BOTLEIGH GRANGE PROPERTIES LTD

BOTLEIGH GRANGE PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBOTLEIGH GRANGE PROPERTIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04469554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOTLEIGH GRANGE PROPERTIES LTD?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is BOTLEIGH GRANGE PROPERTIES LTD located?

    Registered Office Address
    c/o UHY HACKER YOUNG
    Quadrant House Floor 6
    4 Thomas More Square
    E1W 1YW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOTLEIGH GRANGE PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    THE REAL INDIAN FOOD COMPANY LIMITEDAug 02, 2010Aug 02, 2010
    ANGLO DUTCH FINANCE LIMITEDJun 25, 2002Jun 25, 2002

    What are the latest filings for BOTLEIGH GRANGE PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Navneet Sharma as a director on May 16, 2012

    1 pagesTM01

    Appointment of Mr Navneet Sharma as a director on Mar 20, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 20, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 20, 2012

    RES15

    Annual return made up to Oct 06, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2011

    Statement of capital on Oct 07, 2011

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O Uyh Hacker Young Quadrant House Thomas More Square 17 Thomas More Street London E1W 1YW England on Dec 30, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Sep 10, 2010 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed anglo dutch finance LIMITED\certificate issued on 02/08/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2010

    RES15

    Registered office address changed from 243 st. Albans Road Watford Herts WD24 5BQ England on Jul 15, 2010

    1 pagesAD01

    Termination of appointment of Mohammad Qajar as a director

    1 pagesTM01

    Appointment of Mrs Sally Elizabeth Oakley as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA

    Registered office address changed from Coolers Farmhouse Romsey Road Broughton Stockbridge Hampshire SO20 8DB on Mar 22, 2010

    1 pagesAD01

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    2 pages287

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    Who are the officers of BOTLEIGH GRANGE PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKLEY, Sally Elizabeth
    c/o Uhy Hacker Young
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    c/o Uhy Hacker Young
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    United KingdomBritish152702370001
    COLLINS, Ian Norman
    Urb La Solana 39,
    Alcalali
    Alicante 03728
    Secretary
    Urb La Solana 39,
    Alcalali
    Alicante 03728
    British116874660001
    GREEP, Janet Elizabeth
    Ironbanks
    Longstock
    SO20 6DP Stockbridge
    Hampshire
    Secretary
    Ironbanks
    Longstock
    SO20 6DP Stockbridge
    Hampshire
    British49363600001
    BOODLE HATFIELD SECRETARIAL LIMITED
    61 Brook Street
    W1K 4BL London
    Secretary
    61 Brook Street
    W1K 4BL London
    47722940004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DENYER NEVILL ACCOUNTANTS LIMITED
    Regency House
    61a Walton Street
    KT20 7RZ Walton On The Hill
    Surrey
    Secretary
    Regency House
    61a Walton Street
    KT20 7RZ Walton On The Hill
    Surrey
    115750560001
    DENYER NEVILL ACCOUNTANTS LIMITED
    Regency House
    61a Walton Street
    KT20 7RZ Walton On The Hill
    Surrey
    Secretary
    Regency House
    61a Walton Street
    KT20 7RZ Walton On The Hill
    Surrey
    115750560001
    HARTNELL, Charles Simon
    Sutton Cottage
    Church Lane, Bishop Sutton
    BS39 5XA Bristol
    Director
    Sutton Cottage
    Church Lane, Bishop Sutton
    BS39 5XA Bristol
    British81676680001
    QAJAR, Mohammad Rashid
    Coolers Farmhouse
    Romsey Road, Broughton
    SO20 8DB Stockbridge
    Hampshire
    Director
    Coolers Farmhouse
    Romsey Road, Broughton
    SO20 8DB Stockbridge
    Hampshire
    EnglandBritish126737030001
    SHARMA, Navneet
    c/o Uhy Hacker Young
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    c/o Uhy Hacker Young
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    EnglandBritish152206730001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    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