Dissolved
Dissolved 2017-07-04
Company Information for BAROLA PROPERTY HOLDINGS LIMITED
BRISTOL, BS1 6DP,
|
Company Registration Number
05582668
Private Limited Company
Dissolved Dissolved 2017-07-04 |
Company Name | ||
---|---|---|
BAROLA PROPERTY HOLDINGS LIMITED | ||
Legal Registered Office | ||
BRISTOL BS1 6DP Other companies in CF10 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JAMES DAVID DEVONALD |
||
JAMES DAVID DEVONALD |
||
RICHARD THOMAS JOHNS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MC353 LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2005-06-15 | Active - Proposal to Strike off | |
DEVESTATES LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2004-02-09 | Active | |
BROADWAY ESTATES (CARDIFF) LIMITED | Company Secretary | 2005-10-06 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
BM 206 LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
BAROLA ASSET MANAGEMENT LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
MC493 LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
PENARTH ESTATES HOLDINGS LIMITED | Director | 2009-11-28 | CURRENT | 2009-11-28 | Active | |
MC353 LIMITED | Director | 2006-09-12 | CURRENT | 2005-06-15 | Active - Proposal to Strike off | |
MC312 LIMITED | Director | 2006-01-25 | CURRENT | 2004-03-25 | Dissolved 2016-03-29 | |
PENARTH ESTATES LIMITED | Director | 2004-09-24 | CURRENT | 2004-09-24 | Dissolved 2014-01-07 | |
CROCKHERBTOWN ESTATES LIMITED | Director | 2004-09-16 | CURRENT | 2004-07-27 | Active | |
DEVESTATES LIMITED | Director | 2004-03-22 | CURRENT | 2004-02-09 | Active | |
MC199 LIMITED | Director | 2001-09-24 | CURRENT | 2001-07-25 | Active | |
ASCENT DEVELOPMENT LIMITED | Director | 2017-12-21 | CURRENT | 2015-02-10 | Active | |
BAROLA ASSET MANAGEMENT LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
PENARTH ESTATES HOLDINGS LIMITED | Director | 2009-11-28 | CURRENT | 2009-11-28 | Active | |
BROADWAY ESTATES (CARDIFF) LIMITED | Director | 2005-10-06 | CURRENT | 2005-10-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 56 CHARLES STREET CARDIFF CF10 2GG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS JOHNS / 30/06/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 30/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 30/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS JOHNS / 29/06/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/14 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2013 TO 30/04/2014 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 04/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS JOHNS / 12/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 02/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID DEVONALD / 02/12/2011 | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS JOHNS / 01/11/2010 | |
AR01 | 04/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS JOHNS / 12/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 04/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 1 BURT STREET CARDIFF BAY CARDIFF CF10 5FZ | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 1ST FLOOR, TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CRAWSHAY ESTATES LIMITED CERTIFICATE ISSUED ON 26/01/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-06 |
Notices to Creditors | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BAROLA PROPERTY HOLDINGS LIMITED | Event Date | 2016-03-14 |
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 Type | Appointment of Liquidators | |
Defending party | BAROLA PROPERTY HOLDINGS LIMITED | Event Date | 2016-03-14 |
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 Type | Resolutions for Winding-up | |
Defending party | BAROLA PROPERTY HOLDINGS LIMITED | Event Date | 2016-03-14 |
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 Type | Final Meetings | |
Defending party | BAROLA PROPERTY HOLDINGS LIMITED | Event Date | 2016-03-14 |
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 | |||
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. |