Company NameBk Property Consultants Ltd
Company StatusDissolved
Company Number07583450
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date30 June 2023 (10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anil Kumar Bhandari
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 30 June 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Rishi Khosla
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NameMr Sahil Bhandari
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

25 at £1Mr Rishi Khosla
25.00%
Ordinary
25 at £1Mr Sahil Bhandari
25.00%
Ordinary
25 at £1Mrs Neera Bhandari
25.00%
Ordinary
25 at £1Renu Khosla
25.00%
Ordinary

Financials

Year2014
Net Worth-£324,476
Cash£7,399
Current Liabilities£54,414

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 January 2012Delivered on: 14 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 2011Delivered on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 426-428 rochdale road middleton manchester.
Outstanding

Filing History

13 January 2021Termination of appointment of Sahil Bhandari as a director on 11 January 2021 (1 page)
2 December 2020Appointment of Mr Anil Kumar Bhandari as a director on 2 December 2020 (2 pages)
17 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
13 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 May 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
15 March 2017Director's details changed for Mr Sahil Bhandari on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Sahil Bhandari on 15 March 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Termination of appointment of Rishi Khosla as a director on 3 June 2016 (1 page)
1 August 2016Termination of appointment of Rishi Khosla as a director on 3 June 2016 (1 page)
27 June 2016Resolutions
  • RES13 ‐ Other company business 03/06/2016
(4 pages)
27 June 2016Resolutions
  • RES13 ‐ Other company business 03/06/2016
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
1 April 2016Registered office address changed from 477 Chester Road Manchester England M16 9HF to 120a Ashley Road Hale Altrincham Cheshire WA14 2UN on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 477 Chester Road Manchester England M16 9HF to 120a Ashley Road Hale Altrincham Cheshire WA14 2UN on 1 April 2016 (1 page)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Director's details changed for Mr Rishi Khosla on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from 9 Carpenter Road Brimingham B15 2JT to 477 Chester Road Manchester England M16 9HF on 17 December 2014 (1 page)
17 December 2014Director's details changed for Mr Sahil Bhandari on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from 9 Carpenter Road Brimingham B15 2JT to 477 Chester Road Manchester England M16 9HF on 17 December 2014 (1 page)
17 December 2014Director's details changed for Mr Rishi Khosla on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Sahil Bhandari on 17 December 2014 (2 pages)
28 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)