Company NameBtl's Putright Ltd
Company StatusDissolved
Company Number10624949
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 2 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 Michael Francis Almond
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address47 Pepper Lane Pepper Lane
Standish
Wigan
Lancashire
WN6 0PY
Director NameMr Vinit Kumar Patel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2017(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2019)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Pepper Lane Pepper Lane
Standish
Wigan
Lancashire
WN6 0PY
Director NameMr Paul Anthony Holmes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(6 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2018)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address47 Pepper Lane Pepper Lane
Standish
Wigan
Lancashire
WN6 0PY

Location

Registered Address47 Pepper Lane Pepper Lane
Standish
Wigan
Lancashire
WN6 0PY
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

2 October 2017Delivered on: 2 October 2017
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: Al that leasehold property known as walmsley house, 35 dicconson street, wigan WN1 2AS as registered at land registry under title number GM146057.
Outstanding
2 October 2017Delivered on: 2 October 2017
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All properties acquired by the company in the future, all present and future interests of the company not effectively mortgaged or charged by provisions of clause 3 of the debenture in or over freehold or leasehold property, all intellectual property - please see instrument for further details.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
1 November 2018Satisfaction of charge 106249490001 in full (4 pages)
1 November 2018Satisfaction of charge 106249490002 in full (4 pages)
12 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 October 2018Previous accounting period shortened from 28 February 2019 to 31 August 2018 (1 page)
2 July 2018Termination of appointment of Paul Anthony Holmes as a director on 30 June 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
2 October 2017Registration of charge 106249490002, created on 2 October 2017 (37 pages)
2 October 2017Registration of charge 106249490002, created on 2 October 2017 (37 pages)
2 October 2017Registration of charge 106249490001, created on 2 October 2017 (38 pages)
2 October 2017Registration of charge 106249490001, created on 2 October 2017 (38 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
15 September 2017Change of details for Mr Michael Francis Almond as a person with significant control on 11 September 2017 (2 pages)
15 September 2017Appointment of Mr Paul Anthony Holmes as a director on 11 September 2017 (2 pages)
15 September 2017Appointment of Mr Paul Anthony Holmes as a director on 11 September 2017 (2 pages)
15 September 2017Change of details for Mr Michael Francis Almond as a person with significant control on 11 September 2017 (2 pages)
30 June 2017Appointment of Mr Vinit Kumar Patel as a director on 17 June 2017 (2 pages)
30 June 2017Appointment of Mr Vinit Kumar Patel as a director on 17 June 2017 (2 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)