BADMINTON COURT PROPERTIES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6BA

Company number 03775821
Status Active - Proposal to Strike off
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address 13 QUEENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BADMINTON COURT PROPERTIES LIMITED are www.badmintoncourtproperties.co.uk, and www.badminton-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Badminton Court Properties Limited is a Private Limited Company. The company registration number is 03775821. Badminton Court Properties Limited has been working since 24 May 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Badminton Court Properties Limited is 13 Queens Road Bournemouth England Bh2 6ba. . MAHTANI, Ashok is a Secretary of the company. MAHTANI, Ashok is a Director of the company. Secretary JD SECRETARIAT LIMITED has been resigned. Director JD NOMINEES LIMITED has been resigned. Director KINNISON, Alex has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAHTANI, Ashok
Appointed Date: 26 September 2000

Director
MAHTANI, Ashok
Appointed Date: 26 September 2000
65 years old

Resigned Directors

Secretary
JD SECRETARIAT LIMITED
Resigned: 26 September 2000
Appointed Date: 24 May 1999

Director
JD NOMINEES LIMITED
Resigned: 26 September 2000
Appointed Date: 24 May 1999
36 years old

Director
KINNISON, Alex
Resigned: 31 March 2009
Appointed Date: 21 July 1999
91 years old

BADMINTON COURT PROPERTIES LIMITED Events

25 Apr 2017
First Gazette notice for voluntary strike-off
12 Apr 2017
Application to strike the company off the register
22 Nov 2016
Total exemption small company accounts made up to 31 January 2016
10 Aug 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 70,000

24 Mar 2016
Previous accounting period extended from 31 July 2015 to 31 January 2016
...
... and 41 more events
18 Jan 2000
Ad 01/10/99--------- £ si 69998@1=69998 £ ic 2/70000
30 Jul 1999
Particulars of mortgage/charge
30 Jul 1999
Particulars of mortgage/charge
28 Jul 1999
New director appointed
24 May 1999
Incorporation

BADMINTON COURT PROPERTIES LIMITED Charges

29 September 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Coutts and Company
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Legal charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Coutts and Company
Description: L/H property k/a unit 4 and 5 badminton court station road…
26 July 1999
Deed of rental assignment
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All righ title benefit and interest in and to all rents…
26 July 1999
Commercial mortgage
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a unit 4 badminton court station road yate…