Liquidation
Company Information for BANGLA LOUNGE (HINCKLEY) LIMITED
C/O SILKE & CO LIMITED 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR,
|
Company Registration Number
06457282
Private Limited Company
Liquidation |
Company Name | |
---|---|
BANGLA LOUNGE (HINCKLEY) LIMITED | |
Legal Registered Office | |
C/O SILKE & CO LIMITED 1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER SOUTH YORKSHIRE DN1 3HR Other companies in CV6 | |
Company Number | 06457282 | |
---|---|---|
Company ID Number | 06457282 | |
Date formed | 2007-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:36:10 |
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 |
---|---|---|
MOHAMMED JAMAL UDDIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIRAJ ALI |
Company Secretary | ||
SIRAJ ALI |
Director | ||
JAKIA SULTANA |
Director | ||
SAIF ALI |
Director | ||
MASUM MIAH |
Director | ||
ABQUL HAQUE |
Director | ||
RAFICKUL ISLAM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPICE ROOM CUISINE LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-28 | Dissolved 2015-12-08 | |
THE BANGLA LOUNGE CUISINE LIMITED | Director | 2012-03-06 | CURRENT | 2012-03-06 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2017:LIQ. CASE NO.2 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O JUSTA LTD 204-208 HOLBROOK LANE COVENTRY CV6 4DD | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/15 FULL LIST | |
AR01 | 19/12/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIRAJ ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIRAJ ALI | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2015 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKIA SULTANA | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAIF ALI | |
AR01 | 19/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAIF ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASUM MIAH | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/01/2012 | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8HX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS JAKIA SULTANA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED JAMAL UDDIN / 29/01/2010 | |
AP01 | DIRECTOR APPOINTED MR MASUM MIAH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIRAJ ALI / 29/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR ABQUL HAQUE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR RAFICKUL ISLAM | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/12/07--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-04-19 |
Appointment of Liquidators | 2016-04-19 |
Meetings of Creditors | 2016-03-31 |
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 | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 49,519 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 30,777 |
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 BANGLA LOUNGE (HINCKLEY) LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 185 |
Current Assets | 2012-02-01 | £ 18,185 |
Debtors | 2012-02-01 | £ 13,430 |
Fixed Assets | 2012-02-01 | £ 48,995 |
Shareholder Funds | 2012-02-01 | £ 13,116 |
Stocks Inventory | 2012-02-01 | £ 4,570 |
Tangible Fixed Assets | 2012-02-01 | £ 48,995 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BANGLA LOUNGE (HINCKLEY) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BANGLA LOUNGE (HINCKLEY) LIMITED | Event Date | 2016-04-07 |
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Coventry, M6, Jct 2, Hinckley Road, Coventry CV2 2HP on 07 April 2016 at 1.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos 9144 and 9534) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01302 342875. Mohammed Jamal Uddin , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BANGLA LOUNGE (HINCKLEY) LIMITED | Event Date | 2016-04-07 |
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details contact: The Joint Liquidators, Tel: 01302 342875. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BANGLA LOUNGE (HINCKLEY) LIMITED | Event Date | 2016-03-16 |
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 The Holiday Inn Coventry, M6, Jct 2, Hinckley Road, Coventry, CV2 2HP on 07 April 2016 at 1.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 6 April 2016. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Contact Silke & Co Ltd on 01302 342875 | |||
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. |