Southall
UB1 1QB
Director Name | Mr Mohammad Zishan Zaman |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 High Beeches Gerrards Cross Buckinghamshire SL9 7HY |
Secretary Name | Ghezala Abbas |
---|---|
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 High Beeches Gerrards Cross Buckinghamshire SL9 7HY |
Director Name | Mrs Ghezala Abbas |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 High Beeches Gerrards Cross Buckinghamshire SL9 7HY |
Director Name | Mr Mohammed Imran Zaman |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 High Beeches Gerrards Cross Buckinghamshire SL9 7HY |
Director Name | Mr Mohammad Zaman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 High Beeches Gerrards Cross Buckinghamshire SL9 7HY |
Secretary Name | Mrs Ghezala Abbas |
---|---|
Status | Resigned |
Appointed | 01 January 2014(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 46 High Beeches Gerrards Cross Buckinghamshire SL9 7HY |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £99.9 | Mohammad Zishan Zaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,717,700 |
Cash | £556 |
Current Liabilities | £92,374 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 March 2017 | Delivered on: 7 April 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: All that freehold property known as the broadfield, sparrow hill, rochdale OL16 1AF as the same is registered under title number GM639463 at the hm land registry. Outstanding |
---|---|
23 March 2017 | Delivered on: 7 April 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: All that freehold property known as paddington house hotel, 514 manchester road, paddington, warrington WA1 3TZ. Outstanding |
23 March 2017 | Delivered on: 29 March 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
27 January 2017 | Delivered on: 30 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 November 2013 | Delivered on: 15 November 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 514 manchester road, paddington, warrington, WA1 3TZ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
14 November 2013 | Delivered on: 15 November 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 818 manchester old road, middleton, manchester, M24 4RF including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
4 April 2012 | Delivered on: 10 April 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the best western broadfield park hotel, sparrow hill, rochdale. Outstanding |
13 November 2012 | Delivered on: 15 November 2012 Satisfied on: 22 November 2013 Persons entitled: Habib Allied International Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all f/h and l/h property, including plant & machinery, cash at bank, book debts, stocks and shares, goodwill and uncalled capital, rights and claims in insurance policies, patent trade marks and other intellectual property. Fully Satisfied |
13 November 2012 | Delivered on: 15 November 2012 Satisfied on: 24 December 2013 Persons entitled: Habib Allied International Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H paddington house hotel, 514 manchester road, warrington cheshire t/no CH413423. Fully Satisfied |
14 June 2017 | Delivered on: 22 June 2017 Satisfied on: 28 July 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Fully Satisfied |
28 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
30 October 2020 | Appointment of a voluntary liquidator (3 pages) |
1 July 2020 | Liquidators' statement of receipts and payments to 10 May 2020 (14 pages) |
22 November 2019 | Appointment of a voluntary liquidator (13 pages) |
22 November 2019 | Removal of liquidator by court order (2 pages) |
27 June 2019 | Liquidators' statement of receipts and payments to 10 May 2019 (14 pages) |
9 July 2018 | Statement of affairs (8 pages) |
19 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 June 2018 | Appointment of a voluntary liquidator (3 pages) |
19 June 2018 | Resolutions
|
1 June 2018 | Registered office address changed from Floor 1, 44-50 the Broadway Southall UB1 1QB England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 1 June 2018 (2 pages) |
22 March 2018 | Termination of appointment of Mohammad Zaman as a director on 1 October 2017 (1 page) |
22 March 2018 | Registered office address changed from Floor 1, 44-50 the Broadway Southall UB1 1QB England to Floor 1, 44-50 the Broadway Southall UB1 1QB on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Mohammad Zaman as a person with significant control on 1 October 2017 (1 page) |
22 March 2018 | Notification of Mohammad Zishan Zaman as a person with significant control on 1 October 2017 (2 pages) |
22 March 2018 | Appointment of Mr Mohammad Zishan Zaman as a director on 1 October 2017 (2 pages) |
22 March 2018 | Registered office address changed from 46 High Beeches Gerrards Cross Buckinghamshire SL9 7HY to Floor 1, 44-50 the Broadway Southall UB1 1QB on 22 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
13 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 August 2017 | Satisfaction of charge 079199640004 in full (1 page) |
1 August 2017 | Satisfaction of charge 1 in full (1 page) |
1 August 2017 | Satisfaction of charge 079199640005 in full (1 page) |
1 August 2017 | Satisfaction of charge 079199640005 in full (1 page) |
1 August 2017 | Satisfaction of charge 1 in full (1 page) |
1 August 2017 | Satisfaction of charge 079199640006 in full (1 page) |
1 August 2017 | Satisfaction of charge 079199640004 in full (1 page) |
1 August 2017 | Satisfaction of charge 079199640006 in full (1 page) |
28 July 2017 | Satisfaction of charge 079199640010 in full (1 page) |
28 July 2017 | Satisfaction of charge 079199640010 in full (1 page) |
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 079199640006 (1 page) |
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 079199640005 (1 page) |
