Dissolved 2018-02-07
Company Information for S K PROPERTIES (BATTERSEA) LIMITED
WOODFORD GREEN, ESSEX, IG8 0DY,
|
Company Registration Number
05738736
Private Limited Company
Dissolved Dissolved 2018-02-07 |
Company Name | |
---|---|
S K PROPERTIES (BATTERSEA) LIMITED | |
Legal Registered Office | |
WOODFORD GREEN ESSEX IG8 0DY Other companies in W1F | |
Company Number | 05738736 | |
---|---|---|
Date formed | 2006-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-15 06:37:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KARIM LALANI |
||
KARIM LALANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRAZ ANVER JAFFERALI DHANJI |
Director | ||
OXFORD REGISTRARS LIMITED |
Company Secretary | ||
RICHARD HOWARD CORPORATE LAW SERVICES LLP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVER BIRCH CARE (DOMICILIARY SERVICES) LTD | Director | 2017-08-31 | CURRENT | 2011-07-29 | Active | |
BIRD SCARER UK LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2016-12-06 | |
INDEX DISTRIBUTION LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active - Proposal to Strike off | |
SSK PROPERTIES LIMITED | Director | 2007-02-26 | CURRENT | 2007-02-26 | Dissolved 2016-06-28 | |
SALADE HOLDINGS LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-08 | Dissolved 2013-09-17 | |
SALADE RETAIL LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-08 | Dissolved 2013-09-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM SOHO FOOD & WINE 14 POLAND STREET LONDON W1F 8QD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRAZ DHANJI | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 FULL LIST | |
AR01 | 10/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 10/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 14 (SOHO FOOD & WINE) POLAND STREET LONDON W1F 8QD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ DHANJI / 05/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM LIBERTY HOUSE 30 WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 150 FENCHURCH STREET LONDON EC3M 6BB | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: THE OPEN SPACE EDGCOTT ROAD DODDERSHALL BUCKINGHAMSHIRE HP22 4DE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-04 |
Appointment of Liquidators | 2016-10-04 |
Meetings of Creditors | 2016-09-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | PAUL JOHN EVANS | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-04-01 | £ 127,126 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 222,441 |
Creditors and other liabilities
|
|
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 S K PROPERTIES (BATTERSEA) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 34 |
Current Assets | 2012-04-01 | £ 377,322 |
Debtors | 2012-04-01 | £ 2,288 |
Secured Debts | 2012-04-01 | £ 349,567 |
Shareholder Funds | 2012-04-01 | £ 27,755 |
Stocks Inventory | 2012-04-01 | £ 375,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as S K PROPERTIES (BATTERSEA) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | S K PROPERTIES (BATTERSEA) LIMITED | Event Date | 2016-09-29 |
At a General Meeting of the above named Company, duly convened and held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 29 September 2016 the subjoined Special Resolution was passed: That the Company be wound up voluntarily and that Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY , (IP No 6578) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Zafar Iqbal, E-mail: zafar@cyca.co.uk, Tel: 020 8498 0163. Alternative contact: Paula Bates. Karim Lalani , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | S K PROPERTIES (BATTERSEA) LIMITED | Event Date | 2016-09-29 |
Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY . : For further details contact: Zafar Iqbal, E-mail: zafar@cyca.co.uk, Tel: 020 8498 0163. Alternative contact: Paula Bates. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S K PROPERTIES (BATTERSEA) LIMITED | Event Date | 2016-09-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 29 September 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include the terms on which the liquidator is to be remunerated and his disbursements paid, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY , is qualified to act as an insolvency practitioner in relation to the above and will make available for inspection, free of charge, a list of the names and addresses of the Companys creditors between 10.00 am and 4.00 pm on the two business days before the day of the meeting. For further details Email: Paula Bates, Tel: 020 8498 0163. | |||
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. |