BREAKHEART LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B42 2NP

Company number 03900155
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address 64 BOOTHS FARM ROAD, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B42 2NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of BREAKHEART LTD are www.breakheart.co.uk, and www.breakheart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Breakheart Ltd is a Private Limited Company. The company registration number is 03900155. Breakheart Ltd has been working since 24 December 1999. The present status of the company is Active. The registered address of Breakheart Ltd is 64 Booths Farm Road Great Barr Birmingham West Midlands B42 2np. . BHARWANI, Gulamabbas Mohamed is a Secretary of the company. BHARWANI, Gulamabbas Mohamed is a Director of the company. BHARWANI, Shahnez Feroza Miah is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RADIA, Indira has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BHARWANI, Gulamabbas Mohamed
Appointed Date: 24 December 1999

Director
BHARWANI, Gulamabbas Mohamed
Appointed Date: 07 January 2000
58 years old

Director
BHARWANI, Shahnez Feroza Miah
Appointed Date: 16 June 2004
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 January 2000
Appointed Date: 24 December 1999

Director
RADIA, Indira
Resigned: 01 January 2009
Appointed Date: 07 January 2000
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 January 2000
Appointed Date: 24 December 1999

BREAKHEART LTD Events

21 Jan 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
26 Mar 2016
Compulsory strike-off action has been discontinued
23 Mar 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

23 Mar 2016
Director's details changed for Mrs Shahnez Bharwani on 23 March 2016
...
... and 53 more events
28 Jan 2000
New director appointed
17 Jan 2000
Secretary resigned
17 Jan 2000
Director resigned
13 Jan 2000
Registered office changed on 13/01/00 from: 39A leicester road salford lancashire M7 4AS
24 Dec 1999
Incorporation

BREAKHEART LTD Charges

8 December 2014
Charge code 0390 0155 0005
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: The freehold property known as land on south side of…
8 December 2014
Charge code 0390 0155 0004
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
16 July 2012
Debenture
Delivered: 31 July 2012
Status: Satisfied on 17 December 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 67 mallin street smethwick west…
28 January 2000
Charge
Delivered: 3 April 2001
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the south of oldbury rd,smethwick,warley.