Leeds
West Yorkshire
LS1 4DA
Director Name | Mr Ghulam Mujitba |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr Ghulam Gelani Sarwar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr Mohammed Iftikhar-Ul-Hassan Sarwar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(13 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Ghulam Mustafa |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 September 1998) |
Role | Businessman |
Correspondence Address | 21 Farcliffe Place Bradford West Yorkshire BD8 8QD |
Secretary Name | Ghulam Jillani Sarwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 September 1998) |
Role | Businessman |
Correspondence Address | 21 Farcliffe Place Bradford West Yorkshire BD8 8QD |
Director Name | Mr Mohammed Iftikhar-Ul-Hassan Sarwar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park Drive Bradford West Yorkshire BD9 4DT |
Director Name | Mr Ghulam Mustafa |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Leylands Lane Bradford West Yorkshire BD9 5QU |
Secretary Name | Ghulam Mujitba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 6 Altar Drive Bradford West Yorkshire BD9 5QD |
Website | yorkshirepoultry.com |
---|
Registered Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Gs Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,741,052 |
Net Worth | -£46,499 |
Cash | £262,948 |
Current Liabilities | £9,699,837 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 July |
15 February 2016 | Delivered on: 19 February 2016 Persons entitled: Cullingworth LLP Classification: A registered charge Particulars: Hammerton depot 182 hammerton street bradford west yorkshire. Outstanding |
---|---|
19 February 2002 | Delivered on: 26 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 182 hammerton street bradford west yorkshire. Outstanding |
23 April 2001 | Delivered on: 5 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Hammerton depot 182 hammerton street bradford west yorkshire. Outstanding |
30 November 1999 | Delivered on: 10 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 December 1997 | Delivered on: 23 December 1997 Satisfied on: 5 May 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2019 | Administrator's progress report (26 pages) |
13 December 2018 | Notice of move from Administration to Dissolution (26 pages) |
25 September 2018 | Notice of appointment of a replacement or additional administrator (14 pages) |
25 September 2018 | Notice of order removing administrator from office (14 pages) |
5 July 2018 | Administrator's progress report (23 pages) |
3 January 2018 | Administrator's progress report (31 pages) |
3 January 2018 | Administrator's progress report (31 pages) |
22 November 2017 | Notice of extension of period of Administration (3 pages) |
22 November 2017 | Notice of extension of period of Administration (3 pages) |
8 July 2017 | Administrator's progress report (30 pages) |
8 July 2017 | Administrator's progress report (30 pages) |
16 June 2017 | Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages) |
14 February 2017 | Statement of affairs with form 2.14B (7 pages) |
14 February 2017 | Appointment of an administrator (1 page) |
14 February 2017 | Statement of administrator's proposal (43 pages) |
14 February 2017 | Notice of deemed approval of proposals (1 page) |
14 February 2017 | Statement of affairs with form 2.14B (7 pages) |
14 February 2017 | Notice of deemed approval of proposals (1 page) |
14 February 2017 | Statement of administrator's proposal (43 pages) |
14 February 2017 | Appointment of an administrator (1 page) |
11 January 2017 | Resolutions
|
11 January 2017 | Change of name notice (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Change of name notice (2 pages) |
22 December 2016 | Registered office address changed from 182 Hammerton Street Bradford West Yorkshire BD3 9rd to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 22 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from 182 Hammerton Street Bradford West Yorkshire BD3 9rd to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 22 December 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
20 July 2016 | Previous accounting period shortened from 25 July 2015 to 24 July 2015 (1 page) |
20 July 2016 | Previous accounting period shortened from 25 July 2015 to 24 July 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page) |
1 April 2016 | Director's details changed for Mr Mohammed Iftikhar-Ul-Hassan Sarwar on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Mohammed Iftikhar-Ul-Hassan Sarwar on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Ghulam Mujitba on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Mohammed Kamal Mustafa on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Ghulam Mujitba on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Mohammed Kamal Mustafa on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Ghulam Jillani Sarwar on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Ghulam Jillani Sarwar on 1 April 2016 (2 pages) |
19 February 2016 | Registration of charge 034147800005, created on 15 February 2016 (32 pages) |
19 February 2016 | Registration of charge 034147800005, created on 15 February 2016 (32 pages) |
26 November 2015 | Full accounts made up to 31 July 2014 (23 pages) |
26 November 2015 | Full accounts made up to 31 July 2014 (23 pages) |
