BALANS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 02946588
Status Liquidation
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 6 January 2017; Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016; Liquidators' statement of receipts and payments to 6 January 2016. The most likely internet sites of BALANS LIMITED are www.balans.co.uk, and www.balans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Balans Limited is a Private Limited Company. The company registration number is 02946588. Balans Limited has been working since 07 July 1994. The present status of the company is Liquidation. The registered address of Balans Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . BAILEY, Andrew is a Secretary of the company. COTTON, Charles is a Secretary of the company. TAYLOR, David is a Secretary of the company. BALAN, Prady is a Director of the company. TAYLOR, David Michael is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director BULMER, Jacqueline Ann has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BAILEY, Andrew
Appointed Date: 10 February 2009

Secretary
COTTON, Charles
Appointed Date: 16 January 2009

Secretary
TAYLOR, David
Appointed Date: 13 September 1994

Director
BALAN, Prady
Appointed Date: 13 September 1994
69 years old

Director
TAYLOR, David Michael
Appointed Date: 13 September 1994
66 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 13 September 1994
Appointed Date: 07 July 1994

Director
BULMER, Jacqueline Ann
Resigned: 01 September 1999
Appointed Date: 19 July 1999
58 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 13 September 1994
Appointed Date: 07 July 1994

BALANS LIMITED Events

22 Feb 2017
Liquidators' statement of receipts and payments to 6 January 2017
12 Sep 2016
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016
15 Mar 2016
Liquidators' statement of receipts and payments to 6 January 2016
12 Mar 2015
Liquidators' statement of receipts and payments to 6 January 2015
17 Jan 2014
Registered office address changed from 60-62 Old Compton Street London W1D 4UG England on 17 January 2014
...
... and 63 more events
27 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1994
Director resigned;new director appointed

27 Sep 1994
Registered office changed on 27/09/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

07 Jul 1994
Incorporation

BALANS LIMITED Charges

13 March 2012
Legal charge
Delivered: 15 March 2012
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Unit SU1090A southern boulevard, westfield, stratford city…
9 January 2012
Legal charge
Delivered: 10 January 2012
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: SVL07 lower level, the plaza, bluewater, kent; by way of…
20 July 1999
Legal mortgage
Delivered: 12 November 1999
Status: Satisfied on 29 June 2010
Persons entitled: National Westminster Bank PLC
Description: The lease/hold property known as 187 kensington high…
7 December 1998
Rent deposit deed
Delivered: 17 December 1998
Status: Satisfied on 29 June 2010
Persons entitled: The Wellcome Trust Limited(As Trustee of the Wellcome Trust)
Description: The company has charged and deposited a sum of £50,000.00,…
7 December 1998
Mortgage debenture
Delivered: 11 December 1998
Status: Satisfied on 29 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…