Company Information for SHABAR LIMITED
SANDERLING HOUSE SPRINGBROOK LANE, EARLSWOOD, EARLSWOOD, SOLIHULL, B94 5SG,
|
Company Registration Number
04920313
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHABAR LIMITED | |
Legal Registered Office | |
SANDERLING HOUSE SPRINGBROOK LANE EARLSWOOD EARLSWOOD SOLIHULL B94 5SG Other companies in B26 | |
Company Number | 04920313 | |
---|---|---|
Company ID Number | 04920313 | |
Date formed | 2003-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-11-30 | |
Account next due | 2016-08-31 | |
Latest return | 2015-10-03 | |
Return next due | 2016-10-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-13 10:56:02 |
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 | ||
---|---|---|---|---|
SHABAR (2015) LTD | 4 ARDEN OAK ROAD BIRMINGHAM WEST MIDLANDS B26 3LX | Active - Proposal to Strike off | Company formed on the 2015-03-11 | |
SHABAR (UK) LIMITED | SUITE 4 ASPLEY HOUSE 36 HYLTON STREET BIRMINGHAM B18 6HN | Active - Proposal to Strike off | Company formed on the 2018-09-27 | |
Shabar Enterprises, Incorporation | 13008 Vista View Dr Poway CA 92064 | FTB Suspended | Company formed on the 1985-11-07 | |
SHABAR EVENTS LIMITED | 46A MEADOW WAY CHIGWELL IG7 6LR | Active | Company formed on the 2023-05-17 | |
Shabar Holdings, Inc. | Delaware | Unknown | ||
SHABAR INTERNATIONAL LTD | HAGLEY COURT 1ST FLOOR 40 VICARAGE ROAD BIRMINGHAM B15 3EZ | Active | Company formed on the 2019-01-23 | |
SHABAR INVESTMENTS LIMITED | Dissolved | Company formed on the 1985-08-20 | ||
SHABAR LTD | 154 91 Western Road Brighton BRIGHTON AND HOVE BN1 2NW | Active | Company formed on the 2021-11-17 | |
Shabar, Inc. | 865 Sweetser Avenue Novato CA 94945 | FTB Suspended | Company formed on the 2000-01-24 | |
SHABAR'S MOVING L.L.C. | 312 ERIE ST SYRACUSE NY 13204 | Active | Company formed on the 2021-03-25 | |
SHABARA PEST CONTROL PRIVATE LIMITED | 256/58 NARSHI NATHA STREET 2ND FLOOR OFF NO. 21 BHAT BAZAR MASJID BUNDER (W) MUMBAI Maharashtra 400009 | ACTIVE | Company formed on the 2011-05-03 | |
SHABARAL LLC | California | Unknown | ||
Shabard's Homes LLC | 20342 Cypress Dr. Morrison CO 80465 | Voluntarily Dissolved | Company formed on the 2018-02-03 | |
SHABARDOO PTY LTD | NSW 2540 | Active | Company formed on the 2013-04-16 | |
SHABAREESH ENTERPRISES INDIA PRIVATE LIMITED | NO 26 KNS COLLEGE THIRUMENHALLI VILLAGE BANGALORE Karnataka 560064 | ACTIVE | Company formed on the 2011-07-27 | |
SHABARI | ROBINSON ROAD Singapore 048545 | Dissolved | Company formed on the 2011-05-18 | |
SHABARI ADIWASI VITTA VA VIKAS MAHAMANDAL MARYADIT | ADIVASI VIKAS BHAVAN 3RD FLOOR NEW ADMN.BLDG. NEAR AMBEDKAR HIGHSCHOOL GADKARI CHOWK NASHIK 422 002. Maharashtra | DORMANT | Company formed on the 1999-01-15 | |
SHABARI APPARELS PRIVATE LIMITED | 502 I FLOOR I MAIN ROAD MOODANAPALYA VIJAYANAGAR BANGALORE-72 BANGALORE Karnataka 560072 | DORMANT | Company formed on the 1996-06-21 | |
SHABARI AUTO COMPS PRIVATE LIMITED | V-4 N G E FINDUSTRIAL ESTATE MAHADEVAPURA POST BANGALORE. Karnataka | ACTIVE | Company formed on the 2004-08-31 | |
SHABARI AUSTRALIA PTY LTD | Active | Company formed on the 2018-06-18 |
Officer | Role | Date Appointed |
---|---|---|
ANGUR MIAH QURESHI |
||
MOZAMIL ALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGUR MIAH QURESHI |
Director | ||
ANWAR MIAH QURESHI |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM 4 Arden Oak Road Sheldon Birmingham West Midlands B26 3LX | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANWAR QURESHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUR QURESHI | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANWAR MIAH QURESHI / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUR MIAH QURESHI / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOZAMIL ALI / 06/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MOZAMIL ALI / 03/07/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-23 |
Resolutions for Winding-up | 2016-08-23 |
Meetings of Creditors | 2016-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
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 SHABAR LIMITED
Tangible Fixed Assets | 2011-11-30 | £ 26,076 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SHABAR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SHABAR LIMITED | Event Date | 2016-08-11 |
Andrew Fender , of Sanderlings LLP , Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG . : For further details contact: Laura Clarke, E-mail: info@sanderlings.co.uk, Tel: 01564 700052. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHABAR LIMITED | Event Date | 2016-08-11 |
At a General Meeting of the above named Company duly convened and held at Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midlands B94 5SG on 11 August 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Andrew Fender , of Sanderlings LLP , Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG , (IP No 6898) be appointed liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. For further details contact: Laura Clarke, E-mail: info@sanderlings.co.uk, Tel: 01564 700052. Mozamil Ali , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SHABAR LIMITED | Event Date | 2016-07-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG on 11 August 2016 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Sanderlings LLP , Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG, no later than 12 noon on the last working day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Andrew Fender, (IP No 6898), Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG For further details contact: Laura Clarke, Email: info@sanderlings.co.uk Tel: 0121 706 9320. | |||
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. |