Company Information for LAHORE KEBAB & SWEET HOUSE LIMITED
C/O KINGSLAND BUSINESS RECOVER 14 DERBY ROAD, STAPLEFORD, NOTTINGHAM, NG9 7AA,
|
Company Registration Number
04492131
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAHORE KEBAB & SWEET HOUSE LIMITED | |
Legal Registered Office | |
C/O KINGSLAND BUSINESS RECOVER 14 DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA Other companies in B12 | |
Company Number | 04492131 | |
---|---|---|
Company ID Number | 04492131 | |
Date formed | 2002-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-04 11:23:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAHORE KEBAB & SWEET HOUSE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RIAZ AKHTAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAVED IQBAL |
Director | ||
JAVED IQBAL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM 187 Ladypool Road Sparkhill Birmingham B12 8LG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIAZ AKHTAR | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAVED IQBAL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAVED IQBAL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 ANNUAL RETURN FULL LIST | |
AR01 | 23/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. JAVED IQBAL / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAVED IQBAL / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RIAZ AKHTAR / 23/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-12-13 |
Appointment of Liquidators | 2017-12-13 |
Deemed Con | 2017-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
Creditors Due After One Year | 2012-09-30 | £ 143,987 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 148,842 |
Creditors Due Within One Year | 2012-09-30 | £ 117,205 |
Creditors Due Within One Year | 2011-09-30 | £ 96,458 |
Provisions For Liabilities Charges | 2012-09-30 | £ 17,611 |
Provisions For Liabilities Charges | 2011-09-30 | £ 10,879 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAHORE KEBAB & SWEET HOUSE LIMITED
Cash Bank In Hand | 2012-09-30 | £ 47,221 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 9,935 |
Current Assets | 2012-09-30 | £ 57,875 |
Current Assets | 2011-09-30 | £ 22,917 |
Shareholder Funds | 2012-09-30 | £ 4,665 |
Stocks Inventory | 2012-09-30 | £ 10,654 |
Stocks Inventory | 2011-09-30 | £ 12,982 |
Tangible Fixed Assets | 2012-09-30 | £ 225,593 |
Tangible Fixed Assets | 2011-09-30 | £ 220,221 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as LAHORE KEBAB & SWEET HOUSE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LAHORE KEBAB & SWEET HOUSE LIMITED | Event Date | 2017-12-07 |
At a general meeting of the above-named company, duly convened, and held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 7 December 2017 , the following resolutions were passed: Special resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Tauseef Ahmed Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA (office holder no: 9718) be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA, info@kingslandbr.co.uk, 08009553595. Jodie Raymond Riaz Akhtar Chair : | |||
Initiating party | Event Type | Deemed Con | |
Defending party | LAHORE KEBAB & SWEET HOUSE LIMITED | Event Date | 2017-11-17 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAHORE KEBAB & SWEET HOUSE LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Tauseef A Rashid Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA. info@kingslandbr.co.uk 08009553595 . Jodie Raymond : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |