Company NameBiltat Limited
Company StatusDissolved
Company Number05803610
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Mehmet Bora Varli
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2014(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20, Wenlock House 33 Eaton Road
Enfield
Middlesex
EN1 1GU
Director NameKemal Varli
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleManager
Correspondence Address29 Hutscroft Court
Kennedy Close
Cheshunt
Herts
EN8 0AT
Secretary NameBilal Diyenli
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Warburton House
Warburton Estate
London
E8 3RS
Director NameMr Bahattin Ivgin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(5 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 15 October 2014)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address84 Cavell Road
Rosedale
Cheshunt
Hertfordshire
EN7 6JL
Secretary NameMr Bahattin Ivgin
NationalityBritish
StatusResigned
Appointed16 October 2006(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2007)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address84 Cavell Road
Rosedale
Cheshunt
Hertfordshire
EN7 6JL
Secretary NameKemal Varli
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 April 2008)
RoleCompany Director
Correspondence Address29 Hudscroft Court
Cheshunt
Hertfordshire
EN8 0AT
Secretary NameMr Oruc Aslan
StatusResigned
Appointed22 April 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2010)
RoleCompany Director
Correspondence Address20 Pickwick Mews
London
N18 1PD

Contact

Websitebiltatuk.co.uk

Location

Registered Address293 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mehmet Bora Varli
100.00%
Ordinary

Financials

Year2014
Net Worth£145,950
Cash£42,962
Current Liabilities£230,625

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

15 March 2010Delivered on: 1 April 2010
Persons entitled: Barclays 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

27 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
25 February 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 February 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
27 October 2014Appointment of Mr Mehmet Bora Varli as a director on 15 October 2014 (2 pages)
27 October 2014Termination of appointment of Bahattin Ivgin as a director on 15 October 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
20 January 2014Registered office address changed from Unit 8 Rose Berry Industrial Park Rose Berry Avenue Tottenham London N17 9SR on 20 January 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 May 2011Termination of appointment of Oruc Aslan as a secretary (1 page)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 May 2010Director's details changed for Bahattin Ivgin on 22 April 2010 (2 pages)
27 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 June 2009Return made up to 22/04/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
27 June 2008Registered office changed on 27/06/2008 from 291 green lanes palmers green london N13 4XS (1 page)
9 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
22 April 2008Return made up to 22/04/08; full list of members (3 pages)
22 April 2008Appointment terminated secretary kemal varli (1 page)
22 April 2008Secretary appointed mr oruc aslan (1 page)
13 December 2007Accounting reference date extended from 31/05/07 to 31/07/07 (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
20 August 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed;new director appointed (2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2006Incorporation (13 pages)