BALMORAL MOTORS LTD


Company number R0000284
Status Active
Incorporation Date 9 March 1911
Company Type Private Limited Company
Address 62 BOUCHER ROAD, BELFAST, BT12 6LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 390,000 . The most likely internet sites of BALMORAL MOTORS LTD are www.balmoralmotors.co.uk, and www.balmoral-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and eight months. Balmoral Motors Ltd is a Private Limited Company. The company registration number is R0000284. Balmoral Motors Ltd has been working since 09 March 1911. The present status of the company is Active. The registered address of Balmoral Motors Ltd is 62 Boucher Road Belfast Bt12 6lr. . MACGEEKIE, Glenda is a Secretary of the company. LOOKERS SECRETARIES LIMITED is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. LOOKERS DIRECTORS LIMITED is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Director BLAKEMAN, David John has been resigned. Director JONES, Peter has been resigned. Director MAGUIRE, Frederick Sydney has been resigned. Director MARTIN, Gavin has been resigned. Director SCOTT, Gordon Martin has been resigned. Director SURGENOR, Henry Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Secretary
LOOKERS SECRETARIES LIMITED
Appointed Date: 07 September 2005

Director
BRUCE, Andrew Campbell
Appointed Date: 22 May 2009
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 31 December 2009
65 years old

Director
LOOKERS DIRECTORS LIMITED
Appointed Date: 07 September 2005

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 07 September 2005
Appointed Date: 09 March 1911

Director
BLAKEMAN, David John
Resigned: 07 September 2005
Appointed Date: 09 March 1911
75 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 22 May 2009
69 years old

Director
MAGUIRE, Frederick Sydney
Resigned: 07 September 2005
Appointed Date: 09 March 1911
83 years old

Director
MARTIN, Gavin
Resigned: 07 September 2005
Appointed Date: 09 March 1911
61 years old

Director
SCOTT, Gordon Martin
Resigned: 07 September 2005
Appointed Date: 09 March 1911
73 years old

Director
SURGENOR, Henry Kenneth
Resigned: 31 December 2009
Appointed Date: 22 May 2009
81 years old

Persons With Significant Control

Charles Hurst Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALMORAL MOTORS LTD Events

12 Apr 2017
Confirmation statement made on 10 April 2017 with updates
04 Nov 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 390,000

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 390,000

...
... and 240 more events
16 Jun 1934
Resolutions
  • RES(NI) ‐ Special/extra resolution

26 Oct 1933
31/12/33 annual return

14 Dec 1932
Particulars re directors

14 Dec 1932
31/12/32 annual return

24 Nov 1931
31/12/31 annual return

BALMORAL MOTORS LTD Charges

29 December 1986
Mortgage or charge
Delivered: 29 December 1986
Status: Satisfied on 25 January 1989
Persons entitled: Rigp Finance LTD Rigp Finance LTD
Description: All monies. Debenture all those monies which may from time…
3 August 1966
Mortgage or charge
Delivered: 22 August 1966
Status: Satisfied on 6 May 1988
Persons entitled: Guardian Assurance
Description: Trust deed all the companys undertaking property and assets…
2 August 1966
Mortgage or charge
Delivered: 17 August 1966
Status: Satisfied on 27 April 1977
Persons entitled: Ulster Bank LTD
Description: All monies. Deed of release/charge floating charge over the…
8 May 1963
Mortgage or charge
Delivered: 20 May 1963
Status: Satisfied on 27 April 1977
Persons entitled: Ulster Bank LTD Ulster Bank LTD
Description: All monies. Mortgage debenture 1. a fixed charge over the…
11 December 1939
Mortgage or charge
Delivered: 20 December 1939
Status: Satisfied on 18 January 1961
Persons entitled: Guardian Assurance
Description: Deed of further charge as per clauses 1,2,3 above and…
21 January 1929
Mortgage or charge
Delivered: 7 February 1929
Status: Satisfied on 19 January 1961
Persons entitled: Guardian Assurance
Description: Mortgage 1. premises in lease dated 15/11/16 from agnes…
27 September 1927
Mortgage or charge
Delivered: 29 September 1927
Status: Satisfied on 8 April 1937
Persons entitled: Ulster Bank LTD
Description: All monies equitable mortgage new motor garage, motor…
11 October 1923
Mortgage or charge
Delivered: 18 October 1923
Status: Satisfied on 8 April 1937
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the premises of the company…
30 July 1923
Mortgage or charge
Delivered: 31 July 1923
Status: Satisfied on 23 January 1929
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the lands and premises of…