Company NameGANE Datascan Limited
DirectorMohammed Najum Khan
Company StatusLiquidation
Company Number03666242
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Mohammed Najum Khan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale House Airedale House
Clayton Wood Rise
Leeds
LS16 6RF
Secretary NameMrs Caroline Lynda Egan
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleSecretary
Correspondence Address17 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameJohn Michael Egan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2000)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMr Altaf Tabbasum Sadique
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 day after company formation)
Appointment Duration20 years, 3 months (resigned 01 March 2019)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressQuarry House 49 Bracken Park
Scarcroft
Leeds
LS14 3HZ
Secretary NameMrs Talat Sadique
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 3 months after company formation)
Appointment Duration18 years (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House 49 Bracken Park
Scarcroft
Leeds
LS14 3HZ
Director NameRaymond Marsh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2007)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address18 King Harry Lane
St Albans
Hertfordshire
AL3 4AR
Director NameMrs Talat Sadique
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(8 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House 49 Bracken Park
Scarcroft
Leeds
LS14 3HZ
Director NameMr Richard Alan Coglin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thackley View
Thackley
Bradford
West Yorkshire
BD10 0RU
Director NameMr Muhammad Shoaib Hafeez Ramay
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(21 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 November 2020)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressAiredale House
Clayton Wood Rise
Leeds
LS16 6RF
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.ganedata.co.uk/
Email address[email protected]
Telephone0845 8331890
Telephone regionUnknown

Location

Registered Address2nd Floor 9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

45 at £1Altaf Tabbusum Sadique
40.18%
Ordinary
44 at £1Talat Sadique
39.29%
Ordinary
19 at £1Wan-ju Ho
16.96%
Ordinary
1 at £1Altaf Sadique
0.89%
Ordinary D
1 at £1Daanish Sadique
0.89%
Ordinary B
1 at £1Faaria Sadique
0.89%
Ordinary C
1 at £1Talat Sadique
0.89%
Ordinary D

Financials

Year2014
Net Worth£221,467
Cash£10,102
Current Liabilities£464,229

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due27 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return13 November 2020 (3 years, 5 months ago)
Next Return Due27 November 2021 (overdue)

Charges

6 February 2009Delivered on: 11 February 2009
Satisfied on: 6 October 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above see image for full details.
Fully Satisfied
7 January 2009Delivered on: 10 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 February 2021Termination of appointment of Altaf Tabbasum Sadique as a director on 1 March 2019 (1 page)
23 February 2021Termination of appointment of Talat Sadique as a director on 1 March 2019 (1 page)
23 February 2021Termination of appointment of Talat Sadique as a secretary on 1 March 2019 (1 page)
14 December 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
14 December 2020Notification of Mohammed Najum Khan as a person with significant control on 1 March 2020 (2 pages)
30 November 2020Termination of appointment of Muhammad Shoaib Hafeez Ramay as a director on 17 November 2020 (1 page)
29 July 2020Appointment of Mr Muhammad Shoaib Hafeez Ramay as a director on 1 March 2020 (2 pages)
29 July 2020Appointment of Mr Mohammed Najum Khan as a director on 1 March 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 28 February 2019 (11 pages)
26 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
14 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
31 January 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
7 April 2016Termination of appointment of Richard Alan Coglin as a director on 6 April 2016 (1 page)
7 April 2016Termination of appointment of Richard Alan Coglin as a director on 6 April 2016 (1 page)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 112
(8 pages)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 112
(8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 112
(8 pages)
16 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 112
(8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 112
(8 pages)
12 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 112
(8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Director's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Altaf Sadique on 6 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Altaf Sadique on 6 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Altaf Sadique on 6 February 2013 (2 pages)
21 February 2013Director's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages)
21 February 2013Director's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages)
20 February 2013Secretary's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages)
20 February 2013Secretary's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages)
20 February 2013Secretary's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages)
14 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
13 December 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 104
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 104
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 104
(4 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
8 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
8 December 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 102
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 102
(3 pages)
8 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
8 December 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 102
(3 pages)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
25 January 2010Appointment of Mr Richard Alan Coglin as a director (2 pages)
25 January 2010Appointment of Mr Richard Alan Coglin as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 December 2008Return made up to 12/11/08; full list of members (4 pages)
22 December 2008Return made up to 12/11/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 December 2007Return made up to 12/11/07; full list of members (2 pages)
4 December 2007Return made up to 12/11/07; full list of members (2 pages)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
19 September 2007Registered office changed on 19/09/07 from: titan house station road horsforth leeds LS18 5PA (1 page)
19 September 2007Registered office changed on 19/09/07 from: titan house station road horsforth leeds LS18 5PA (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
20 February 2007Return made up to 12/11/06; full list of members (7 pages)
20 February 2007Return made up to 12/11/06; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 December 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 November 2004Return made up to 12/11/04; full list of members (6 pages)
19 November 2004Return made up to 12/11/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 November 2003Return made up to 12/11/03; full list of members (6 pages)
22 November 2003Return made up to 12/11/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 December 2002Return made up to 12/11/02; full list of members (6 pages)
11 December 2002Return made up to 12/11/02; full list of members (6 pages)
7 February 2002Return made up to 12/11/01; full list of members (6 pages)
7 February 2002Return made up to 12/11/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
11 December 2000Return made up to 12/11/00; full list of members (6 pages)
11 December 2000Return made up to 12/11/00; full list of members (6 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
23 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
23 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
3 December 1999Return made up to 12/11/99; full list of members (6 pages)
3 December 1999Return made up to 12/11/99; full list of members (6 pages)
21 November 1999Ad 20/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1999Ad 20/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1999Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
8 October 1999Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: goldsborough & co titan house station road horsforth leeds LS18 5PA (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: goldsborough & co titan house station road horsforth leeds LS18 5PA (1 page)
17 November 1998Registered office changed on 17/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
12 November 1998Incorporation (7 pages)
12 November 1998Incorporation (7 pages)