Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ballamy's Garage (Shoreham) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 11, 2012)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00841510
Record last updated Friday, November 16, 2018 1:23:50 AM UTC
Official Address 46 High Street Ingatestone Fryerning And Mountnessing, Ingatestone, Fryerning And Mountnessing
There are 700 companies registered at this street
Locality Ingatestone, Fryerning And Mountnessing
Region Essex, England
Postal Code CM49DW
Sector Sale of new cars and light motor vehicles

Charts

Visits

BALLAMY'S GARAGE (SHOREHAM) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-92024-1001

Searches

BALLAMY'S GARAGE (SHOREHAM) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-3012
Document Type Publication date Download link
Notices Nov 16, 2018 Notices to creditors Notices to creditors
Notices Nov 16, 2018 Appointment of liquidators Appointment of liquidators
Notices Nov 16, 2018 Resolutions for winding-up Resolutions for winding-up
Notices Mar 1, 2016 Final meetings Final meetings
Registry Mar 11, 2015 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 3, 2015 Liquidator's progress report Liquidator's progress report
Notices Oct 17, 2014 Final meetings Final meetings
Registry Dec 2, 2013 Change of registered office address Change of registered office address
Registry Nov 28, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 28, 2013 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 28, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 2, 2013 Resignation of one Director Resignation of one Director
Registry Oct 2, 2013 Resignation of one Director 8415... Resignation of one Director 8415...
Registry Oct 2, 2013 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry Aug 27, 2013 Resignation of 2 people: 2 women 8415... Resignation of 2 people: 2 women 8415...
Financials Oct 11, 2012 Annual accounts Annual accounts
Registry Oct 9, 2012 Annual return Annual return
Registry Oct 26, 2011 Annual return 8415... Annual return 8415...
Financials Oct 10, 2011 Annual accounts Annual accounts
Registry Oct 25, 2010 Annual return Annual return
Registry Oct 19, 2010 Change of particulars for director Change of particulars for director
Registry Oct 19, 2010 Change of particulars for director 8415... Change of particulars for director 8415...
Financials Aug 9, 2010 Annual accounts Annual accounts
Registry Oct 5, 2009 Annual return Annual return
Financials Jul 10, 2009 Annual accounts Annual accounts
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8415... Declaration of satisfaction in full or in part of a mortgage or charge 8415...
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8415... Declaration of satisfaction in full or in part of a mortgage or charge 8415...
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8415... Declaration of satisfaction in full or in part of a mortgage or charge 8415...
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8415... Declaration of satisfaction in full or in part of a mortgage or charge 8415...
Registry Oct 9, 2008 Annual return Annual return
Financials Aug 8, 2008 Annual accounts Annual accounts
Registry Nov 14, 2007 Annual return Annual return
Financials Aug 21, 2007 Annual accounts Annual accounts
Registry Sep 25, 2006 Annual return Annual return
Registry Sep 25, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 24, 2006 Annual accounts Annual accounts
Financials Nov 8, 2005 Annual accounts 8415... Annual accounts 8415...
Registry Oct 13, 2005 Register of members Register of members
Registry Oct 13, 2005 Annual return Annual return
Registry Mar 10, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Dec 2, 2004 Annual accounts Annual accounts
Registry Sep 29, 2004 Annual return Annual return
Registry Oct 20, 2003 Annual return 8415... Annual return 8415...
Financials Sep 10, 2003 Annual accounts Annual accounts
Financials Oct 23, 2002 Annual accounts 8415... Annual accounts 8415...
Registry Oct 18, 2002 Annual return Annual return
Financials Jan 25, 2002 Annual accounts Annual accounts
Registry Oct 11, 2001 Annual return Annual return
Registry Feb 22, 2001 Annual return 8415... Annual return 8415...
Financials Nov 24, 2000 Annual accounts Annual accounts
Financials Nov 24, 1999 Annual accounts 8415... Annual accounts 8415...
Registry Oct 12, 1999 Annual return Annual return
Financials Jan 13, 1999 Annual accounts Annual accounts
Registry Oct 8, 1998 Annual return Annual return
Registry Jan 31, 1998 Annual return 8415... Annual return 8415...
Financials Sep 30, 1997 Annual accounts Annual accounts
Registry Nov 6, 1996 Appointment of a director Appointment of a director
Registry Nov 6, 1996 Appointment of a director 8415... Appointment of a director 8415...
Financials Nov 5, 1996 Annual accounts Annual accounts
Registry Oct 8, 1996 Annual return Annual return
Registry Aug 23, 1996 Four appointments: 4 women,: 4 women Four appointments: 4 women,: 4 women
Financials Jan 25, 1996 Annual accounts Annual accounts
Registry Oct 2, 1995 Annual return Annual return
Registry May 5, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 18, 1994 Director's particulars changed Director's particulars changed
Registry Nov 18, 1994 Annual return Annual return
Financials Jul 13, 1994 Annual accounts Annual accounts
Registry Mar 10, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 13, 1993 Annual return Annual return
Registry Sep 13, 1993 Director's particulars changed Director's particulars changed
Registry Sep 13, 1993 Registered office changed Registered office changed
Financials Jul 20, 1993 Annual accounts Annual accounts
Registry Sep 24, 1992 Annual return Annual return
Registry Sep 24, 1992 Director's particulars changed Director's particulars changed
Financials Sep 23, 1992 Annual accounts Annual accounts
Registry Oct 16, 1991 Annual return Annual return
Financials Oct 3, 1991 Annual accounts Annual accounts
Registry Oct 3, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 23, 1991 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 16, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 11, 1991 Particulars of a mortgage or charge 8415... Particulars of a mortgage or charge 8415...
Financials Feb 22, 1991 Annual accounts Annual accounts
Registry Jan 10, 1991 Annual return Annual return
Registry Dec 19, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 4, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 1990 Particulars of a mortgage or charge 8415... Particulars of a mortgage or charge 8415...
Registry May 22, 1990 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry May 22, 1990 Shares agreement Shares agreement
Registry May 21, 1990 Ad --------- Ad ---------
Registry Sep 20, 1989 Annual return Annual return
Financials Sep 20, 1989 Annual accounts Annual accounts
Registry Apr 13, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 17, 1989 £ nc 25000/6000000 £ nc 25000/6000000
Financials Feb 9, 1989 Annual accounts Annual accounts
Registry Feb 9, 1989 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)