Liquidation
Company Information for SOHO ROAD FACILITIES MANAGEMENT LIMITED
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
05962942
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOHO ROAD FACILITIES MANAGEMENT LIMITED | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in DY1 | |
Company Number | 05962942 | |
---|---|---|
Company ID Number | 05962942 | |
Date formed | 2006-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 16:33:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SATISH KUMAR THUKRAL |
||
RAVINDER KAUR THUKRAL |
||
SATISH KUMAR THUKRAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOHO ROAD LIMITED | Company Secretary | 2009-01-05 | CURRENT | 2009-01-05 | Active | |
BLUE CROSS DIGITAL LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2017-07-18 | |
SOHO ROAD HEALTH PLAZA LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2003-07-28 | Active | |
PLAZA PROPERTY SERVICES LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Dissolved 2015-05-19 | |
SOHO ROAD PROPERTY SERVICES LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Dissolved 2015-05-19 | |
SOHO ROAD LIMITED | Director | 2009-01-05 | CURRENT | 2009-01-05 | Active | |
BIRMINGHAM POLYCLINIC LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
BLUECROSS POLYCLINIC LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
BLUE CROSS DIGITAL LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2017-07-18 | |
BLUECROSS PHARMACY LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Liquidation | |
SOHO ROAD HEALTH PLAZA LIMITED | Director | 2003-12-04 | CURRENT | 2003-07-28 | Active | |
BLUECROSS HEALTHCARE LIMITED | Director | 2002-09-03 | CURRENT | 2002-09-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Satish Kumar Thukral on 2014-07-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SATISH KUMAR THUKRAL on 2014-07-28 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/11 TO 31/12/11 | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY 260 CHAPEL STREET | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/12/06--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-05-03 |
Appointmen | 2017-12-27 |
Resolution | 2017-12-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
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 SOHO ROAD FACILITIES MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SOHO ROAD FACILITIES MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SOHO ROAD FACILITIES MANAGEMENT LIMITED | Event Date | 2018-05-03 |
Initiating party | Event Type | Appointmen | |
Defending party | SOHO ROAD FACILITIES MANAGEMENT LIMITED | Event Date | 2017-12-27 |
Name of Company: SOHO ROAD FACILITIES MANAGEMENT LIMITED Company Number: 05962942 Nature of Business: Management of real estate Registered office: Finch House, 28-30 Wolverhampton Street, Dudley, West… | |||
Initiating party | Event Type | Resolution | |
Defending party | SOHO ROAD FACILITIES MANAGEMENT LIMITED | Event Date | 2017-12-27 |
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. |