Company NameBhandal Properties Limited
Company StatusDissolved
Company Number04173489
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKashmir Kaur
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address864 Stafford Road
Wolverhampton
West Midlands
WV10 6NU
Director NameHarbinder Singh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address864 Stafford Road
Fordhouses
Wolverhampton
West Midlands
WV10 6NU
Secretary NameKashmir Kaur
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address864 Stafford Road
Wolverhampton
West Midlands
WV10 6NU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

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

Year2012
Turnover£184,111
Net Worth£755,413
Cash£45,990
Current Liabilities£197,276

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 November 2017Progress report in a winding up by the court (25 pages)
10 November 2016INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 01/09/2016 (18 pages)
15 November 2015Registered office address changed from 329 Bushbury Lane Wolverhampton West Midlands WV10 9UJ to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 November 2015 (2 pages)
1 October 2015Appointment of a liquidator (1 page)
5 February 2015Order of court to wind up (2 pages)
8 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(5 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(5 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Compulsory strike-off action has been discontinued (2 pages)
13 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Harbinder Singh on 1 December 2009 (2 pages)
13 July 2010Director's details changed for Harbinder Singh on 1 December 2009 (2 pages)
13 July 2010Director's details changed for Kashmir Kaur on 1 December 2009 (2 pages)
13 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Kashmir Kaur on 1 December 2009 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 06/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Return made up to 06/03/08; no change of members (7 pages)
29 February 2008Registered office changed on 29/02/2008 from 329 bushbury lane bushbury wolverhampton west midlands WV10 9UJ (1 page)
14 December 2007Registered office changed on 14/12/07 from: doshi & co windsor house 1ST floor 1270 london road norbury london SW16 4DH (1 page)
30 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 March 2006Return made up to 06/03/06; full list of members (7 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 March 2005Return made up to 06/03/05; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 June 2004Return made up to 06/03/04; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 May 2003Registered office changed on 24/05/03 from: 1ST floor 61-63 alexandra road walsall WS1 4DX (1 page)
16 April 2003Return made up to 06/03/03; no change of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 06/03/02; full list of members (6 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 March 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
6 March 2001Incorporation (9 pages)