Liquidation
Company Information for TAJ PROPERTIES LIMITED
44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
05957445
Private Limited Company
Liquidation |
Company Name | |
---|---|
TAJ PROPERTIES LIMITED | |
Legal Registered Office | |
44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Other companies in BN1 | |
Company Number | 05957445 | |
---|---|---|
Company ID Number | 05957445 | |
Date formed | 2006-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 05/10/2009 | |
Return next due | 02/11/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB314394903 |
Last Datalog update: | 2018-10-04 08:39:24 |
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 | ||
---|---|---|---|---|
TAJ PROPERTIES LLC | 2117 BUFFALO ROAD, #166 WESTMAR PLAZA ROCHESTER NY 146241507 | Active | Company formed on the 2005-02-28 | |
TAJ PROPERTIES, LLC | 2336 NW QUIMBY PORTLAND OR 97210 | Active | Company formed on the 2003-06-20 | |
TAJ PROPERTIES, L.L.C. | 500 ASH ST IDA GROVE IA 51445 | Active | Company formed on the 2003-08-11 | |
TAJ Properties, LLC | 5322 Yellowstone Rd Cheyenne WY 82009 | Active | Company formed on the 2008-11-12 | |
TAJ Properties LLC | 1904 McCulloch Rd. Hampton VA 23663 | Active | Company formed on the 2016-02-14 | |
TAJ PROPERTIES, LP | 6375 S PECOS RD STE 216 LAS VEGAS NV 89120 | Permanently Revoked | Company formed on the 2005-05-13 | |
TAJ PROPERTIES PRIVATE LIMITED | ROOM NO.5 NO.102 PYCROFTS ROAD ROYAPETTAH CHENNAI Tamil Nadu 600014 | ACTIVE | Company formed on the 2008-07-10 | |
TAJ PROPERTIES LTD | Delaware | Unknown | ||
Taj Properties, LLC | Delaware | Unknown | ||
TAJ PROPERTIES LONDON LIMITED | 103 RUISLIP ROAD GREENFORD MIDDLESEX UB6 9QQ | Active | Company formed on the 2017-02-07 | |
TAJ PROPERTIES INC. | 550 BAYSHORE DRIVE FORT LAUDERDALE FL 33304 | Inactive | Company formed on the 2003-07-25 | |
TAJ PROPERTIES, L.L.C. | 1401 MCKINNEY ST STE 1700 HOUSTON TX 77010 | Active | Company formed on the 2000-06-29 | |
TAJ PROPERTIES, LLC | 711 CIARA CREEK CV, LONGWOOD FL 32750 | Active | Company formed on the 2018-05-23 | |
TAJ PROPERTIES INC | Georgia | Unknown | ||
TAJ PROPERTIES LLC | Michigan | UNKNOWN | ||
TAJ PROPERTIES INCORPORATED | New Jersey | Unknown | ||
TAJ PROPERTIES LLC | New Jersey | Unknown | ||
TAJ PROPERTIES LLC | California | Unknown | ||
TAJ PROPERTIES LIMITED | 170 UTTOXETER ROAD STOKE-ON-TRENT STAFFORDSHIRE ST3 1QH | Active | Company formed on the 2019-01-21 | |
Taj Properties LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHAHID REHMAN KHAN |
||
AMIR REHMAN KHAN |
||
SHAHID REHMAN KHAN |
||
ZAHID REHMAN KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWAN INTERNATIONAL LIMITED | Company Secretary | 2002-04-29 | CURRENT | 1999-03-09 | Liquidation | |
TAJ NATURAL FOODS LIMITED | Company Secretary | 2001-04-30 | CURRENT | 2001-04-30 | Liquidation | |
ARSR LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
TAJ THE GROCER (UK) LTD | Director | 2015-04-01 | CURRENT | 2011-01-04 | Active | |
ORBIT SOUTHERN LIMITED | Director | 2014-11-24 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
TAJ NATURAL FOODS LIMITED | Director | 2001-04-30 | CURRENT | 2001-04-30 | Liquidation | |
AWAN INTERNATIONAL LIMITED | Director | 1999-03-09 | CURRENT | 1999-03-09 | Liquidation | |
TAJ THE GROCER (UK) LTD | Director | 2015-04-01 | CURRENT | 2011-01-04 | Active | |
TAJ THE GROCER LIMITED | Director | 2015-01-20 | CURRENT | 2010-04-09 | Active | |
ORBIT SOUTHERN LIMITED | Director | 2014-11-24 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
TAJ NATURAL FOODS LIMITED | Director | 2006-10-01 | CURRENT | 2001-04-30 | Liquidation | |
AWAN INTERNATIONAL LIMITED | Director | 1999-03-09 | CURRENT | 1999-03-09 | Liquidation | |
TAJ NATURAL FOODS LIMITED | Director | 2001-04-30 | CURRENT | 2001-04-30 | Liquidation | |
AWAN INTERNATIONAL LIMITED | Director | 1999-03-09 | CURRENT | 1999-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.2 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008066,00008066,00008066,00008066 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK RH6 0PA | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/09/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/09/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 95 WESTERN ROAD BRIGHTON BN1 2LB | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHID REHMAN KHAN / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAHID REHMAN KHAN / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMIR REHMAN KHAN / 06/01/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/11/2008 TO 31/03/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-01-06 |
Appointment of Liquidators | 2013-04-04 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | 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 TAJ PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as TAJ PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TAJ PROPERTIES LIMITED | Event Date | 2013-03-26 |
Andrew White and Susan Maund of White Maund LLP , 44-46 Old Steine, Brighton BN1 1NH . : | |||
Initiating party | Event Type | ||
Defending party | TAJ PROPERTIES LIMITED | Event Date | 2010-05-17 |
Notice is hereby given pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named companies will be held at 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on 1 June 2010 at 11.00 am for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration Order, and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 hrs on 31 May 2010 details in writing of the debt claimed to be due from the Companies, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. William Matthew Humphries Tait Joint Administrator : | |||
Initiating party | Event Type | ||
Defending party | TAJ PROPERTIES LIMITED | Event Date | 2010-03-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 2525 William Matthew Humphries Tait (IP No 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA ; and : Antony David Nygate (IP No 9237 ) of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TAJ PROPERTIES LIMITED | Event Date | 2009-05-26 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TAJ PROPERTIES LIMITED | Event Date | |
Notice is hereby given, as required by Rule 4.54(6) of the Insolvency Rules 1986 (as amended), that a Meeting of All known creditors is to take place. The Meeting will be held at 44-46 Old Steine, Brighton BN1 1NH on 20 January 2015 at 11.00 am. The Meeting has been summoned by the Joint Liquidators for the purpose of For the purpose of considering resolutions fixing the basis of the Joint Liquidators remuneration and disbursements. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at 44-46 Old Steine, Brighton BN1 1NH by no later than 12.00 noon on the business day prior to the Meeting. Andrew White (IP number 8066) and Susan Maund (IP number 8923) both of White Maund , 44-46 Old Steine, Brighton BN1 1NH were appointed Joint liquidators of the Company on 21 March 2013. | |||
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. |