Dissolved 2018-06-08
Company Information for PAKEEZAH SUPERSTORES LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
03873538
Private Limited Company
Dissolved Dissolved 2018-06-08 |
Company Name | |
---|---|
PAKEEZAH SUPERSTORES LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | |
Company Number | 03873538 | |
---|---|---|
Date formed | 1999-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2018-06-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-18 01:50:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAKEEZAH SUPERSTORES (LEEDS ROAD) LIMITED | 3 GREENGATE CARDALE PARK HARROGATE HG3 1GY | Liquidation | Company formed on the 2011-08-12 |
Officer | Role | Date Appointed |
---|---|---|
TARIQ JAMIL HAQ |
||
TARIQ JAMIL HAQ |
||
MOHAMMED JAMIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMAD SHAKIL |
Director | ||
MAZHAR UL HAQ |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAKEEZAH RESTAURANT LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2007-08-09 | Dissolved 2014-08-05 | |
CURRY COUNTER EXPRESS LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Dissolved 2017-03-28 | |
ISSH GROUP LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
PAKEEZAH SUPERSTORES (LEEDS ROAD) LIMITED | Director | 2012-02-20 | CURRENT | 2011-08-12 | Liquidation | |
PAKEEZAH (GIRLINGTON) LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Dissolved 2018-05-27 | |
PAKEEZAH RESTAURANT LIMITED | Director | 2007-08-20 | CURRENT | 2007-08-09 | Dissolved 2014-08-05 | |
PAKEEZAH MEATS LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Dissolved 2018-06-08 | |
HAQ PROPERTIES LIMITED | Director | 2002-07-11 | CURRENT | 2002-07-11 | Liquidation | |
PAKEEZAH (GIRLINGTON) LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Dissolved 2018-05-27 | |
PAKEEZAH RESTAURANT LIMITED | Director | 2007-08-20 | CURRENT | 2007-08-09 | Dissolved 2014-08-05 | |
PAKEEZAH MEATS LIMITED | Director | 2007-08-20 | CURRENT | 2003-10-07 | Dissolved 2018-06-08 | |
HAQ PROPERTIES LIMITED | Director | 2004-11-01 | CURRENT | 2002-07-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/04/2017:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2015 | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING JOHN RUSSELL AND REMOVING CHRISTOPHER MICHAEL WHITE AS LIQUIDATORS OF THE COMPANY | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 22/11/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 09/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HAQ / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED JAMIL / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TARIQ HAQ / 11/06/2010 | |
AR01 | 09/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/03/04--------- £ SI 96@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 11/11/03--------- £ SI 1@1=1 £ IC 2/3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 91 EDDERTHORPE STREET LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 9UD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2013-11-29 |
Appointment of Liquidators | 2013-04-25 |
Appointment of Administrators | 2012-04-20 |
Proposal to Strike Off | 2001-05-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | UNITED NATIONAL BANK LIMITED | |
DEBENTURE | Satisfied | UNITED NATIONAL BANK LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAKEEZAH SUPERSTORES LIMITED
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as PAKEEZAH SUPERSTORES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
10063098 | Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled) | |||
10063098 | Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PAKEEZAH SUPERSTORES LTD | Event Date | 2013-04-18 |
Christopher Michael White and Gareth David Rusling of The P&A Partnership , 93 Queen Street; Sheffield S1 1WF : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PAKEEZAH SUPERSTORES LIMITED | Event Date | 2013-04-18 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 93 Queen Street, Sheffield S1 1WF by 18 December 2013. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Christopher Michael White and Gareth David Rusling (IP numbers 9374 and 9481) of The P&A Partnership , 93 Queen Street; Sheffield S1 1WF were appointed Joint Liquidators of the Company on 18 April 2013 . Christopher Michael White and Gareth David Rusling , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PAKEEZAH SUPERSTORES LIMITED | Event Date | 2012-04-12 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 483 Christopher Michael White and Gareth David Rusling (IP Nos 9374 and 9481 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PAKEEZAH SUPERSTORES LIMITED | Event Date | 2001-05-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |