Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOORANI & SON LIMITED
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 Overview

About Noorani & Son Ltd
NOORANI & SON LIMITED was founded on 2008-05-16 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Noorani & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOORANI & SON LIMITED
 
Legal Registered Office
WHITE MAUND
44-46 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH
Other companies in B62
 
Filing Information
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 GB941216546  
Last Datalog update: 2022-01-07 14:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOORANI & SON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) 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.
Companies with same name NOORANI & SON LIMITED
The following companies were found which have the same name as NOORANI & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOORANI & SON LIMITED Unknown

Company Officers of NOORANI & SON LIMITED

Current Directors
Officer Role Date Appointed
DIVYESH SHANKER HASMUKHLAL PATEL
Director 2017-07-31
NILESH KANUBHAI PATEL
Director 2017-07-31
RAKESHKUMAR VINODCHANDRA VYAS
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
FATEMA KOURECH PORBANDERWALLA
Company Secretary 2008-05-22 2017-07-31
KOURECH ABDOULHOUSSEN MAMODBAY
Director 2008-05-16 2017-07-31
FATEMA KOURECH PORBANDERWALLA
Director 2008-05-16 2017-07-31
WRIGHT & CO PARTNERSHIP LIMITED
Company Secretary 2008-05-16 2008-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIVYESH SHANKER HASMUKHLAL PATEL NORTHLANDS (2017) LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
DIVYESH SHANKER HASMUKHLAL PATEL D S PATEL LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
NILESH KANUBHAI PATEL SHERWOOD HEALTHCARE (MIDLANDS) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
RAKESHKUMAR VINODCHANDRA VYAS NORTHLANDS (2017) LIMITED Director 2017-04-25 CURRENT 2017-04-25 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
2021-12-07AM23Liquidation. Administration move to dissolve company
2021-07-23AM10Administrator's progress report
2021-01-12AM10Administrator's progress report
2020-12-09AM19liquidation-in-administration-extension-of-period
2020-08-19AM10Administrator's progress report
2020-04-09AM03Statement of administrator's proposal
2020-02-26AM06Notice of deemed approval of proposals
2020-02-04AM02Liquidation statement of affairs AM02SOA
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Northlands Pharmacy 30-32 North Street Calne Calne Wiltshire SN11 0HH England
2019-12-30AM01Appointment of an administrator
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM Homeground Pharmacy Thames Avenue Swindon SN25 1QQ England
2019-08-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23PSC02Notification of Northlands (2017) Limited as a person with significant control on 2017-07-31
2019-07-23PSC07CESSATION OF DIVYESH SHANKER HASMUKHLAL PATEL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-07-12CH01Director's details changed for Mr Nilesh Kanubhai Patel on 2019-07-12
2019-07-03DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-19CH01Director's details changed for Mr Rakeshkumar Vinodchandra Vyas on 2018-11-02
2018-11-19PSC04Change of details for Rakeshkumar Vinodchandra Vyas as a person with significant control on 2018-11-02
2018-10-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-02-25AA01Previous accounting period extended from 31/05/17 TO 31/07/17
2017-11-30PSC04Change of details for Rakeshkumar Vinodchandra Patel as a person with significant control on 2017-08-14
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM 197 Hamilton Avenue Halesowen West Midlands B62 8UB
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESHKUMAR VINODCHANDRA PATEL
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYESH SHANKER HASMUKHLAL PATEL
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILESH KANUBHAI PATEL
2017-08-14PSC07CESSATION OF FATEMA KOURECH PORBANDERWALLA AS A PSC
2017-08-14PSC07CESSATION OF KOURECH ABDOULHOUSSENMAMODBAY AS A PSC
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR FATEMA PORBANDERWALLA
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KOURECH ABDOULHOUSSEN MAMODBAY
2017-08-14TM02Termination of appointment of Fatema Kourech Porbanderwalla on 2017-07-31
2017-08-14AP01DIRECTOR APPOINTED MR RAKESHKUMAR VINODCHANDRA VYAS
2017-08-14AP01DIRECTOR APPOINTED MR DIVYESH SHANKER HASMUKHLAL PATEL
2017-08-14AP01DIRECTOR APPOINTED NILESH KANUBHAI PATEL
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065957260004
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065957260003
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065957260002
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-24AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0116/05/16 FULL LIST
2016-02-10AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0116/05/15 FULL LIST
2015-01-05AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0116/05/14 FULL LIST
2013-10-31AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-06AR0116/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-29AR0116/05/12 FULL LIST
2012-01-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-01AR0116/05/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-21AR0116/05/10 FULL LIST
2010-02-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FATEMA PORBANDERWALLA / 22/05/2008
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FATEMA PORBANDERWALLA / 22/05/2008
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY WRIGHT & CO PARTNERSHIP LIMITED
2008-05-22288aSECRETARY APPOINTED FATEMA SAIFUDDIN PORBANDERWALLA
2008-05-2288(2)AD 22/05/08 GBP SI 99@1=99 GBP IC 1/100
2008-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOORANI & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2019-12-23
Appointment of Administrators2019-12-23
Fines / Sanctions
No fines or sanctions have been issued against NOORANI & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-03 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31

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 NOORANI & SON LIMITED

Intangible Assets
Patents
We have not found any records of NOORANI & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOORANI & SON LIMITED
Trademarks
We have not found any records of NOORANI & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOORANI & SON 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 (82990 - Other business support service activities n.e.c.) as NOORANI & SON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NOORANI & SON 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 TypeOther Corporate Insolvency Notices
Defending partyNOORANI & SON LIMITEDEvent Date2019-12-13
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 TypeAppointment of Administrators
Defending partyNOORANI & SON LIMITEDEvent Date2019-12-13
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOORANI & SON 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 NOORANI & SON 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.