Company NamePakeezah Superstores (Leeds Road) Limited
Company StatusDissolved
Company Number07739111
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameHotlink Networks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Tariq Jamil Haq
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(6 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
HG3 1GY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(5 months, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 20 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Shamas Ul Haq
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPakeezah 91 Edderthorpe Street
Off Leeds Road
Bradford
West Yorkshire
BD3 9UD

Location

Registered Address3 Greengate Cardale Park
Harrogate
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,425
Cash£38,170
Current Liabilities£360,454

Accounts

Latest Accounts28 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Filing History

13 August 2019Final Gazette dissolved following liquidation (1 page)
13 May 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
14 February 2018Liquidators' statement of receipts and payments to 18 December 2017 (18 pages)
10 January 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3 Greengate Cardale Park Harrogate HG3 1GY on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3 Greengate Cardale Park Harrogate HG3 1GY on 10 January 2017 (2 pages)
5 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19
(1 page)
5 January 2017Appointment of a voluntary liquidator (1 page)
5 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19
(1 page)
5 January 2017Statement of affairs with form 4.19 (13 pages)
5 January 2017Statement of affairs with form 4.19 (13 pages)
5 January 2017Appointment of a voluntary liquidator (1 page)
18 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
18 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
22 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
21 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
21 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
2 March 2016Previous accounting period extended from 28 June 2015 to 31 October 2015 (1 page)
2 March 2016Previous accounting period extended from 28 June 2015 to 31 October 2015 (1 page)
10 December 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 28 June 2014 (4 pages)
23 October 2015Total exemption small company accounts made up to 28 June 2014 (4 pages)
21 September 2015Registered office address changed from Pakeezah 91 Edderthorpe Street Off Leeds Road Bradford West Yorkshire BD3 9UD to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Pakeezah 91 Edderthorpe Street Off Leeds Road Bradford West Yorkshire BD3 9UD to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 21 September 2015 (1 page)
25 June 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
25 June 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
5 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
17 June 2014Amended accounts made up to 30 June 2013 (6 pages)
17 June 2014Amended accounts made up to 30 June 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
13 February 2013Termination of appointment of Shamus Haq as a director (1 page)
13 February 2013Termination of appointment of Shamus Haq as a director (1 page)
31 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
31 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
29 November 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 29 November 2012 (2 pages)
21 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 June 2012Appointment of Mr Shamus Ul Haq as a director (2 pages)
25 June 2012Appointment of Mr Shamus Ul Haq as a director (2 pages)
19 June 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
19 June 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
25 May 2012Company name changed hotlink networks LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Company name changed hotlink networks LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Termination of appointment of Paul Land as a director (1 page)
20 February 2012Appointment of Mr Tariq Haq as a director (2 pages)
20 February 2012Termination of appointment of Paul Land as a director (1 page)
20 February 2012Appointment of Mr Tariq Haq as a director (2 pages)
7 February 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 February 2012 (2 pages)
7 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 February 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 February 2012 (2 pages)
7 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Barbara Kahan as a director (1 page)
6 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 February 2012 (1 page)
6 February 2012Appointment of Mr Paul Douglas Land as a director (2 pages)
6 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Barbara Kahan as a director (1 page)
6 February 2012Appointment of Mr Paul Douglas Land as a director (2 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)