Company NameZaman Hotels (PVT) Limited
Company StatusDissolved
Company Number07919964
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date11 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Zishan Zaman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2017(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 11 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 1, 44-50 The Broadway
Southall
UB1 1QB
Director NameMr Mohammad Zishan Zaman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY
Secretary NameGhezala Abbas
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address46 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY
Director NameMrs Ghezala Abbas
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY
Director NameMr Mohammed Imran Zaman
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY
Director NameMr Mohammad Zaman
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY
Secretary NameMrs Ghezala Abbas
StatusResigned
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RoleCompany Director
Correspondence Address46 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd
4th Floor Churchgate House
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £99.9Mohammad Zishan Zaman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,717,700
Cash£556
Current Liabilities£92,374

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

23 March 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 30 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 November 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2017Delivered 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

Filing History

28 January 2021Removal of liquidator by court order (14 pages)
30 October 2020Appointment of a voluntary liquidator (3 pages)
1 July 2020Liquidators' statement of receipts and payments to 10 May 2020 (14 pages)
22 November 2019Appointment of a voluntary liquidator (13 pages)
22 November 2019Removal of liquidator by court order (2 pages)
27 June 2019Liquidators' statement of receipts and payments to 10 May 2019 (14 pages)
9 July 2018Statement of affairs (8 pages)
19 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
19 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-11
(1 page)
1 June 2018Registered 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 2018Termination of appointment of Mohammad Zaman as a director on 1 October 2017 (1 page)
22 March 2018Registered 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 2018Cessation of Mohammad Zaman as a person with significant control on 1 October 2017 (1 page)
22 March 2018Notification of Mohammad Zishan Zaman as a person with significant control on 1 October 2017 (2 pages)
22 March 2018Appointment of Mr Mohammad Zishan Zaman as a director on 1 October 2017 (2 pages)
22 March 2018Registered 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 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
13 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 August 2017Satisfaction of charge 079199640004 in full (1 page)
1 August 2017Satisfaction of charge 1 in full (1 page)
1 August 2017Satisfaction of charge 079199640005 in full (1 page)
1 August 2017Satisfaction of charge 079199640005 in full (1 page)
1 August 2017Satisfaction of charge 1 in full (1 page)
1 August 2017Satisfaction of charge 079199640006 in full (1 page)
1 August 2017Satisfaction of charge 079199640004 in full (1 page)
1 August 2017Satisfaction of charge 079199640006 in full (1 page)
28 July 2017Satisfaction of charge 079199640010 in full (1 page)
28 July 2017Satisfaction of charge 079199640010 in full (1 page)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 079199640006 (1 page)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 079199640005 (1 page)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 079199640005 (1 page)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 079199640004 (1 page)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 079199640006 (1 page)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 079199640004 (1 page)
26 June 2017Satisfaction of charge 079199640008 in full (1 page)
26 June 2017Satisfaction of charge 079199640009 in full (1 page)
26 June 2017Satisfaction of charge 079199640009 in full (1 page)
26 June 2017Satisfaction of charge 079199640008 in full (1 page)
22 June 2017Registration of charge 079199640010, created on 14 June 2017 (17 pages)
22 June 2017Registration of charge 079199640010, created on 14 June 2017 (17 pages)
10 April 2017Satisfaction of charge 079199640007 in full (1 page)
10 April 2017Satisfaction of charge 079199640007 in full (1 page)
7 April 2017Registration of charge 079199640009, created on 23 March 2017 (10 pages)
7 April 2017Registration of charge 079199640008, created on 23 March 2017 (10 pages)
