Paddock
Huddersfield
West Yorkshire
HD3 4EY
Secretary Name | Mr Farooq Sadiq |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 111 Longwood Road Paddock Huddersfield West Yorkshire HD3 4EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 111 Longwood Road Huddersfield HD3 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pervez Akhtar Sadiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,074 |
Cash | £12,019 |
Current Liabilities | £5,800 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2023 (3 months, 3 weeks from now) |
28 February 2020 | Delivered on: 10 March 2020 Persons entitled: Redwood Bank Limited (Crn: 09872265) Classification: A registered charge Particulars: The freehold property known as 51, 53, 55 and 57 longwood road, longwood, huddersfield (land registry title no: wyk 170103). Outstanding |
---|---|
28 February 2020 | Delivered on: 10 March 2020 Persons entitled: Redwood Bank Limited (Crn: 09872265) Classification: A registered charge Particulars: The freehold property known as 51, 53, 55 and 57 longwood road, longwood, huddersfield (land registry title no: wyk 170103). Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Imperial mills, alexandra road west, huddersfield HD3 4EX for further information please refer to the instrument attached. Outstanding |
1 November 2019 | Delivered on: 14 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Imperial mills, alexandra road west, huddersfiled HD3 4EX for further information please refer to the instrument attached. Outstanding |
13 June 2019 | Delivered on: 24 June 2019 Persons entitled: Argyle Building Co. Limited Classification: A registered charge Outstanding |
13 June 2019 | Delivered on: 24 June 2019 Persons entitled: Argyle Building Co. Limited Classification: A registered charge Particulars: F/H imperial mills alexandra road west huddersfield t/no: WYK164665. Outstanding |
7 December 2018 | Delivered on: 17 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 51, 53, 55 & 57 longwood road, huddersfield HD3 4EY registered at hm land registry under title number WYK170103. Outstanding |
7 December 2018 | Delivered on: 17 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 51, 53, 55 & 57 longwood road, huddersfield HD3 4EY registered at hm land registry under title number WYK170103. Outstanding |
25 August 2021 | Delivered on: 2 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Legal charge over 43, 45 and 47 longwood road and 3 and 5 alexandra road west, huddersfield HD3 4EX. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Debenture over 43, 45 and 47 longwood road and 3 and 5 alexandra road west, huddersfield HD3 4EX. Outstanding |
7 November 2003 | Delivered on: 11 November 2003 Persons entitled: Hsbc 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 freehold property known as imperial mills & 51, 53, 55, 57 longwood road longwood huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 December 2021 | Satisfaction of charge 048255040010 in full (1 page) |
---|---|
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
24 September 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
2 September 2021 | Registration of charge 048255040011, created on 25 August 2021 (11 pages) |
1 September 2021 | Satisfaction of charge 048255040006 in full (1 page) |
1 September 2021 | Registration of charge 048255040010, created on 25 August 2021 (12 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
3 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
10 March 2020 | Registration of charge 048255040008, created on 28 February 2020 (43 pages) |
10 March 2020 | Registration of charge 048255040009, created on 28 February 2020 (35 pages) |
6 March 2020 | Satisfaction of charge 048255040002 in full (4 pages) |
6 March 2020 | Satisfaction of charge 048255040003 in full (4 pages) |
27 January 2020 | Satisfaction of charge 048255040004 in full (4 pages) |
27 January 2020 | Satisfaction of charge 048255040005 in full (4 pages) |
15 November 2019 | Registration of charge 048255040007, created on 1 November 2019 (8 pages) |
14 November 2019 | Registration of charge 048255040006, created on 1 November 2019 (14 pages) |
23 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
24 June 2019 | Registration of charge 048255040004, created on 13 June 2019 (20 pages) |
24 June 2019 | Registration of charge 048255040005, created on 13 June 2019 (14 pages) |
17 December 2018 | Registration of charge 048255040002, created on 7 December 2018 (8 pages) |
17 December 2018 | Registration of charge 048255040003, created on 7 December 2018 (13 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
9 March 2018 | Satisfaction of charge 1 in full (2 pages) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Notification of Pervez Akhtar Sadiq as a person with significant control on 1 June 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 October 2017 | Registered office address changed from C/O a Ali & Co 638a Stockport Road Manchester Greater Manchester M13 0SH to 111 Longwood Road Huddersfield HD3 4EY on 30 October 2017 (1 page) |
30 October 2017 | Notification of Pervez Akhtar Sadiq as a person with significant control on 1 June 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 October 2017 | Registered office address changed from C/O a Ali & Co 638a Stockport Road Manchester Greater Manchester M13 0SH to 111 Longwood Road Huddersfield HD3 4EY on 30 October 2017 (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
22 May 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
30 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
2 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
15 November 2005 | Return made up to 08/07/05; full list of members (2 pages) |
15 November 2005 | Return made up to 08/07/05; full list of members (2 pages) |
8 December 2004 | Return made up to 08/07/04; full list of members (6 pages) |
8 December 2004 | Return made up to 08/07/04; full list of members (6 pages) |
11 October 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
11 October 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Ad 08/07/03-01/08/03 £ si [email protected]=1 £ ic 1/2 (2 pages) |
5 September 2003 | Ad 08/07/03-01/08/03 £ si [email protected]=1 £ ic 1/2 (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 638A stockport road manchester M13 0SH (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 638A stockport road manchester M13 0SH (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (9 pages) |
8 July 2003 | Incorporation (9 pages) |