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

BAROLA PROPERTY HOLDINGS LIMITED

BRISTOL, BS1 6DP,
Company Registration Number
05582668
Private Limited Company
Dissolved

Dissolved 2017-07-04

Company Overview

About Barola Property Holdings Ltd
BAROLA PROPERTY HOLDINGS LIMITED was founded on 2005-10-04 and had its registered office in Bristol. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
BAROLA PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
BRISTOL
BS1 6DP
Other companies in CF10
 
Previous Names
CRAWSHAY ESTATES LIMITED26/01/2006
Filing Information
Company Number 05582668
Date formed 2005-10-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-07-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAROLA PROPERTY HOLDINGS LIMITED
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 BAROLA PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAVID DEVONALD
Company Secretary 2005-10-04
JAMES DAVID DEVONALD
Director 2005-10-04
RICHARD THOMAS JOHNS
Director 2005-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID DEVONALD MC353 LIMITED Company Secretary 2008-10-09 CURRENT 2005-06-15 Active - Proposal to Strike off
JAMES DAVID DEVONALD DEVESTATES LIMITED Company Secretary 2008-10-09 CURRENT 2004-02-09 Active
JAMES DAVID DEVONALD BROADWAY ESTATES (CARDIFF) LIMITED Company Secretary 2005-10-06 CURRENT 2005-10-06 Active - Proposal to Strike off
JAMES DAVID DEVONALD BM 206 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
JAMES DAVID DEVONALD BAROLA ASSET MANAGEMENT LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JAMES DAVID DEVONALD MC493 LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JAMES DAVID DEVONALD PENARTH ESTATES HOLDINGS LIMITED Director 2009-11-28 CURRENT 2009-11-28 Active
JAMES DAVID DEVONALD MC353 LIMITED Director 2006-09-12 CURRENT 2005-06-15 Active - Proposal to Strike off
JAMES DAVID DEVONALD MC312 LIMITED Director 2006-01-25 CURRENT 2004-03-25 Dissolved 2016-03-29
JAMES DAVID DEVONALD PENARTH ESTATES LIMITED Director 2004-09-24 CURRENT 2004-09-24 Dissolved 2014-01-07
JAMES DAVID DEVONALD CROCKHERBTOWN ESTATES LIMITED Director 2004-09-16 CURRENT 2004-07-27 Active
JAMES DAVID DEVONALD DEVESTATES LIMITED Director 2004-03-22 CURRENT 2004-02-09 Active
JAMES DAVID DEVONALD MC199 LIMITED Director 2001-09-24 CURRENT 2001-07-25 Active
RICHARD THOMAS JOHNS ASCENT DEVELOPMENT LIMITED Director 2017-12-21 CURRENT 2015-02-10 Active
RICHARD THOMAS JOHNS BAROLA ASSET MANAGEMENT LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RICHARD THOMAS JOHNS PENARTH ESTATES HOLDINGS LIMITED Director 2009-11-28 CURRENT 2009-11-28 Active
RICHARD THOMAS JOHNS BROADWAY ESTATES (CARDIFF) LIMITED Director 2005-10-06 CURRENT 2005-10-06 Active - Proposal to Strike off

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
2017-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 56 CHARLES STREET CARDIFF CF10 2GG
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-09AA30/04/15 TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0104/10/15 FULL LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS JOHNS / 30/06/2015
2015-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 30/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 30/06/2015
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS JOHNS / 29/06/2015
2014-11-26AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0104/10/14 FULL LIST
2014-06-30AA01PREVEXT FROM 31/10/2013 TO 30/04/2014
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0104/10/13 FULL LIST
2013-08-02AA31/10/12 TOTAL EXEMPTION FULL
2012-11-20AR0104/10/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION FULL
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS JOHNS / 12/12/2011
2011-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 02/12/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 02/12/2011
2011-10-28AR0104/10/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION FULL
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS JOHNS / 01/11/2010
2010-11-18AR0104/10/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS JOHNS / 12/08/2010
2010-08-05AA31/10/09 TOTAL EXEMPTION FULL
2009-11-27AR0104/10/09 FULL LIST
2009-01-26AA31/10/08 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 1 BURT STREET CARDIFF BAY CARDIFF CF10 5FZ
2008-04-22AA31/10/07 TOTAL EXEMPTION FULL
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-17363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 1ST FLOOR, TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26CERTNMCOMPANY NAME CHANGED CRAWSHAY ESTATES LIMITED CERTIFICATE ISSUED ON 26/01/06
2005-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BAROLA PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-06
Notices to Creditors2016-03-18
Appointment of Liquidators2016-03-18
Resolutions for Winding-up2016-03-18
Fines / Sanctions
No fines or sanctions have been issued against BAROLA PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 BAROLA PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BAROLA PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAROLA PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of BAROLA PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAROLA PROPERTY HOLDINGS 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 BAROLA PROPERTY HOLDINGS 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 BAROLA PROPERTY HOLDINGS 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 TypeNotices to Creditors
Defending partyBAROLA PROPERTY HOLDINGS LIMITEDEvent Date2016-03-14
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 14 June 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: All known Creditors have been, or will be, paid in full. The Directors of the Company have made a Declaration of Solvency and, having achieved the objectives for which it was established, the Company is being wound up. Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018 ) of Mazars LLP , 90 Victoria Street, Bristol BS1 6DP . Date of Appointment: 14 March 2016 . Further information about this case is available from the offices of Mazars LLP on 0117 928 1700. Timothy Colin Hamilton Ball , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAROLA PROPERTY HOLDINGS LIMITEDEvent Date2016-03-14
Timothy Colin Hamilton Ball of Mazars LLP , 90 Victoria Street, Bristol BS1 6DP : Further information about this case is available from the offices of Mazars LLP on 0117 928 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAROLA PROPERTY HOLDINGS LIMITEDEvent Date2016-03-14
At a General Meeting of the Members of the above-named Company, duly convened, and held on 14 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Timothy Colin Hamilton Ball be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018 ) of Mazars LLP , 90 Victoria Street, Bristol BS1 6DP . Date of Appointment: 14 March 2016 . Further information about this case is available from the offices of Mazars LLP on 0117 928 1700. Mr Richard Thomas Johns , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyBAROLA PROPERTY HOLDINGS LIMITEDEvent Date2016-03-14
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP on 17 March 2017 at 10.30 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018 ) of Mazars LLP , 90 Victoria Street, Bristol BS1 6DP . Date of Appointment: 14 March 2016 . Further information about this case is available from the offices of Mazars LLP on 0117 928 1700. Timothy Colin Hamilton Ball , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAROLA PROPERTY HOLDINGS 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 BAROLA PROPERTY HOLDINGS 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.