7 April 2017Registration of charge 079199640008, created on 23 March 2017 (10 pages)
7 April 2017Registration of charge 079199640009, created on 23 March 2017 (10 pages)
29 March 2017Registration of charge 079199640007, created on 23 March 2017 (17 pages)
29 March 2017Registration of charge 079199640007, created on 23 March 2017 (17 pages)
24 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Registration of charge 079199640006, created on 27 January 2017 (6 pages)
30 January 2017Registration of charge 079199640006, created on 27 January 2017 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Director's details changed for Mr Mohammad Zaman on 23 January 2016 (2 pages)
16 March 2016Director's details changed for Mr Mohammad Zaman on 23 January 2016 (2 pages)
16 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 December 2015Termination of appointment of Ghezala Abbas as a secretary on 1 January 2014 (1 page)
16 December 2015Termination of appointment of Ghezala Abbas as a secretary on 1 January 2014 (1 page)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 99.9
(3 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 99.9
(3 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
1 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 99.9
(3 pages)
1 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 99.9
(3 pages)
30 January 2014Total exemption full accounts made up to 31 January 2013 (12 pages)
30 January 2014Total exemption full accounts made up to 31 January 2013 (12 pages)
10 January 2014Appointment of Mr Mohammad Zaman as a director (2 pages)
10 January 2014Appointment of Mr Mohammad Zaman as a director (2 pages)
9 January 2014Termination of appointment of Ghezala Abbas as a director (1 page)
9 January 2014Termination of appointment of Mohammed Zaman as a director (1 page)
9 January 2014Appointment of Mrs Ghezala Abbas as a secretary (2 pages)
9 January 2014Appointment of Mrs Ghezala Abbas as a secretary (2 pages)
9 January 2014Termination of appointment of Ghezala Abbas as a secretary (1 page)
9 January 2014Termination of appointment of Ghezala Abbas as a director (1 page)
9 January 2014Termination of appointment of Mohammed Zaman as a director (1 page)
9 January 2014Termination of appointment of Ghezala Abbas as a secretary (1 page)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
22 November 2013Satisfaction of charge 3 in full (4 pages)
22 November 2013Satisfaction of charge 3 in full (4 pages)
15 November 2013Registration of charge 079199640004 (6 pages)
15 November 2013Registration of charge 079199640004 (6 pages)
15 November 2013Registration of charge 079199640005 (6 pages)
15 November 2013Registration of charge 079199640005 (6 pages)
26 March 2013Termination of appointment of Mohammad Zaman as a director (1 page)
26 March 2013Termination of appointment of Mohammad Zaman as a director (1 page)
14 March 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 3
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 3
(4 pages)
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
17 January 2013Secretary's details changed for Ghezala Abbas on 17 January 2013 (1 page)
17 January 2013Appointment of Mrs Ghezala Abbas as a director (2 pages)
17 January 2013Director's details changed for Mr Mohammed Zishan Zaman on 1 March 2012 (3 pages)
17 January 2013Secretary's details changed for Ghezala Abbas on 17 January 2013 (1 page)
17 January 2013Appointment of Mr Mohammed Imran Zaman as a director (2 pages)
17 January 2013Director's details changed for Mr Mohammed Zishan Zaman on 1 March 2012 (3 pages)
17 January 2013Appointment of Mr Mohammed Imran Zaman as a director (2 pages)
17 January 2013Director's details changed for Mr Mohammed Zishan Zaman on 1 March 2012 (3 pages)
17 January 2013Appointment of Mrs Ghezala Abbas as a director (2 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2012Registered office address changed from 1 Pentland Road Slough Berkshire SL2 1TL United Kingdom on 15 July 2012 (1 page)
15 July 2012Registered office address changed from 1 Pentland Road Slough Berkshire SL2 1TL United Kingdom on 15 July 2012 (1 page)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2012Director's details changed for Mr Mohammed Zishan Zaman on 31 March 2012 (2 pages)
31 March 2012Director's details changed for Mr Mohammed Zishan Zaman on 31 March 2012 (2 pages)
4 March 2012Director's details changed for Mr Mohammed Zishan Zaman on 4 March 2012 (2 pages)
4 March 2012Director's details changed for Mr Mohammed Zishan Zaman on 4 March 2012 (2 pages)
4 March 2012Director's details changed for Mr Mohammed Zishan Zaman on 4 March 2012 (2 pages)
23 January 2012Incorporation (37 pages)
23 January 2012Incorporation (37 pages)