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 079199640005 (1 page) |
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 079199640004 (1 page) |
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 079199640006 (1 page) |
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 079199640004 (1 page) |
26 June 2017 | Satisfaction of charge 079199640008 in full (1 page) |
26 June 2017 | Satisfaction of charge 079199640009 in full (1 page) |
26 June 2017 | Satisfaction of charge 079199640009 in full (1 page) |
26 June 2017 | Satisfaction of charge 079199640008 in full (1 page) |
22 June 2017 | Registration of charge 079199640010, created on 14 June 2017 (17 pages) |
22 June 2017 | Registration of charge 079199640010, created on 14 June 2017 (17 pages) |
10 April 2017 | Satisfaction of charge 079199640007 in full (1 page) |
10 April 2017 | Satisfaction of charge 079199640007 in full (1 page) |
7 April 2017 | Registration of charge 079199640009, created on 23 March 2017 (10 pages) |
7 April 2017 | Registration of charge 079199640008, created on 23 March 2017 (10 pages) |
7 April 2017 | Registration of charge 079199640008, created on 23 March 2017 (10 pages) |
7 April 2017 | Registration of charge 079199640009, created on 23 March 2017 (10 pages) |
29 March 2017 | Registration of charge 079199640007, created on 23 March 2017 (17 pages) |
29 March 2017 | Registration of charge 079199640007, created on 23 March 2017 (17 pages) |
24 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Registration of charge 079199640006, created on 27 January 2017 (6 pages) |
30 January 2017 | Registration of charge 079199640006, created on 27 January 2017 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Director's details changed for Mr Mohammad Zaman on 23 January 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Mohammad Zaman on 23 January 2016 (2 pages) |
16 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 December 2015 | Termination of appointment of Ghezala Abbas as a secretary on 1 January 2014 (1 page) |
16 December 2015 | Termination of appointment of Ghezala Abbas as a secretary on 1 January 2014 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
10 November 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
10 November 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
1 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
30 January 2014 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
30 January 2014 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
10 January 2014 | Appointment of Mr Mohammad Zaman as a director (2 pages) |
10 January 2014 | Appointment of Mr Mohammad Zaman as a director (2 pages) |
9 January 2014 | Termination of appointment of Ghezala Abbas as a director (1 page) |
9 January 2014 | Termination of appointment of Mohammed Zaman as a director (1 page) |
9 January 2014 | Appointment of Mrs Ghezala Abbas as a secretary (2 pages) |
9 January 2014 | Appointment of Mrs Ghezala Abbas as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Ghezala Abbas as a secretary (1 page) |
9 January 2014 | Termination of appointment of Ghezala Abbas as a director (1 page) |
9 January 2014 | Termination of appointment of Mohammed Zaman as a director (1 page) |
9 January 2014 | Termination of appointment of Ghezala Abbas as a secretary (1 page) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
22 November 2013 | Satisfaction of charge 3 in full (4 pages) |
22 November 2013 | Satisfaction of charge 3 in full (4 pages) |
15 November 2013 | Registration of charge 079199640004 (6 pages) |
15 November 2013 | Registration of charge 079199640004 (6 pages) |
15 November 2013 | Registration of charge 079199640005 (6 pages) |
15 November 2013 | Registration of charge 079199640005 (6 pages) |
26 March 2013 | Termination of appointment of Mohammad Zaman as a director (1 page) |
26 March 2013 | Termination of appointment of Mohammad Zaman as a director (1 page) |
14 March 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
15 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Secretary's details changed for Ghezala Abbas on 17 January 2013 (1 page) |
17 January 2013 | Appointment of Mrs Ghezala Abbas as a director (2 pages) |
17 January 2013 | Director's details changed for Mr Mohammed Zishan Zaman on 1 March 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Ghezala Abbas on 17 January 2013 (1 page) |
17 January 2013 | Appointment of Mr Mohammed Imran Zaman as a director (2 pages) |
17 January 2013 | Director's details changed for Mr Mohammed Zishan Zaman on 1 March 2012 (3 pages) |
17 January 2013 | Appointment of Mr Mohammed Imran Zaman as a director (2 pages) |
17 January 2013 | Director's details changed for Mr Mohammed Zishan Zaman on 1 March 2012 (3 pages) |
17 January 2013 | Appointment of Mrs Ghezala Abbas as a director (2 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2012 | Registered office address changed from 1 Pentland Road Slough Berkshire SL2 1TL United Kingdom on 15 July 2012 (1 page) |
15 July 2012 | Registered office address changed from 1 Pentland Road Slough Berkshire SL2 1TL United Kingdom on 15 July 2012 (1 page) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2012 | Director's details changed for Mr Mohammed Zishan Zaman on 31 March 2012 (2 pages) |
31 March 2012 | Director's details changed for Mr Mohammed Zishan Zaman on 31 March 2012 (2 pages) |
4 March 2012 | Director's details changed for Mr Mohammed Zishan Zaman on 4 March 2012 (2 pages) |
4 March 2012 | Director's details changed for Mr Mohammed Zishan Zaman on 4 March 2012 (2 pages) |
4 March 2012 | Director's details changed for Mr Mohammed Zishan Zaman on 4 March 2012 (2 pages) |
23 January 2012 | Incorporation (37 pages) |
23 January 2012 | Incorporation (37 pages) |