Dissolved 2015-11-14
Company Information for AHS PROPERTY MANAGEMENT LTD
RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
06406158
Private Limited Company
Dissolved Dissolved 2015-11-14 |
Company Name | |
---|---|
AHS PROPERTY MANAGEMENT LTD | |
Legal Registered Office | |
RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in E1 | |
Company Number | 06406158 | |
---|---|---|
Date formed | 2007-10-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-11-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:52 |
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 | ||
---|---|---|---|---|
AHS PROPERTY MANAGEMENT INC | 1403 3RD AVE ALBANY WATERVLIET NEW YORK 12189 | Active | Company formed on the 2009-09-29 | |
AHS PROPERTY MANAGEMENT, LLC | 12895 SW 132ND STREET MIAMI FL 33186 | Active | Company formed on the 2015-08-21 | |
AHS PROPERTY MANAGEMENT LLC | New Jersey | Unknown | ||
AHS PROPERTY MANAGEMENT LIMITED | C/O ALPHA HOUSING SERVICES LTD, 1ST FLOOR 1 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS | Active | Company formed on the 2023-11-01 |
Officer | Role | Date Appointed |
---|---|---|
HARDIAL SINGH SAGGU |
||
BALRAJ SINGH SAGGU |
||
HARDIAL SINGH SAGGU |
||
SUKHVINDER SINGH SAGGU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SURINDER SINGH SAGGU |
Company Secretary | ||
SURINDER SINGH SAGGU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTY FIVE DEVELOPMENTS LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Dissolved 2017-01-24 | |
VIEW PROPERTIES MANAGEMENT LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Dissolved 2017-02-07 | |
VIEW PROPERTIES LTD | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 45 FASHION STREET LONDON E1 6PX | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 23/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHVINDER SINGH SAGGU / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIAL SINGH SAGGU / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALRAJ SINGH SAGGU / 25/01/2010 | |
AA01 | PREVSHO FROM 31/10/2009 TO 31/03/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY 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 |
Final Meetings | 2015-06-09 |
Resolutions for Winding-up | 2014-12-02 |
Appointment of Liquidators | 2014-12-02 |
Meetings of Creditors | 2014-11-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
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 AHS PROPERTY MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as AHS PROPERTY MANAGEMENT LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AHS PROPERTY MANAGEMENT LIMITED | Event Date | 2014-11-28 |
At a General Meeting of the above named company duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE , on 28 November 2014 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Bijal Shah as liquidator. Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE was appointed Liquidator of the Company on 28 November 2014. Hardial Saggu Chairman of both meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AHS PROPERTY MANAGEMENT LIMITED | Event Date | 2014-11-28 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AHS PROPERTY MANAGEMENT LIMITED | Event Date | 2014-11-26 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of AHS Property Management Limited will be held at 2.00 pm on 5 August 2015 , to be followed at 2.15 pm on the same day by a meeting of the creditors of the company. The meetings will be held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the working day immediately before the meetings. Bijal Shah (IP Number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator on 26 November 2014 . Further information is available from Chloe Fortucci on chloe@re10.eu telephone 020 8315 7430 . Bijal Shah , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AHS PROPERTY MANAGEMENT LIMITED | Event Date | 2014-11-04 |
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 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE on 26 November 2014 at 2.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be take at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, 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. Proposed Liquidator: Bijal Shah (IP Number 8717 ) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Further information is available from Robert Cundy on 020 8315 7430 or at rob@re10.eu Hardial Saggu , Director : | |||
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. |