Batley
West Yorkshire
WF17 0BE
Secretary Name | Mr Istikhar Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2002(3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Batley Field Hill Batley West Yorkshire WF17 0BE |
Director Name | Mr Basharat Ditta |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gardens Road Dewsbury WF13 3HQ |
Director Name | Mr Masood Akhtar |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 79 Moorlands Road Dewsbury West Yorkshire WF13 2LF |
Director Name | Mr Akhmet Hussain |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Longlands Road Dewsbury West Yorkshire WF13 4AB |
Director Name | Sakhawat Hussain |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Marys Avenue Batley West Yorkshire WF17 7AP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Capital House 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
12.5k at £1 | Mr Akhmet Hussain 33.33% Ordinary |
---|---|
12.5k at £1 | Mr Istikhar Hussain 33.33% Ordinary |
12.5k at £1 | Sakhawat Hussain 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £717,600 |
Current Liabilities | £423,156 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
4 November 2010 | Delivered on: 11 November 2010 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 1 warneford avenue ossett t/no. WYK25461. Outstanding |
---|---|
4 November 2010 | Delivered on: 11 November 2010 Persons entitled: Habib Bank Ag Zurich Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
23 May 2019 | Delivered on: 23 May 2019 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income. Outstanding |
5 June 2015 | Delivered on: 16 June 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Land and buildings and car parking spaces on the north westide of warneford avenure, ossett. Outstanding |
5 June 2015 | Delivered on: 16 June 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Land and buildings and car parking spaces on the north westide of warneford avenure, ossett. Outstanding |
5 June 2015 | Delivered on: 16 June 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Land and buildings and car parking spaces on the north westide of warneford avenure, ossett. Outstanding |
5 June 2015 | Delivered on: 16 June 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Land and buildings and car parking spaces on the north westide of warneford avenure, ossett. Outstanding |
5 June 2015 | Delivered on: 16 June 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 1 warneford avenue, ossett, west yorkshire , WF5 9NJ. Outstanding |
4 November 2010 | Delivered on: 11 November 2010 Persons entitled: Habib Bank Ag Zurich Classification: Third party legal charge Secured details: All monies due or to become due from the times beds limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 1 warneford avenue ossett t/no. WYK25461. Outstanding |
14 April 2005 | Delivered on: 22 April 2005 Satisfied on: 6 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-3 warneford avenue, ossett, wakefield, west yorkshire, t/n WYK25461,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 November 2002 | Delivered on: 27 November 2002 Satisfied on: 23 October 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property calder vale mills huddersfield road ravensthorpe. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 November 2002 | Delivered on: 27 November 2002 Satisfied on: 23 October 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 268 bradford road batley west yorkshire WF17 6HT. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 November 2002 | Delivered on: 9 November 2002 Satisfied on: 6 November 2010 Persons entitled: Yorkshire 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 |
15 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
31 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
23 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
23 May 2019 | Registration of charge 045317290016, created on 23 May 2019 (10 pages) |
29 March 2019 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
29 March 2019 | Administrative restoration application (3 pages) |
29 March 2019 | Confirmation statement made on 8 September 2018 with updates (8 pages) |
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
25 August 2017 | Director's details changed for Mr Basharat Ditta on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Basharat Ditta on 25 August 2017 (2 pages) |
7 October 2016 | Registered office address changed from Unit 1 Warneford Avenue Ossett West Yorkshire WF5 9NJ to Capital House 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Unit 1 Warneford Avenue Ossett West Yorkshire WF5 9NJ to Capital House 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB on 7 October 2016 (1 page) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 May 2016 | Appointment of Mr Basharat Ditta as a director on 19 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Sakhawat Hussain as a director on 19 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Basharat Ditta as a director on 19 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Akhmet Hussain as a director on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Akhmet Hussain as a director on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Sakhawat Hussain as a director on 19 May 2016 (1 page) |
10 September 2015 | Director's details changed for Mr Akhmet Hussain on 8 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Akhmet Hussain on 8 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 June 2015 | Registration of charge 045317290014, created on 5 June 2015 (26 pages) |
16 June 2015 | Registration of charge 045317290015, created on 5 June 2015 (27 pages) |
16 June 2015 | Registration of charge 045317290011, created on 5 June 2015 (10 pages) |
16 June 2015 | Registration of charge 045317290014, created on 5 June 2015 (26 pages) |
16 June 2015 | Registration of charge 045317290012, created on 5 June 2015 (30 pages) |
16 June 2015 | Registration of charge 045317290015, created on 5 June 2015 (27 pages) |
16 June 2015 | Registration of charge 045317290015, created on 5 June 2015 (27 pages) |
16 June 2015 | Registration of charge 045317290013, created on 5 June 2015 (30 pages) |
16 June 2015 | Registration of charge 045317290013, created on 5 June 2015 (30 pages) |
16 June 2015 | Registration of charge 045317290014, created on 5 June 2015 (26 pages) |
16 June 2015 | Registration of charge 045317290011, created on 5 June 2015 (10 pages) |
16 June 2015 | Registration of charge 045317290012, created on 5 June 2015 (30 pages) |
16 June 2015 | Registration of charge 045317290013, created on 5 June 2015 (30 pages) |
16 June 2015 | Registration of charge 045317290011, created on 5 June 2015 (10 pages) |
16 June 2015 | Registration of charge 045317290012, created on 5 June 2015 (30 pages) |
5 November 2014 | Purchase of own shares. (3 pages) |
5 November 2014 | Cancellation of shares. Statement of capital on 27 August 2014
|
5 November 2014 | Cancellation of shares. Statement of capital on 27 August 2014
|
5 November 2014 | Purchase of own shares. (3 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 October 2013 | Director's details changed for Mr Akhmet Hussain on 1 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Mr Akhmet Hussain on 1 October 2013 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 January 2013 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 December 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
1 March 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
11 June 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (10 pages) |
11 June 2010 | Annual return made up to 11 September 2008 with a full list of shareholders (10 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 June 2010 | Annual return made up to 11 September 2008 with a full list of shareholders (10 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 June 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (10 pages) |
14 April 2010 | Administrative restoration application (4 pages) |
14 April 2010 | Administrative restoration application (4 pages) |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
18 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 June 2007 | Return made up to 11/09/06; full list of members (7 pages) |
6 June 2007 | Return made up to 11/09/06; full list of members (7 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 October 2006 | Director resigned (1 page) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 September 2005 | Return made up to 11/09/05; no change of members
|
16 September 2005 | Return made up to 11/09/05; no change of members
|
22 April 2005 | Particulars of mortgage/charge (5 pages) |
22 April 2005 | Particulars of mortgage/charge (5 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Return made up to 11/09/04; full list of members
|
11 October 2004 | Return made up to 11/09/04; full list of members
|
11 October 2004 | New director appointed (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 July 2004 | Accounting reference date shortened from 30/09/04 to 30/11/03 (1 page) |
30 July 2004 | Accounting reference date shortened from 30/09/04 to 30/11/03 (1 page) |
23 July 2004 | Ad 01/12/02-30/11/03 £ si 49900@1 (2 pages) |
23 July 2004 | Ad 01/12/02-30/11/03 £ si 49900@1 (2 pages) |
12 December 2003 | Return made up to 11/09/03; full list of members
|
12 December 2003 | Return made up to 11/09/03; full list of members
|
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 268 bradford road, batley, west yorkshire, WF17 6HT (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 268 bradford road, batley, west yorkshire, WF17 6HT (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
9 November 2002 | Particulars of mortgage/charge (4 pages) |
9 November 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Incorporation (12 pages) |
11 September 2002 | Incorporation (12 pages) |