Company NameDan-Balt Terminals Limited
Company StatusDissolved
Company Number07840822
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameSimon Leigh Escott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Richard Andrew Marquis Healey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArena Business Centre Holyrood Close
Poole
BH17 7FJ
Director NameKhofiz Shakhidi
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address4 Et N.1
Europa Residence Bloc C
Place De Moulins
98000
Monaco
Secretary NameMr James Mark Colin Gilchrist
StatusResigned
Appointed15 August 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2015)
RoleCompany Director
Correspondence Address48 Mount Street
London
W1K 2SB
Director NameMr Eduard Novoselov
Date of BirthJune 1981 (Born 42 years ago)
NationalityIsraeli
StatusResigned
Appointed30 April 2015(3 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1-6 Yarmouth Place
London
W1J 7BU

Contact

Websitepeterminals.com

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pan European Terminals PLC
100.00%
Ordinary

Accounts

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

Charges

17 November 2011Delivered on: 24 November 2011
Satisfied on: 18 June 2015
Persons entitled: Hepworth Technologies S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company and each other chargor to the noteholder 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

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
2 March 2016Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page)
19 February 2016Termination of appointment of Eduard Novoselov as a director on 1 February 2016 (1 page)
19 February 2016Termination of appointment of Khofiz Shakhidi as a director on 1 February 2016 (1 page)
19 February 2016Termination of appointment of Khofiz Shakhidi as a director on 1 February 2016 (1 page)
19 February 2016Termination of appointment of Eduard Novoselov as a director on 1 February 2016 (1 page)
14 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
29 October 2015Termination of appointment of James Mark Colin Gilchrist as a secretary on 26 October 2015 (1 page)
29 October 2015Termination of appointment of James Mark Colin Gilchrist as a secretary on 26 October 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 June 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Satisfaction of charge 1 in full (1 page)
22 May 2015Appointment of Mr Eduard Novoselov as a director on 30 April 2015 (2 pages)
22 May 2015Appointment of Mr Eduard Novoselov as a director on 30 April 2015 (2 pages)
29 January 2015All of the property or undertaking has been released from charge 1 (2 pages)
29 January 2015All of the property or undertaking has been released from charge 1 (2 pages)
23 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 August 2014Appointment of Mr James Mark Colin Gilchrist as a secretary on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr James Mark Colin Gilchrist as a secretary on 15 August 2014 (2 pages)
6 August 2014Appointment of Khofiz Shakhidi as a director on 16 July 2014 (3 pages)
6 August 2014Termination of appointment of Richard Andrew Marquis Healey as a director on 16 July 2014 (2 pages)
6 August 2014Termination of appointment of Richard Andrew Marquis Healey as a director on 16 July 2014 (2 pages)
6 August 2014Appointment of Khofiz Shakhidi as a director on 16 July 2014 (3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
25 March 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
25 March 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
10 November 2011Appointment of Mr Richard Andrew Marquis Healey as a director (2 pages)
10 November 2011Appointment of Mr Richard Andrew Marquis Healey as a director (2 pages)
9 November 2011Incorporation (20 pages)
9 November 2011Incorporation (20 pages)