Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALES WORLDWIDE LIMITED
Company Information for

BALES WORLDWIDE LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
00441920
Private Limited Company
Liquidation

Company Overview

About Bales Worldwide Ltd
BALES WORLDWIDE LIMITED was founded on 1947-09-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Bales Worldwide Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BALES WORLDWIDE LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in RH10
 
Previous Names
BALES TOURS LIMITED07/07/1998
Filing Information
Company Number 00441920
Company ID Number 00441920
Date formed 1947-09-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-10-14
Latest return 2016-06-20
Return next due 2017-07-04
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALES WORLDWIDE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of BALES WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
IAN MARIO JOSEPH DE SOUSA
Company Secretary 2009-12-14
CRAIG STUART KREEGER
Director 2013-01-31
SHAI JOSEPH WEISS
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES LIVETT
Director 2014-05-16 2014-07-07
AMANDA ELIZABETH WILLS
Director 2009-12-14 2014-05-16
STEPHEN BLAKENEY RIDGWAY
Director 2009-12-14 2013-01-31
JULIE HELEN SOUTHERN
Director 2009-12-14 2011-04-13
ALAN DAMIAN MCARDLE
Company Secretary 2006-12-01 2009-12-14
MOLLY WINIFRED BALES
Director 1991-01-14 2009-12-14
IAIN ANDREW FENTON
Director 2004-12-01 2009-12-14
ROBERT GWYN HUGHES
Director 2005-01-28 2009-12-14
ALAN DAMIAN MCARDLE
Director 2007-11-01 2009-12-14
AMANDA JOY NICKERSON
Director 1995-01-10 2009-12-14
VIVIENNE ADELE DE GRAVE THORN
Director 2005-04-27 2009-12-14
ANDREW JEFFERSON DRAKEFORD
Director 2000-07-17 2007-10-26
JOHN RICHARD MILLS ELLIOTT
Company Secretary 1991-01-14 2006-11-30
ROY JEFFERY DAVIES
Director 1995-01-10 2005-12-16
ANTHONY DAVID BALES
Director 1997-10-01 2005-01-24
GEORGE NICHOLSON BALES
Director 1991-01-14 1998-07-10
STEWART KENT
Director 1991-01-14 1994-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG STUART KREEGER VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
CRAIG STUART KREEGER VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC LIMITED Director 2014-03-25 CURRENT 2014-01-29 Active
CRAIG STUART KREEGER CHECK - IN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1988-09-06 Dissolved 2016-12-13
CRAIG STUART KREEGER CAMPDEN SECURITIES LIMITED Director 2013-01-31 CURRENT 1993-06-08 Liquidation
CRAIG STUART KREEGER FORDBAR SERVICES LIMITED Director 2013-01-31 CURRENT 1998-08-21 Dissolved 2016-12-13
CRAIG STUART KREEGER GREENART LIMITED Director 2013-01-31 CURRENT 1998-06-25 Dissolved 2016-12-13
CRAIG STUART KREEGER OPENRIDE LIMITED Director 2013-01-31 CURRENT 1999-03-16 Dissolved 2017-11-30
CRAIG STUART KREEGER SPEED 5024 LIMITED Director 2013-01-31 CURRENT 1995-06-09 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN AIRWAYS LIMITED Director 2013-01-31 CURRENT 1988-03-24 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN HOLIDAYS CRUISES LIMITED Director 2013-01-31 CURRENT 2000-09-07 Dissolved 2017-11-30
CRAIG STUART KREEGER VOYAGER NOMINEES LIMITED Director 2013-01-31 CURRENT 1987-04-10 Dissolved 2016-12-13
CRAIG STUART KREEGER VIRGIN AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 1985-06-28 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC ENGINEERING LIMITED Director 2013-01-31 CURRENT 1989-01-17 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN FREEWAY LIMITED Director 2013-01-31 CURRENT 1989-03-22 Dissolved 2018-02-07
CRAIG STUART KREEGER PUBLIC EYE PROMOTIONS LIMITED Director 2013-01-31 CURRENT 1991-10-09 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC CONSOL LIMITED Director 2013-01-31 CURRENT 1996-10-30 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGLEASE (2) LIMITED Director 2013-01-31 CURRENT 1998-12-23 Dissolved 2018-02-07
CRAIG STUART KREEGER THREESIXTY AEROSPACE LIMITED Director 2013-01-31 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2013-01-31 CURRENT 1991-02-06 Liquidation
CRAIG STUART KREEGER VIRGIN ATLANTIC TWO LIMITED Director 2013-01-31 CURRENT 1998-04-24 Active
CRAIG STUART KREEGER VIRGLEASE (3) LIMITED Director 2013-01-31 CURRENT 1999-06-14 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC FOUNDATION Director 2013-01-31 CURRENT 2003-03-03 Active
CRAIG STUART KREEGER JUNOPART LIMITED Director 2013-01-31 CURRENT 1994-10-06 Liquidation
CRAIG STUART KREEGER VIRGLEASE LIMITED Director 2013-01-31 CURRENT 1991-04-10 Liquidation
CRAIG STUART KREEGER VA CARGO LIMITED Director 2013-01-31 CURRENT 1991-09-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-31 CURRENT 1981-11-26 Active
