Company NameHope Properties Limited
Company StatusDissolved
Company Number04037062
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Virender Nath Mehta
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Parkway
Westhoughton
Bolton
Lancashire
BL5 2RZ
Secretary NameMr Rakesh Chandubhai Pancholi
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Meadowcroft
Ashton In Makerfield
Wigan
Lancashire
WN4 0LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Pradeep Kumar Passi
25.00%
Ordinary
25 at £1Rakesh Pancholi
25.00%
Ordinary
25 at £1Valiban D. Mistry
25.00%
Ordinary
25 at £1Virander Nath Mehta
25.00%
Ordinary

Financials

Year2014
Net Worth£71,919
Cash£18,879
Current Liabilities£118,814

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

15 November 2002Delivered on: 21 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 henley grove bolton greater manchester t/no: GM778507. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2002Delivered on: 21 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 November 2002Delivered on: 21 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 324 ainsworth lane tonge bolton greater manchester with title number GM795319. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2002Delivered on: 21 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 longfield road daubhill bolton greater manchester title number GM823199. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2002Delivered on: 21 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 morris green lane bolton greater manchester with title number GM792294. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
29 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Virender Nath Mehta on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Virender Nath Mehta on 1 October 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 August 2009Return made up to 19/07/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Return made up to 19/07/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 August 2006Return made up to 19/07/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 July 2005Return made up to 19/07/05; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 July 2004Return made up to 19/07/04; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 September 2003Return made up to 19/07/03; full list of members (7 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
26 September 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 July 2002Return made up to 19/07/02; full list of members (8 pages)
29 August 2001Total exemption full accounts made up to 31 July 2001 (5 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
13 October 2000Registered office changed on 13/10/00 from: 3 linksway prestwich manchester lancashire M25 0JP (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 3 linksway prestwich manchester lancashire M25 0JP (1 page)
3 August 2000Ad 19/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
19 July 2000Incorporation (12 pages)