About

Registered Number: 06130941
Date of Incorporation: 28/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2018 (6 years and 11 months ago)
Registered Address: Nordia 215c Duffield Road, Darley Abbey, Derby, Derbyshire, DE22 1JE,

 

Buildability Properties Ltd was registered on 28 February 2007 with its registered office in Derby, Derbyshire. The current directors of the company are Kang, Jarnail Singh, Kang, Sukhbeer Kaur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG, Jarnail Singh 28 February 2007 - 1
KANG, Sukhbeer Kaur 28 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2018
L64.07 - Release of Official Receiver 16 February 2018
COCOMP - Order to wind up 06 October 2016
DISS16(SOAS) - N/A 24 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
3.6 - Abstract of receipt and payments in receivership 13 August 2015
RM02 - N/A 13 August 2015
3.6 - Abstract of receipt and payments in receivership 13 August 2015
RM01 - N/A 04 April 2014
DISS16(SOAS) - N/A 14 March 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
DISS40 - Notice of striking-off action discontinued 03 September 2013
AR01 - Annual Return 02 September 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AD01 - Change of registered office address 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH03 - Change of particulars for secretary 14 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2012
CH01 - Change of particulars for director 14 June 2012
DISS40 - Notice of striking-off action discontinued 19 July 2011
AR01 - Annual Return 18 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 30 December 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2010
DISS16(SOAS) - N/A 03 June 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 28 December 2008
395 - Particulars of a mortgage or charge 19 September 2008
363a - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 25 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 13 May 2010 Outstanding

N/A

Legal charge 17 September 2008 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 16 August 2007 Outstanding

N/A

Legal charge 16 August 2007 Outstanding

N/A

Debenture 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.