Company NameIQRA Capital Limited
DirectorSajjadur Aziz Malik
Company StatusActive - Proposal to Strike off
Company Number07210454
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sajjadur Aziz Malik
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Johnston Sthnston Street
Blackburn
BB2 1HD
Director NamePapia Begum Sarmin
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grendon Avenue
Oldham
Lancashire
OL8 4HT

Location

Registered AddressThe Coach House
Selkirk Avenue
Oldham
OL8 4DQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,167
Cash£13,651
Current Liabilities£392,760

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2021 (2 years, 12 months ago)
Next Return Due14 April 2022 (overdue)

Charges

23 November 2017Delivered on: 24 November 2017
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: 18 selkirk avenue oldham OL8 4DQ (title number LA252057).
Outstanding
12 August 2016Delivered on: 15 August 2016
Persons entitled: Farid Ahmed

Classification: A registered charge
Particulars: 18 selkirk avenue oldham title no LA252057.
Outstanding
21 October 2015Delivered on: 22 October 2015
Persons entitled: B.K. Financial Services LTD

Classification: A registered charge
Particulars: 178 middleton road, oldham t/no LA198995.
Outstanding
7 October 2014Delivered on: 9 October 2014
Persons entitled: Bk Financial Services Limited

Classification: A registered charge
Particulars: Land on north side of kent street, oldham and land & garage to the north west of kent street, oldham & 33 st thomas street, south, oldham.
Outstanding
7 December 2012Delivered on: 21 December 2012
Persons entitled: Harpmanor Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all debts and their related rights which fail to vest. By way of floating charge all undertaking property and assets including stock in trade and uncalled capital.
Outstanding
5 April 2019Delivered on: 18 April 2019
Persons entitled: Johnson P F Holdings Limited

Classification: A registered charge
Particulars: Freeholds. 4 port steet oldham t/n LA09257. 6 port street oldham t/n LA9279. 8 port street oldham.
Outstanding
23 March 2018Delivered on: 5 April 2018
Persons entitled: Rezaur Rahman

Classification: A registered charge
Particulars: 43 tamworth street oldham. 39 tamworth street oldham.
Outstanding
23 November 2017Delivered on: 24 November 2017
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: 18 selkirk avenue, oldham 0L8 4DQ (title number LA252057).
Outstanding
15 July 2014Delivered on: 25 July 2014
Satisfied on: 18 September 2014
Persons entitled: B K Financial Services Limited

Classification: A registered charge
Particulars: 2 to 12 (even) bentinck street oldham and land and garage to the north west of kent street oldham.
Fully Satisfied
7 December 2012Delivered on: 21 December 2012
Satisfied on: 6 October 2014
Persons entitled: Harpmanor Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being the woodfield centre, netherfield close, oldham.
Fully Satisfied
25 October 2011Delivered on: 29 October 2011
Satisfied on: 23 October 2012
Persons entitled: Shafqut Ali

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 106 to 120 (even numbers) henshaw street oldham and 2A 2 and 4 evans street oldham t/no LA313359.
Fully Satisfied
31 May 2011Delivered on: 8 June 2011
Satisfied on: 23 October 2012
Persons entitled: Shafqut Ali

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 221 henshaw street oldham t/no MAN87030.
Fully Satisfied

