Liquidation
Company Information for BALSAM PROPERTIES LIMITED
142/148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
06735987
Private Limited Company
Liquidation |
Company Name | |
---|---|
BALSAM PROPERTIES LIMITED | |
Legal Registered Office | |
142/148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in HA9 | |
Company Number | 06735987 | |
---|---|---|
Company ID Number | 06735987 | |
Date formed | 2008-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 29/10/2014 | |
Return next due | 26/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:27:33 |
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 | ||
---|---|---|---|---|
BALSAM PROPERTIES PRIVATE LIMITED | 14 MOTILAL TALERA ROADNEAR PUNE RAILWAY STATION PUNE Maharashtra 411001 | ACTIVE | Company formed on the 1993-08-16 | |
Balsam Properties, Inc. | Delaware | Unknown | ||
BALSAM PROPERTIES LLC | 100 heartwood; lane Monroe BLOOMFIELD NY 14469 | Active | Company formed on the 2017-04-20 | |
BALSAM PROPERTIES, LLC | 70 SOUTH ST. ANDREWS DRIVE ORMOND BEACH FL 32174 | Active | Company formed on the 2001-10-29 | |
BALSAM PROPERTIES LLC | Michigan | UNKNOWN | ||
BALSAM PROPERTIES LLC | New Jersey | Unknown | ||
Balsam Properties LLC | 311 Timberwolf POB 2457 Gypsum CO 81637 | Good Standing | Company formed on the 2010-12-05 | |
BALSAM PROPERTIES I LLC | North Carolina | Unknown | ||
BALSAM PROPERTIES LLC | 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 | Dissolved | Company formed on the 2019-02-21 |
Officer | Role | Date Appointed |
---|---|---|
PETER ROGER LASENBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMEDAY COMPANY SERVICES LIMITED |
Company Secretary | ||
GEORGE CLARKSON |
Director | ||
JOHN WILDMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINCH LANE RESIDENTS ASSOCIATION LIMITED | Director | 2018-01-16 | CURRENT | 1976-11-11 | Active | |
DEBT COLLECT LTD | Director | 2013-09-01 | CURRENT | 2008-07-16 | Dissolved 2016-12-27 | |
ADVANTAGE TELECOM LTD | Director | 2009-04-07 | CURRENT | 2009-04-07 | Dissolved 2014-11-18 | |
EASY TELECOM COMMUNICATIONS LTD | Director | 2008-06-17 | CURRENT | 2008-06-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/16 FROM 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/14 FROM 12 Hallmark Trading Centre Fourth Way Wembley Middlesex Ha9 Olb | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Lassenby on 2013-10-01 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Lassenby on 2012-10-29 | |
CH01 | Director's details changed for Mr Peter Lassenby on 2012-10-29 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Peter Lassenby on 2012-02-17 | |
AR01 | 29/10/11 FULL LIST | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/10/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LASSENBY / 01/10/2009 | |
225 | CURREXT FROM 31/10/2009 TO 31/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE CLARKSON | |
288a | DIRECTOR APPOINTED MR PETER LASSENBY | |
288a | DIRECTOR APPOINTED MR GEORGE CLARKSON | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288b | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-14 |
Appointment of Liquidators | 2016-06-14 |
Meetings of Creditors | 2016-05-23 |
Proposal to Strike Off | 2013-04-16 |
Proposal to Strike Off | 2010-10-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | STAINTON CAPITAL (DEERHOUND) LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 203,281 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 186,596 |
Creditors and other liabilities
|
|
|
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 BALSAM PROPERTIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 3 |
Cash Bank In Hand | 2012-04-01 | £ 387,408 |
Cash Bank In Hand | 2011-04-01 | £ 281,295 |
Current Assets | 2012-04-01 | £ 609,225 |
Current Assets | 2011-04-01 | £ 378,888 |
Debtors | 2012-04-01 | £ 221,817 |
Debtors | 2011-04-01 | £ 97,593 |
Fixed Assets | 2012-04-01 | £ 14,654 |
Fixed Assets | 2011-04-01 | £ 18,102 |
Shareholder Funds | 2012-04-01 | £ 420,598 |
Shareholder Funds | 2011-04-01 | £ 210,394 |
Tangible Fixed Assets | 2012-04-01 | £ 14,654 |
Tangible Fixed Assets | 2011-04-01 | £ 18,102 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BALSAM PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BALSAM PROPERTIES LIMITED | Event Date | 2016-06-01 |
Nedim Ailyan , of Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : Further details contact: Nedim Ailyan, Email: info@griffins.net Tel: 0208 302 4344 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BALSAM PROPERTIES LIMITED | Event Date | 2016-06-01 |
At a General Meeting of the above-named Company held at 11.30am at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 01 June 2016 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No: 9072) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, Email: info@griffins.net Tel: 0208 302 4344 Peter Lasenby , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BALSAM PROPERTIES LIMITED | Event Date | 2013-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BALSAM PROPERTIES LIMITED | Event Date | 2010-10-26 |
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. |