Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAKEEZAH (GIRLINGTON) LIMITED
Company Information for

PAKEEZAH (GIRLINGTON) LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
07274319
Private Limited Company
Dissolved

Dissolved 2018-05-27

Company Overview

About Pakeezah (girlington) Ltd
PAKEEZAH (GIRLINGTON) LIMITED was founded on 2010-06-04 and had its registered office in 41 Scotland Street. The company was dissolved on the 2018-05-27 and is no longer trading or active.

Key Data
Company Name
PAKEEZAH (GIRLINGTON) LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
 
Filing Information
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
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.

Company Officers of PAKEEZAH (GIRLINGTON) LIMITED

Current Directors
Officer Role Date Appointed
SHAMAS UL HAQ
Director 2010-06-04
TARIQ JAMIL HAQ
Director 2010-06-04
MOHAMMED JAMIL
Director 2010-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAMAS UL HAQ HYDE PARK FOODS LEEDS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-09-29
SHAMAS UL HAQ PAKEEZAH (INGLEBY ROAD) LIMITED Director 2012-06-18 CURRENT 2011-08-04 Dissolved 2018-02-15
SHAMAS UL HAQ PAKEEZAH MEAT SUPPLIES LIMITED Director 2012-06-15 CURRENT 2011-08-08 Active
TARIQ JAMIL HAQ CURRY COUNTER EXPRESS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Dissolved 2017-03-28
TARIQ JAMIL HAQ ISSH GROUP LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
TARIQ JAMIL HAQ PAKEEZAH SUPERSTORES (LEEDS ROAD) LIMITED Director 2012-02-20 CURRENT 2011-08-12 Liquidation
TARIQ JAMIL HAQ PAKEEZAH RESTAURANT LIMITED Director 2007-08-20 CURRENT 2007-08-09 Dissolved 2014-08-05
TARIQ JAMIL HAQ PAKEEZAH MEATS LIMITED Director 2003-10-07 CURRENT 2003-10-07 Dissolved 2018-06-08
TARIQ JAMIL HAQ HAQ PROPERTIES LIMITED Director 2002-07-11 CURRENT 2002-07-11 Liquidation
TARIQ JAMIL HAQ PAKEEZAH SUPERSTORES LIMITED Director 1999-11-29 CURRENT 1999-11-09 Dissolved 2018-06-08
MOHAMMED JAMIL PAKEEZAH RESTAURANT LIMITED Director 2007-08-20 CURRENT 2007-08-09 Dissolved 2014-08-05
MOHAMMED JAMIL PAKEEZAH MEATS LIMITED Director 2007-08-20 CURRENT 2003-10-07 Dissolved 2018-06-08
MOHAMMED JAMIL HAQ PROPERTIES LIMITED Director 2004-11-01 CURRENT 2002-07-11 Liquidation
MOHAMMED JAMIL PAKEEZAH SUPERSTORES LIMITED Director 1999-11-29 CURRENT 1999-11-09 Dissolved 2018-06-08

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
2018-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/04/2017:LIQ. CASE NO.2
2017-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00005544
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2016
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-06-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2015
2014-11-06LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING JOHN RUSSELL AND REMOVING CHRISTOPHER MICHAEL WHITE AS LIQUIDATORS OF THE COMPANY
2014-11-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014
2013-05-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2013
2013-04-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-11-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2012
2012-06-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-06-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2012-04-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-10-08DISS40DISS40 (DISS40(SOAD))
2011-10-07LATEST SOC07/10/11 STATEMENT OF CAPITAL;GBP 100
2011-10-07AR0104/06/11 FULL LIST
2011-10-04GAZ1FIRST GAZETTE
2011-01-17AA01CURRSHO FROM 30/06/2011 TO 31/01/2011
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMUS UL HAQ / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED JAMIL / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HAQ / 11/06/2010
2010-06-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to PAKEEZAH (GIRLINGTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2013-11-29
Appointment of Liquidators2013-04-25
Appointment of Administrators2012-04-20
Fines / Sanctions
No fines or sanctions have been issued against PAKEEZAH (GIRLINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-24 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-01-31

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

Intangible Assets
Patents
We have not found any records of PAKEEZAH (GIRLINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAKEEZAH (GIRLINGTON) LIMITED
Trademarks
We have not found any records of PAKEEZAH (GIRLINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAKEEZAH (GIRLINGTON) 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 (5190 - Other wholesale) as PAKEEZAH (GIRLINGTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAKEEZAH (GIRLINGTON) 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 TypeAppointment of Liquidators
Defending partyPAKEEZAH (GIRLINGTON) LTDEvent Date2013-04-18
Christopher Michael White and Gareth David Rusling of The P&A Partnership , 93 Queen Street; Sheffield S1 1WF :
 
Initiating party Event TypeNotices to Creditors
Defending partyPAKEEZAH (GIRLINGTON) LIMITEDEvent Date2013-04-18
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 TypeAppointment of Administrators
Defending partyPAKEEZAH (GIRLINGTON) LIMITEDEvent Date2012-04-12
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 TypeFinal Meetings
Defending partyEvent Date1998-07-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAKEEZAH (GIRLINGTON) 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 PAKEEZAH (GIRLINGTON) 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.