Dissolved 2017-05-07
Company Information for AL EHYA DIGITAL TELEVISION LIMITED
STAPLEFORD, NOTTINGHAMSHIRE, NG9,
|
Company Registration Number
05689307
Private Limited Company
Dissolved Dissolved 2017-05-07 |
Company Name | |
---|---|
AL EHYA DIGITAL TELEVISION LIMITED | |
Legal Registered Office | |
STAPLEFORD NOTTINGHAMSHIRE NG9 Other companies in B6 | |
Company Number | 05689307 | |
---|---|---|
Date formed | 2006-01-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:26 |
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 |
---|---|---|
SHAUKAT ALI |
||
ANSAR REHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED IQBAL |
Director | ||
NASEER AHMED |
Director | ||
MAHMEED FAZAL |
Director | ||
MANAWAR IQBAL |
Director | ||
ALAUDIN SIDDIQUI |
Director | ||
MUKHTAR UL MUSTAFA |
Director | ||
MOHAMMED ARIF RAFIQUE |
Company Secretary | ||
MOHAMMED ARIF RAFIQUE |
Director | ||
MOHAMMED ARIF RAFIQUE |
Company Secretary | ||
MOHAMMED ARIF RAFIQUE |
Director | ||
IFTIKHAR AHMED |
Company Secretary | ||
IFTIKHAR AHMED |
Director | ||
TAHIR RIAZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAYKH UL ALAM TRUST | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016 | |
LIQ MISC RES | RESOLUTION INSOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTS NG5 1AP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 14 VICTORIA ROAD ASTON BIRMINGHAM B6 5HA | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/01/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IQBAL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NASEER AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHMEED FAZAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANAWAR IQBAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAUDIN SIDDIQUI | |
AP01 | DIRECTOR APPOINTED SHAUKAT ALI | |
AP01 | DIRECTOR APPOINTED ANSAR REHMAN | |
AP01 | DIRECTOR APPOINTED DR MOHAMMED IQBAL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFIQUE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED RAFIQUE | |
AR01 | 27/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUKHTAR UL MUSTAFA | |
AA01 | PREVEXT FROM 31/01/2011 TO 31/03/2011 | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MUKHTAR UL MUSTAFA | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/01/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MOHAMMED ARIF RAFIQUE | |
AP01 | DIRECTOR APPOINTED MOHAMMED ARIF RAFIQUE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED RAFIQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFIQUE | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED MOHAMMED ARIF RAFIQUE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IFTIKHAR AHMED | |
288a | DIRECTOR APPOINTED MAHMEED FAZAL | |
288a | DIRECTOR APPOINTED NASEER AHMED | |
288a | DIRECTOR APPOINTED MANAWAR IQBAL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-09 |
Appointment of Liquidators | 2015-07-29 |
Resolutions for Winding-up | 2015-07-29 |
Meetings of Creditors | 2015-06-29 |
Proposal to Strike Off | 2014-06-03 |
Proposal to Strike Off | 2013-05-28 |
Proposal to Strike Off | 2010-06-08 |
Proposal to Strike Off | 2010-03-02 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
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 AL EHYA DIGITAL TELEVISION LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as AL EHYA DIGITAL TELEVISION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AL EHYA DIGITAL TELEVISION LIMITED | Event Date | 2016-11-02 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act 1986 . Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the business day preceding the meeting: Date of Creditors Meeting 23 January 2017 Time of Creditors Meeting 12.00 pm Place of Creditors Meeting 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA Name of office holder 1 Tauseef Rashid : Office holder 1 IP number 9718 : Postal address of office holder(s) Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA : Office holders telephone no and email address 0800 955 3595 and info@kingslandbr.co.uk : Capacity of office holder(s) Liquidator : Alternative contact for enquiries on proceedings Haseeb Butt | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AL EHYA DIGITAL TELEVISION LIMITED | Event Date | 2015-07-21 |
Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , Email: info@kingslandbr.co.uk Telephone: 01332 638044 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AL EHYA DIGITAL TELEVISION LIMITED | Event Date | 2015-07-21 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA on 21 July 2015 , 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: 21 July 2015 Contact details: Tauseef A Rashid , 9718 , Liquidator , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA Email: info@kingslandbr.co.uk Telephone: 01332 638044 Contact: Haseeb Butt Mr Ansar Rehman , Chairman of the Meeting : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AL EHYA DIGITAL TELEVISION LIMITED | Event Date | 2014-06-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AL EHYA DIGITAL TELEVISION LIMITED | Event Date | 2013-05-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AL EHYA DIGITAL TELEVISION LIMITED | Event Date | 2010-06-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AL EHYA DIGITAL TELEVISION LIMITED | Event Date | 2010-03-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AL EHYA DIGITAL TELEVISION LIMITED | Event Date | 2009-02-17 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-11-25 | |
Notice is hereby given that on 1 October 2008, a petition was presented to the Sheriff at Glasgow by Bhopinder Madan, sole director of Shiva (Scotland) Limited craving the Court inter alia that the said Shiva (Scotland) Limited having their registered office at 54 Cowgate, Kirkintilloch G63 1HN, be wound up by the Court and that a interim liquidator be appointed in which Petition the Sheriff at Glasgow by interlocutor dated 1 October 2008 appointed all persons having interest to lodge Answers in the hand of the Sheriff Clerk, at Sheriff Court, 1 Carlton Place, Glasgow, within eight days after the date of intimation, advertisement or service and meantime appointed Maureen Elizabeth Leslie, Insolvency Practitioner, Unit 1a, 3 Michaelson Square, Kirkton Campus, Livingston, to be Provisional Liquidator of the company with the power specified in paragraphs 4 and 5 and Parts II of Schedule 4 of the Insolvency Act 1986, all of which notice is hereby given. Paul Dolan , Solicitor Murnin McCluskey, 24 Sandyford Place, Glasgow G3 7NG. Agent for Petitioners. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AL EHYA DIGITAL TELEVISION 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 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA on 21 July 2015 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, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ 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, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01332 638044 or by email to info@kingslandbr.co.uk . BY ORDER OF THE BOARD Anser Rehman , Chairman : 18 June 2015 | |||
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. |