ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ballycotton 1 Limited

Ballycotton 1 Limited is a dissolved company incorporated on 27 February 2008 with the registered office located in Shipley, West Yorkshire. Ballycotton 1 Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 23 February 2016 (9 years ago)
Was 7 years old at the time of dissolution
Company No
06516445
Private limited company
Age
17 years
Incorporated 27 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Wellcroft House
Wellcroft
Shipley
West Yorkshire
BD18 3QH
England
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
-
Director • Spanish • Lives in Scotland • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fresh Start Insolvency Limited
Jose Ramon Albalad is a mutual person.
Active
Porter Homes (Scotland) Ltd
Jose Ramon Albalad is a mutual person.
Active
Fresh Start Insolvency SPV Limited
Jose Ramon Albalad is a mutual person.
Active
Fresh Start Insolvency Services Limited
Jose Ramon Albalad is a mutual person.
Active
DW Logistics Ltd
Jose Ramon Albalad is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2009–2014)
Period Ended
31 Mar 2014
For period 31 Mar31 Mar 2014
Traded for 12 months
Cash in Bank
£365.99K
Increased by £92.77K (+34%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£415.78K
Decreased by £37.27K (-8%)
Total Liabilities
-£41.38K
Decreased by £57.35K (-58%)
Net Assets
£374.39K
Increased by £20.08K (+6%)
Debt Ratio (%)
10%
Decreased by 11.84% (-54%)
Latest Activity
Compulsory Gazette Notice
9 Years Ago on 8 Dec 2015
Small Accounts Submitted
10 Years Ago on 9 Mar 2015
Registered Address Changed
10 Years Ago on 26 Jan 2015
Registered Address Changed
10 Years Ago on 4 Dec 2014
Melanie Reevel Giles Resigned
11 Years Ago on 14 Oct 2014
Melanie Reevel Giles Resigned
11 Years Ago on 14 Oct 2014
Susan Clay Resigned
11 Years Ago on 14 Oct 2014
Mark Mcfadyen Resigned
11 Years Ago on 14 Oct 2014
Philip Thomas Gill Resigned
11 Years Ago on 14 Oct 2014
Mr Jose Albalad Appointed
11 Years Ago on 14 Oct 2014
Get Credit Report
Discover Ballycotton 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 8 Dec 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 9 Mar 2015
Termination of appointment of Philip Thomas Gill as a director on 14 October 2014
Submitted on 27 Jan 2015
Termination of appointment of Mark Mcfadyen as a director on 14 October 2014
Submitted on 27 Jan 2015
Termination of appointment of Susan Clay as a director on 14 October 2014
Submitted on 27 Jan 2015
Termination of appointment of Melanie Reevel Giles as a director on 14 October 2014
Submitted on 27 Jan 2015
Termination of appointment of Melanie Reevel Giles as a secretary on 14 October 2014
Submitted on 27 Jan 2015
Appointment of Mr Jose Albalad as a director on 14 October 2014
Submitted on 26 Jan 2015
Registered office address changed from 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales to Wellcroft House Wellcroft Shipley West Yorkshire BD18 3QH on 26 January 2015
Submitted on 26 Jan 2015
Registered office address changed from C/O Peter Wilkins & Co Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 4 December 2014
Submitted on 4 Dec 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year