CRAIG STUART KREEGER VIRGIN TRAVEL GROUP LIMITED Director 2013-01-31 CURRENT 1988-07-05 Active
CRAIG STUART KREEGER VIRGIN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1984-12-21 Active
SHAI JOSEPH WEISS VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
SHAI JOSEPH WEISS VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
SHAI JOSEPH WEISS CHECK - IN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1988-09-06 Dissolved 2016-12-13
SHAI JOSEPH WEISS CAMPDEN SECURITIES LIMITED Director 2014-07-07 CURRENT 1993-06-08 Liquidation
SHAI JOSEPH WEISS FORDBAR SERVICES LIMITED Director 2014-07-07 CURRENT 1998-08-21 Dissolved 2016-12-13
SHAI JOSEPH WEISS GREENART LIMITED Director 2014-07-07 CURRENT 1998-06-25 Dissolved 2016-12-13
SHAI JOSEPH WEISS OPENRIDE LIMITED Director 2014-07-07 CURRENT 1999-03-16 Dissolved 2017-11-30
SHAI JOSEPH WEISS SPEED 5024 LIMITED Director 2014-07-07 CURRENT 1995-06-09 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN AIRWAYS LIMITED Director 2014-07-07 CURRENT 1988-03-24 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN HOLIDAYS CRUISES LIMITED Director 2014-07-07 CURRENT 2000-09-07 Dissolved 2017-11-30
SHAI JOSEPH WEISS VOYAGER NOMINEES LIMITED Director 2014-07-07 CURRENT 1987-04-10 Dissolved 2016-12-13
SHAI JOSEPH WEISS VIRGIN AVIATION SERVICES LIMITED Director 2014-07-07 CURRENT 1985-06-28 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC ENGINEERING LIMITED Director 2014-07-07 CURRENT 1989-01-17 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN FREEWAY LIMITED Director 2014-07-07 CURRENT 1989-03-22 Dissolved 2018-02-07
SHAI JOSEPH WEISS PUBLIC EYE PROMOTIONS LIMITED Director 2014-07-07 CURRENT 1991-10-09 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC CONSOL LIMITED Director 2014-07-07 CURRENT 1996-10-30 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGLEASE (2) LIMITED Director 2014-07-07 CURRENT 1998-12-23 Dissolved 2018-02-07
SHAI JOSEPH WEISS FIT LEASING LIMITED Director 2014-07-07 CURRENT 2006-05-22 Active
SHAI JOSEPH WEISS BUG LEASING LIMITED Director 2014-07-07 CURRENT 2007-02-27 Active
SHAI JOSEPH WEISS THREESIXTY AEROSPACE LIMITED Director 2014-07-07 CURRENT 1997-11-04 Dissolved 2018-04-11
SHAI JOSEPH WEISS WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2014-07-07 CURRENT 1991-02-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE (3) LIMITED Director 2014-07-07 CURRENT 1999-06-14 Active
SHAI JOSEPH WEISS JUNOPART LIMITED Director 2014-07-07 CURRENT 1994-10-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE LIMITED Director 2014-07-07 CURRENT 1991-04-10 Liquidation
SHAI JOSEPH WEISS VA CARGO LIMITED Director 2014-07-07 CURRENT 1991-09-13 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC TWO LIMITED Director 2013-01-21 CURRENT 1998-04-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-21 CURRENT 1981-11-26 Active
SHAI JOSEPH WEISS VIRGIN TRAVEL GROUP LIMITED Director 2013-01-21 CURRENT 1988-07-05 Active
SHAI JOSEPH WEISS VIRGIN HOLIDAYS LIMITED Director 2013-01-21 CURRENT 1984-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART KREEGER / 03/01/2017
2016-11-01AD02SAIL ADDRESS CREATED
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM THE OFFICE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9NU
2016-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-194.70DECLARATION OF SOLVENCY
2016-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-28SH20STATEMENT BY DIRECTORS
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28SH1928/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-28CAP-SSSOLVENCY STATEMENT DATED 27/09/16
2016-09-28RES06REDUCE ISSUED CAPITAL 27/09/2016
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART KREEGER / 01/08/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 60000
2016-06-27AR0120/06/16 FULL LIST
2015-10-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 60000
2015-08-27AR0101/08/15 FULL LIST
2014-09-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 60000
2014-08-28AR0101/08/14 FULL LIST
2014-07-11AP01DIRECTOR APPOINTED MR SHAI JOSEPH WEISS
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART KREEGER / 21/02/2014
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WILLS
2014-05-19AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2013-12-17AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-12-10AA28/02/13 TOTAL EXEMPTION FULL
2013-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13
2013-12-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-12-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-08-27AR0101/08/13 FULL LIST
