Company NameBiddulph (FB) Limited
Company StatusDissolved
Company Number05467878
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameEdgegaze Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(2 days after company formation)
Appointment Duration11 years, 4 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
Director NameMr Bharat Kumar Hirji Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(2 days after company formation)
Appointment Duration11 years, 4 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMunaf Umarji Patel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 days after company formation)
Appointment Duration1 year (resigned 08 June 2006)
RoleCompany Director
Correspondence AddressSix Acres 100 Sharoe Green Lane
Fulwood
Preston
Lancashire
PR2 8HL
Secretary NameMr Hardip Singh
NationalityBritish
StatusResigned
Appointed03 June 2005(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Secretary NameMrs Shailly Gandesha Chandok
StatusResigned
Appointed01 November 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kiln Way
Northwood
Middlesex
HA6 3SD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Milebank LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£143,453
Current Liabilities£257,118

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

22 June 2005Delivered on: 11 July 2005
Satisfied on: 5 November 2015
Persons entitled: West Bromwich Commercial Limited

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest from time to time in and to any rental income payable under any lease. See the mortgage charge document for full details.
Fully Satisfied
22 June 2005Delivered on: 11 July 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertakings of the security provider. See the mortgage charge document for full details.
Outstanding
22 June 2005Delivered on: 11 July 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 high street biddulph stoke-on-trent staffs t/no SF496621.
Outstanding

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
1 June 2016Satisfaction of charge 2 in full (4 pages)
1 June 2016Satisfaction of charge 1 in full (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 June 2012Director's details changed for Mr Hardip Singh on 1 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Hardip Singh on 1 June 2012 (2 pages)
9 March 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Mr Bharat Kumar Hirji Thakrar on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Mr Bharat Kumar Hirji Thakrar on 1 July 2011 (2 pages)
13 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Miss Shailly Gandesha on 15 February 2010 (1 page)
14 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
6 July 2009Return made up to 01/06/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 June 2008Return made up to 01/06/08; full list of members (3 pages)
15 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006Secretary resigned (1 page)
2 November 2006Accounts for a small company made up to 30 April 2006 (5 pages)
16 June 2006Return made up to 01/06/06; full list of members (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: 11 upper grosvenor street mayfair london W1K 2NB (1 page)
14 December 2005Company name changed edgegaze LIMITED\certificate issued on 14/12/05 (2 pages)
22 November 2005Registered office changed on 22/11/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA (1 page)
15 November 2005Registered office changed on 15/11/05 from: 11 upper grosvenor street mayfair london W1K 2ND (1 page)
10 October 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
11 July 2005Particulars of mortgage/charge (7 pages)
11 July 2005Particulars of mortgage/charge (7 pages)
11 July 2005Particulars of mortgage/charge (7 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
1 June 2005Incorporation (15 pages)