Company NameHaniwells Properties Limited
Company StatusDissolved
Company Number07389689
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Hani Al-Salih
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceU.A.E.
Correspondence AddressApartment 8067 Old Tajer
Old Town
Birj Dubai
United Arab Emirates
Director NameMr Mustafa Mahmood Salman Al-Hussainy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Gillbent Road Cheadle Hulme
Cheadle
Cheshire
SK8 6NB
Director NameMr Nihad Sabha
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Henderson Street
Manchester
M19 2GY

Contact

Websitehaniwells.co.uk
Telephone0161 4320022
Telephone regionManchester

Location

Registered AddressThe Office Haniwells Business Park
Hardicker Street
Manchester
M19 2RB
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Hani Al-salih
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,292

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

6 July 2011Delivered on: 20 July 2011
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee for the Governor & Company of the Bank of Ireland and Bank of Ireland (UK) PLC (the Secured Parties and Each a Secured Party)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

19 December 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2017Termination of appointment of Nihad Sabha as a director on 12 October 2017 (1 page)
5 October 2017Registered office address changed from 980 Stockport Road Levenshulme Manchester M19 3NN to The Office Haniwells Business Park Hardicker Street Manchester M19 2RB on 5 October 2017 (1 page)
3 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
5 August 2015Micro company accounts made up to 31 October 2014 (2 pages)
4 August 2015Appointment of Mr Nihad Sabha as a director on 1 May 2014 (2 pages)
4 August 2015Appointment of Mr Nihad Sabha as a director on 1 May 2014 (2 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from Hardicker Street Levenshulme Manchester Greater Manchester M19 2RB England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Hardicker Street Levenshulme Manchester Greater Manchester M19 2RB England on 7 August 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 March 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
13 October 2011Termination of appointment of Mustafa Al-Hussainy as a director (1 page)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)