Company NameBKS Properties Limited
Company StatusDissolved
Company Number05797546
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sheetal Kaur Jabble
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane, Wexham
Slough
Berks
SL3 6LL
Director NameMrs Kiran Jabble
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBlairmore 31 Old Slade Lane
Iver
Buckinghamshire
SL0 9DY
Director NameMrs Baldip Kaur Jabble
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address33 Bolton Avenue
Windsor
Berks
SL4 3JE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address10 First Floor College Road
Harrow
Middlesex
HA1 1BE

Location

Registered AddressBhardwaj Limited
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

8 at £1Balbir Kaur Jabble
8.33%
Ordinary
8 at £1Baldip Kaur Jabble
8.33%
Ordinary
8 at £1Daljit Kaur Jabble
8.33%
Ordinary
8 at £1Harbhajan Singh Jabble
8.33%
Ordinary
8 at £1Jagjit Singh Jabble
8.33%
Ordinary
8 at £1Kiran Kaur Jabble
8.33%
Ordinary
8 at £1Kulvinder Singh Jabble
8.33%
Ordinary
8 at £1Makhan Singh Jabble
8.33%
Ordinary
8 at £1Rashpal Singh Jabble
8.33%
Ordinary
8 at £1Ravinder Singh Jabble
8.33%
Ordinary
8 at £1Sheetal Kaur Jabble
8.33%
Ordinary
8 at £1Swaran Kaur Jabble
8.33%
Ordinary

Financials

Year2014
Net Worth£278,389
Cash£40,165
Current Liabilities£250,942

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

11 March 2011Delivered on: 16 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at north hyde wharf hayes road t/n's NGL70918 and AGL43362 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 February 2011Delivered on: 26 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 August 2017Appointment of a voluntary liquidator (1 page)
7 August 2017Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE to Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 7 August 2017 (2 pages)
2 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-14
(1 page)
20 July 2017Declaration of solvency (9 pages)
10 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 96
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 August 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 96
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 November 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 96
(6 pages)
20 November 2014Statement of capital following an allotment of shares on 27 April 2014
  • GBP 96
(3 pages)
24 September 2014Director's details changed for Kiran Jabble on 1 January 2014 (2 pages)
24 September 2014Director's details changed for Kiran Jabble on 1 January 2014 (2 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
1 September 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(5 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 3
(5 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 June 2010Director's details changed for Kiran Jabble on 26 April 2010 (2 pages)
16 June 2010Director's details changed for Sheetal Jabble on 26 April 2010 (2 pages)
16 June 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
16 June 2010Director's details changed for Baldip Jabble on 26 April 2010 (2 pages)
16 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Co Assist Services Limited on 8 January 2010 (3 pages)
20 January 2010Secretary's details changed for Co Assist Services Limited on 8 January 2010 (3 pages)
11 January 2010Duplicate appointment (3 pages)
29 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 May 2008Location of debenture register (1 page)
6 May 2008Registered office changed on 06/05/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
6 May 2008Location of register of members (1 page)
17 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 June 2007Return made up to 26/04/07; full list of members (7 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
26 April 2006Incorporation (9 pages)