Company number 07584493
Status Liquidation
Incorporation Date 30 March 2011
Company Type Private Limited Company
Address BISHOP FLEMING 2ND FLOOR STRATUS HOUSE, EMPEROR WAY EXETER BUSINESS PARK, EXETER, EX1 3QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 10 February 2017; Receiver's abstract of receipts and payments to 25 March 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of DAVID BALL CONSTRUCTION LIMITED are www.davidballconstruction.co.uk, and www.david-ball-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. David Ball Construction Limited is a Private Limited Company.
The company registration number is 07584493. David Ball Construction Limited has been working since 30 March 2011.
The present status of the company is Liquidation. The registered address of David Ball Construction Limited is Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Ex1 3qs. . BALL, David Andrew Archie is a Director of the company. Secretary MEREDITH, Christopher Thomas Arthur has been resigned. Director BALL, Julia Kim has been resigned. Director STYLE, Spencer Elliot has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
BALL, Julia Kim
Resigned: 12 April 2011
Appointed Date: 30 March 2011
65 years old
DAVID BALL CONSTRUCTION LIMITED Events
11 Apr 2017
Liquidators' statement of receipts and payments to 10 February 2017
13 May 2016
Receiver's abstract of receipts and payments to 25 March 2016
13 May 2016
Notice of ceasing to act as receiver or manager
13 May 2016
Notice of ceasing to act as receiver or manager
13 May 2016
Receiver's abstract of receipts and payments to 25 March 2016
...
... and 32 more events
06 Jun 2011
Registered office address changed from Treloweth Cottage West Tolgus Redruth Cornwal TR16 4JN England on 6 June 2011
13 Apr 2011
Termination of appointment of Julia Ball as a director
13 Apr 2011
Statement of capital following an allotment of shares on 12 April 2011
13 Apr 2011
Appointment of Mr Spencer Elliot Style as a director
30 Mar 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
31 October 2014
Charge code 0758 4493 0005
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Showrooms paynters lane illogan redruth cornwall t/no…
12 July 2013
Charge code 0758 4493 0004
Delivered: 18 July 2013
Status: Satisfied
on 26 November 2014
Persons entitled: Arther Layton Mills and Ivan George Weatherly
Description: Land at west tolgus redruth cornwall t/no CL277516.
7 June 2013
Charge code 0758 4493 0002
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at scowbuds roskear camborne cornwall. Notification of…
6 June 2013
Charge code 0758 4493 0003
Delivered: 13 June 2013
Status: Satisfied
on 26 November 2014
Persons entitled: Kathryn Anne Billing
Description: Freehold property known as land at pasadena higher broad…
20 February 2013
Debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…