Company NameHAQS Limited
Company StatusDissolved
Company Number03587166
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date15 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameNergis Begum Khan
NationalityBritish
StatusClosed
Appointed02 July 2000(2 years after company formation)
Appointment Duration19 years, 9 months (closed 15 April 2020)
RoleFood Retailer
Correspondence Address73 Crowtree Lane
Bradford
West Yorkshire
BD8 0AN
Director NameMrs Nergis Begum Khan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(15 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 15 April 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address73 Crow Tree Lane
Bradford
West Yorkshire
BD8 0AN
Director NameSaleem Ahmed
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleFood Retailer
Correspondence Address501 Harrogate Road
Leeds
West Yorkshire
LS17 7DE
Secretary NameKaleem Ahmed
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleFood Retailer
Correspondence Address501 Harrogate Road
Leeds
West Yorkshire
LS17 7DE
Director NameMr Abdul Hamed Khan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(2 years after company formation)
Appointment Duration13 years, 2 months (resigned 20 September 2013)
RoleSupermarket Retailer
Country of ResidenceUnited Kingdom
Correspondence Address73 Crowtree Lane
Bradford
West Yorkshire
BD8 0AN
Director NameMr Adil Khan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(14 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 February 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence Address73 Crow Tree Lane
Bradford
West Yorkshire
BD8 0AN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehaqs.co.uk

Location

Registered AddressAshfield House
Illingworth Street
Ossett
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1N.b. Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,712
Cash£36,660
Current Liabilities£293,160

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

21 October 2016Delivered on: 21 October 2016
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.
Outstanding
27 March 2015Delivered on: 7 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 June 2011Delivered on: 25 June 2011
Satisfied on: 18 May 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 March 2008Delivered on: 14 March 2008
Satisfied on: 18 May 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 November 2004Delivered on: 5 November 2004
Satisfied on: 26 February 2010
Persons entitled: National Westminster 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.
Fully Satisfied
8 September 2004Delivered on: 14 September 2004
Satisfied on: 18 May 2015
Persons entitled: St Martins Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit account from time to time held in the interest earning deposit account.
Fully Satisfied
15 May 2002Delivered on: 24 May 2002
Satisfied on: 18 May 2015
Persons entitled: St Martins Property Investments Limited

Classification: Rent deposit deed
Secured details: £12,000 due or to become due from the company to the chargee.
Particulars: 16 legrams lane, bradford, BD7 1ND.
Fully Satisfied
9 January 2001Delivered on: 12 January 2001
Satisfied on: 30 April 2005
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

8 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 October 2016Registration of charge 035871660008, created on 21 October 2016 (10 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150
(4 pages)
18 May 2015Satisfaction of charge 3 in full (1 page)
18 May 2015Satisfaction of charge 2 in full (1 page)
18 May 2015Satisfaction of charge 6 in full (1 page)
18 May 2015Satisfaction of charge 5 in full (1 page)
7 April 2015Registration of charge 035871660007, created on 27 March 2015 (18 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 150
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150
(4 pages)
20 September 2013Appointment of Mrs Nergis Begum Khan as a director (2 pages)
20 September 2013Termination of appointment of Abdul Khan as a director (1 page)
5 April 2013Termination of appointment of Adil Khan as a director (1 page)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
20 February 2013Appointment of Mr Adil Khan as a director (2 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Director's details changed for Abdul Hamed Khan on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2009Return made up to 25/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 January 2009Return made up to 25/06/08; no change of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2007Return made up to 25/06/07; full list of members (6 pages)
31 May 2007Ad 01/07/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 July 2006Return made up to 25/06/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 July 2004Return made up to 25/06/04; full list of members (6 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
8 July 2003Return made up to 25/06/03; full list of members (6 pages)
14 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
14 August 2002Ad 26/11/01--------- £ si 99@1 (2 pages)
1 July 2002Return made up to 25/06/02; full list of members (6 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
19 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
19 September 2001Return made up to 25/06/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Return made up to 23/07/00; change of members (6 pages)
18 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 501 harrogate road lleds west yorkshire LS17 7DE (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
22 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 September 1999Return made up to 25/06/99; full list of members (8 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Registered office changed on 26/07/98 from: 12 york place leeds LS1 2DS (1 page)
26 July 1998Secretary resigned (1 page)
25 June 1998Incorporation (16 pages)