BK PROPERTY CONSULTANTS LTD

Register to unlock more data on OkredoRegister

BK PROPERTY CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07583450

Incorporation date

30/03/2011

Size

Dormant

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2011)
dot icon30/06/2023
Final Gazette dissolved following liquidation
dot icon30/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon28/06/2022
Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-06-28
dot icon28/06/2022
Resolutions
dot icon28/06/2022
Statement of affairs
dot icon30/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Registered office address changed from 120a Ashley Road Hale Altrincham Cheshire WA14 2UN United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2021-09-27
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon06/04/2021
Cessation of Sahil Bhandari as a person with significant control on 2021-01-11
dot icon06/04/2021
Change of details for Mr Anil Kumar Bhandari as a person with significant control on 2021-01-11
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/01/2021
Termination of appointment of Sahil Bhandari as a director on 2021-01-11
dot icon02/12/2020
Appointment of Mr Anil Kumar Bhandari as a director on 2020-12-02
dot icon17/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon20/05/2019
Confirmation statement made on 2019-03-30 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon15/03/2017
Director's details changed for Mr Sahil Bhandari on 2017-03-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Termination of appointment of Rishi Khosla as a director on 2016-06-03
dot icon27/06/2016
Resolutions
dot icon15/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon01/04/2016
Registered office address changed from 477 Chester Road Manchester England M16 9HF to 120a Ashley Road Hale Altrincham Cheshire WA14 2UN on 2016-04-01
dot icon24/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Director's details changed for Mr Rishi Khosla on 2014-12-17
dot icon17/12/2014
Director's details changed for Mr Sahil Bhandari on 2014-12-17
dot icon17/12/2014
Registered office address changed from 9 Carpenter Road Brimingham B15 2JT to 477 Chester Road Manchester England M16 9HF on 2014-12-17
dot icon28/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2011
Duplicate mortgage certificatecharge no:1
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khosla, Rishi
Director
30/03/2011 - 03/06/2016
32
Bhandari, Sahil
Director
30/03/2011 - 11/01/2021
18
Mr Anil Kumar Bhandari
Director
02/12/2020 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BK PROPERTY CONSULTANTS LTD

BK PROPERTY CONSULTANTS LTD is an(a) Dissolved company incorporated on 30/03/2011 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BK PROPERTY CONSULTANTS LTD?

toggle

BK PROPERTY CONSULTANTS LTD is currently Dissolved. It was registered on 30/03/2011 and dissolved on 30/06/2023.

Where is BK PROPERTY CONSULTANTS LTD located?

toggle

BK PROPERTY CONSULTANTS LTD is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BK PROPERTY CONSULTANTS LTD do?

toggle

BK PROPERTY CONSULTANTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BK PROPERTY CONSULTANTS LTD?

toggle

The latest filing was on 30/06/2023: Final Gazette dissolved following liquidation.