Dissolved 2017-07-21
Company Information for BALLYGOLD LIMITED
IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
06525656
Private Limited Company
Dissolved Dissolved 2017-07-21 |
Company Name | |
---|---|
BALLYGOLD LIMITED | |
Legal Registered Office | |
IVYBRIDGE DEVON PL21 9AE Other companies in TR1 | |
Company Number | 06525656 | |
---|---|---|
Date formed | 2008-03-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-07-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATY CRAVEN |
||
KATY CRAVEN |
||
PHILIP CRAVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACI SECRETARIES LIMITED |
Company Secretary | ||
ACI DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORNWALL HAIRDRESSING ACADEMY LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 15 RIVER STREET TRURO CORNWALL TR1 2SQ | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATY CRAVEN / 25/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRAVEN / 25/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATY CRAVEN / 25/03/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM PEAT HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRAVEN / 23/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATY CRAVEN / 23/04/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATY CRAVEN / 23/04/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE CRAVEN / 06/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATIE CRAVEN / 06/03/2011 | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATIE CRAVEN / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRAVEN / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE CRAVEN / 06/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 27 HOLYWELL ROW LONDON EC2A 4JB | |
288b | APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED KATIE CRAVEN | |
288a | DIRECTOR APPOINTED PHILIP CRAVEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-13 |
Notices to Creditors | 2016-03-21 |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Meetings of Creditors | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALLYGOLD LIMITED
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as BALLYGOLD LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BALLYGOLD LIMITED | Event Date | 2016-03-16 |
Nature of Business: Hairdressing Notice is hereby given that the Creditors of Ballygold Limited the Company are required on or before 15 April 2016 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Giles Richard Frampton, IP number 7911 and Hamish Millen Adam, IP number 9140 of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 16 March 2016 Date by which creditors must submit their claims: 15 April 2016 Address to which creditors must submit their claims: Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE : Office Holders telephone number: 01752 690101 Alternative person to contact with enquiries about the case: Ken Cole Tel: 01752 690101 Email: ken.cole@richardjsmith.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BALLYGOLD LIMITED | Event Date | 2016-03-16 |
Giles Frampton and Hamish Adam , Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE : Alternative person to contact with enquiries about the case & telephone number: Ken Cole Tel: 01752 690101 Email: ken.cole@richardjsmith.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BALLYGOLD LIMITED | Event Date | 2016-03-16 |
Former registered names (in last 12 months): N/A Date on which Resolutions were passed: Members - 16 March 2016. Creditors - 16 March 2016. At a general meeting of the Ballygold Limited, duly convened and held at the offices of Richard J Smith & Co, Norfolk House, 16 Lemon Street, Truro, Cornwall TR1 2LS on 16 March 2016 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Richard Frampton and Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator. Giles Richard Frampton , (IP No. 7911 ) and Hamish Adam , (IP No. 9140 ), of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Alternative person to contact with enquiries about the case: Ken Cole , Tel: 01752 690101 . Email: ken.cole@richardjsmith.com Phillip Craven : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BALLYGOLD LIMITED | Event Date | 2016-03-16 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the Company will be held at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE , on 11 April 2017 at 10:30am and 10:45am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , no later than 12.00 noon on the business day before the meeting. Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Appointed Liquidators of Ballygold Limited on 16 March 2016 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BALLYGOLD LIMITED | Event Date | 2016-02-25 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at Richard J Smith & Co, Norfolk House, 16 Lemon Street, Truro, Cornwall TR1 2LS on 16 March 2016 at 12.00 noon for the purposes provided for in Sections 99 and 101 of the Act. A proxy form, to enable a creditor to vote, may be obtained from Richard J Smith & Co and must be lodged, together with a statement of claim, at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE not later than 12.00 noon on 15 March 2016. The proxy form and statement may be posted or sent by fax to 01752 690808. Secured creditors may only vote for the balance of their debt, not recovered by enforcement of any security, unless the right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, on 14 March 2016 and 15 March 2016 between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken at the meeting specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Alternative person to contact with enquiries about the case: Ken Cole-Tel: 01752 690101 Email: ken.cole@richardjsmith.com BY ORDER OF THE BOARD | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |