Liquidation
Company Information for BALANCED STRATEGIES LIMITED
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
06006644
Private Limited Company
Liquidation |
Company Name | |
---|---|
BALANCED STRATEGIES LIMITED | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in E1 | |
Company Number | 06006644 | |
---|---|---|
Company ID Number | 06006644 | |
Date formed | 2006-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 30/07/2013 | |
Latest return | 22/11/2012 | |
Return next due | 20/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:29:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BALANCED STRATEGIES LIMITED | Unknown | |||
BALANCED STRATEGIES LLC | Delaware | Unknown | ||
BALANCED STRATEGIES INCORPORATED | California | Unknown | ||
BALANCED STRATEGIES LLC | California | Unknown | ||
BALANCED STRATEGIES FUND LIMITED | Active | Company formed on the 1999-09-24 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA FORD |
||
ANDREW FORD |
||
ANGELA FORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHEAWILL & SUDWORTH TRUSTEES LIMITED |
Company Secretary | ||
WHEAWILL & SUDWORTH NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANGE STRATEGIES LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Active | |
CHANGE STRATEGIES LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-09 | |
LIQ07 | Voluntary liquidation. Leave to resign liquidator | |
LIQ07 | Voluntary liquidation. Leave to resign liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM 66 Prescot Street London E1 8NN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/13 FROM Lower Farm Sheldon Bakewell Derbyshire DE45 1QS United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 18/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORD / 24/10/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA FORD on 2012-10-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FORD / 24/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/12 FROM Sheepwalk Cottage Middle Street Stanton-in-the-Peak Matlock Derbyshire DE4 2LT United Kingdom | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/11 TO 30/10/11 | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORD / 05/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FORD / 05/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 102 MILLHOUSES LANE MILLHOUSES SHEFFIELD SOUTH YORKSHIRE S7 2HB | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA FORD / 05/08/2011 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FORD / 10/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA FORD / 10/12/2009 | |
288a | DIRECTOR APPOINTED MRS ANGELA FORD | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 102 MILLHOUSES LANE MILLHOUSES SHEFFIELD YORKSHIRE S7 2HB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-03-09 |
Meetings o | 2018-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BALANCED STRATEGIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BALANCED STRATEGIES LIMITED | Event Date | 2018-03-01 |
Liquidator's name and address: Situl Devji Raithatha and Deviesh Ramesh Raikundalia both of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS. Alternative contact: David Robinson, 0116 299 4745 : | |||
Initiating party | Event Type | Meetings o | |
Defending party | BALANCED STRATEGIES LIMITED | Event Date | 2018-02-15 |
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. |