Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAWH PROPERTIES LIMITED
Company Information for

BAWH PROPERTIES LIMITED

STOCKPORT, CHESHIRE, SK1,
Company Registration Number
05040104
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Bawh Properties Ltd
BAWH PROPERTIES LIMITED was founded on 2004-02-10 and had its registered office in Stockport. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
BAWH PROPERTIES LIMITED
 
Legal Registered Office
STOCKPORT
CHESHIRE
 
Previous Names
ZARA RETAIL LIMITED24/03/2014
BAWH PROPERTIES LIMITED10/08/2004
Filing Information
Company Number 05040104
Date formed 2004-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 12:44:56
Primary Source:Companies House
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.

Company Officers of BAWH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PAUL MCCAY
Company Secretary 2008-09-05
IQBAL HUSSAIN
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BUSHRA ALI
Director 2008-09-08 2012-10-10
BUSHRA ALI
Company Secretary 2004-02-10 2008-09-08
BARKAT ALI
Director 2004-06-15 2008-09-08
WAQAR HUSSAIN
Director 2004-02-10 2007-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL MCCAY WEST & CO (AUCTIONEERS) LIMITED Company Secretary 2009-05-12 CURRENT 1952-02-06 Active
KEVIN PAUL MCCAY S B S FIRE SAFETY LIMITED Company Secretary 2008-07-02 CURRENT 2008-07-02 Dissolved 2015-04-07
KEVIN PAUL MCCAY COMBUSTION SOLUTIONS LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Active
KEVIN PAUL MCCAY MICHELANGELOS RESTAURANT (BUXTON) LIMITED Company Secretary 2004-11-12 CURRENT 2004-11-12 Active
KEVIN PAUL MCCAY INTERSOLVED LIMITED Company Secretary 2003-12-12 CURRENT 2003-12-12 Active
KEVIN PAUL MCCAY SERVICES 2 SOLICITORS LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Dissolved 2014-07-15
KEVIN PAUL MCCAY C.I.S.E. UK LIMITED Company Secretary 2002-04-11 CURRENT 2002-04-11 Active
KEVIN PAUL MCCAY PRESSVIEW LIMITED Company Secretary 2001-11-08 CURRENT 1998-11-18 Active
KEVIN PAUL MCCAY E.U.S. PROPERTIES LIMITED Company Secretary 2001-03-31 CURRENT 1998-08-10 Active
KEVIN PAUL MCCAY W.D.F. ESTATES LIMITED Company Secretary 2000-03-27 CURRENT 2000-03-27 Active
KEVIN PAUL MCCAY SWAN ENERGY LIMITED Company Secretary 1999-04-23 CURRENT 1998-12-15 Active
KEVIN PAUL MCCAY EDKEY CINEMA COMPANY LIMITED Company Secretary 1998-08-18 CURRENT 1977-06-10 Active
KEVIN PAUL MCCAY BROMPTON BUILDING COMPANY LIMITED Company Secretary 1998-06-12 CURRENT 1998-06-12 Active
KEVIN PAUL MCCAY LOWES (CONFECTIONERS) LIMITED Company Secretary 1996-06-29 CURRENT 1946-12-02 Dissolved 2017-07-26
KEVIN PAUL MCCAY WILLIAM HARRISON TRUST LIMITED Company Secretary 1995-10-21 CURRENT 1948-03-01 Active
IQBAL HUSSAIN B A I H LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active

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
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-284.20STATEMENT OF AFFAIRS/4.19
2014-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-24RES15CHANGE OF NAME 20/03/2014
2014-03-24CERTNMCOMPANY NAME CHANGED ZARA RETAIL LIMITED CERTIFICATE ISSUED ON 24/03/14
2013-05-09LATEST SOC09/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-09AR0110/02/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BUSHRA ALI
2012-04-30AR0110/02/12 FULL LIST
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL HUSSAIN / 01/03/2011
2011-08-19AP01DIRECTOR APPOINTED MR IQBAL HUSSAIN
2011-05-17AR0110/02/11 FULL LIST
2010-11-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-28AR0110/02/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BUSHRA ALI / 01/10/2009
2010-05-04GAZ1FIRST GAZETTE
2010-05-01DISS40DISS40 (DISS40(SOAD))
2010-04-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-05-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY BUSHRA ALI
2008-09-11288aSECRETARY APPOINTED KEVIN PAUL MCCAY
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR BARKAT ALI
2008-09-11288aDIRECTOR APPOINTED BUSHRA ALI
2008-09-05363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-04-30AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-04288bDIRECTOR RESIGNED
2007-04-16363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-04363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-06363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-03-07225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2004-08-10CERTNMCOMPANY NAME CHANGED BAWH PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/08/04
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: THE TURNBULL BUILDING 304 CHEETHAM HILL ROAD MANCHESTER M8 0PL
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-2988(2)RAD 16/06/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BAWH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-12
Notices to Creditors2016-03-03
Appointment of Liquidators2014-07-22
Resolutions for Winding-up2014-07-22
Meetings of Creditors2014-07-04
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against BAWH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAWH PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 47620 - Retail sale of newspapers and stationery in specialised stores

