Company NameBhullar Properties Limited
Company StatusDissolved
Company Number07991119
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date28 December 2016 (7 years, 4 months ago)
Previous NameJARK Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gillian Elizabeth Edmondson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 28 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Daniel Jeffrey Coram
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCubic Business Centre 533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN
Director NameMrs Sirozepal Bhullar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCubic Business Centre 533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN
Director NameMr Martin Anthony Edmondson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCubic Business Centre 533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN
Director NameMr Martin Edmondson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCubic Business Centre 533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 December 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Notice of move from Administration to Dissolution on 16 September 2016 (21 pages)
20 May 2016Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 20 May 2016 (2 pages)
9 May 2016Administrator's progress report to 31 March 2016 (17 pages)
11 December 2015Notice of deemed approval of proposals (1 page)
2 December 2015Statement of administrator's proposal (29 pages)
12 October 2015Appointment of an administrator (1 page)
30 April 2015Appointment of Mrs Gillian Elizabeth Edmondson as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Martin Edmondson as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Martin Anthony Edmondson as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Martin Edmondson as a director on 30 April 2015 (2 pages)
25 November 2014Registration of charge 079911190001, created on 20 November 2014 (50 pages)
25 November 2014Registration of charge 079911190002, created on 20 November 2014 (42 pages)
26 September 2014Termination of appointment of Sirozepal Bhullar as a director on 1 September 2014 (1 page)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Termination of appointment of Sirozepal Bhullar as a director on 1 September 2014 (1 page)
26 September 2014Appointment of Mr Martin Anthony Edmondson as a director on 1 September 2014 (2 pages)
26 September 2014Appointment of Mr Martin Anthony Edmondson as a director on 1 September 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Appointment of Mrs Sirozopal Bhullar as a director (2 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
26 April 2013Termination of appointment of Daniel Coram as a director (1 page)
7 February 2013Company name changed jark training LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Incorporation (28 pages)