19 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
20 July 2015 | Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page) |
20 July 2015 | Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page) |
24 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
24 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
22 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
5 August 2014 | Accounts for a medium company made up to 31 July 2013 (22 pages) |
5 August 2014 | Accounts for a medium company made up to 31 July 2013 (22 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 28 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 28 July 2013 (1 page) |
8 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
8 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
8 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
31 October 2012 | Accounts for a medium company made up to 31 January 2012 (21 pages) |
31 October 2012 | Accounts for a medium company made up to 31 January 2012 (21 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
2 November 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a medium company made up to 31 January 2010 (21 pages) |
1 November 2010 | Accounts for a medium company made up to 31 January 2010 (21 pages) |
31 August 2010 | Appointment of Mr Mohammed Iftikhar-Ul-Hassan Sarwar as a director (2 pages) |
31 August 2010 | Appointment of Mr Mohammed Iftikhar-Ul-Hassan Sarwar as a director (2 pages) |
18 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Termination of appointment of Mohammed Sarwar as a director (1 page) |
19 February 2010 | Termination of appointment of Mohammed Sarwar as a director (1 page) |
29 January 2010 | Termination of appointment of Ghulam Mustafa as a director (1 page) |
29 January 2010 | Termination of appointment of Ghulam Mustafa as a director (1 page) |
28 November 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
28 November 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
29 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
16 July 2009 | Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page) |
16 July 2009 | Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page) |
16 March 2009 | Return made up to 05/08/08; full list of members (5 pages) |
16 March 2009 | Return made up to 05/08/08; full list of members (5 pages) |
13 March 2009 | Secretary's change of particulars / mohammed mustafa / 31/08/2008 (1 page) |
13 March 2009 | Secretary's change of particulars / mohammed mustafa / 31/08/2008 (1 page) |
2 December 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
2 December 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
15 November 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
15 November 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
14 September 2007 | Return made up to 05/08/07; no change of members
|
14 September 2007 | Return made up to 05/08/07; no change of members
|
28 March 2007 | Return made up to 05/08/06; full list of members (9 pages) |
28 March 2007 | Return made up to 05/08/06; full list of members (9 pages) |
1 September 2006 | Full accounts made up to 31 January 2006 (20 pages) |
1 September 2006 | Full accounts made up to 31 January 2006 (20 pages) |
3 February 2006 | Return made up to 05/08/05; full list of members (9 pages) |
3 February 2006 | Return made up to 05/08/05; full list of members (9 pages) |
2 December 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
2 December 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
7 February 2005 | Return made up to 05/08/04; full list of members
|
7 February 2005 | Return made up to 05/08/04; full list of members
|
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
13 October 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
13 October 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
24 June 2004 | Return made up to 05/08/03; full list of members
|
24 June 2004 | Return made up to 05/08/03; full list of members
|
21 August 2003 | Full accounts made up to 31 January 2003 (19 pages) |
21 August 2003 | Full accounts made up to 31 January 2003 (19 pages) |
7 October 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
7 October 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
16 August 2002 | Return made up to 05/08/02; full list of members
|
16 August 2002 | Return made up to 05/08/02; full list of members
|
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Return made up to 05/08/01; full list of members
|
21 August 2001 | Return made up to 05/08/01; full list of members
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 May 2001 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 May 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
10 May 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
1 November 2000 | Accounts for a small company made up to 31 August 1998 (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 August 1998 (8 pages) |
22 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
22 April 2000 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
22 April 2000 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
20 October 1998 | Return made up to 05/08/98; full list of members
|
20 October 1998 | Return made up to 05/08/98; full list of members
|
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN (1 page) |
5 August 1997 | Incorporation (12 pages) |
5 August 1997 | Incorporation (12 pages) |