Bradford
West Yorkshire
BD8 0AN
Director Name | Mrs Nergis Begum Khan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 April 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 73 Crow Tree Lane Bradford West Yorkshire BD8 0AN |
Director Name | Saleem Ahmed |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 501 Harrogate Road Leeds West Yorkshire LS17 7DE |
Secretary Name | Kaleem Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 501 Harrogate Road Leeds West Yorkshire LS17 7DE |
Director Name | Mr Abdul Hamed Khan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(2 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 September 2013) |
Role | Supermarket Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Crowtree Lane Bradford West Yorkshire BD8 0AN |
Director Name | Mr Adil Khan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 February 2013) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 73 Crow Tree Lane Bradford West Yorkshire BD8 0AN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | haqs.co.uk |
---|
Registered Address | Ashfield House Illingworth Street Ossett WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | N.b. Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,712 |
Cash | £36,660 |
Current Liabilities | £293,160 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 October 2016 | Delivered 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 2015 | Delivered on: 7 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 June 2011 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
8 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 October 2016 | Registration of charge 035871660008, created on 21 October 2016 (10 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 May 2015 | Satisfaction of charge 3 in full (1 page) |
18 May 2015 | Satisfaction of charge 2 in full (1 page) |
18 May 2015 | Satisfaction of charge 6 in full (1 page) |
18 May 2015 | Satisfaction of charge 5 in full (1 page) |
7 April 2015 | Registration of charge 035871660007, created on 27 March 2015 (18 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 September 2013 | Appointment of Mrs Nergis Begum Khan as a director (2 pages) |
20 September 2013 | Termination of appointment of Abdul Khan as a director (1 page) |
5 April 2013 | Termination of appointment of Adil Khan as a director (1 page) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Appointment of Mr Adil Khan as a director (2 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Director's details changed for Abdul Hamed Khan on 25 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 January 2009 | Return made up to 25/06/08; no change of members (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
31 May 2007 | Ad 01/07/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 September 2005 | Return made up to 25/06/05; full list of members
|
30 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 September 2004 | Particulars of mortgage/charge (4 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
10 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
14 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 August 2002 | Ad 26/11/01--------- £ si 99@1 (2 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 September 2001 | Return made up to 25/06/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 23/07/00; change of members (6 pages) |
18 October 2000 | New director appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 501 harrogate road lleds west yorkshire LS17 7DE (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
22 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 September 1999 | Return made up to 25/06/99; full list of members (8 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 12 york place leeds LS1 2DS (1 page) |
26 July 1998 | Secretary resigned (1 page) |
25 June 1998 | Incorporation (16 pages) |