Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANDRUN PROPERTIES LIMITED
Company Information for

BANDRUN PROPERTIES LIMITED

25 FARNINGDON STREET, LONDON, EC4A,
Company Registration Number
02570105
Private Limited Company
Dissolved

Dissolved 2016-05-31

Company Overview

About Bandrun Properties Ltd
BANDRUN PROPERTIES LIMITED was founded on 1990-12-20 and had its registered office in 25 Farningdon Street. The company was dissolved on the 2016-05-31 and is no longer trading or active.

Key Data
Company Name
BANDRUN PROPERTIES LIMITED
 
Legal Registered Office
25 FARNINGDON STREET
LONDON
 
Filing Information
Company Number 02570105
Date formed 1990-12-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2016-05-31
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BANDRUN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM LESLIE ALDIS
Director 1991-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON SHARP
Company Secretary 2001-07-27 2011-11-01
ALAN PARKINSON
Company Secretary 1992-11-26 2001-07-27
JANE SYLVIA ALLTIMES
Director 1991-12-20 2000-12-05
JANE SYLVIA ALLTIMES
Company Secretary 1991-12-20 1992-11-26
LESLIE FREDERICK ALDIS
Director 1991-12-20 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LESLIE ALDIS GRAHAMS AT THE NAGS HEAD LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2013-08-13
GRAHAM LESLIE ALDIS CROMWELL NEW HOMES LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-07-21
GRAHAM LESLIE ALDIS FLOATFREEZE LIMITED Director 2003-05-23 CURRENT 2003-04-11 Dissolved 2014-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-31GAZ2STRUCK OFF AND DISSOLVED
2016-03-15GAZ1FIRST GAZETTE
2016-03-15GAZ1FIRST GAZETTE
2016-01-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015
2016-01-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2015
2016-01-12RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009627
2016-01-12RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00006476
2015-02-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2014
2014-01-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2013
2013-01-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2012
2012-02-273.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2012-02-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM C/O C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN UNITED KINGDOM
2011-12-22LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-12-16LATEST SOC16/12/11 STATEMENT OF CAPITAL;GBP 500
2011-12-16AR0116/12/11 FULL LIST
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY SHARON SHARP
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE ALDIS / 01/03/2011
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-06AR0116/12/10 FULL LIST
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11AR0116/12/09 FULL LIST
2009-05-22363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 3RD FLOOR, 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2008-02-19363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 19-21 CHAPEL ROAD WEST NORWOOD LONDON SE27 0TP
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-01363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-02-01288cSECRETARY'S PARTICULARS CHANGED
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ
2003-12-13363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 1 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ
2003-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BANDRUN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-02-23
Appointment of Administrative Receivers2011-12-19
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against BANDRUN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 74
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 56
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1999-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-09-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-07-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-07-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-12-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1995-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1991-05-24 Satisfied FIRST NATIONAL COMMERCIAL BANK
ACQUISITION 1991-05-24 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
ACQUISITION 1988-08-01 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BANDRUN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BANDRUN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANDRUN PROPERTIES LIMITED
Trademarks
We have not found any records of BANDRUN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANDRUN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BANDRUN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BANDRUN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyBANDRUN PROPERTIES LIMITEDEvent Date2011-12-14
Matthew Robert Haw and Alan Lovett (IP Nos 9627 and 6476 ) both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBANDRUN PROPERTIES LIMITEDEvent Date2011-12-14
Date of Appointment: 14 December 2011 Capacity in which office holder acting: Joint Administrative Receiver Nature of business: Property Lettings Notice is hereby given pursuant to Legislation section: Section 48 of the Legislation: Insolvency Act 1986 (as amended) (the Act), that a meeting of creditors of the above company will be held at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB on 8 March 2012 at 10.30 am for the purpose of having laid before it a copy of the Joint Administrative Receivers report under Section 48 of the said Act. The meeting may, if it thinks fit, establish a creditors committee under the provisions of section 49 of the said Act. Creditors whose claims are wholly secured are not entitled to attend or vote at the meeting. Creditors who are part secured may only vote in respect of the balance of the amount due to them after deducting the value of the security as estimated by them. A creditor in respect of a debt due on, or secured by, a bill of exchange or promissory note must treat the liability of any person who is liable on the bill antecedently to the company a security held by him (unless that other person is subject to a bankruptcy order, or in liquidation). Creditors wishing to vote at the meeting are only entitled to do so if they have lodged a written statement of their claim with us at the offices of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB no later than 12 noon on 1 March 2012, which has been admitted for voting under the provisions of Rule 3.11(1) of the Insolvency Rules 1986. Proxies intended to be used at the meeting must also be lodged with us, prior to the meeting. Creditors may obtain a copy of the report, free of charge, by applying to us in writing at the above address. Correspondence address & contact details of case manager: Louise Mann, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8000 Name, address & contact details of Joint Administrative Receivers: Primary Office Holder: Matthew Robert Haw , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , IP Number: 9627 Joint Office Holder: Alan Lovett , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8000 , IP Number 6476 Matthew Robert Haw Joint Administrative Receiver :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBANDRUN PROPERTIES LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANDRUN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANDRUN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.