In Administration
Administrative Receiver
Administrative Receiver
Company Information for NOORANI & SON LIMITED
WHITE MAUND, 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
06595726
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
NOORANI & SON LIMITED | |
Legal Registered Office | |
WHITE MAUND 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Other companies in B62 | |
Company Number | 06595726 | |
---|---|---|
Company ID Number | 06595726 | |
Date formed | 2008-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-07 14:33:42 |
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 | ||
---|---|---|---|---|
NOORANI & SON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIVYESH SHANKER HASMUKHLAL PATEL |
||
NILESH KANUBHAI PATEL |
||
RAKESHKUMAR VINODCHANDRA VYAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FATEMA KOURECH PORBANDERWALLA |
Company Secretary | ||
KOURECH ABDOULHOUSSEN MAMODBAY |
Director | ||
FATEMA KOURECH PORBANDERWALLA |
Director | ||
WRIGHT & CO PARTNERSHIP LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHLANDS (2017) LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active - Proposal to Strike off | |
D S PATEL LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active - Proposal to Strike off | |
SHERWOOD HEALTHCARE (MIDLANDS) LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
NORTHLANDS (2017) LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/19 FROM Northlands Pharmacy 30-32 North Street Calne Calne Wiltshire SN11 0HH England | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/19 FROM Homeground Pharmacy Thames Avenue Swindon SN25 1QQ England | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Northlands (2017) Limited as a person with significant control on 2017-07-31 | |
PSC07 | CESSATION OF DIVYESH SHANKER HASMUKHLAL PATEL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nilesh Kanubhai Patel on 2019-07-12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Rakeshkumar Vinodchandra Vyas on 2018-11-02 | |
PSC04 | Change of details for Rakeshkumar Vinodchandra Vyas as a person with significant control on 2018-11-02 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/05/17 TO 31/07/17 | |
PSC04 | Change of details for Rakeshkumar Vinodchandra Patel as a person with significant control on 2017-08-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/17 FROM 197 Hamilton Avenue Halesowen West Midlands B62 8UB | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESHKUMAR VINODCHANDRA PATEL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYESH SHANKER HASMUKHLAL PATEL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILESH KANUBHAI PATEL | |
PSC07 | CESSATION OF FATEMA KOURECH PORBANDERWALLA AS A PSC | |
PSC07 | CESSATION OF KOURECH ABDOULHOUSSENMAMODBAY AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FATEMA PORBANDERWALLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KOURECH ABDOULHOUSSEN MAMODBAY | |
TM02 | Termination of appointment of Fatema Kourech Porbanderwalla on 2017-07-31 | |
AP01 | DIRECTOR APPOINTED MR RAKESHKUMAR VINODCHANDRA VYAS | |
AP01 | DIRECTOR APPOINTED MR DIVYESH SHANKER HASMUKHLAL PATEL | |
AP01 | DIRECTOR APPOINTED NILESH KANUBHAI PATEL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065957260004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065957260003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065957260002 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 16/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FATEMA PORBANDERWALLA / 22/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FATEMA PORBANDERWALLA / 22/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ | |
288b | APPOINTMENT TERMINATED SECRETARY WRIGHT & CO PARTNERSHIP LIMITED | |
288a | SECRETARY APPOINTED FATEMA SAIFUDDIN PORBANDERWALLA | |
88(2) | AD 22/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corporate Insolvency Notices | 2019-12-23 |
Appointment of Administrators | 2019-12-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB 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 NOORANI & SON LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NOORANI & SON LIMITED are:
Initiating party | Event Type | Other Corporate Insolvency Notices | |
---|---|---|---|
Defending party | NOORANI & SON LIMITED | Event Date | 2019-12-13 |
In the High Court of Justice case number 8377 NOTICE IS HEREBY GIVEN that creditors of the Company are required, on or before 17 January 2020, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Administrators at 44-46 Old Steine, Brighton, BN1 1NH. If so required by notice from the Joint Administrators, creditors must produce any document or other evidence which the Joint Administrators consider is necessary to substantiate the whole or any part of a claim. Office Holder Details: Christopher Latos (IP number 9399 ) and Susan Maund (IP number 8923 ) of White Maund , 44-46 Old Steine, Brighton, BN1 1NH . Date of Appointment: 13 December 2019. : Further information about this case is available from Jamie Pain at the offices of White Maund on 01273 731144 or at jamiep@whitemaund.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NOORANI & SON LIMITED | Event Date | 2019-12-13 |
In the High Court of Justice case number 8377 Office Holder Details: Christopher Latos (IP number 9399 ) and Susan Maund (IP number 8923 ) of White Maund , 44-46 Old Steine, Brighton, BN1 1NH : Further information about this case is available from Jamie Pain at the offices of White Maund on 01273 731144. | |||
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. |