Dissolved
Dissolved 2018-05-27
Company Information for PAKEEZAH (GIRLINGTON) LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
07274319
Private Limited Company
Dissolved Dissolved 2018-05-27 |
Company Name | |
---|---|
PAKEEZAH (GIRLINGTON) LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD | |
Company Number | 07274319 | |
---|---|---|
Date formed | 2010-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2018-05-27 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-25 05:32:00 |
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 |
---|---|---|
SHAMAS UL HAQ |
||
TARIQ JAMIL HAQ |
||
MOHAMMED JAMIL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYDE PARK FOODS LEEDS LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Dissolved 2015-09-29 | |
PAKEEZAH (INGLEBY ROAD) LIMITED | Director | 2012-06-18 | CURRENT | 2011-08-04 | Dissolved 2018-02-15 | |
PAKEEZAH MEAT SUPPLIES LIMITED | Director | 2012-06-15 | CURRENT | 2011-08-08 | Active | |
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 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 SUPERSTORES LIMITED | Director | 1999-11-29 | CURRENT | 1999-11-09 | Dissolved 2018-06-08 | |
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 | |
PAKEEZAH SUPERSTORES LIMITED | Director | 1999-11-29 | CURRENT | 1999-11-09 | Dissolved 2018-06-08 |
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 | |
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 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 07/10/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURRSHO FROM 30/06/2011 TO 31/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMUS UL HAQ / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED JAMIL / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HAQ / 11/06/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2013-11-29 |
Appointment of Liquidators | 2013-04-25 |
Appointment of Administrators | 2012-04-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK 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 (GIRLINGTON) LIMITED
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as PAKEEZAH (GIRLINGTON) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PAKEEZAH (GIRLINGTON) 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 (GIRLINGTON) 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 The P&A Partnership, 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 (GIRLINGTON) LIMITED | Event Date | 2012-04-12 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 484 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 | Final Meetings | |
Defending party | Event Date | 1998-07-22 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving the report of the Liquidator as to the winding-up and determining whether the Liquidator should have his release under section 174 of the said Act. The Meeting will be held at Poppleton & Appleby, 141 Great Charles Street, Birmingham B3 3LG, on 31st July 1998, at 3 p.m. M. T. Coyne, Liquidator | |||
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. |