Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AL-KAUSER LIMITED
Company Information for

AL-KAUSER LIMITED

BEDWORTH, WARWICKSHIRE, CV12,
Company Registration Number
05863630
Private Limited Company
Dissolved

Dissolved 2015-09-15

Company Overview

About Al-kauser Ltd
AL-KAUSER LIMITED was founded on 2006-06-30 and had its registered office in Bedworth. The company was dissolved on the 2015-09-15 and is no longer trading or active.

Key Data
Company Name
AL-KAUSER LIMITED
 
Legal Registered Office
BEDWORTH
WARWICKSHIRE
 
Filing Information
Company Number 05863630
Date formed 2006-06-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-09-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:26
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name AL-KAUSER LIMITED
The following companies were found which have the same name as AL-KAUSER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AL-KAUSER FOUNDATION TRUST LTD 41 BUSHEY ROAD LONDON E13 9EN Active Company formed on the 2010-02-22

Company Officers of AL-KAUSER LIMITED

Current Directors
Officer Role Date Appointed
USMAN AFZAL BUTT
Director 2006-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN AFZAL BUTT
Director 2007-12-31 2014-02-10
RUKHSANA AFZAL BUTT
Director 2006-06-30 2014-02-10
RUKHSANA AFZAL BUTT
Company Secretary 2006-06-30 2007-12-31
IMRAN AFZAL BUTT
Director 2006-06-30 2007-12-31
IRFAAN AFZAL BUTT
Director 2006-06-30 2007-12-31
MOHAMMAD AFZAL BUTT
Director 2006-06-30 2007-12-31
STEPHEN JOHN SCOTT
Company Secretary 2006-06-30 2006-06-30
JACQUELINE SCOTT
Director 2006-06-30 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
USMAN AFZAL BUTT UNITY IN GIVING COMMUNITY INTEREST COMPANY Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2014-03-04
USMAN AFZAL BUTT ALI HAJVERI (R.A.) WELFARE TRUST Director 2010-03-29 CURRENT 2010-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015
2015-06-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 262-266 LADYPOOL ROAD SPARKBROOK BIRMINGHAM WEST MIDLANDS B12 8JU
2014-04-114.20STATEMENT OF AFFAIRS/4.19
2014-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RUKHSANA BUTT
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN BUTT
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-04LATEST SOC04/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-04AR0130/06/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-05AR0130/06/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-28AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2011-09-07AR0130/06/11 FULL LIST
2011-04-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-09DISS40DISS40 (DISS40(SOAD))
2010-11-07AR0130/06/10 FULL LIST
2010-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUKHSANA BUTT / 30/06/2010
2010-10-26GAZ1FIRST GAZETTE
2010-05-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-27GAZ1FIRST GAZETTE
2009-10-24DISS40DISS40 (DISS40(SOAD))
2009-10-21AR0130/06/09 FULL LIST
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-21AA30/06/07 TOTAL EXEMPTION SMALL
2008-08-11288aDIRECTOR APPOINTED IMRAN BUTT
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR IMRAN BUTT
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR IRFAAN BUTT
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY RUKHSANA BUTT
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED BUTT
2008-06-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-10-1788(2)RAD 06/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288bSECRETARY RESIGNED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to AL-KAUSER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-02
Resolutions for Winding-up2014-04-14
Appointment of Liquidators2014-04-14
Proposal to Strike Off2010-10-26
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against AL-KAUSER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 431,500
Creditors Due Within One Year 2011-10-01 £ 251,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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-KAUSER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 1,345
Current Assets 2011-10-01 £ 1,345
Fixed Assets 2011-10-01 £ 665,277
Shareholder Funds 2011-10-01 £ 16,497
Tangible Fixed Assets 2011-10-01 £ 665,277

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AL-KAUSER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AL-KAUSER LIMITED
Trademarks
We have not found any records of AL-KAUSER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AL-KAUSER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as AL-KAUSER LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where AL-KAUSER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAL-KAUSER LIMITEDEvent Date2015-03-30
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986 . The Meetings will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 2 June 2015 at 10.00 am and 10.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY by noon on 1 June 2015. Neil Richard Gibson (IP Number 9213 ) of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY was appointed Liquidator of the above named Company on 09 April 2014. Contact: Neil Gibson Email: neil@gia-insolvency.co.uk Telephone: 024 7722 0175
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAL-KAUSER LIMITEDEvent Date2014-04-09
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at the Best Western Westley Hotel, Westley Road, Acocks Green, Birmingham, B27 7UJ on 9 April 2014 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Neil Richard Gibson , (IP No. 9213), Liquidator , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Email: neil@gia-insolvency.co.uk Tel: 024 7722 0175 . Mr U A Butt :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAL-KAUSER LIMITEDEvent Date2014-04-09
Neil Richard Gibson , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Tel. 024 7722 0175 Email: neil@gia-insolvency.co.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyAL - KAUSER LIMITEDEvent Date2014-03-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1733 A Petition to wind up the above-named Company, Registration Number 5863630, of 262-266 Ladypool Road, Sparkbrook, Birmingham, West Midlands, B12 8JU, principal trading address unknown presented on 4 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 April 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyAL-KAUSER LIMITEDEvent Date2010-10-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyAL-KAUSER LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AL-KAUSER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AL-KAUSER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.