Company NameScouthead Business Centre Ltd
Company StatusDissolved
Company Number05456482
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameRizwana Pervaiz
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1025 Huddersfield Road
Scouthead
Oldham
OL4 4AS
Director NameAsim Ahmad
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleSales Ex
Country of ResidenceUnited Kingdom
Correspondence Address95 Valley Road
Heaton Mersey
Stockport
Cheshire
SK4 2DB
Secretary NameJamal Yasin Qureshi
NationalityPakistani
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleSecretary
Correspondence Address1025 Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Rizwana Pervaiz
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,138
Cash£1,147
Current Liabilities£205,847

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 January

Charges

9 November 2012Delivered on: 13 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from scouthead filling station LTD to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south east side of higher turf lane scouthead t/no GM400915 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 March 2006Delivered on: 7 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at 86 newbold street newbold rochdale,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 March 2006Delivered on: 7 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at generic house warrington street stalybridge,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 March 2006Delivered on: 4 April 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
20 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
17 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
13 July 2017Notification of Rizwana Pervaiz as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Rizwana Pervaiz as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Rizwana Pervaiz as a person with significant control on 6 April 2016 (2 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
2 May 2013Termination of appointment of Jamal Qureshi as a secretary (1 page)
2 May 2013Termination of appointment of Jamal Qureshi as a secretary (1 page)
13 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 December 2010Appointment of Rizwana Pervaiz as a director (2 pages)
9 December 2010Appointment of Rizwana Pervaiz as a director (2 pages)
8 December 2010Termination of appointment of Asim Ahmad as a director (1 page)
8 December 2010Termination of appointment of Asim Ahmad as a director (1 page)
14 June 2010Director's details changed for Asim Ahmad on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Asim Ahmad on 1 April 2010 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Asim Ahmad on 1 April 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 July 2009Return made up to 19/05/09; full list of members (3 pages)
16 July 2009Return made up to 19/05/09; full list of members (3 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 19/05/08; full list of members (3 pages)
4 June 2008Return made up to 19/05/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2006 (1 page)
11 April 2007Total exemption small company accounts made up to 31 January 2006 (1 page)
16 March 2007Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
16 March 2007Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
4 July 2006Return made up to 19/05/06; full list of members (2 pages)
4 July 2006Return made up to 19/05/06; full list of members (2 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
2 March 2006Registered office changed on 02/03/06 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
2 March 2006Registered office changed on 02/03/06 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
19 May 2005Incorporation (9 pages)
19 May 2005Incorporation (9 pages)