Blackburn
BB2 1HD
Director Name | Papia Begum Sarmin |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grendon Avenue Oldham Lancashire OL8 4HT |
Registered Address | The Coach House Selkirk Avenue Oldham OL8 4DQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,167 |
Cash | £13,651 |
Current Liabilities | £392,760 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 14 April 2022 (overdue) |
23 November 2017 | Delivered 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 2016 | Delivered on: 15 August 2016 Persons entitled: Farid Ahmed Classification: A registered charge Particulars: 18 selkirk avenue oldham title no LA252057. Outstanding |
21 October 2015 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 5 April 2018 Persons entitled: Rezaur Rahman Classification: A registered charge Particulars: 43 tamworth street oldham. 39 tamworth street oldham. Outstanding |
23 November 2017 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
18 February 2021 | Registered 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 2020 | Satisfaction of charge 072104540012 in full (4 pages) |
16 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 January 2020 | Registered 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 2019 | Registration of charge 072104540012, created on 5 April 2019 (37 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 March 2019 | Satisfaction of charge 072104540007 in full (4 pages) |
22 March 2019 | Satisfaction of charge 072104540006 in full (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 September 2018 | Registered 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 2018 | Micro company accounts made up to 31 March 2016 (3 pages) |
7 June 2018 | Satisfaction of charge 072104540011 in part (4 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2018 | Registration of charge 072104540011, created on 23 March 2018 (23 pages) |
24 November 2017 | Registration of charge 072104540010, created on 23 November 2017 (12 pages) |
24 November 2017 | Registration of charge 072104540009, created on 23 November 2017 (18 pages) |
24 November 2017 | Registration of charge 072104540010, created on 23 November 2017 (12 pages) |
24 November 2017 | Registration of charge 072104540009, created on 23 November 2017 (18 pages) |
16 November 2017 | Satisfaction of charge 072104540008 in full (1 page) |
16 November 2017 | Satisfaction of charge 072104540008 in full (1 page) |
25 August 2017 | Satisfaction of charge 4 in full (4 pages) |
25 August 2017 | Satisfaction of charge 4 in full (4 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2015 (5 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2015 (5 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 October 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 072104540008, created on 12 August 2016 (40 pages) |
15 August 2016 | Registration of charge 072104540008, created on 12 August 2016 (40 pages) |
14 June 2016 | Notice of a court order ending Administration (11 pages) |
14 June 2016 | Notice of a court order ending Administration (11 pages) |
8 June 2016 | Registered 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 2016 | Registered 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 2016 | Administrator's progress report to 18 May 2016 (9 pages) |
1 June 2016 | Administrator's progress report to 18 May 2016 (9 pages) |
24 May 2016 | Result of meeting of creditors (34 pages) |
24 May 2016 | Result of meeting of creditors (34 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 March 2016 | Statement of administrator's proposal (29 pages) |
16 March 2016 | Statement of administrator's proposal (28 pages) |
16 March 2016 | Statement of administrator's proposal (29 pages) |
16 March 2016 | Statement of administrator's proposal (28 pages) |
25 February 2016 | Appointment of an administrator (1 page) |
25 February 2016 | Order of court to rescind winding up (1 page) |
25 February 2016 | Order of court to rescind winding up (1 page) |
25 February 2016 | Appointment of an administrator (1 page) |
24 November 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a liquidator (1 page) |
20 November 2015 | Appointment of a liquidator (1 page) |
6 November 2015 | Order of court to wind up (2 pages) |
6 November 2015 | Order of court to wind up (2 pages) |
22 October 2015 | Registration of charge 072104540007, created on 21 October 2015 (25 pages) |
22 October 2015 | Registration of charge 072104540007, created on 21 October 2015 (25 pages) |
6 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Registration of charge 072104540006, created on 7 October 2014 (24 pages) |
9 October 2014 | Registration of charge 072104540006, created on 7 October 2014 (24 pages) |
9 October 2014 | Registration of charge 072104540006, created on 7 October 2014 (24 pages) |
6 October 2014 | Satisfaction of charge 3 in full (5 pages) |
6 October 2014 | Satisfaction of charge 3 in full (5 pages) |
18 September 2014 | Satisfaction of charge 072104540005 in full (4 pages) |
18 September 2014 | Satisfaction of charge 072104540005 in full (4 pages) |
25 July 2014 | Registration of charge 072104540005, created on 15 July 2014 (24 pages) |
25 July 2014 | Registration of charge 072104540005, created on 15 July 2014 (24 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 December 2013 | Termination of appointment of Papia Sarmin as a director (1 page) |
16 December 2013 | Appointment of Mr Sajjadur Aziz Malik as a director (2 pages) |
16 December 2013 | Appointment of Mr Sajjadur Aziz Malik as a director (2 pages) |
16 December 2013 | Termination of appointment of Papia Sarmin as a director (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2010 | Incorporation (46 pages) |
31 March 2010 | Incorporation (46 pages) |