Company NameAvtar Holdings Limited
DirectorMukhtar Singh Sandhu
Company StatusActive
Company NumberSF000948
CategoryOther company type
Incorporation Date31 August 2002(21 years, 7 months ago)

Directors

Director NameMukhtar Singh Sandhu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(2 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleProperty Developer/Restaurant
Correspondence AddressBourne Concourse
Peel Street
Ramsay
IM8 1JJ
Secretary NameJordans (Jersey) Limited (Corporation)
StatusCurrent
Appointed22 August 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressPO Box 456 Portman House
Hue Street
St Helier
Jersey
JE4 5RP
Director NameMahzar Hussain
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2005)
RoleShopowner
Correspondence Address8 Mingarry Street
Glasgow

Location

Registered AddressBasement
80 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Country of ResidenceChannel Islands

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Next Return Due14 September 2016 (overdue)

Charges

22 March 2006Delivered on: 12 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 March 2006Delivered on: 9 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects being the main door house with basement underneath the same known as 13 arlington street, glasgow gla 141570.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND or top floor flat known as 56 sandgate ayr ayr 35127.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 bentinck street glasgow GLA103722.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 belhaven terrace glasgow GLA23955.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North westmost house on the 3RD floor known as flat 3/1 3 brechin street glasgow GLA186056.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Third floor flat 3/08 95 morrison street gla 152884.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 908, 910, 912 914 and 916 maryhill road glasgow GLA103897.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and single storey saloon at the back of tenement 56 and 58 sandgate and forming and known as 58 sandgate AYR3113.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises first floor 56 sandgate ayr AYR25687.
Outstanding
25 January 2011Delivered on: 9 February 2011
Persons entitled: Bank of India

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 March 2006Delivered on: 9 March 2006
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as 56 sandgate ayr, being the second or top floor flat of the building 56 and 58 sandgate ayr 35127.
Fully Satisfied
6 March 2006Delivered on: 9 March 2006
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse comprising three rooms kitchen and bathroom being the left hand or northwest most house situated on the third floor above the street or ground floor entering by the common close and stair at three brechin street, glasgow.
Fully Satisfied
6 March 2006Delivered on: 9 March 2006
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as flat 3/08, 95 morrison street, glasgow gla 152884.
Fully Satisfied
6 March 2006Delivered on: 9 March 2006
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as the main door flat at 39 bentinck street, glasgow gla 103722.
Fully Satisfied
6 March 2006Delivered on: 9 March 2006
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 908, 910, 912, 914 and 916 maryhill road, glasgow gla 103897.
Fully Satisfied
6 March 2006Delivered on: 9 March 2006
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 58 sandgate, ayr being the shop and single storey saloon at the back thereof ayr 3113 and the office premises forming the first floor above the ground floor at 56 sandgate, ayr ayr 25687.
Fully Satisfied
6 March 2006Delivered on: 9 March 2006
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those hotel premises known as 15 belhaven terrace, great western road, glasgow gla 23955.
Fully Satisfied

Filing History

9 September 2020Details changed for a UK establishment - Front-End Scan Doc (3 pages)
9 September 2020Details changed for an overseas company - Campbell D Joss Llb, Unit 4, Maryhill Road, Glasgow , G20 0BT (4 pages)
5 May 2020Satisfaction of charge 4 in full (4 pages)
18 February 2020Satisfaction of charge 15 in full (4 pages)
18 February 2020Satisfaction of charge 14 in full (4 pages)
18 February 2020Satisfaction of charge 16 in full (4 pages)
18 February 2020Satisfaction of charge 10 in full (4 pages)
18 February 2020Satisfaction of charge 17 in full (3 pages)
18 February 2020Satisfaction of charge 13 in full (4 pages)
1 November 2019Satisfaction of charge 11 in full (4 pages)
1 November 2019Satisfaction of charge 12 in full (4 pages)
1 November 2019Satisfaction of charge 18 in full (4 pages)
1 April 2014Admin closure 01/04/2014 (1 page)
1 April 2014Admin closure 01/04/2014 (1 page)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
6 October 2005Secretary's particulars changed (2 pages)
6 October 2005Secretary's particulars changed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
8 February 2005Place of business registration (43 pages)
8 February 2005Place of business registration (43 pages)