Company Information for HANNAH ESTATES LTD
UNIT 2 RAILWAY COURT, TEN POUND WALK, DONCASTER, DN4 5FB,
|
Company Registration Number
05545423
Private Limited Company
Liquidation |
Company Name | |
---|---|
HANNAH ESTATES LTD | |
Legal Registered Office | |
UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB Other companies in WF2 | |
Company Number | 05545423 | |
---|---|---|
Company ID Number | 05545423 | |
Date formed | 2005-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-01-06 15:29:06 |
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 | ||
---|---|---|---|---|
HANNAH ESTATES, INC. | 4974 SOUTH 25TH STREET FORT PIERCE FL 34981 | Active | Company formed on the 2012-12-07 | |
HANNAH ESTATES (YORKSHIRE) LTD | Union House 111 New Union Street Coventry CV1 2NT | active | Company formed on the 2024-04-04 |
Officer | Role | Date Appointed |
---|---|---|
FARIDA PATEL |
||
IMTIAZ VALLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZAHRA REAL ESTATE LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2007-02-23 | Liquidation | |
HANNAH INVESTMENTS (UK) LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2016-03-15 | |
REAL ESTATE INVESTMENTS(UK) LIMITED | Director | 2017-10-06 | CURRENT | 2016-09-22 | Active | |
V.W. REAL ESTATE LIMITED | Director | 2015-05-05 | CURRENT | 2007-06-12 | Dissolved 2017-01-12 | |
ZAHRA REAL ESTATE LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-23 | Liquidation | |
HANNAH INVESTMENTS (UK) LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM First Floor Block a Loversall Court, Clayfields Tickhill Road, Balby Doncaster South Yorkshire DN4 8QG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM Suite 2 1st Floor Appleton Court Wakefield West Yorkshire WF2 7AR | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
MR05 | ||
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/08/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM OMEGA HOUSE 147 - 161 RICHMOND ROW LIVERPOOL MERSEYSIDE L3 3BU ENGLAND | |
AR01 | 24/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 24/08/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 5 CALEDONIAN ROAD, SAVILE TOWN DEWSBURY WEST YORKSHIRE WF12 9NT | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 24/08/05--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: CONTAINERBASE COLLEGE ROAD, PERRY BARR BIRMINGHAM ENGLAND B44 8DR |
Appointment of Liquidators | 2017-03-17 |
Resolutions for Winding-up | 2017-03-17 |
Meetings of Creditors | 2017-03-07 |
Petitions to Wind Up (Companies) | 2016-06-14 |
Petitions to Wind Up (Companies) | 2015-04-24 |
Proposal to Strike Off | 2013-11-05 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | ALL of the property or undertaking has been released from charge | HSBC BANK PLC | |
LEGAL MORTGAGE | ALL of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
LEGAL MORTGAGE | ALL of the property or undertaking has been released from charge | GOLDENTREE FINANCIAL SERVICES PLC | |
LEGAL MORTGAGE | ALL of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
LEGAL MORTGAGE | ALL of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
LEGAL MORTGAGE | ALL of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
LEGAL MORTGAGE | ALL of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
DEBENTURE | Multiple filings of asset release and removal. Please see documents registered | HSBC BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 1,450,097 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 1,185,845 |
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 HANNAH ESTATES LTD
Called Up Share Capital | 2011-11-01 | £ 1,000 |
---|---|---|
Current Assets | 2011-11-01 | £ 152,039 |
Debtors | 2011-11-01 | £ 152,039 |
Fixed Assets | 2011-11-01 | £ 2,458,229 |
Shareholder Funds | 2011-11-01 | £ 25,674 |
Tangible Fixed Assets | 2011-11-01 | £ 2,437,644 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HANNAH ESTATES LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Showroom | RAINBOW BED CENTRE PHOENIX HOUSE, ELLAND ROAD CHURWELL, MORLEY LEEDS LS27 7TB | 8,400 | 11/10/2011 | |
OFFICES AND PREMISES | VACANT PART AT PHOENIX HOUSE, ELLAND ROAD CHURWELL, MORLEY LEEDS LS27 7TB | 6,300 | 09/02/2009 | |
WAREHOUSE AND PREMISES | TEMPLAR BUILDING SERVICES LTD PHOENIX HOUSE, ELLAND ROAD CHURWELL LEEDS LS27 7TB | 4,800 | 26/02/2010 | |
Tattoo Studio | NEON TATTOO ART PHOENIX HOUSE, ELLAND ROAD CHURWELL, MORLEY LEEDS LS27 7TB | 1,400 | 19/02/2013 | |
OFFICES AND PREMISES | R/O PHOENIX HOUSE ELLAND ROAD CHURWELL MORLEY LEEDS LS27 7TB | 13,500 | 29/11/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HANNAH ESTATES LTD | Event Date | 2017-03-13 |
Liquidator's name and address: Stephen Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: Danielle Jones. Ag GF121800 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANNAH ESTATES LTD | Event Date | 2017-03-13 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG 13 March 2017 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Stephen Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No. 6899) be and hereby is appointed Liquidator of the Company for the purpose of such winding-up. For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: Danielle Jones. Imtiaz Valli , Director : Ag GF121800 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HANNAH ESTATES LTD | Event Date | 2017-03-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the Company will be held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 13 March 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , by no later than 12.00 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and address of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on the two business days preceding the date of the meeting between the hours of 10.00 am and 4.00 pm. Further details contact: Luke Blay, Tel: 01302 572701. Ag GF120410 | |||
Initiating party | LEEDS CITY COUNCIL | Event Type | Petitions to Wind Up (Companies) |
Defending party | HANNAH ESTATES LIMITED | Event Date | 2016-05-05 |
Solicitor | Weightmans LLP | ||
In the Leeds District Registry (Chancery Division) case number 0415 A petition to wind up the above named company Hannah Estates Limited (Co Ref No 05545423) of Suite 2, 1st Floor, Appleton Court, Wakefield, WF2 7AR and presented on 5 May 2016 by LEEDS CITY COUNCIL (claiming to be a creditor of the company) will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds on 12 July 2016 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 11 July 2016 . | |||
Initiating party | LEEDS CITY COUNCIL | Event Type | Petitions to Wind Up (Companies) |
Defending party | HANNAH ESTATES LTD | Event Date | 2015-03-26 |
Solicitor | Ford & Warren | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 285 A Petition to wind up the above-named Company of Hannah Estates Ltd of Suite 2, 1st Floor Appleton Court, Wakefield WF2 7AR , presented on 26 March 2015 by LEEDS CITY COUNCIL , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds , on 12 May 2015 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HANNAH ESTATES LTD | Event Date | 2013-11-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HANNAH ESTATES LTD | Event Date | 2012-10-30 |
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. |