Active - Proposal to Strike off
Company Information for BEENA HOMES LIMITED
PEARL BUSINESS, JUSTIN PLAZA 2, LONDON ROAD, MITCHAM, SURREY, CR4 4BE,
|
Company Registration Number
05842402
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEENA HOMES LIMITED | |
Legal Registered Office | |
PEARL BUSINESS JUSTIN PLAZA 2 LONDON ROAD MITCHAM SURREY CR4 4BE Other companies in CR4 | |
Company Number | 05842402 | |
---|---|---|
Company ID Number | 05842402 | |
Date formed | 2006-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:07:11 |
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 | ||
---|---|---|---|---|
BEENA HOMES PRIVATE LIMITED | Plot No 31 VGN Ishwarya Garden Goparasanallur Poonammalle Taluk Chennai Tamil Nadu 600077 | ACTIVE | Company formed on the 2012-07-11 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED AYUB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIROKO OKUMORI |
Director | ||
IFTIKHAR HUSSAIN |
Director | ||
HUSSAIN FAREED KHAN |
Director | ||
TARIQ MAHMOOD AJMAL |
Company Secretary | ||
TARIQ MAHMOOD AJMAL |
Company Secretary | ||
RUBINA FARID |
Director | ||
TAHIR HUSSAIN |
Company Secretary | ||
HASSAN FARID KHAN |
Director | ||
HUSSAIN FARID KHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED AYUB | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIROKO OKUMORI | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/14 FROM 341 London Road Mitcham Surrey CR4 4BE England | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/12 FROM 18S Beehive Lane Ilford Essex IG1 3RD United Kingdom | |
AP01 | DIRECTOR APPOINTED MS HIROKO OKUMORI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUSSAIN FAREED KHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/12 FROM C/O Nazim & Co Suite 1-a Cranbrook House 61 Cranbrook Road, Ilford Essex IG1 4PG | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 09/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HUSSAIN FAREED KHAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TARIQ AJMAL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RUBINA FARID | |
288a | SECRETARY APPOINTED MR TARIQ AJMAL | |
288b | APPOINTMENT TERMINATED SECRETARY TARIQ AJMAL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR. IFTIKHAR HUSSAIN | |
288b | APPOINTMENT TERMINATED DIRECTOR HASSAN KHAN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUBINA KHAN / 29/11/2007 | |
288a | SECRETARY APPOINTED MR TARIQ AJMAL | |
288b | APPOINTMENT TERMINATED DIRECTOR HUSSAIN KHAN | |
288b | APPOINTMENT TERMINATED SECRETARY TAHIR HUSSAIN | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-09 |
Winding-Up Orders | 2012-01-20 |
Petitions to Wind Up (Companies) | 2011-12-05 |
Proposal to Strike Off | 2011-10-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | WEST ONE LOAN LIMITED | |
MORTGAGE | Outstanding | WEST ONE LOAN LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 210,188 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 211,541 |
Creditors Due Within One Year | 2012-07-01 | £ 220,792 |
Creditors Due Within One Year | 2011-07-01 | £ 217,508 |
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 BEENA HOMES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 1,409 |
Cash Bank In Hand | 2011-07-01 | £ 565 |
Current Assets | 2012-07-01 | £ 3,272 |
Current Assets | 2011-07-01 | £ 1,915 |
Debtors | 2012-07-01 | £ 1,863 |
Debtors | 2011-07-01 | £ 1,350 |
Fixed Assets | 2012-07-01 | £ 293,593 |
Fixed Assets | 2011-07-01 | £ 335,585 |
Shareholder Funds | 2012-07-01 | £ 134,115 |
Shareholder Funds | 2011-07-01 | £ 91,549 |
Tangible Fixed Assets | 2012-07-01 | £ 293,593 |
Tangible Fixed Assets | 2011-07-01 | £ 335,585 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BEENA HOMES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BEENA HOMES LIMITED | Event Date | 2012-10-09 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BEENA HOMES LIMITED | Event Date | 2011-12-19 |
In the High Court Of Justice case number 009599 Official Receiver appointed: P Robinson 4th Floor Central House , 8 Clifftown Road , Southend-on-Sea , Essex , SS1 1AB , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | THE LONDON BOROUGH OF TOWER HAMLETS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BEENA HOMES LIMITED | Event Date | 2011-11-02 |
In the High Court of Justice, Chancery Division Companies Court case number 9599 A Petition to wind up the above named Company of C/o Nazim & Co Suite, 1A Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG , presented on 02 November 2011 , by THE LONDON BOROUGH OF TOWER HAMLETS , Town Hall, Mulberry Place, 5 Clove Crescent, London, E14 2BG , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 19 December 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 16 December 2011. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE, Tel: 020 7242 8966. Ref: AJH/65554140 . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEENA HOMES LIMITED | Event Date | 2011-10-18 |
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. |