Company NameBasis Properties Limited
Company StatusDissolved
Company Number02398474
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 9 months ago)
Dissolution Date15 May 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gurdeep Singh Basi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(3 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Underwood Road
Handsworth Wood
Birmingham
West Midlands
B20 1JS
Director NameMr Jasoo Singh Basi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(3 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hamstead Hill
Handsworth
Birmingham
B20 1BX
Secretary NameMr Jasoo Singh Basi
NationalityBritish
StatusClosed
Appointed29 December 1992(3 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hamstead Hill
Handsworth
Birmingham
B20 1BX

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2011
Net Worth£196,236
Cash£226,068
Current Liabilities£251,992

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2017Progress report in a winding up by the court (21 pages)
5 August 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/06/2016 (13 pages)
3 July 2015Insolvency:liquidators annual progress report to 11/06/2015 (7 pages)
26 June 2015Registered office address changed from C/O Matthew Squire (Afa) & Company 32 the Tything Worcester WR1 1JL to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 26 June 2015 (2 pages)
3 July 2014Appointment of a liquidator (1 page)
27 March 2014Order of court to wind up (2 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
7 December 2013Registered office address changed from Second Floor 210-214 Soho Road Handsworth Birmingham West Midlands B21 9LR on 7 December 2013 (1 page)
7 December 2013Registered office address changed from Second Floor 210-214 Soho Road Handsworth Birmingham West Midlands B21 9LR on 7 December 2013 (1 page)
16 May 2013Director's details changed for Mr Gurdeep Singh Basi on 30 December 2011 (2 pages)
16 May 2013Director's details changed for Mr Jasoo Singh Basi on 30 December 2011 (2 pages)
16 May 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 March 2012Resolutions
  • RES13 ‐ Dir permitted to exervise power under section 175 04/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 March 2012Statement of company's objects (2 pages)
9 March 2012Particulars of variation of rights attached to shares (2 pages)
27 February 2012Annual return made up to 29 December 2006 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2012Annual return made up to 29 December 2008 with a full list of shareholders (10 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 February 2012Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
27 February 2012Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 February 2012Annual return made up to 29 December 2005 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 February 2012Administrative restoration application (3 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 February 2012Annual return made up to 29 December 2007 with a full list of shareholders (6 pages)
1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2005Return made up to 29/12/04; full list of members (8 pages)
5 August 2005Return made up to 29/12/03; full list of members (7 pages)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2003Registered office changed on 18/12/03 from: 2 holyrood house, 11 wells road, malvern, worcestershire WR14 4RH (1 page)
24 November 2003Registered office changed on 24/11/03 from: second floor, 210-214 soho road, handsworth birmingham, west midlands B21 9LR (1 page)
16 May 2003Return made up to 29/12/02; full list of members (7 pages)
8 August 2002Return made up to 29/12/01; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 July 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2001Return made up to 31/03/00; no change of members (5 pages)
5 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Registered office changed on 03/02/98 from: 210-214 soho road, handsworth, birmingham, B21 9LR (1 page)
24 October 1997Return made up to 29/12/95; no change of members (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 October 1997Return made up to 29/12/96; full list of members (8 pages)
28 July 1997Registered office changed on 28/07/97 from: 10 holyhead road, handsworth, birmingham, B21 0LT (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 October 1995Accounts for a small company made up to 31 March 1994 (6 pages)
18 August 1995Return made up to 29/12/94; no change of members (4 pages)
9 October 1992Accounts for a small company made up to 31 March 1991 (12 pages)
28 March 1990Particulars of mortgage/charge (3 pages)
19 October 1989Particulars of mortgage/charge (3 pages)
1 August 1989Particulars of mortgage/charge (3 pages)
26 June 1989Incorporation (13 pages)