Company number 05582668
Status Liquidation
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
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 forty-five events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Appointment of a voluntary liquidator; Resolutions
LRESSP ‐
Special resolution to wind up on 2016-03-14
LRESSP ‐
Special resolution to wind up on 2016-03-14
. The most likely internet sites of BAROLA PROPERTY HOLDINGS LIMITED are www.barolapropertyholdings.co.uk, and www.barola-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Barola Property Holdings Limited is a Private Limited Company.
The company registration number is 05582668. Barola Property Holdings Limited has been working since 04 October 2005.
The present status of the company is Liquidation. The registered address of Barola Property Holdings Limited is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . DEVONALD, James David is a Secretary of the company. DEVONALD, James David is a Director of the company. JOHNS, Richard Thomas is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
BAROLA PROPERTY HOLDINGS LIMITED Events
04 Apr 2017
Return of final meeting in a members' voluntary winding up
31 Mar 2016
Appointment of a voluntary liquidator
31 Mar 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-03-14
-
LRESSP ‐
Special resolution to wind up on 2016-03-14
31 Mar 2016
Declaration of solvency
31 Mar 2016
Registered office address changed from 56 Charles Street Cardiff CF10 2GG to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 31 March 2016
...
... and 35 more events
27 Sep 2006
Registered office changed on 27/09/06 from: 1ST floor, tudor house 16 cathedral road cardiff CF11 9LJ
29 Apr 2006
Particulars of mortgage/charge
15 Feb 2006
Particulars of mortgage/charge
26 Jan 2006
Company name changed crawshay estates LIMITED\certificate issued on 26/01/06
04 Oct 2005
Incorporation