Company NameBradford Industrial Properties Limited
Company StatusLiquidation
Company Number02933421
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameLilian June Barghout
NationalityBritish
StatusCurrent
Appointed30 June 1994(1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Brian Mohammed Barghout
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(12 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RolePlastics Manufacturer
Country of ResidenceThailand
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameLilian June Barghout
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(25 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Sam Bassem Barghout
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(27 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameAndrew Christopher Frape
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGoat Hill End
Burnt Platts Lane Slaithwaite
Huddersfield
Yorkshire
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wessenden Head Road
Meltham
Holmfirth
West Yorkshire
HD9 4HR
Director NameMr Abdul Barghout
Date of BirthJune 1934 (Born 89 years ago)
NationalityLebanese
StatusResigned
Appointed30 June 1994(1 month after company formation)
Appointment Duration25 years, 6 months (resigned 28 December 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

500 at £1Brian Barghout
50.00%
Ordinary
250 at £1Abdul Barghout
25.00%
Ordinary
250 at £1Lilian Barghout
25.00%
Ordinary

Financials

Year2014
Net Worth£1,010,594
Cash£111,122
Current Liabilities£50,613

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2021 (2 years, 7 months ago)
Next Return Due14 September 2022 (overdue)

Charges

19 January 2001Delivered on: 26 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land on the south side of raymond st,bradford; WYK558728. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 September 2023Liquidators' statement of receipts and payments to 1 August 2023 (9 pages)
15 August 2022Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 15 August 2022 (2 pages)
11 August 2022Appointment of a voluntary liquidator (3 pages)
11 August 2022Declaration of solvency (5 pages)
11 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-02
(1 page)
25 May 2022Director's details changed for Lilian June Barghout on 25 May 2022 (2 pages)
21 April 2022Satisfaction of charge 1 in full (1 page)
30 March 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
30 March 2022Appointment of Mr Sam Bassem Barghout as a director on 29 March 2022 (2 pages)
1 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 July 2021Change of details for Mrs Lynne Barghout as a person with significant control on 22 July 2021 (2 pages)
30 October 2020Change of details for Mrs Lynne Barghout as a person with significant control on 22 October 2020 (2 pages)
29 October 2020Director's details changed for Lilian June Barghout on 22 October 2020 (2 pages)
16 September 2020Cessation of Abdul Barghout as a person with significant control on 28 December 2019 (1 page)
16 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
12 May 2020Termination of appointment of Abdul Barghout as a director on 28 December 2019 (1 page)
12 May 2020Director's details changed for Lilian June Barghout on 4 May 2020 (2 pages)
11 May 2020Appointment of Lilian June Barghout as a director on 31 March 2020 (2 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 May 2019Director's details changed for Mr Abdul Barghout on 29 April 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
23 April 2019Secretary's details changed for Lilian June Barghout on 23 April 2019 (1 page)
23 April 2019Director's details changed for Mr Brian Mohammed Barghout on 23 April 2019 (2 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 May 2018Director's details changed for Mr Brian Barghout on 14 May 2018 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 May 2018Change of details for Mrs Lynne Barghout as a person with significant control on 27 May 2017 (2 pages)
9 May 2018Change of details for Mr Abdul Barghout as a person with significant control on 27 May 2017 (2 pages)
30 April 2018Change of details for Mr Brian Barghout as a person with significant control on 7 April 2016 (2 pages)
13 December 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 13 December 2017 (1 page)
31 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
4 May 2016Secretary's details changed for Lynne Barghout on 19 April 2016 (3 pages)
4 May 2016Secretary's details changed for Lynne Barghout on 19 April 2016 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
7 May 2014Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for Lynne Barghout on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Lynne Barghout on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Lynne Barghout on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Registered office address changed from the Grange Carlton Lane Guiseley Leeds LS20 9NW United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from the Grange Carlton Lane Guiseley Leeds LS20 9NW United Kingdom on 28 February 2014 (1 page)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Abdul Barghout on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Abdul Barghout on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Brian Barghout on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Abdul Barghout on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Brian Barghout on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Brian Barghout on 1 May 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 26/05/08; full list of members (4 pages)
4 June 2008Return made up to 26/05/08; full list of members (4 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Registered office changed on 03/06/2008 from the grange, carlton lane guiseley leeds LS20 9NW (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Registered office changed on 03/06/2008 from the grange, carlton lane guiseley leeds LS20 9NW (1 page)
3 June 2008Location of register of members (1 page)
3 October 2007Registered office changed on 03/10/07 from: barplas industrial park raymond street bradford west yorkshire BD5 8DG (1 page)
3 October 2007Registered office changed on 03/10/07 from: barplas industrial park raymond street bradford west yorkshire BD5 8DG (1 page)
25 July 2007Return made up to 26/05/07; full list of members (3 pages)
25 July 2007New director appointed (1 page)
25 July 2007Return made up to 26/05/07; full list of members (3 pages)
25 July 2007New director appointed (1 page)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 June 2006Return made up to 26/05/06; full list of members (2 pages)
27 June 2006Return made up to 26/05/06; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 May 2005Return made up to 26/05/05; full list of members (2 pages)
26 May 2005Return made up to 26/05/05; full list of members (2 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 June 2004Return made up to 26/05/04; full list of members (6 pages)
15 June 2004Return made up to 26/05/04; full list of members (6 pages)
9 August 2003Return made up to 26/05/03; full list of members (6 pages)
9 August 2003Return made up to 26/05/03; full list of members (6 pages)
25 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 June 2002Return made up to 26/05/02; full list of members (6 pages)
1 June 2002Return made up to 26/05/02; full list of members (6 pages)
3 August 2001Return made up to 26/05/01; full list of members (6 pages)
3 August 2001Return made up to 26/05/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Return made up to 26/05/00; full list of members (6 pages)
23 June 2000Return made up to 26/05/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
23 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
2 July 1999Return made up to 26/05/99; full list of members (6 pages)
2 July 1999Return made up to 26/05/99; full list of members (6 pages)
24 July 1998Return made up to 26/05/98; no change of members (4 pages)
24 July 1998Return made up to 26/05/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 June 1997Return made up to 26/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1997Return made up to 26/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 February 1997Registered office changed on 05/02/97 from: po box B30 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
5 February 1997Registered office changed on 05/02/97 from: po box B30 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
18 June 1996Return made up to 26/05/96; full list of members (6 pages)
18 June 1996Return made up to 26/05/96; full list of members (6 pages)
23 April 1996Ad 17/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 1996Ad 17/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 March 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
11 March 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
11 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
20 September 1995Registered office changed on 20/09/95 from: the grange carlton lane guiseley leeds LS20 9NW (1 page)
20 September 1995Registered office changed on 20/09/95 from: the grange carlton lane guiseley leeds LS20 9NW (1 page)
27 June 1995Return made up to 26/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1995Return made up to 26/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)