Company NameH&Q Halifax Limited
DirectorsQaisar Aziz and Jaswant Singh Hare
Company StatusActive
Company Number06977066
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Qaisar Aziz
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(5 days after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Park Drive
Bradford
West Yorkshire
BD9 4DT
Director NameMr Jaswant Singh Hare
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(8 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMr Nirvinder Singh Hare
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(5 days after company formation)
Appointment Duration4 years, 12 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmehurst
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LW
Secretary NameMr David Thornton
StatusResigned
Appointed01 November 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2018)
RoleCompany Director
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Qaisar Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,198
Cash£1,240
Current Liabilities£347,176

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

30 November 2016Delivered on: 30 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as ovenden hall ovenden road halifax. Hm land registry title number(s) WYK793603.
Outstanding
11 November 2009Delivered on: 13 November 2009
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.
Outstanding
2 November 2009Delivered on: 3 November 2009
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: Ovenden hall ovenden road halifax west yorkshire t/no WYK793603 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

16 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Nirvinder Singh Hare as a director on 5 February 2020 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
26 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 September 2018Termination of appointment of David Thornton as a secretary on 26 September 2018 (1 page)
30 July 2018Micro company accounts made up to 31 July 2017 (4 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
9 March 2018Appointment of Mr Jaswant Singh Hare as a director on 5 March 2018 (2 pages)
6 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 November 2016Registration of charge 069770660003, created on 30 November 2016 (6 pages)
30 November 2016Registration of charge 069770660003, created on 30 November 2016 (6 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 May 2016Appointment of Mr Nirvinder Singh Hare as a director on 1 January 2016 (2 pages)
11 May 2016Appointment of Mr Nirvinder Singh Hare as a director on 1 January 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 November 2015Appointment of Mr David Thornton as a secretary on 1 November 2015 (2 pages)
13 November 2015Appointment of Mr David Thornton as a secretary on 1 November 2015 (2 pages)
13 November 2015Appointment of Mr David Thornton as a secretary on 1 November 2015 (2 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Termination of appointment of Nirvinder Singh Hare as a director on 30 July 2014 (1 page)
13 August 2014Termination of appointment of Nirvinder Singh Hare as a director on 30 July 2014 (1 page)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
10 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2009Director appointed qaisar aziz (3 pages)
19 August 2009Director appointed nirvinder singh hare (3 pages)
19 August 2009Director appointed qaisar aziz (3 pages)
19 August 2009Director appointed nirvinder singh hare (3 pages)
3 August 2009Appointment terminated director clifford wing (1 page)
3 August 2009Appointment terminated director clifford wing (1 page)
3 August 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
3 August 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
30 July 2009Incorporation (22 pages)
30 July 2009Incorporation (22 pages)