Filing History

18 February 2021Registered office address changed from 118-120 1st Floor, 118-120, Featherstall Road North Oldham OL9 6BX England to The Coach House Selkirk Avenue Oldham OL8 4DQ on 18 February 2021 (1 page)
20 July 2020Satisfaction of charge 072104540012 in full (4 pages)
16 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
30 January 2020Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ England to 118-120 1st Floor, 118-120, Featherstall Road North Oldham OL9 6BX on 30 January 2020 (1 page)
18 April 2019Registration of charge 072104540012, created on 5 April 2019 (37 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 March 2019Satisfaction of charge 072104540007 in full (4 pages)
22 March 2019Satisfaction of charge 072104540006 in full (4 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 October 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2018Registered office address changed from 2 Slater Street Oldham OL9 6ES England to 8 Rochdale Road Royton Oldham OL2 6QJ on 5 September 2018 (1 page)
12 August 2018Micro company accounts made up to 31 March 2016 (3 pages)
7 June 2018Satisfaction of charge 072104540011 in part (4 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 April 2018Registration of charge 072104540011, created on 23 March 2018 (23 pages)
24 November 2017Registration of charge 072104540010, created on 23 November 2017 (12 pages)
24 November 2017Registration of charge 072104540009, created on 23 November 2017 (18 pages)
24 November 2017Registration of charge 072104540010, created on 23 November 2017 (12 pages)
24 November 2017Registration of charge 072104540009, created on 23 November 2017 (18 pages)
16 November 2017Satisfaction of charge 072104540008 in full (1 page)
16 November 2017Satisfaction of charge 072104540008 in full (1 page)
25 August 2017Satisfaction of charge 4 in full (4 pages)
25 August 2017Satisfaction of charge 4 in full (4 pages)
27 June 2017Micro company accounts made up to 31 March 2015 (5 pages)
27 June 2017Micro company accounts made up to 31 March 2015 (5 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 October 2016Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ England to 2 Slater Street Oldham OL9 6ES on 18 October 2016 (1 page)
18 October 2016Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ England to 2 Slater Street Oldham OL9 6ES on 18 October 2016 (1 page)
15 August 2016Registration of charge 072104540008, created on 12 August 2016 (40 pages)
15 August 2016Registration of charge 072104540008, created on 12 August 2016 (40 pages)
14 June 2016Notice of a court order ending Administration (11 pages)
14 June 2016Notice of a court order ending Administration (11 pages)
8 June 2016Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 8 June 2016 (1 page)
1 June 2016Administrator's progress report to 18 May 2016 (9 pages)
1 June 2016Administrator's progress report to 18 May 2016 (9 pages)
24 May 2016Result of meeting of creditors (34 pages)
24 May 2016Result of meeting of creditors (34 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
16 March 2016Statement of administrator's proposal (29 pages)
16 March 2016Statement of administrator's proposal (28 pages)
16 March 2016Statement of administrator's proposal (29 pages)
16 March 2016Statement of administrator's proposal (28 pages)
25 February 2016Appointment of an administrator (1 page)
25 February 2016Order of court to rescind winding up (1 page)
25 February 2016Order of court to rescind winding up (1 page)
25 February 2016Appointment of an administrator (1 page)
24 November 2015Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 24 November 2015 (2 pages)
24 November 2015Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 24 November 2015 (2 pages)
20 November 2015Appointment of a liquidator (1 page)
20 November 2015Appointment of a liquidator (1 page)
6 November 2015Order of court to wind up (2 pages)
6 November 2015Order of court to wind up (2 pages)
22 October 2015Registration of charge 072104540007, created on 21 October 2015 (25 pages)
22 October 2015Registration of charge 072104540007, created on 21 October 2015 (25 pages)
6 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
9 March 2015Registered office address changed from 63 Johnston Street Blackburn Lancs BB2 1HD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 63 Johnston Street Blackburn Lancs BB2 1HD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 63 Johnston Street Blackburn Lancs BB2 1HD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 9 March 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Registration of charge 072104540006, created on 7 October 2014 (24 pages)
9 October 2014Registration of charge 072104540006, created on 7 October 2014 (24 pages)
9 October 2014Registration of charge 072104540006, created on 7 October 2014 (24 pages)
6 October 2014Satisfaction of charge 3 in full (5 pages)
6 October 2014Satisfaction of charge 3 in full (5 pages)
18 September 2014Satisfaction of charge 072104540005 in full (4 pages)
18 September 2014Satisfaction of charge 072104540005 in full (4 pages)
25 July 2014Registration of charge 072104540005, created on 15 July 2014 (24 pages)
25 July 2014Registration of charge 072104540005, created on 15 July 2014 (24 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
16 December 2013Termination of appointment of Papia Sarmin as a director (1 page)
16 December 2013Appointment of Mr Sajjadur Aziz Malik as a director (2 pages)
16 December 2013Appointment of Mr Sajjadur Aziz Malik as a director (2 pages)
16 December 2013Termination of appointment of Papia Sarmin as a director (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2010Incorporation (46 pages)
31 March 2010Incorporation (46 pages)