Company NameBolbec Hall Limited
Company StatusActive - Proposal to Strike off
Company Number08976640
CategoryPrivate Limited Company
Incorporation Date3 April 2014(9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Akash Ghai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood Drive
Ponteland
Newcastle Upon Tyne
NE20 9PL
Director NameMr Deepinder Singh Somal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleDentist
Country of ResidenceEngland
Correspondence Address8 Castleton Grove
Newcastle Upon Tyne
NE2 2HD
Director NameDr Deepinder Somal
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft 8
Castleton Grove
Newcastle Upon Tyne
Tyne And Wear
NE2 2HD
Director NameDeltics Limited (Corporation)
StatusCurrent
Appointed11 November 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressSunnybank Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Ranjit Singh Chahal
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameDeltics Limited (Corporation)
StatusResigned
Appointed09 September 2020(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 11 November 2020)
Correspondence AddressSunnybank Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameDeltics 1 Limited (Corporation)
StatusResigned
Appointed11 November 2020(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 2023)
Correspondence AddressSunnybank Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameDeltics 2 Limited (Corporation)
StatusResigned
Appointed11 November 2020(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 August 2023)
Correspondence AddressSunnybank Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ

Location

Registered AddressSunnybank Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Ranjit Singh Chahal
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 December 2020 (3 years, 3 months ago)
Next Return Due22 December 2021 (overdue)

Charges

10 September 2015Delivered on: 22 September 2015
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: Bolbec hall westgate road newcastle upon tyne. 130-134 shields road newcastle upon tyne. The barrington arms vulcan place bedlington northumberland.
Outstanding
10 September 2015Delivered on: 22 September 2015
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: Bolbec hall westgate road. The heaton hotel 130-134 shields road. The barrington arms vulcan place.
Outstanding

Filing History

9 December 2020Registered office address changed from 8 Castleton Grove Newcastle upon Tyne NE2 2HD England to Sunnybank Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 December 2020 (1 page)
8 December 2020Appointment of Deltics 1 Limited as a director on 11 November 2020 (2 pages)
8 December 2020Appointment of Deltics 2 Limited as a director on 11 November 2020 (2 pages)
8 December 2020Appointment of Deltics Limited as a director on 11 November 2020 (2 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
7 December 2020Change of details for Mr Ranjit Chahal as a person with significant control on 14 March 2018 (2 pages)
24 November 2020Registered office address changed from Sunnybank Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 8 Castleton Grove Newcastle upon Tyne NE2 2HD on 24 November 2020 (1 page)
23 November 2020Termination of appointment of Deltics 2 Limited as a director on 11 November 2020 (1 page)
23 November 2020Termination of appointment of Ranjit Singh Chahal as a director on 11 November 2020 (1 page)
23 November 2020Termination of appointment of Deltics 1 Limited as a director on 11 November 2020 (1 page)
23 November 2020Appointment of Dr Deepinder Somal as a director on 17 September 2020 (2 pages)
23 November 2020Termination of appointment of Deltics Limited as a director on 11 November 2020 (1 page)
12 October 2020S125 (6 pages)
16 September 2020Appointment of Deltics Limited as a director on 9 September 2020 (2 pages)
16 September 2020Appointment of Deltics 1 Limited as a director on 9 September 2020 (2 pages)
16 September 2020Appointment of Dr Deepinder Somal as a director on 9 September 2020 (2 pages)
16 September 2020Appointment of Dr Akash Ghai as a director on 9 September 2020 (2 pages)
16 September 2020Appointment of Deltics 2 Limited as a director on 9 September 2020 (2 pages)
28 May 2020Compulsory strike-off action has been discontinued (1 page)
27 May 2020Confirmation statement made on 3 April 2018 with updates (4 pages)
27 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 May 2020Confirmation statement made on 3 April 2019 with updates (4 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2018Notice of ceasing to act as receiver or manager (4 pages)
10 April 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 200.00
(4 pages)
22 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2017Appointment of receiver or manager (8 pages)
23 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
26 April 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 September 2015Registration of charge 089766400002, created on 10 September 2015 (9 pages)
22 September 2015Registration of charge 089766400002, created on 10 September 2015 (9 pages)
22 September 2015Registration of charge 089766400001, created on 10 September 2015 (15 pages)
22 September 2015Registration of charge 089766400001, created on 10 September 2015 (15 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
(36 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
(36 pages)