2013-02-15AR0116/01/13 FULL LIST
2013-02-01AP01DIRECTOR APPOINTED CRAIG STUART KREEGER
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDGWAY
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-07-12AD02SAIL ADDRESS CREATED
2012-01-24AR0116/01/12 FULL LIST
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN
2011-05-04AUDAUDITOR'S RESIGNATION
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-20AR0116/01/11 FULL LIST
2010-09-28AA01CURREXT FROM 31/12/2010 TO 28/02/2011
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH WILLS / 10/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MARIO JOSEPH DE SOUSA / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN SOUTHERN / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAKENEY RIDGWAY / 10/03/2010
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-03AR0116/01/10 FULL LIST
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCARDLE
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE THORN
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FENTON
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA NICKERSON
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY BALES
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN MCARDLE
2009-12-22AP01DIRECTOR APPOINTED JULIE HELEN SOUTHERN
2009-12-22AP01DIRECTOR APPOINTED STEPHEN BLAKENEY RIDGWAY
2009-12-22AP03SECRETARY APPOINTED IAN MARIO JOSEPH DE SOUSA
2009-12-22AP01DIRECTOR APPOINTED AMANDA ELIZABETH WILLS
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM BALES HOUSE JUNCTION ROAD DORKING SURREY RH4 3HL
2009-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2009-10-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2009-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE THORN / 30/09/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE THORN / 08/09/2008
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BALES WORLDWIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-12
Fines / Sanctions
No fines or sanctions have been issued against BALES WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 23RD JANUARY 2004 (THE AGREEMENT) AND 2011-12-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 23RD JANUARY 2004 (THE AGREEMENT) AND 2011-04-15 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-04-12 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-02-09 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-04-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-05-23 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1992-02-06 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-02-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-02-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-03-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1984-03-06 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-01-06 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-10-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 BALES WORLDWIDE LIMITED

Intangible Assets
Patents
We have not found any records of BALES WORLDWIDE LIMITED registering or being granted any patents
Domain Names

BALES WORLDWIDE LIMITED owns 5 domain names.

balesjourneys.co.uk   balestours.co.uk   balesagents.co.uk   balestravelclub.co.uk   selectjourneys.co.uk  

Trademarks
We have not found any records of BALES WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALES WORLDWIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BALES WORLDWIDE LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where BALES WORLDWIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BALES WORLDWIDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyBALES WORLDWIDE LIMITEDEvent Date2016-09-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyBALES WORLDWIDE LIMITEDEvent Date2016-09-30
Nature of business: Dormant Company Nature of businesses: Investments Nature of business: Investments Nature of business: Dormant company Nature of business: Dormant company Nature of business: Investments Nature of business: Sale of Flights NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 September 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 30 September 2016 . Shai Weiss , Director : Dated: 30 September 2016
 
Initiating party Event Type
Defending partyBALES WORLDWIDE LIMITEDEvent Date
Nature of business: Non-trading/dormant companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 11 November 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 7 October 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALES WORLDWIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALES WORLDWIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.