Company NameSana Property Limited
Company StatusDissolved
Company Number05876661
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Dissolution Date21 March 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohammed Tufail
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Highfield Avenue
Burnley
Lancashire
BB10 2PR
Director NameShahnaz Tufail
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Highfield Avenue
Burnley
Lancashire
BB10 2PR
Secretary NameAmair Syed
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleSecretary
Correspondence Address24 Highfield Avenue
Burnley
Lancashire
BB10 2PR
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressDeloitte Llp
2 Hardman Street PO Box 500
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at 1Shahnaz Tufail & Mohammed Tufail
100.00%
Ordinary

Financials

Year2014
Net Worth£1,343
Cash£3,516
Current Liabilities£188,518

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 June 2007Delivered on: 7 July 2007
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: F/H 41A queen street great harwood. 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
22 June 2007Delivered on: 7 July 2007
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: F/H 48 manchester road burnley. 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
22 June 2007Delivered on: 7 July 2007
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: F/H 46 manchester road burnley. 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
22 June 2007Delivered on: 7 July 2007
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: F/H 2 hargreaves street accrington. 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
22 June 2007Delivered on: 7 July 2007
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: F/H unit 3 athletic street burnley. 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
22 June 2007Delivered on: 7 July 2007
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: F/H property k/a unit 2 athletic street burnley. 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
22 June 2007Delivered on: 7 July 2007
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: F/H unit 1 athletic street burnley. 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
4 April 2007Delivered on: 7 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £146,250 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4A valley mills southfield street nelson lancashire. 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
22 June 2007Delivered on: 7 July 2007
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: F/H 6 rosegrove lane burnley. 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
22 June 2007Delivered on: 7 July 2007
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: F/H property k/a 48-50 sandygate burnley. 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
22 June 2007Delivered on: 7 July 2007
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: F/H 19 standiosh street burnley. 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
22 June 2007Delivered on: 7 July 2007
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: F/H 41 queen street great harwood. 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
22 June 2007Delivered on: 7 July 2007
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: F/H 43 queen street great harwood. 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
11 February 2007Delivered on: 14 February 2007
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

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
14 November 2017Liquidators' statement of receipts and payments to 14 October 2017 (18 pages)
14 November 2017Liquidators' statement of receipts and payments to 14 October 2017 (18 pages)
7 June 2017Removal of liquidator by court order (6 pages)
7 June 2017Removal of liquidator by court order (6 pages)
7 June 2017Appointment of a voluntary liquidator (5 pages)
7 June 2017Appointment of a voluntary liquidator (5 pages)
23 December 2016Liquidators' statement of receipts and payments to 15 October 2016 (15 pages)
23 December 2016Liquidators' statement of receipts and payments to 15 October 2016 (15 pages)
27 April 2016Restoration by order of the court (3 pages)
27 April 2016Restoration by order of the court (3 pages)
12 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2013Final Gazette dissolved following liquidation (1 page)
12 May 2013Final Gazette dissolved following liquidation (1 page)
12 February 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
12 February 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
27 November 2012Liquidators statement of receipts and payments to 14 October 2012 (19 pages)
27 November 2012Liquidators' statement of receipts and payments to 14 October 2012 (19 pages)
27 November 2012Liquidators' statement of receipts and payments to 14 October 2012 (19 pages)
21 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (18 pages)
21 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (18 pages)
21 December 2011Liquidators statement of receipts and payments to 14 October 2011 (18 pages)
4 November 2010Administrator's progress report to 15 October 2010 (19 pages)
4 November 2010Administrator's progress report to 15 October 2010 (19 pages)
26 October 2010Administrator's progress report to 15 October 2010 (19 pages)
26 October 2010Administrator's progress report to 15 October 2010 (19 pages)
15 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
15 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
26 May 2010Administrator's progress report to 21 April 2010 (16 pages)
26 May 2010Administrator's progress report to 21 April 2010 (16 pages)
23 December 2009Statement of administrator's proposal (24 pages)
23 December 2009Statement of administrator's proposal (24 pages)
19 December 2009Statement of administrator's proposal (26 pages)
19 December 2009Statement of administrator's proposal (26 pages)
26 November 2009Registered office address changed from 79 Church Street Burnley Lancashire BB11 2YS on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 79 Church Street Burnley Lancashire BB11 2YS on 26 November 2009 (2 pages)
3 November 2009Appointment of an administrator (1 page)
3 November 2009Appointment of an administrator (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Return made up to 08/08/08; full list of members (4 pages)
5 September 2008Return made up to 08/08/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 August 2007Return made up to 08/08/07; full list of members (2 pages)
8 August 2007Return made up to 08/08/07; full list of members (2 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: k chowdry & co, 79 church street burnley lancs BB1 2RS (1 page)
11 September 2006Registered office changed on 11/09/06 from: k chowdry & co, 79 church street burnley lancs BB1 2RS (1 page)
11 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Ad 14/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Ad 14/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 September 2006New secretary appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Incorporation (12 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Incorporation (12 pages)
14 July 2006Secretary resigned (1 page)