Company NameSelect Pizzas (MCR) Ltd
DirectorSyed Hassan Raza
Company StatusLiquidation
Company Number08102394
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Syed Hassan Raza
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPakistani
StatusCurrent
Appointed30 June 2014(2 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMr Alan Martin Stevens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawberry Studios 3 Waterloo Road
Stockport
Cheshire
SK1 3BD
Director NameMrs Margit Patricia Stevens
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawberry Studios 3 Waterloo Road
Stockport
Cheshire
SK1 3BD

Location

Registered AddressUnit 14 192 Stockport Road
Manchester
M13 9AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Martin Stevens
25.00%
Ordinary B
1 at £1Alan Martin Stevens
25.00%
Ordinary D
1 at £1Margit Patricia Stevens
25.00%
Ordinary A
1 at £1Margit Patricia Stevens
25.00%
Ordinary C

Financials

Year2014
Net Worth£5,226
Cash£38,856
Current Liabilities£48,620

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 May 2022 (1 year, 11 months ago)
Next Return Due6 June 2023 (overdue)

Charges

6 August 2012Delivered on: 8 August 2012
Satisfied on: 21 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

2 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
22 March 2020Registered office address changed from 111 Piccadilly Manchester M1 2HY England to Unit 14, 192 Stockport Road, Manchester Stockport Road Manchester M13 9AB on 22 March 2020 (1 page)
18 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
11 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
18 July 2017Notification of Syed Hassan Raza as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
18 July 2017Notification of Syed Hassan Raza as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
18 July 2017Notification of Syed Hassan Raza as a person with significant control on 18 July 2017 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
3 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 4
(7 pages)
3 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 4
(7 pages)
16 June 2016Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(5 pages)
6 April 2016Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(5 pages)
27 August 2015Compulsory strike-off action has been suspended (1 page)
27 August 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2014Satisfaction of charge 1 in full (6 pages)
21 August 2014Satisfaction of charge 1 in full (6 pages)
30 July 2014Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to 111 Piccadilly Manchester M1 2HY on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Margit Patricia Stevens as a director on 30 June 2014 (1 page)
30 July 2014Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to 111 Piccadilly Manchester M1 2HY on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Margit Patricia Stevens as a director on 30 June 2014 (1 page)
30 July 2014Appointment of Mr Syed Hassan Raza as a director on 30 June 2014 (2 pages)
30 July 2014Appointment of Mr Syed Hassan Raza as a director on 30 June 2014 (2 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(4 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2012Termination of appointment of Alan Stevens as a director (1 page)
19 July 2012Termination of appointment of Alan Stevens as a director (1 page)
12 June 2012Incorporation (32 pages)
12 June 2012Incorporation (32 pages)