ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bolbec Hall Limited

Bolbec Hall Limited is a dissolved company incorporated on 3 April 2014 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Bolbec Hall Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 2 July 2024 (1 year 4 months ago)
Was 10 years old at the time of dissolution
Via compulsory strike-off
Company No
08976640
Private limited company
Age
11 years
Incorporated 3 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Sunnybank Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Director • Director • Dentist • British • Lives in UK • Born in Nov 1961
Director • Dentist • British • Lives in UK • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SSG Property Limited
Dr Deepinder Singh Somal and Dr Akash Ghai are mutual people.
Active
SSG Property Development Limited
Dr Deepinder Singh Somal and Dr Akash Ghai are mutual people.
Active
Phoenix House (Sunderland) Limited
Dr Akash Ghai and Dr Deepinder Singh Somal are mutual people.
Active
City View (Sunderland) Limited
Dr Akash Ghai and Dr Deepinder Singh Somal are mutual people.
Active
Leela Homes Limited
Dr Akash Ghai and Dr Deepinder Singh Somal are mutual people.
Active
Envision Design Group Limited
Dr Akash Ghai and Dr Deepinder Singh Somal are mutual people.
Active
Ellite Mayfair 3 Limited
Dr Akash Ghai and Dr Deepinder Singh Somal are mutual people.
Active
82 St. Georges Terrace Limited
Dr Deepinder Singh Somal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
30 Apr 2016
For period 30 Apr30 Apr 2016
Traded for 12 months
Cash in Bank
£11.1K
Increased by £11K (+10996%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£907.98K
Increased by £907.88K (+907881%)
Total Liabilities
-£962.21K
Increased by £962.21K (%)
Net Assets
-£54.23K
Decreased by £54.33K (-54330%)
Debt Ratio (%)
106%
Increased by 105.97% (%)
Latest Activity
Compulsory Dissolution
1 Year 4 Months Ago on 2 Jul 2024
Deltics 1 Limited Resigned
2 Years 2 Months Ago on 22 Aug 2023
Deltics 2 Limited Resigned
2 Years 2 Months Ago on 22 Aug 2023
Deltics Limited Resigned
2 Years 2 Months Ago on 22 Aug 2023
Compulsory Strike-Off Suspended
3 Years Ago on 5 Mar 2022
Compulsory Gazette Notice
3 Years Ago on 1 Mar 2022
Registered Address Changed
4 Years Ago on 6 Sep 2021
Registered Address Changed
4 Years Ago on 3 Sep 2021
Court Order to Wind Up
4 Years Ago on 22 Jul 2021
Ranjit Chahal (PSC) Resigned
4 Years Ago on 11 Nov 2020
Get Credit Report
Discover Bolbec Hall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Jul 2024
Cessation of Ranjit Chahal as a person with significant control on 11 November 2020
Submitted on 22 Jan 2024
Termination of appointment of Deltics Limited as a director on 22 August 2023
Submitted on 19 Jan 2024
Termination of appointment of Deltics 2 Limited as a director on 22 August 2023
Submitted on 19 Jan 2024
Termination of appointment of Deltics 1 Limited as a director on 22 August 2023
Submitted on 19 Jan 2024
Compulsory strike-off action has been suspended
Submitted on 5 Mar 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Mar 2022
Order of court to rescind winding up
Submitted on 20 Oct 2021
Registered office address changed from 8 Castleton Grove Newcastle upon Tyne Tyne and Wear NE2 2HD to Sunnybank Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 September 2021
Submitted on 6 Sep 2021
Registered office address changed from Sunnybank Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to 8 Castleton Grove Newcastle upon Tyne Tyne and Wear NE2 2HD on 3 September 2021
Submitted on 3 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year