Company Information for PAK SUPERMARKET WASHWOOD HEATH LIMITED
30 Finsbury Square, London, EC2P 2YU,
|
Company Registration Number
07333282
Private Limited Company
Liquidation |
Company Name | |
---|---|
PAK SUPERMARKET WASHWOOD HEATH LIMITED | |
Legal Registered Office | |
30 Finsbury Square London EC2P 2YU Other companies in B3 | |
Company Number | 07333282 | |
---|---|---|
Company ID Number | 07333282 | |
Date formed | 2010-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-05-31 | |
Account next due | 28/02/2015 | |
Latest return | 03/08/2014 | |
Return next due | 31/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-10 12:56:19 |
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 |
---|---|---|
ZAHIR RASUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED YOUNIS |
Company Secretary | ||
MOHAMMED YOUNIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K Z RETAIL LTD | Director | 2012-02-23 | CURRENT | 2012-02-23 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-14 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
OC | S1096 Court Order to Rectify | |
ANNOTATION | Part Rectified | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM, CONCORDE HOUSE TRINITY PARK, SOLIHULL, B37 7UQ | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replcement of liq | |
600 | Appointment of a voluntary liquidator | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-14 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM COLMAN HOUSE 121 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 1RS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM, COLMAN HOUSE 121 LIVERY STREET, BIRMINGHAM, WEST MIDLANDS, B3 1RS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ZAHIR RASUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED YOUNIS | |
TM02 | Termination of appointment of Mohammed Younis on 2014-01-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073332820003 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 03/08/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED YOUNIS / 01/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED YOUNIS / 01/07/2012 | |
AA01 | CURREXT FROM 31/03/2012 TO 31/05/2012 | |
AR01 | 03/08/11 FULL LIST | |
SH01 | 03/08/10 STATEMENT OF CAPITAL GBP 150000 | |
AA | 27/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 325 WASHWOOD HEATH ROAD BIRMINGHAM B8 2XJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM, 325 WASHWOOD HEATH ROAD, BIRMINGHAM, B8 2XJ, ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | PREVSHO FROM 31/08/2011 TO 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
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 |
Appointment of Liquidators | 2015-01-23 |
Resolutions for Winding-up | 2015-01-23 |
Meetings of Creditors | 2014-12-31 |
Petitions to Wind Up (Companies) | 2014-10-15 |
Proposal to Strike Off | 2014-06-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PAK SUPERMARKET (CAPE HILL) LIMITED | ||
CORPORATE GUARANTEE OF REGAL FOOD PRODUCTS | Outstanding | HABIB BANK AG ZURICH | |
MORTGAGE DEBENTURE | Outstanding | HABIB BANK A.G. ZURICH |
Creditors Due Within One Year | 2011-03-28 | £ 1,803,887 |
---|
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 PAK SUPERMARKET WASHWOOD HEATH LIMITED
Called Up Share Capital | 2011-03-28 | £ 150,000 |
---|---|---|
Cash Bank In Hand | 2011-03-28 | £ 260,709 |
Current Assets | 2011-03-28 | £ 2,261,168 |
Debtors | 2011-03-28 | £ 528,560 |
Fixed Assets | 2011-03-28 | £ 60,598 |
Shareholder Funds | 2011-03-28 | £ 517,879 |
Stocks Inventory | 2011-03-28 | £ 1,471,899 |
Tangible Fixed Assets | 2011-03-28 | £ 60,598 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as PAK SUPERMARKET WASHWOOD HEATH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PAK SUPERMARKET WASHWOOD HEATH LIMITED | Event Date | 2015-01-15 |
Ian Pankhurst of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ and David Anthony Ingram of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PAK SUPERMARKET WASHWOOD HEATH LIMITED | Event Date | 2015-01-15 |
At a general meeting of the Company, duly convened and held at Concorde House, Trinity Park, Solihull B37 7UQ on 15 January 2015 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: : That the Company be wound up voluntarily and that lan Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ and David Ingram of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. : lan Pankhurst (IP Number 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ and David Ingram (IP Number 8015 ) of GrantThornton UK LLP, 30 Finsbury Square, London EC2P 2YU were appointed Joint Liquidators of the above named Company on 15 January 2015 . Further information is available from Peter Johnson on 0121 647 7380. : Zahir Rasul , Chairman : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PAK SUPERMARKET WASHWOOD HEATH LIMITED | Event Date | 2014-09-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6457 A Petition to wind up the above-named Company, Registration Number 07333282, of Colman House, 121 Livery Street, Birmingham, West Midlands, B3 1RS, presented on 15 September 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 27 October 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 24 October 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PAK SUPERMARKET WASHWOOD HEATH LIMITED | Event Date | 2014-06-03 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PAK SUPERMARKET WASHWOOD HEATH LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Concorde House, Trinity Park, Solihull B37 7UQ on 15 January 2015 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. Ian Pankhurst (IP number: 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Peter Johnson at the offices of Cobalt on 0121 647 7380 . Zahir Rasul , Director : | |||
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. |