Company Information for MAHMOODS (UK) LTD
KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA,
|
Company Registration Number
05306088
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAHMOODS (UK) LTD | |
Legal Registered Office | |
KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD STAPLEFORD NOTTINGHAMSHIRE NG9 7AA Other companies in BD5 | |
Company Number | 05306088 | |
---|---|---|
Company ID Number | 05306088 | |
Date formed | 2004-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 15/07/2014 | |
Return next due | 12/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 17:32:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAHBOOB HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAUD YAQUB |
Company Secretary | ||
ABID HUSSAIN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDLANDS DESSERTS LIMITED | Director | 2018-01-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM IMPERIAL HOUSE SPRINGMILL STREET BRADFORD WEST YORKSHIRE BD5 7HF | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM IMPERIAL HOUSE SPRINGMILL STREET BRADFORD WEST YORKSHIRE BD5 7HF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAUD YAQUB | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/07/14 FULL LIST | |
AR01 | 07/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES13 | ALLOT SHARES 07/04/2010 | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB HUSSAIN / 02/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 346 GREAT HORTON ROAD BRADFORD YORKSHIRE BD7 1QJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 01/05/07--------- £ SI 9999@1=9999 £ IC 1/10000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 358 GREAT HORTON ROAD BRADFORD YORKSHIRE BD7 1QJ | |
287 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: WEST END HOUSE, LEGRAMS LANE BRADFORD WEST YORKSHIRE BD7 1NH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-02-16 |
Appointment of Liquidators | 2016-02-16 |
Meetings of Creditors | 2016-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
Creditors Due Within One Year | 2012-01-01 | £ 626,947 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 5,850 |
Creditors and other liabilities
|
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 MAHMOODS (UK) LTD
Called Up Share Capital | 2012-01-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 11,543 |
Current Assets | 2012-01-01 | £ 113,502 |
Fixed Assets | 2012-01-01 | £ 8,000 |
Secured Debts | 2012-01-01 | £ 681,243 |
Shareholder Funds | 2012-01-01 | £ 511,295 |
Stocks Inventory | 2012-01-01 | £ 101,959 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as MAHMOODS (UK) LTD are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MAHMOODS (UK) LIMITED | Event Date | 2016-02-03 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA on 3 February 2016 , the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. Dated this: 3 February 2016 Contact details: Tauseef A Rashid , 9718 , Liquidator, Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA , info@kingslandbr.co.uk , 08009553595 , Haseeb Butt Mr Mahboob Hussain , Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAHMOODS (UK) LIMITED | Event Date | 2016-02-03 |
Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , Contact, Email: info@kingslandbr.co.uk , Telephone: 0800 955 3595 . Contact: Hayley Williams : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAHMOODS (UK) LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA on 3 February 2016 at 12.15 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0800 9553595 or by email to info@kingslandbr.co.uk . Alternative contact: Hayley Williams. BY ORDER OF THE BOARD Mahboob Hussain Chairman : Dated: 6 January 2016 | |||
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. |