SELECTPAY (BLYTH) LIMITED
Overview
| Company Name | SELECTPAY (BLYTH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04294612 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SELECTPAY (BLYTH) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SELECTPAY (BLYTH) LIMITED located?
| Registered Office Address | Mountview Court 1148 High Road Whetstone N20 0RA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SELECTPAY (BLYTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GERBERA PROPERTY LIMITED | Sep 27, 2001 | Sep 27, 2001 |
What are the latest accounts for SELECTPAY (BLYTH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SELECTPAY (BLYTH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from Sundorne Sarratt Lane Loudwater Hertfordshire WD3 4AS to Mountview Court 1148 High Road Whetstone London N20 0RA on Jun 30, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Who are the officers of SELECTPAY (BLYTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALAL, Irshad Hussein | Secretary | Sundorne Sarratt Lane Loudwater WD3 4AS Rickmansworth Hertfordshire | British | 31881080001 | ||||||
| DALAL, Irshad Hussein | Director | Sundorne Sarratt Lane Loudwater WD3 4AS Rickmansworth Hertfordshire | England | British | 31881080001 | |||||
| DALAL, Tasneam | Director | Sundorne Sarratt Lane WD3 4AS Loudwater Hertfordshire | United Kingdom | British | 123781250001 | |||||
| GANDHI, Mustansir | Director | 37 Repton Road West Bridgford NG2 7EP Nottingham Nottinghamshire | England | British | 83309900001 | |||||
| LIGHTWALLA, Adamali | Director | 10 Tudor Close IG7 5BG Chigwell Essex | England | British | 83309680001 | |||||
| MORBIWALLA, Hassan Esmail | Director | 9 The Covert HA6 2UD Northwood Middlesex | England | British | 6318780001 | |||||
| RUPARELIA, Arun | Secretary | 2 Grantchester Close HA1 3SW Harrow Middlesex | British | 15529350001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| KOTECHA, Rohit Dwarkadas | Director | Weathertrees Southhill Avenue HA1 3NZ Harrow On The Hill Middlesex | United Kingdom | British | 58269160001 | |||||
| LAKHANI, Praful Chandra | Director | 68 Rose Court Nursery Road HA5 2AR Pinner Middlesex | England | British | 24798700003 | |||||
| MOHAMMEDBHAI, Fazlehusein Esmail Yusfali | Director | 3 Kendal Drive Beeston NG9 3AW Nottingham Nottinghamshire | United Kingdom | British | 102639550002 | |||||
| RUPARELIA, Arun | Director | 2 Grantchester Close HA1 3SW Harrow Middlesex | England | British | 15529350001 | |||||
| RUPARELIA, Kishor | Director | 20 Priory Gardens HA0 2QG Wembley Middlesex | United Kingdom | British | 22058670001 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of SELECTPAY (BLYTH) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Irshad Hussein Dalal | Apr 30, 2016 | 1148 High Road Whetstone N20 0RA London Mountview Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Adamali Lightwalla | Apr 30, 2016 | Tudor Close IG7 5BG Chigwell 10 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mustansir Gandhi | Apr 30, 2016 | Repton Road West Bridgford NG2 7EP Nottingham 37 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Hassan Esmail Morbiwalla | Apr 30, 2016 | The Covert HA6 2UD Northwood 9 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SELECTPAY (BLYTH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Commercial mortgage deed | Created On Nov 20, 2001 Delivered On Nov 24, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the commercial mortgage | |
Short particulars Ebor house,bowes st,blyth,northumberland; t/no nd 59607; all buildings fixtures plant and machinery thereon and the goodwill of business; the full benefit of licences consents and agreements and any compensation payable; all uncalled share capital and by way of fixed equitable charge all estates or interest in any land; the rights to receive all payments; see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 20, 2001 Delivered On Nov 24, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the fixed and floating charge | |
Short particulars But excluding any property which is subject to any effectual fixed legal charge. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SELECTPAY (BLYTH) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0