Company NameBalmoral Services (Bucks) Ltd
DirectorGraeme James Currie
Company StatusLiquidation
Company Number08327602
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 5 months ago)
Previous NameBalmoral Cars Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Graeme James Currie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Wycombe Lane
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HL
Director NameMrs Claire Theresa Currie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Wycombe Lane
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HL
Director NameMr Anthony Raymond Arpino
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX

Location

Registered Address5/7 Ravensbourne Road
Bromley
Kent
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Graeme James Currie
33.33%
Ordinary A
10 at £1Raymond Arpino
33.33%
Ordinary A
5 at £1Claire Theresa Currie
16.67%
Ordinary B
5 at £1Susan Mary Bond
16.67%
Ordinary B

Financials

Year2014
Net Worth-£63,789
Cash£41
Current Liabilities£73,460

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 December 2022 (1 year, 4 months ago)
Next Return Due13 January 2024 (overdue)

Charges

5 November 2021Delivered on: 10 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 December 2023Appointment of a voluntary liquidator (5 pages)
21 December 2023Registered office address changed from Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 21 December 2023 (2 pages)
21 December 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
(1 page)
15 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
14 August 2023Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ England to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 14 August 2023 (1 page)
17 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
13 December 2022Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ on 13 December 2022 (1 page)
16 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
22 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
10 November 2021Registration of charge 083276020001, created on 5 November 2021 (16 pages)
8 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
25 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
21 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 January 2018Termination of appointment of Anthony Raymond Arpino as a director on 14 November 2017 (1 page)
6 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 30
(5 pages)
20 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 30
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30
(5 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30
(5 pages)
3 September 2014Appointment of Mr Anthony Raymond Arpino as a director on 12 December 2012 (2 pages)
3 September 2014Termination of appointment of Claire Theresa Currie as a director on 31 July 2014 (1 page)
3 September 2014Appointment of Mr Anthony Raymond Arpino as a director on 12 December 2012 (2 pages)
3 September 2014Termination of appointment of Claire Theresa Currie as a director on 31 July 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 August 2014Registered office address changed from 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 8 August 2014 (1 page)
7 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
7 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
24 March 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 30
(4 pages)
24 March 2014Change of share class name or designation (2 pages)
24 March 2014Particulars of variation of rights attached to shares (2 pages)
24 March 2014Change of share class name or designation (2 pages)
24 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
24 March 2014Particulars of variation of rights attached to shares (2 pages)
24 March 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 30
(4 pages)
24 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
24 March 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 30
(4 pages)
3 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30
(5 pages)
3 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30
(5 pages)
9 April 2013Company name changed balmoral cars LTD\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed balmoral cars LTD\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-14
(1 page)
19 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-14
(1 page)
19 February 2013Change of name notice (1 page)
19 February 2013Change of name notice (1 page)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)