Liquidation
Company Information for SIRDAR PROPERTIES LIMITED
C/O RSM UK RESTRUCTURING ADVISORY LLP, 5TH FLOOR CENTRAL SQUARE, LEEDS, LS1 4DL,
|
Company Registration Number
08801851
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SIRDAR PROPERTIES LIMITED | ||
Legal Registered Office | ||
C/O RSM UK RESTRUCTURING ADVISORY LLP 5TH FLOOR CENTRAL SQUARE LEEDS LS1 4DL Other companies in WF2 | ||
Previous Names | ||
|
Company Number | 08801851 | |
---|---|---|
Company ID Number | 08801851 | |
Date formed | 2013-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/06/2020 | |
Account next due | 29/03/2022 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 02:35:04 |
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 | ||
---|---|---|---|---|
SIRDAR PROPERTIES FREEHOLD LIMITED | 156 SIRDAR ROAD LONDON N22 6QX | Active | Company formed on the 2013-05-10 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE MORRIS |
||
RUSSELL PAUL MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON HAVIS |
Director | ||
IAN LESLIE STEAD |
Director | ||
SQUIRE SANDERS SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
SQUIRE SANDERS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK HAND KNITTING ASSOCIATION LIMITED | Director | 1999-10-22 | CURRENT | 1940-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-13 | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/02/22 FROM Barn Cottage Botany Lane Lepton Huddersfield West Yorkshire HD8 0NE England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088018510004 | |
AA | 29/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | 29/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Dream Property Holdco Limited as a person with significant control on 2019-01-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | 29/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HAVIS | |
CH01 | Director's details changed for Mr Russell Paul Morris on 2018-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/18 FROM Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9nd | |
AA | 29/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
PSC05 | Change of details for Sirdar Holdings Limited as a person with significant control on 2017-04-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088018510003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088018510004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE STEAD | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2017-04-06 | |
RES09 | Resolution of authority to purchase a number of shares | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE MORRIS | |
AP01 | DIRECTOR APPOINTED MR SIMON HAVIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088018510001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088018510002 | |
AA01 | Previous accounting period shortened from 30/06/16 TO 29/06/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL MORRIS / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LESLIE STEAD / 22/02/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088018510002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088018510001 | |
AA01 | CURRSHO FROM 31/12/2014 TO 30/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY | |
AP01 | DIRECTOR APPOINTED MR IAN LESLIE STEAD | |
AP01 | DIRECTOR APPOINTED RUSSELL PAUL MORRIS | |
RES15 | CHANGE OF NAME 16/05/2014 | |
CERTNM | COMPANY NAME CHANGED HAMSARD 3330 LIMITED CERTIFICATE ISSUED ON 16/05/14 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-02-22 |
Resolution | 2022-02-22 |
Appointmen | 2022-02-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SIRDAR PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SIRDAR PROPERTIES LIMITED | Event Date | 2022-02-22 |
Initiating party | Event Type | Resolution | |
Defending party | SIRDAR PROPERTIES LIMITED | Event Date | 2022-02-22 |
Initiating party | Event Type | Appointmen | |
Defending party | SIRDAR PROPERTIES LIMITED | Event Date | 2022-02-22 |
Name of Company: SIRDAR PROPERTIES LIMITED Company Number: 08801851 Nature of Business: Other letting and operating of own or leased real estate Registered office: RSM UK Restructuring Advisory LLP, C… | |||
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. |