SAAR PROPERTIES LTD
STOKE PRIOR

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 06026788
Status Liquidation
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
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 creditors' voluntary winding up; Registered office address changed from Shalim Karim 82 Mote Road Maidstone Kent ME15 6EW to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 4 January 2016; Statement of affairs with form 4.19. The most likely internet sites of SAAR PROPERTIES LTD are www.saarproperties.co.uk, and www.saar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Saar Properties Ltd is a Private Limited Company. The company registration number is 06026788. Saar Properties Ltd has been working since 13 December 2006. The present status of the company is Liquidation. The registered address of Saar Properties Ltd is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . KARIM, Shalim is a Director of the company. TARAFDER, Ruhul Quddus is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KEEPERS TAXATION & ACCOUNTANCY LIMITED has been resigned. Director HANNAN, Abdul has been resigned. Director ROB, Afzul Hussain has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KARIM, Shalim
Appointed Date: 12 June 2014
56 years old

Director
TARAFDER, Ruhul Quddus
Appointed Date: 11 June 2014
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 December 2006
Appointed Date: 13 December 2006

Secretary
KEEPERS TAXATION & ACCOUNTANCY LIMITED
Resigned: 16 December 2013
Appointed Date: 13 December 2006

Director
HANNAN, Abdul
Resigned: 11 June 2014
Appointed Date: 13 December 2006
56 years old

Director
ROB, Afzul Hussain
Resigned: 01 January 2011
Appointed Date: 13 December 2006
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 December 2006
Appointed Date: 13 December 2006

SAAR PROPERTIES LTD Events

02 Mar 2017
Return of final meeting in a creditors' voluntary winding up
04 Jan 2016
Registered office address changed from Shalim Karim 82 Mote Road Maidstone Kent ME15 6EW to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 4 January 2016
30 Dec 2015
Statement of affairs with form 4.19
30 Dec 2015
Appointment of a voluntary liquidator
30 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17

...
... and 35 more events
20 Jun 2007
New director appointed
20 Jun 2007
New director appointed
13 Dec 2006
Secretary resigned
13 Dec 2006
Director resigned
13 Dec 2006
Incorporation

SAAR PROPERTIES LTD Charges

17 July 2007
Legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 union street maidstone kent. By way of fixed charge the…