Company NameWhetley Investments Limited
Company StatusDissolved
Company Number06131831
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tahir Zeshan Hussain
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NameMudasar Hussain
Date of BirthApril 1960 (Born 64 years ago)
NationalityPakistani
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NameMr Mohammad Salmaan Hussain
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Secretary NameMr Tahir Zeshan Hussain
StatusClosed
Appointed22 February 2013(5 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NameMr Ausman Hussain
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Drive
Bradford
West Yorkshire
BD9 4DS
Secretary NameMr Ausman Hussain
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Drive
Bradford
West Yorkshire
BD9 4DS
Director NameMr Mussadhik Hussain
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2013)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Secretary NameMr Mussadhik Hussain
NationalityBritish
StatusResigned
Appointed05 June 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2013)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£969,947
Cash£889
Current Liabilities£1,680,840

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 February 2008Delivered on: 19 February 2008
Persons entitled: Alliance and Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 longside lane bradford and including all rights and all buildings erections fixtures and fittings. See the mortgage charge document for full details.
Outstanding
18 February 2008Delivered on: 19 February 2008
Persons entitled: Alliance and Leicester PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A deposit in the sum of £11,500.
Outstanding
27 June 2007Delivered on: 30 June 2007
Persons entitled: Alliance and Leicester PLC

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: 1-9 new row, ferry road, howdendyke, all buildings erections, fixtures, fittings, fixed plant and machinery, any insurance and any proceeds of sale. See the mortgage charge document for full details.
Outstanding
27 June 2007Delivered on: 30 June 2007
Persons entitled: Alliance and Leicester PLC

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: 1-9 new row, ferry road, howdendyke, all buildings erections, fixtures, fittings, fixed plant and machinery, rental income and by way of floating charge the undertaking and all other property, assets and rights. See the mortgage charge document for full details.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Secretary's details changed for Mr Tahir Zeshan Hussain on 4 March 2016 (1 page)
4 March 2016Secretary's details changed for Mr Tahir Zeshan Hussain on 4 March 2016 (1 page)
4 March 2016Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(4 pages)
4 March 2016Director's details changed for Mr Salmaan Hussain on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Salmaan Hussain on 4 March 2016 (2 pages)
4 March 2016Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(4 pages)
20 November 2015Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(4 pages)
20 November 2015Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(4 pages)
19 November 2015Director's details changed for Mudaser Hussain on 18 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Salman Hussain on 18 November 2015 (2 pages)
19 November 2015Director's details changed for Mudaser Hussain on 18 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Salman Hussain on 18 November 2015 (2 pages)
12 June 2015Notice of ceasing to act as receiver or manager (4 pages)
12 June 2015Notice of ceasing to act as receiver or manager (4 pages)
21 April 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
21 April 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
15 January 2015Notice of ceasing to act as receiver or manager (4 pages)
15 January 2015Notice of ceasing to act as receiver or manager (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF England to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF England to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF England to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
20 October 2014Receiver's abstract of receipts and payments to 12 September 2014 (2 pages)
20 October 2014Receiver's abstract of receipts and payments to 12 September 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Appointment of receiver or manager (9 pages)
25 September 2013Appointment of receiver or manager (9 pages)
8 March 2013Secretary's details changed for Mr Tahir Zeashan Hussain on 8 March 2013 (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 4
(4 pages)
8 March 2013Secretary's details changed for Mr Tahir Zeashan Hussain on 8 March 2013 (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 4
(4 pages)
8 March 2013Secretary's details changed for Mr Tahir Zeashan Hussain on 8 March 2013 (1 page)
25 February 2013Appointment of Mr Tahir Zeashan Hussain as a secretary (1 page)
25 February 2013Appointment of Mr Tahir Zeashan Hussain as a secretary (1 page)
25 February 2013Termination of appointment of Mussadhik Hussain as a director (1 page)
25 February 2013Termination of appointment of Mussadhik Hussain as a director (1 page)
25 February 2013Termination of appointment of Mussadhik Hussain as a secretary (1 page)
25 February 2013Termination of appointment of Mussadhik Hussain as a secretary (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Director's details changed for Salman Hussain on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 April 2012Secretary's details changed for Mr Mussadhik Hussain on 23 April 2012 (1 page)
23 April 2012Director's details changed for Salman Hussain on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Mussadhik Hussain on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mudaser Hussain on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Tahir Zeshan Hussain on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mudaser Hussain on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Mussadhik Hussain on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 April 2012Secretary's details changed for Mr Mussadhik Hussain on 23 April 2012 (1 page)
23 April 2012Director's details changed for Mr Tahir Zeshan Hussain on 23 April 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
16 March 2011Registered office address changed from 370 Thornton Road Bradford West Yorkshire BD8 4LQ on 16 March 2011 (1 page)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
16 March 2011Registered office address changed from 370 Thornton Road Bradford West Yorkshire BD8 4LQ on 16 March 2011 (1 page)
18 October 2010Director's details changed for Tahir Zeashan on 18 October 2010 (3 pages)
18 October 2010Director's details changed for Tahir Zeashan on 18 October 2010 (3 pages)
13 October 2010Director's details changed for Salman Hussain on 28 February 2010 (2 pages)
13 October 2010Director's details changed for Mudaser Hussain on 28 February 2010 (2 pages)
13 October 2010Director's details changed for Mudaser Hussain on 28 February 2010 (2 pages)
13 October 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Tahir Zeashan on 28 February 2010 (2 pages)
13 October 2010Director's details changed for Tahir Zeashan on 28 February 2010 (2 pages)
13 October 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Salman Hussain on 28 February 2010 (2 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Auditor's resignation (1 page)
11 June 2009Appointment terminated director and secretary ausman hussain (1 page)
11 June 2009Auditor's resignation (1 page)
11 June 2009Appointment terminated director and secretary ausman hussain (1 page)
10 June 2009Director and secretary appointed mussadhik hussain (2 pages)
10 June 2009Director and secretary appointed mussadhik hussain (2 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (7 pages)
30 June 2007Particulars of mortgage/charge (7 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
8 June 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
28 February 2007Incorporation (11 pages)
28 February 2007Incorporation (11 pages)