Liquidation
Company Information for PROPERTY LINK RECLAMATIONS LTD
Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG,
|
Company Registration Number
03253193
Private Limited Company
Liquidation |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
PROPERTY LINK RECLAMATIONS LTD | ||||||||||
Legal Registered Office | ||||||||||
Sanderling House Springbrook Lane Earlswood Solihull B94 5SG Other companies in B19 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 03253193 | |
---|---|---|
Company ID Number | 03253193 | |
Date formed | 1996-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-05-31 | |
Account next due | 28/02/2019 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-06-21 17:21:51 |
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 SHAREEF |
||
AZHER MOHAMMED SHAREEF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AZUHER MOHAMMED SHAREEF |
Company Secretary | ||
TAHIR JAVID CHAUDHARY |
Director | ||
FARZANAH SHAREEF |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAND INTERIORS LTD | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
OUR PLACE BILSTON LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Liquidation | |
BUDGET CAR PARKS LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Liquidation | |
INTELLIGENT STORAGE COVENTRY LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
INTELLIGENT STORAGE TYSLEY LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
INTELLIGENT STORAGE COVENTRY HOLDINGS LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
INTELLIGENT STORAGE TYSLEY HOLDINGS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
WE WANT ANY HOUSE (NATIONAL) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
A, T & S PROPERTIES LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
HEARTLANDS TOPCO LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
AUTO, PLANT & VAN HIRE LTD | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
HEARTLANDS FURNITURE BESPOKE MANUFACTURING LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Dissolved 2016-09-20 | |
FOOD EVOLUTION LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
INNOVATION DEVELOPMENT CENTRE LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
PROPERTY LINK SURVEYORS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
WORM GLORY LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2015-09-22 | |
WE WANT ANY HOUSE LIMITED | Director | 2013-12-31 | CURRENT | 2011-11-09 | Dissolved 2016-04-19 | |
PROPERTY4CASH LIMITED | Director | 2013-12-31 | CURRENT | 2011-11-09 | Dissolved 2017-01-17 | |
NATIONWIDE STORAGE LTD | Director | 2013-09-26 | CURRENT | 2006-02-14 | Liquidation | |
ADVANTAGE COMMUNITY ENTERPRISE C.I.C. | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
STORAGE 4 U NATIONAL LTD | Director | 2012-07-02 | CURRENT | 2012-01-09 | Liquidation | |
KING STORAGE LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2014-09-16 | |
HEARTLANDS FURNITURE (HOLDINGS) LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active | |
FAST TRACK INVESTMENTS (HOLDINGS) LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active - Proposal to Strike off | |
SPACE HIRE LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active - Proposal to Strike off | |
PROPERTY LINK (PROFESSIONAL PROPERTY SERVICES ) LTD | Director | 2009-09-23 | CURRENT | 1996-09-23 | Liquidation | |
FURNITURE CLEARANCE CENTRES LIMITED | Director | 2007-01-19 | CURRENT | 2007-01-19 | Active - Proposal to Strike off | |
PROFESSIONAL INVESTMENTS LIMITED | Director | 2005-03-04 | CURRENT | 2005-03-04 | Liquidation | |
FAST-TRACK INVESTMENTS LTD | Director | 1996-10-01 | CURRENT | 1996-09-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/15 TO 31/05/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/06/2014 | |
CERTNM | Company name changed property link surveys LIMITED\certificate issued on 11/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/14 FROM 28 George Street Birmingham B12 9RG | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/13 FROM 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP | |
RES15 | CHANGE OF NAME 09/01/2013 | |
CERTNM | Company name changed trade & freight LIMITED\certificate issued on 21/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/10/2011 | |
CERTNM | Company name changed property link surveys LIMITED\certificate issued on 17/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 23/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/12/2009 | |
CERTNM | COMPANY NAME CHANGED PROPERTY LINK SELF STORAGE LIMITED CERTIFICATE ISSUED ON 11/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SHAREEF / 08/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AZHER SHAREEF / 08/01/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED XL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/11/07 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 450 BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B9 5NS | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Appointmen | 2018-12-10 |
Resolution | 2018-12-10 |
Meetings o | 2018-12-03 |
Deemed Con | 2018-10-10 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 375,769 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 310,572 |
Creditors Due Within One Year | 2011-03-31 | £ 308,310 |
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 PROPERTY LINK RECLAMATIONS LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,623 |
Current Assets | 2012-04-01 | £ 436,895 |
Current Assets | 2012-03-31 | £ 374,310 |
Current Assets | 2011-03-31 | £ 375,349 |
Debtors | 2012-04-01 | £ 412,777 |
Debtors | 2012-03-31 | £ 358,476 |
Debtors | 2011-03-31 | £ 359,854 |
Fixed Assets | 2012-04-01 | £ 17,615 |
Fixed Assets | 2012-03-31 | £ 17,615 |
Fixed Assets | 2011-03-31 | £ 17,699 |
Shareholder Funds | 2012-04-01 | £ 78,741 |
Shareholder Funds | 2012-03-31 | £ 81,353 |
Shareholder Funds | 2011-03-31 | £ 84,738 |
Stocks Inventory | 2012-04-01 | £ 15,495 |
Stocks Inventory | 2012-03-31 | £ 15,495 |
Stocks Inventory | 2011-03-31 | £ 15,495 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PROPERTY LINK RECLAMATIONS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PROPERTY LINK RECLAMATIONS LTD | Event Date | 2018-12-10 |
Name of Company: PROPERTY LINK RECLAMATIONS LTD Company Number: 03253193 Nature of Business: Real Estate Agencies Registered office: Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG Ty… | |||
Initiating party | Event Type | Resolution | |
Defending party | PROPERTY LINK RECLAMATIONS LTD | Event Date | 2018-12-10 |
Initiating party | Event Type | Meetings o | |
Defending party | PROPERTY LINK RECLAMATIONS LTD | Event Date | 2018-12-03 |
PROPERTY LINK RECLAMATIONS LTD (Company Number 03253193 ) Previous Name of Company: Property Link Surveys Limited Registered office: 88 Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL Princip… | |||
Initiating party | Event Type | Deemed Con | |
Defending party | PROPERTY LINK RECLAMATIONS LIMITED | Event Date | 2018-10-10 |
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. |