Liquidation
Company Information for BKS PROPERTIES LIMITED
BHARDWAJ LIMITED, 47/49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE,
|
Company Registration Number
05797546
Private Limited Company
Liquidation |
Company Name | |
---|---|
BKS PROPERTIES LIMITED | |
Legal Registered Office | |
BHARDWAJ LIMITED 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE Other companies in HA1 | |
Company Number | 05797546 | |
---|---|---|
Company ID Number | 05797546 | |
Date formed | 2006-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 15:46:28 |
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 | ||
---|---|---|---|---|
BKS Properties LLC | 3448 Zuni Street Denver CO 80211 | Good Standing | Company formed on the 2006-11-01 | |
BKS PROPERTIES, LLC | 305 DOUGLAS AVE ACKLEY IA 50601 | Active | Company formed on the 2011-06-28 | |
BKS PROPERTIES, INC. | ASHFORD CIRCLE NOVI 48374 Michigan 45821 | UNKNOWN | Company formed on the 0000-00-00 | |
BKS PROPERTIES (MIDLANDS) LIMITED | 91 SOHO HILL BIRMINGHAM B19 1AY | Active | Company formed on the 2015-09-23 | |
BKS PROPERTIES, LLC | 7 WEST SEVENTH STREET, SUITE 1400 - CINCINNATI OH 45202 | Active | Company formed on the 2012-10-26 | |
BKS PROPERTIES, INC. | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Dissolved | Company formed on the 2007-01-22 | |
BKS PROPERTIES INDIA PRIVATE LIMITED | NO. 1143 22ND CROSS BANASHANKARI 2ND STAGE BANGALORE Karnataka 560070 | ACTIVE | Company formed on the 2010-07-27 | |
BKS PROPERTIES SDN. BHD. | Active | |||
BKS PROPERTIES, LLC | 255 MAGNOLIA AVE. SW WINTER HAVEN FL 33880 | Inactive | Company formed on the 2013-02-11 | |
BKS PROPERTIES, LLC | 145 HORIZON COURT LAKELAND FL 33813 | Inactive | Company formed on the 2005-11-02 | |
BKS PROPERTIES LIMITED | Unknown | |||
BKS PROPERTIES, LLC | 395 MILLER AVENUE Kings BROOKLYN NY 11207 | Active | Company formed on the 2018-03-28 | |
BKS PROPERTIES, INC. | 4245 N CENTRAL EXPY STE 505 DALLAS TX 75205 | Forfeited | Company formed on the 1991-11-25 | |
BKS PROPERTIES LLC | Georgia | Unknown | ||
BKS PROPERTIES A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
BKS PROPERTIES INC | North Carolina | Unknown | ||
Bks Properties LLC | Maryland | Unknown | ||
BKS PROPERTIES OF NGA LLC | Georgia | Unknown | ||
BKS PROPERTIES LLC | Tennessee | Unknown | ||
BKS PROPERTIES L.L.C | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BALDIP JABBLE |
||
KIRAN JABBLE |
||
SHEETAL KAUR JABBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CO ASSIST SERVICES LIMITED |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K.A.M. PROPERTY BUILDINGS LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
VISION UN. LIMITED | Director | 2018-06-07 | CURRENT | 2006-01-20 | Active | |
GOLDSILVER LIMITED | Director | 2015-11-02 | CURRENT | 2006-04-06 | Active - Proposal to Strike off | |
AAMSHEE LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2015-03-03 |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 26/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 26/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 27/04/14 FULL LIST | |
SH01 | 27/04/14 STATEMENT OF CAPITAL GBP 96 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRAN JABBLE / 01/01/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/04/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEETAL JABBLE / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRAN JABBLE / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALDIP JABBLE / 26/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CO ASSIST SERVICES LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CO ASSIST SERVICES LIMITED / 08/01/2010 | |
MISC | DUPLICATE APPOINTMENT | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 2 WATLING GATE 297/303 EDGWARE ROAD LONDON NW9 6NB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-25 |
Appointmen | 2017-07-25 |
Resolution | 2017-07-25 |
Proposal to Strike Off | 2014-08-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 2,173,841 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 262,485 |
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 BKS PROPERTIES LIMITED
Called Up Share Capital | 2012-05-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 182,067 |
Current Assets | 2012-05-01 | £ 182,067 |
Fixed Assets | 2012-05-01 | £ 2,433,672 |
Shareholder Funds | 2012-05-01 | £ 179,413 |
Tangible Fixed Assets | 2012-05-01 | £ 2,433,672 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BKS PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BKS PROPERTIES LIMITED | Event Date | 2017-07-14 |
Ashok Bhardwaj (IP No. 4640 ) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE : Ag KF41342 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BKS PROPERTIES LIMITED | Event Date | 2017-07-14 |
At a General Meeting of the members of the above-named Company, duly convened and held at 47-49 Green Lane, Northwood, Middlesex, HA6 3AE on 14 July 2017 , at the following Resolutions were duly passed: That the Company be wound up voluntarily, and that Ashok Bhardwaj (IP No. 4640 ) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE be and is hereby appointed Liquidator of the Company Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or Email info@bhardwaj.co.uk . Ag KF41342 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BKS PROPERTIES LIMITED | Event Date | 2014-08-26 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | BKS PROPERTIES LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that the Creditors of the above-named Company, are required, on or before 18 August 2017 to send their names and addresses, with particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to Ashok Bhardwaj (IP No. 4640 ) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE the Liquidator of the said Company and if so required by notice in writing by the said Liquidator, are, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been or will be paid in full. Date of Appointment: 14 July 2017 Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or Email info@bhardwaj.co.uk . Ag KF41342 | |||
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. |