Company Name05296854 Limited
Company StatusDissolved
Company Number05296854
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date11 November 2016 (7 years, 5 months ago)
Previous NameHQ Leisure Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Qaisar Aziz
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Park Drive
Bradford
West Yorkshire
BD9 4DT
Director NameMr Nirvinder Singh Hare
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(4 days after company formation)
Appointment Duration11 years, 11 months (closed 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmehurst
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LW
Secretary NameMr Nirvinder Singh Hare
NationalityBritish
StatusClosed
Appointed29 November 2004(4 days after company formation)
Appointment Duration11 years, 11 months (closed 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmehurst
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LW
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Turnover£7,200
Gross Profit£7,200
Net Worth-£332,834
Cash£71,325
Current Liabilities£2,142,913

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 November 2016Final Gazette dissolved following liquidation (1 page)
11 November 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
11 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
30 September 2015Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 30 September 2015 (2 pages)
24 June 2015Restoration by order of the court (6 pages)
24 June 2015Restoration by order of the court (6 pages)
27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved following liquidation (1 page)
27 September 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
27 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2010Statement of affairs with form 4.19 (5 pages)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Statement of affairs with form 4.19 (5 pages)
2 March 2010Appointment of a voluntary liquidator (1 page)
12 February 2010Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England on 12 February 2010 (2 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2010Registered office address changed from Suite 1 44 Park Drive Bradford BD9 4DT on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Suite 1 44 Park Drive Bradford BD9 4DT on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Suite 1 44 Park Drive Bradford BD9 4DT on 7 January 2010 (1 page)
21 December 2009Director's details changed for Nirvinder Singh Hare on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Nirvinder Singh Hare on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
(5 pages)
21 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
(5 pages)
21 December 2009Director's details changed for Qaisar Aziz on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Qaisar Aziz on 21 December 2009 (2 pages)
27 November 2008Return made up to 25/11/08; full list of members (3 pages)
27 November 2008Return made up to 25/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 January 2007Return made up to 25/11/06; full list of members (7 pages)
9 January 2007Return made up to 25/11/06; full list of members (7 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
5 January 2006Return made up to 25/11/05; full list of members (7 pages)
5 January 2006Return made up to 25/11/05; full list of members (7 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
25 November 2004Incorporation (9 pages)
25 November 2004Incorporation (9 pages)