Liquidation
Company Information for BILASH (WOLVERHAMPTON) LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
04769613
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BILASH (WOLVERHAMPTON) LIMITED | ||
Legal Registered Office | ||
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in WV1 | ||
Previous Names | ||
|
Company Number | 04769613 | |
---|---|---|
Company ID Number | 04769613 | |
Date formed | 2003-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:54:19 |
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 MOSHAROFF KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAZIA BEGUM |
Director | ||
SITAB KHAN |
Director | ||
SITAB KHAN |
Company Secretary | ||
ABIR KHAN |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (COMPANY SERVICES) LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL MOTORING SOLUTIONS LIMITED | Director | 2014-09-22 | CURRENT | 2014-07-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM Garratts 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SITAB KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAZIA BEGUM | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED MOSHAROFF KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SITAB KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAZIA BEGUM | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED MOSHAROFF KHAN | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Razia Begum on 2011-05-19 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS RAZIA BEGUM | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SITAB KHAN / 19/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SITAB KHAN | |
AR01 | 19/05/09 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ABIR KHAN | |
363s | RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
CERTNM | COMPANY NAME CHANGED GAINSPEC LTD CERTIFICATE ISSUED ON 10/06/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-06 |
Resolutions for Winding-up | 2016-09-06 |
Meetings of Creditors | 2016-08-03 |
Proposal to Strike Off | 2012-09-18 |
Proposal to Strike Off | 2009-09-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Provisions For Liabilities Charges | 2012-05-31 | £ 9,495 |
---|---|---|
Provisions For Liabilities Charges | 2011-05-31 | £ 9,706 |
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 BILASH (WOLVERHAMPTON) LIMITED
Called Up Share Capital | 2012-05-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 100 |
Cash Bank In Hand | 2012-05-31 | £ 693 |
Cash Bank In Hand | 2011-05-31 | £ 643 |
Current Assets | 2012-05-31 | £ 79,531 |
Current Assets | 2011-05-31 | £ 60,816 |
Debtors | 2012-05-31 | £ 72,838 |
Debtors | 2011-05-31 | £ 54,173 |
Fixed Assets | 2012-05-31 | £ 196,369 |
Fixed Assets | 2011-05-31 | £ 201,334 |
Shareholder Funds | 2012-05-31 | £ 68,308 |
Shareholder Funds | 2011-05-31 | £ 52,461 |
Stocks Inventory | 2012-05-31 | £ 6,000 |
Stocks Inventory | 2011-05-31 | £ 6,000 |
Tangible Fixed Assets | 2012-05-31 | £ 61,369 |
Tangible Fixed Assets | 2011-05-31 | £ 66,334 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BILASH (WOLVERHAMPTON) LIMITED are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BILASH (WOLVERHAMPTON) LIMITED | Event Date | 2016-08-31 |
Liquidator's name and address: Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Dan Trinham of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BILASH (WOLVERHAMPTON) LIMITED | Event Date | 2016-08-31 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 31 August 2016 the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 31 August 2016, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Dan Trinham of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001. Mohammed Khan , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BILASH (WOLVERHAMPTON) LIMITED | Event Date | 2016-07-29 |
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 79 Caroline Street, Birmingham B3 1UP on 31 August 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk or Tel: 0121 236 6001. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BILASH (WOLVERHAMPTON) LIMITED | Event Date | 2012-09-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BILASH (WOLVERHAMPTON) LIMITED | Event Date | 2009-09-15 |
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. |