Company Information for SAFRAN INVESTMENTS LIMITED
2ND FLOOR 40, QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
05596515
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SAFRAN INVESTMENTS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in BS3 | ||
Trading Names/Associated Names | ||
|
Company Number | 05596515 | |
---|---|---|
Company ID Number | 05596515 | |
Date formed | 2005-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 13:50:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAFRAN INVESTMENTS, INC. | 19333 COLLINS AVENUE SUNNY ISLES FL 33160 | Inactive | Company formed on the 2001-02-20 |
Officer | Role | Date Appointed |
---|---|---|
SANJEEV TRIBHUVAN BAKRANIA |
||
FRANCES ANN BAKRANIA |
||
SANJEEV TRIBHUVAN BAKRANIA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFRAN CONSULTING LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 2ND FLOOR 30 QUEEN SQUARE BRISTOL BS1 4ND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 18 BEAULEY ROAD SOUTHVILLE BRISTOL BS3 1PY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/15 FULL LIST | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ANN BAKRANIA / 10/12/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV TRIBHUVAN BAKRANIA / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN BAKRANIA / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANJEEV TRIBHUVAN BAKRANIA / 30/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 18 BEAULEY ROAD SOUTHVILLE BRISTOL B53 1PY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Meetings of Creditors | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 8,076 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 69,848 |
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 SAFRAN INVESTMENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 19,475 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,513 |
Current Assets | 2012-04-01 | £ 49,033 |
Debtors | 2012-04-01 | £ 26,620 |
Fixed Assets | 2012-04-01 | £ 15,306 |
Shareholder Funds | 2012-04-01 | £ 13,585 |
Stocks Inventory | 2012-04-01 | £ 19,900 |
Tangible Fixed Assets | 2012-04-01 | £ 15,306 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SAFRAN INVESTMENTS LIMITED | Event Date | 2016-03-29 |
At a general meeting of the above named Company, duly convened and held at 2nd Floor, 30 Queens Square, Bristol, BS1 4ND on 29 March 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Colin Prescott and Andy Beckingham , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , (IP Nos. 9056 and 8683) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: Colin Prescott or Andy Beckingham, Email: recovery@leonardcurtis.co.uk. Tel: 0117 929 4900 Sanjeev Tribuhuvan Bakrania , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SAFRAN INVESTMENTS LIMITED | Event Date | 2016-03-29 |
Colin Prescott and Andy Beckingham , both of Leonard Curtis , 30 Queen Square, Bristol, BS1 4ND . : For further details contact: Colin Prescott or Andy Beckingham, Email: recovery@leonardcurtis.co.uk. Tel: 0117 929 4900 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SAFRAN INVESTMENTS LIMITED | Event Date | 2016-03-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above-named Company will be held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 29 March 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 30 Queen Square, Bristol, BS1 4ND , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: Colin Prescott (IP No 9056) Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900 | |||
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. |