Company NameBalmoral Property Development Limited
Company StatusDissolved
Company Number04710924
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameBalmoral Plumbing Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr David Scott
StatusClosed
Appointed02 October 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address15 Staindrop Road Staindrop Road
West Auckland
Bishop Auckland
DL14 9JU
Director NameMrs Nicola Gillard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(16 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameMr Robert Gillard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(4 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversmount, 8 High Bondgate High Bondgate
Bishop Auckland
County Durham
DL14 7PJ
Director NameThomas Joseph Sloan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 May 2004)
RoleCompany Director
Correspondence AddressFlat 3, Grantham Hall
Lincombe Drive
Torquay
Devon
TQ1 2PF
Secretary NameMrs Nicola Gillard
StatusResigned
Appointed10 October 2005(2 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address18 High Street
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameEdgerton Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2003(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2005)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Secretary NameShipley Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2005(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2005)
Correspondence Address1 Parkview Court
Saint Paul's Road
Shipley
West Yorkshire
BD18 3DZ

Location

Registered AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Robert Gillard
100.00%
Ordinary

Financials

Year2014
Net Worth-£272,235
Cash£271
Current Liabilities£167,740

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

3 March 2006Delivered on: 4 March 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H church house 16A st james road torpoint t/n CL29052. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 November 2005Delivered on: 10 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at church house 16A st james road torpoint t/no CL29052.
Outstanding
20 June 2005Delivered on: 6 July 2005
Persons entitled: The Trustees of the Lscp Friendly Society

Classification: Legal mortgage
Secured details: £50,000.00 due or to become due from the company to.
Particulars: 109 ellacombe church road torquay.
Outstanding
18 October 2005Delivered on: 20 October 2005
Satisfied on: 26 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 2004Delivered on: 19 July 2004
Satisfied on: 28 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 16A st james road, torpoint, devon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 June 2004Delivered on: 15 June 2004
Satisfied on: 11 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (3 pages)
21 January 2020Appointment of Mrs Nicola Gillard as a director on 1 January 2020 (2 pages)
21 January 2020Termination of appointment of Robert Gillard as a director on 1 January 2020 (1 page)
9 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
8 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 January 2019Registered office address changed from 15 Staindrop Rd Staindrop Road West Auckland Bishop Auckland DL14 9JU England to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 31 January 2019 (1 page)
22 October 2018Change of details for Mr Robert Gillard as a person with significant control on 22 October 2018 (2 pages)
24 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
5 January 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
11 December 2017Secretary's details changed for Mr Davi Scott on 2 October 2017 (1 page)
10 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 October 2017Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
29 October 2017Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
11 October 2017Appointment of Mr Davi Scott as a secretary on 2 October 2017 (2 pages)
11 October 2017Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Rd Staindrop Road West Auckland Bishop Auckland DL14 9JU on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Rd Staindrop Road West Auckland Bishop Auckland DL14 9JU on 11 October 2017 (1 page)
11 October 2017Appointment of Mr Davi Scott as a secretary on 2 October 2017 (2 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(3 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Director's details changed for Mr Robert Gillard on 23 April 2014 (2 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(3 pages)
21 April 2015Director's details changed for Mr Robert Gillard on 23 April 2014 (2 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 (1 page)
5 September 2014Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 (1 page)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(4 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages)
25 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Robert Gillard on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Robert Gillard on 25 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 June 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 May 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
11 May 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Return made up to 25/03/09; full list of members (3 pages)
23 April 2009Return made up to 25/03/09; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Registered office changed on 10/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page)
10 November 2008Registered office changed on 10/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
15 April 2008Return made up to 25/03/08; full list of members (6 pages)
15 April 2008Return made up to 25/03/08; full list of members (6 pages)
20 August 2007Registered office changed on 20/08/07 from: 47 surtees street bishop auckland county durham DL14 7DJ (1 page)
20 August 2007Registered office changed on 20/08/07 from: 47 surtees street bishop auckland county durham DL14 7DJ (1 page)
14 June 2007Return made up to 25/03/07; full list of members (6 pages)
14 June 2007Return made up to 25/03/07; full list of members (6 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 25/03/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
31 March 2006Return made up to 25/03/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
4 March 2006Particulars of mortgage/charge (4 pages)
4 March 2006Particulars of mortgage/charge (4 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005New secretary appointed (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2005Return made up to 25/03/05; full list of members (6 pages)
5 April 2005Return made up to 25/03/05; full list of members (6 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
24 December 2004Registered office changed on 24/12/04 from: 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
19 July 2004Particulars of mortgage/charge (3 pages)
19 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
30 March 2004Return made up to 25/03/04; full list of members (7 pages)
30 March 2004Return made up to 25/03/04; full list of members (7 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Ad 30/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Ad 30/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
12 August 2003Registered office changed on 12/08/03 from: 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
4 August 2003Registered office changed on 04/08/03 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2003Company name changed balmoral plumbing LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed balmoral plumbing LIMITED\certificate issued on 08/05/03 (2 pages)
25 March 2003Incorporation (14 pages)
25 March 2003Incorporation (14 pages)