan-Smith as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Amanda Jane Mcewen-King as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Amanda Jane Mcewen-King as a director on 5 September 2017 (1 page)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
23 March 2016Register(s) moved to registered inspection location Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS (1 page)
23 March 2016Register(s) moved to registered inspection location Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS (1 page)
26 October 2015Register inspection address has been changed to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS (1 page)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
26 October 2015Register inspection address has been changed to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS (1 page)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
31 October 2013Registered office address changed from Woodbine House Home Lane, Sparsholt Winchester SO21 2NN England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Woodbine House Home Lane, Sparsholt Winchester SO21 2NN England on 31 October 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 January 2013Secretary's details changed for Mrs Amanda Mcewen-King on 15 January 2013 (1 page)
15 January 2013Director's details changed for Mrs Amanda Mcewen-King on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mrs Amanda Mcewen-King on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Tim Duncan-Smith on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Tim Duncan-Smith on 15 January 2013 (2 pages)
15 January 2013Secretary's details changed for Mrs Amanda Mcewen-King on 15 January 2013 (1 page)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
5 October 2011Incorporation (29 pages)
5 October 2011Incorporation (29 pages)