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 BAWH PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-04-30 £ 11,537
Cash Bank In Hand 2011-04-30 £ 3,868
Current Assets 2012-04-30 £ 91,978
Current Assets 2011-04-30 £ 81,148
Debtors 2012-04-30 £ 51,917
Debtors 2011-04-30 £ 51,129
Fixed Assets 2012-04-30 £ 66,200
Fixed Assets 2011-04-30 £ 66,501
Shareholder Funds 2012-04-30 £ -39,485
Shareholder Funds 2011-04-30 £ -42,653
Stocks Inventory 2012-04-30 £ 28,524
Stocks Inventory 2011-04-30 £ 26,151
Tangible Fixed Assets 2012-04-30 £ 22,000
Tangible Fixed Assets 2011-04-30 £ 18,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAWH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAWH PROPERTIES LIMITED
Trademarks
We have not found any records of BAWH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAWH PROPERTIES 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 (47620 - Retail sale of newspapers and stationery in specialised stores) as BAWH PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAWH PROPERTIES 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 TypeNotices to Creditors
Defending partyBAWH PROPERTIES LIMITEDEvent Date2016-03-01
NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 , that the Liquidators of the above-named company intend paying a first and final dividend to creditors. The creditors of the company are required, on or before 25 March 2016 to submit their proofs of debt to the undersigned, M G Mistry of Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. The dividend will be declared within two months from the last date for proving. A Creditor who has not proved their before the last date of proving mentioned above will be excluded from the benefit of any distribution made before such debts are proven Liquidators: Manubhai Govindbhai Mistry and Hemal Mistry : IP Nos: 7787 and 10770 : Address: Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAWH PROPERTIES LIMITEDEvent Date2014-07-17
Manubhai Govindbhai Mistry and Hemal, Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED Email: info@horsfields.com Tel: 0161 763 3183 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAWH PROPERTIES LIMITEDEvent Date2014-07-17
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened, and held at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 17 July 2014 the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields be and are hereby appointed Liquidators for the purposes of such winding up. Contact details: Liquidators: Manubhai Govindbhai Mistry and Hemal IP Nos: 7787 and 10770 Capacity: Liquidators Firm address: Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED Email: info@horsfields.com Tel: 0161 763 3183 Barkat Ali , Chairman of the meeting :
 
Initiating party Event TypeFinal Meetings
Defending partyBAWH PROPERTIES LIMITEDEvent Date2014-07-17
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 that the final meetings of the Members and Creditors of the above company will be held at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 2 September 2016 at 10.00 am and 10.15 am respectively, for the purpose of laying the account before them showing the manner in which the winding up has been conducted and the companys property has been disposed of, and hearing any explanation that may be given by the Liquidators. A Member or Creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or a creditor. M G Mistry & H Mistry , Liquidators , IP No 7787 & 10770 : Appointed 17 July 2014 : Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED : Tel: 0161 763 3183 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBAWH PROPERTIES LIMITEDEvent Date2014-06-26
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at 10.15 am on 17 July 2014 at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED for the purposes mentioned in Sections 99 to 101 of the said Act. The list of names and addresses of the Companys creditors will be available for inspection free of charge from Manubhai Govindbhai Mistry (IP No 7787 ) of Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED (Telephone: 0161 763 3183 ; email: info@horsfields.com ) between 10.00 am and 4.00 pm on the two business days immediately prior to the day of the meeting. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person) a proxy at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED no later than 12.00 noon on the business day immediately prior to the meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBAWH PROPERTIES LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAWH PROPERTIES 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 BAWH PROPERTIES 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.