Liquidation
Company Information for BALL. ROLLER & TRANSMISSION BEARINGS LIMITED
FRP ADVISORY TRADING LIMITED 2ND FLOOR 120, COLMORE ROW, BIRMINGHAM, B3 3BD,
|
Company Registration Number
00912230
Private Limited Company
Liquidation |
Company Name | |
---|---|
BALL. ROLLER & TRANSMISSION BEARINGS LIMITED | |
Legal Registered Office | |
FRP ADVISORY TRADING LIMITED 2ND FLOOR 120 COLMORE ROW BIRMINGHAM B3 3BD Other companies in PE13 | |
Company Number | 00912230 | |
---|---|---|
Company ID Number | 00912230 | |
Date formed | 1967-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 29/11/2020 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-06 20:56:25 |
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 |
---|---|---|
FAITH ROSALYN SKEELS |
||
GRAHAME ALLEN |
||
ANTHONY GEORGE CLARKE |
||
PHILLIP DAVID CLARKE |
||
SIMON DAVID CLARKE |
||
LINDSEY JANE LOWERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLYN HUGH CLARKE |
Director | ||
IAN DAVID CLARKE |
Director | ||
GORDON EDWARD JAMES YOUNG |
Director | ||
ROBERT JOSEPH WARING |
Director | ||
ANTHONY GEORGE CLARKE |
Company Secretary | ||
HUGH BENJAMIN JOSEPH CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DONCASTER BEARINGS LTD. | Company Secretary | 2003-10-06 | CURRENT | 1998-01-13 | Active - Proposal to Strike off | |
CHORLEY BEARINGS & TRANSMISSIONS LIMITED | Company Secretary | 2001-12-01 | CURRENT | 1986-05-12 | Liquidation | |
KRZAK & STACH LIMITED | Company Secretary | 2000-05-08 | CURRENT | 1982-07-16 | Active - Proposal to Strike off | |
BRT (WISBECH) LIMITED | Director | 2011-08-17 | CURRENT | 2011-07-08 | Liquidation | |
KRZAK & STACH LIMITED | Director | 2000-05-08 | CURRENT | 1982-07-16 | Active - Proposal to Strike off | |
DONCASTER BEARINGS LTD. | Director | 1998-09-09 | CURRENT | 1998-01-13 | Active - Proposal to Strike off | |
GRIMSBY TRANSMISSION COMPANY LIMITED | Director | 1996-05-24 | CURRENT | 1978-09-27 | Liquidation | |
CHORLEY BEARINGS & TRANSMISSIONS LIMITED | Director | 1994-11-16 | CURRENT | 1986-05-12 | Liquidation | |
B.R.T. BEARINGS (ANGLIA) LIMITED | Director | 1991-06-30 | CURRENT | 1976-05-26 | Active - Proposal to Strike off | |
B R T BEARINGS (SCOTIA) LIMITED | Director | 1991-06-29 | CURRENT | 1981-07-31 | Active - Proposal to Strike off | |
B.R.T. BEARINGS (MERCIA) LIMITED | Director | 1990-12-31 | CURRENT | 1986-12-16 | Active - Proposal to Strike off | |
BRT (WISBECH) LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Liquidation | |
KRZAK & STACH LIMITED | Director | 2000-05-08 | CURRENT | 1982-07-16 | Active - Proposal to Strike off | |
AUTOMOTIVE BEARINGS LIMITED | Director | 2000-10-07 | CURRENT | 1989-08-30 | Liquidation | |
AUTOMOTIVE BEARINGS LIMITED | Director | 2016-09-01 | CURRENT | 1989-08-30 | Liquidation | |
BRT (WISBECH) LIMITED | Director | 2011-08-17 | CURRENT | 2011-07-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/03/24 FROM Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Voluntary liquidation Statement of receipts and payments to 2023-10-17 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-17 | |
Removal of liquidator by court order | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/20 FROM 21-24 Regal Road Wisbech Cambs PE13 2RQ | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME ALLEN | |
AA01 | Previous accounting period shortened from 31/08/19 TO 30/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 | |
TM02 | Termination of appointment of Faith Rosalyn Skeels on 2018-09-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN HUGH CLARKE | |
CH01 | Director's details changed for Phillip David Clarke on 2016-11-22 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 80000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
PSC02 | Notification of Brt(Wisbech) Ltd as a person with significant control on 2016-08-29 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Grahame Allen on 2014-12-20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID CLARKE | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon David Clarke on 2014-03-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON YOUNG | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
AP01 | DIRECTOR APPOINTED GRAHAME ALLEN | |
AP01 | DIRECTOR APPOINTED MRS LINDSEY JANE LOWERY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AR01 | 15/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON EDWARD JAMES YOUNG / 01/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID CLARKE / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CLARKE / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN HUGH CLARKE / 15/06/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLYN CLARKE / 20/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 21-24 REGAL ROAD WISBECH CAMBS PE13 2RF | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/06 | |
363s | RETURN MADE UP TO 15/06/06; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: ALG0RES WAY WISBECH CAMBRIDGESHIRE PE13 2TQ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 15/06/03; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/06/00; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 15/06/98; CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/08/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/09/97 | |
363s | RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS |
Notice of | 2022-10-18 |
Appointmen | 2021-10-26 |
Appointmen | 2020-11-03 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND FIXED AND FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BNP PARIBAS SECURITIES SERVICES CUSTODY BANK LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED (AS TRUSTEES BUT NOT OTHERWISE OF CB RICHARD ELLIS PROPERTY TRUST) | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 BALL. ROLLER & TRANSMISSION BEARINGS LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BALL. ROLLER & TRANSMISSION BEARINGS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BALL. ROLLER & TRANSMISSION BEARINGS LIMITED | Event Date | 2022-10-18 |
Initiating party | Event Type | Appointmen | |
Defending party | BALL. ROLLER & TRANSMISSION BEARINGS LIMITED | Event Date | 2021-10-26 |
Name of Company: BALL. ROLLER & TRANSMISSION BEARINGS LIMITED Company Number: 00912230 Nature of Business: Non-specialised wholesale trade Registered office: FRP Advisory Trading Limited, 2nd Floor, 1… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BALL. ROLLER & TRANSMISSION BEARINGS LIMITED | Event Date | 2020-11-03 |
In the High Court of Justice, Business & Property Courts of England and Wales in Birmingham Insolvency and Companies List (ChD) Court Number: CR-2020-BHM-000501 BALL. ROLLER & TRANSMISSION BEARINGS LI… | |||
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. |