Company NameShaplane Properties Limited
Company StatusDissolved
Company Number05588688
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date26 October 2014 (9 years, 6 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 Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(1 week, 1 day after company formation)
Appointment Duration9 years (closed 26 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(1 week, 1 day after company formation)
Appointment Duration9 years (closed 26 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Director NameMr Ephraim Menashi Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(1 week, 1 day after company formation)
Appointment Duration9 years (closed 26 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Huson Close
London
NW3 3JW
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusClosed
Appointed19 October 2005(1 week, 1 day after company formation)
Appointment Duration9 years (closed 26 October 2014)
RoleCompany Director
Correspondence Address12 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.flodrive.com

Location

Registered AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Flodrive Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,287,400
Gross Profit£287,376
Net Worth£1
Cash£2,021
Current Liabilities£1,350,510

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Administrator's progress report to 18 July 2014 (21 pages)
1 October 2014Administrator's progress report to 18 July 2014 (21 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
25 July 2014Notice of move from Administration to Dissolution on 18 July 2014 (21 pages)
25 July 2014Notice of move from Administration to Dissolution on 18 July 2014 (21 pages)
10 June 2014Administrator's progress report to 14 May 2014 (23 pages)
10 June 2014Administrator's progress report to 14 May 2014 (23 pages)
12 March 2014Administrator's progress report to 14 November 2013 (21 pages)
12 March 2014Administrator's progress report to 14 November 2013 (21 pages)
9 July 2013Notice of appointment of replacement/additional administrator (6 pages)
9 July 2013Notice of extension of period of Administration (1 page)
9 July 2013Notice of appointment of replacement/additional administrator (6 pages)
9 July 2013 (6 pages)
9 July 2013Notice of vacation of office by administrator (6 pages)
9 July 2013Administrator's progress report to 20 June 2013 (21 pages)
9 July 2013Administrator's progress report to 20 June 2013 (21 pages)
9 July 2013Notice of vacation of office by administrator (6 pages)
9 July 2013Notice of extension of period of Administration (1 page)
27 December 2012Administrator's progress report to 7 December 2012 (20 pages)
27 December 2012Notice of extension of period of Administration (1 page)
27 December 2012Administrator's progress report to 7 December 2012 (20 pages)
27 December 2012Notice of extension of period of Administration (1 page)
27 December 2012Administrator's progress report to 7 December 2012 (20 pages)
13 August 2012Administrator's progress report to 23 July 2012 (19 pages)
13 August 2012Administrator's progress report to 23 July 2012 (19 pages)
21 March 2012Statement of affairs with form 2.14B/2.15B (8 pages)
21 March 2012Notice of deemed approval of proposals (1 page)
21 March 2012Statement of affairs with form 2.14B/2.15B (8 pages)
21 March 2012Notice of deemed approval of proposals (1 page)
8 March 2012Statement of administrator's proposal (24 pages)
8 March 2012Statement of administrator's proposal (24 pages)
1 February 2012Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 February 2012 (2 pages)
31 January 2012Appointment of an administrator (1 page)
31 January 2012Appointment of an administrator (1 page)
18 January 2012Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
(6 pages)
18 January 2012Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
(6 pages)
7 February 2011Full accounts made up to 30 April 2010 (12 pages)
7 February 2011Full accounts made up to 30 April 2010 (12 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (15 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (15 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (15 pages)
1 October 2009Full accounts made up to 30 April 2009 (12 pages)
1 October 2009Full accounts made up to 30 April 2009 (12 pages)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
20 November 2008Return made up to 11/10/08; full list of members (6 pages)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Return made up to 11/10/08; full list of members (6 pages)
10 November 2008Full accounts made up to 30 April 2008 (12 pages)
10 November 2008Full accounts made up to 30 April 2008 (12 pages)
4 November 2008Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page)
1 November 2008Director's change of particulars / peter khalastchi / 01/08/2008 (1 page)
1 November 2008Director's change of particulars / peter khalastchi / 01/08/2008 (1 page)
21 January 2008Return made up to 11/10/07; full list of members (6 pages)
21 January 2008Return made up to 11/10/07; full list of members (6 pages)
23 September 2007Full accounts made up to 30 April 2007 (15 pages)
23 September 2007Full accounts made up to 30 April 2007 (15 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 January 2007Full accounts made up to 30 April 2006 (14 pages)
7 January 2007Full accounts made up to 30 April 2006 (14 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
24 October 2006Return made up to 11/10/06; full list of members (7 pages)
24 October 2006Return made up to 11/10/06; full list of members (7 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (5 pages)
18 April 2006Particulars of mortgage/charge (5 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
19 December 2005Memorandum and Articles of Association (14 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2005Memorandum and Articles of Association (14 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
22 November 2005Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
22 November 2005Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
28 October 2005Registered office changed on 28/10/05 from: 6-8 underwood street london N1 7JQ (1 page)
28 October 2005Registered office changed on 28/10/05 from: 6-8 underwood street london N1 7JQ (1 page)
11 October 2005Incorporation (20 pages)
11 October 2005Incorporation (20 pages)