Liquidation
Company Information for BASIS PROPERTIES LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
02398474
Private Limited Company
Liquidation |
Company Name | |
---|---|
BASIS PROPERTIES LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in WR1 | |
Company Number | 02398474 | |
---|---|---|
Company ID Number | 02398474 | |
Date formed | 1989-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 29/12/2013 | |
Return next due | 26/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:17:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Basis Properties LLC | Search Results Web results 44 Old Rock Ln Norwalk CT 06850 | Active | Company formed on the 2016-10-19 | |
BASIS PROPERTIES, LLC | 150 N CLARK ST FOREST CITY IA 50436 | Active | Company formed on the 2017-10-16 |
Officer | Role | Date Appointed |
---|---|---|
JASOO SINGH BASI |
||
GURDEEP SINGH BASI |
||
JASOO SINGH BASI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGAL RAJ PROPERTIES LTD | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/06/2016 | |
LIQ MISC | Insolvency:liquidators annual progress report to 11/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/15 FROM C/O Matthew Squire (Afa) & Company 32 the Tything Worcester WR1 1JL | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/13 FROM Second Floor 210-214 Soho Road Handsworth Birmingham West Midlands B21 9LR | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASOO SINGH BASI / 30/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEEP SINGH BASI / 30/12/2011 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 04/03/2012 | |
RES13 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/06 TOTAL EXEMPTION SMALL | |
AA | 31/03/05 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 FULL LIST | |
AA | 31/03/04 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 FULL LIST | |
AR01 | 29/12/09 FULL LIST | |
AR01 | 29/12/08 FULL LIST | |
AR01 | 29/12/06 FULL LIST | |
AR01 | 29/12/07 FULL LIST | |
AR01 | 29/12/05 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 2 HOLYROOD HOUSE, 11 WELLS ROAD, MALVERN, WORCESTERSHIRE WR14 4RH | |
287 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: SECOND FLOOR, 210-214 SOHO ROAD, HANDSWORTH BIRMINGHAM, WEST MIDLANDS B21 9LR | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 210-214 SOHO ROAD, HANDSWORTH, BIRMINGHAM, B21 9LR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 10 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, B21 0LT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
Notice of | 2017-12-18 |
Appointment of Liquidators | 2014-07-02 |
Meetings of Creditors | 2014-07-02 |
Winding-Up Orders | 2014-03-26 |
Petitions to Wind Up (Companies) | 2014-01-08 |
Proposal to Strike Off | 2007-01-16 |
Proposal to Strike Off | 2006-06-20 |
Proposal to Strike Off | 2005-06-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASIS PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BASIS PROPERTIES LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BASIS PROPERTIES LIMITED | Event Date | 2017-12-18 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BASIS PROPERTIES LIMITED | Event Date | 2014-06-26 |
In the High Court of Justice case number 7403 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above-named Company will be held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , on 21 July 2014 , at 11.00 am for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which includes a resolution specifying the terms on which the Liquidator is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting, must be duly completed and lodged at the offices of the Liquidator at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE or emailing to cp.brentwood@frpadvisory.com not later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 12 June 2014. Office Holder Details: Glyn Mummery (IP No 8996) and Paul Atkinson (IP No 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BASIS PROPERTIES LIMITED | Event Date | 2014-06-12 |
In the High Court of Justice case number 7403 Principal Trading Address: 2nd Floor, 210-214 Soho Road, Birmingham B21 9LR Pursuant to rule 4.106A(2) of the Insolvency Rules 1986, we Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos 8996 and 9314) hereby give notice that we were appointed Joint Liquidators of the above named Company on 12 June 2014 , by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. For further details contact: Glyn Mummery, E-mail: cp.brentwood@frpadvisory.com. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BASIS PROPERTIES LIMITED | Event Date | 2014-03-17 |
In the High Court Of Justice case number 007403 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BASIS PROPERTIES LIMITED | Event Date | 2013-10-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 7403 A Petition to wind up the above-named Company, Registration Number 02398474, of c/o Matthew Squire (AFA) & Company, 32 The Tything, Worcester, England, WR1 1JL, formally of Second Floor, 210-214 Soho Road, Handsworth, Birmingham, West Midlands, B21 9LR, principal trading address unknown, presented on 25 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 January 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 January 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1691944/Z.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BASIS PROPERTIES LIMITED | Event Date | 2007-01-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BASIS PROPERTIES LIMITED | Event Date | 2006-06-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BASIS PROPERTIES LIMITED | Event Date | 2005-06-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |