Company number 03773362
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address 1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Registration of charge 037733620004, created on 7 October 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 200
. The most likely internet sites of BALLYCOLIN INVESTMENTS LIMITED are www.ballycolininvestments.co.uk, and www.ballycolin-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ballycolin Investments Limited is a Private Limited Company.
The company registration number is 03773362. Ballycolin Investments Limited has been working since 19 May 1999.
The present status of the company is Active. The registered address of Ballycolin Investments Limited is 1 Pinnacle Way Pride Park Derby De24 8zs. . SCOTT, Dawn Angela is a Secretary of the company. SCOTT, Francis Bryan is a Director of the company. Secretary BOWD, Andre Paul has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 28 May 1999
Appointed Date: 19 May 1999
Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 28 May 1999
Appointed Date: 19 May 1999
BALLYCOLIN INVESTMENTS LIMITED Events
19 Oct 2016
Registration of charge 037733620004, created on 7 October 2016
25 Aug 2016
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
12 May 2016
Secretary's details changed for Dawn Angela Scott on 12 May 2016
03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 57 more events
15 Jun 1999
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
14 Jun 1999
Director resigned
14 Jun 1999
Secretary resigned
09 Jun 1999
Company name changed lilliput valley LIMITED\certificate issued on 10/06/99
19 May 1999
Incorporation
7 October 2016
Charge code 0377 3362 0004
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 September 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land on the west of wimsey way alfreton derbyshire…
8 May 2002
Debenture
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied
on 20 October 2001
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a land and buildings on the side of wimsey…