Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANNAH ESTATES LTD
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 Overview

About Hannah Estates Ltd
HANNAH ESTATES LTD was founded on 2005-08-24 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Hannah Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HANNAH ESTATES LTD
 
Legal Registered Office
UNIT 2 RAILWAY COURT
TEN POUND WALK
DONCASTER
DN4 5FB
Other companies in WF2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANNAH ESTATES LTD
Is this data useful to you?
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.
Companies with same name HANNAH ESTATES LTD
The following companies were found which have the same name as HANNAH ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HANNAH ESTATES LTD

Current Directors
Officer Role Date Appointed
FARIDA PATEL
Company Secretary 2005-08-24
IMTIAZ VALLI
Director 2005-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2005-08-24 2005-08-24
CREDITREFORM LIMITED
Director 2005-08-24 2005-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARIDA PATEL ZAHRA REAL ESTATE LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Liquidation
FARIDA PATEL HANNAH INVESTMENTS (UK) LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2016-03-15
IMTIAZ VALLI REAL ESTATE INVESTMENTS(UK) LIMITED Director 2017-10-06 CURRENT 2016-09-22 Active
IMTIAZ VALLI V.W. REAL ESTATE LIMITED Director 2015-05-05 CURRENT 2007-06-12 Dissolved 2017-01-12
IMTIAZ VALLI ZAHRA REAL ESTATE LIMITED Director 2007-02-23 CURRENT 2007-02-23 Liquidation
IMTIAZ VALLI HANNAH INVESTMENTS (UK) LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-12
2019-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-12
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM First Floor Block a Loversall Court, Clayfields Tickhill Road, Balby Doncaster South Yorkshire DN4 8QG
2018-04-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-12
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Suite 2 1st Floor Appleton Court Wakefield West Yorkshire WF2 7AR
2017-03-274.20Volunatary liquidation statement of affairs with form 4.19
2017-03-27600Appointment of a voluntary liquidator
2017-03-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-13
2017-01-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2017-01-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2017-01-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2017-01-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2017-01-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2017-01-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2017-01-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-01-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2017-01-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2017-01-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-11-28MR05
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-04-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06DISS40Compulsory strike-off action has been discontinued
2016-03-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0124/08/15 ANNUAL RETURN FULL LIST
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-13AR0124/08/13 FULL LIST
2014-01-13AA31/10/12 TOTAL EXEMPTION SMALL
2013-12-21DISS40DISS40 (DISS40(SOAD))
2013-11-05GAZ1FIRST GAZETTE
2013-01-29AR0124/08/12 FULL LIST
2012-10-31DISS40DISS40 (DISS40(SOAD))
2012-10-30GAZ1FIRST GAZETTE
2012-10-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM OMEGA HOUSE 147 - 161 RICHMOND ROW LIVERPOOL MERSEYSIDE L3 3BU ENGLAND
2011-09-15AR0124/08/11 FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2010-10-25AR0124/08/10 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 5 CALEDONIAN ROAD, SAVILE TOWN DEWSBURY WEST YORKSHIRE WF12 9NT
2009-09-22363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-08-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-07-30AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-08225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-2088(2)RAD 24/08/05--------- £ SI 999@1=999 £ IC 1/1000
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24288bSECRETARY RESIGNED
2005-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-24288bDIRECTOR RESIGNED
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: CONTAINERBASE COLLEGE ROAD, PERRY BARR BIRMINGHAM ENGLAND B44 8DR
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HANNAH ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-17
Resolutions for Winding-up2017-03-17
Meetings of Creditors2017-03-07
Petitions to Wind Up (Companies)2016-06-14
Petitions to Wind Up (Companies)2015-04-24
Proposal to Strike Off2013-11-05
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against HANNAH ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-11-07 ALL of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL MORTGAGE 2007-11-07 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 2007-06-02 ALL of the property or undertaking has been released from charge GOLDENTREE FINANCIAL SERVICES PLC
LEGAL MORTGAGE 2007-03-24 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 2006-01-31 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 2005-10-26 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL MORTGAGE 2005-10-26 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
DEBENTURE 2005-09-30 Multiple filings of asset release and removal. Please see documents registered HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HANNAH ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HANNAH ESTATES LTD
Trademarks
We have not found any records of HANNAH ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANNAH ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for HANNAH ESTATES LTD for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Showroom RAINBOW BED CENTRE PHOENIX HOUSE, ELLAND ROAD CHURWELL, MORLEY LEEDS LS27 7TB 8,40011/10/2011
OFFICES AND PREMISES VACANT PART AT PHOENIX HOUSE, ELLAND ROAD CHURWELL, MORLEY LEEDS LS27 7TB 6,30009/02/2009
WAREHOUSE AND PREMISES TEMPLAR BUILDING SERVICES LTD PHOENIX HOUSE, ELLAND ROAD CHURWELL LEEDS LS27 7TB 4,80026/02/2010
Tattoo Studio NEON TATTOO ART PHOENIX HOUSE, ELLAND ROAD CHURWELL, MORLEY LEEDS LS27 7TB 1,40019/02/2013
OFFICES AND PREMISES R/O PHOENIX HOUSE ELLAND ROAD CHURWELL MORLEY LEEDS LS27 7TB 13,50029/11/2009

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.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHANNAH ESTATES LTDEvent Date2017-03-13
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 TypeResolutions for Winding-up
Defending partyHANNAH ESTATES LTDEvent Date2017-03-13
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 TypeMeetings of Creditors
Defending partyHANNAH ESTATES LTDEvent Date2017-03-02
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 COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyHANNAH ESTATES LIMITEDEvent Date2016-05-05
SolicitorWeightmans 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 COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyHANNAH ESTATES LTDEvent Date2015-03-26
SolicitorFord & 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 TypeProposal to Strike Off
Defending partyHANNAH ESTATES LTDEvent Date2013-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyHANNAH ESTATES LTDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANNAH ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANNAH ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.