Company NameBlantyre Fairfax Limited
Company StatusDissolved
Company Number06562242
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date4 May 2021 (2 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sudhirkumar Vithaldas Gangani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Director NameMr Jayant Vithaldas Gangani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest 10a Jackets Lane
Northwood
Middlesex
HA6 2SH

Location

Registered Address23 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

66 at £1Mr Jayant Vithaldas Gangani
33.33%
Ordinary
66 at £1Mr Sudhirkumar Vithaldas Gangani
33.33%
Ordinary
66 at £1Prakash Gangani
33.33%
Ordinary

Financials

Year2014
Net Worth£508,840
Cash£41,129
Current Liabilities£867,554

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 June 2008Delivered on: 11 June 2008
Satisfied on: 6 November 2014
Persons entitled: 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: Land and buildings on the west side of fairfax road cross grange industrial estate heathfield newton abbot t/n DN164063 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 June 2008Delivered on: 6 June 2008
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
3 February 2021Application to strike the company off the register (1 page)
7 December 2020Total exemption full accounts made up to 30 September 2020 (5 pages)
11 November 2020Director's details changed for Mr Jayant Vithaldas Gangani on 14 February 2020 (2 pages)
11 November 2020Change of details for Nr Sudhir Gangani as a person with significant control on 10 November 2020 (2 pages)
28 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 April 2019Register inspection address has been changed from Bedmaker, Vithal House Parkway Denton Manchester M34 3SG England to 23 Bruntwood Lane Cheadle SK8 1HS (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
1 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Register(s) moved to registered inspection location Bedmaker, Vithal House Parkway Denton Manchester M34 3SG (1 page)
3 May 2016Register inspection address has been changed to Bedmaker, Vithal House Parkway Denton Manchester M34 3SG (1 page)
3 May 2016Register(s) moved to registered inspection location Bedmaker, Vithal House Parkway Denton Manchester M34 3SG (1 page)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 198
(5 pages)
3 May 2016Register inspection address has been changed to Bedmaker, Vithal House Parkway Denton Manchester M34 3SG (1 page)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 198
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 198
(5 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 198
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
25 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 198
(5 pages)
25 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 198
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Register inspection address has been changed (1 page)
30 April 2013Register inspection address has been changed (1 page)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Ad 17/04/09\gbp si 34@1=34\gbp ic 66/100\ (2 pages)
19 June 2009Ad 17/04/09\gbp si 34@1=34\gbp ic 66/100\ (2 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
31 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
31 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 June 2008Registered office changed on 19/06/2008 from ian simpson & co 196 deansgate manchester M3 3WF uk (1 page)
19 June 2008Registered office changed on 19/06/2008 from ian simpson & co 196 deansgate manchester M3 3WF uk (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2008Ad 28/04/08\gbp si 98@1=98\gbp ic 66/164\ (2 pages)
6 May 2008Ad 28/04/08\gbp si 98@1=98\gbp ic 66/164\ (2 pages)
10 April 2008Incorporation (17 pages)
10 April 2008Incorporation (17 pages)