Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZAHRA REAL ESTATE LIMITED
Company Information for

ZAHRA REAL ESTATE LIMITED

NO 6 12 O'CLOCK COURT, 21 ATTERCLIFFE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S4 7WW,
Company Registration Number
06125395
Private Limited Company
Liquidation

Company Overview

About Zahra Real Estate Ltd
ZAHRA REAL ESTATE LIMITED was founded on 2007-02-23 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Zahra Real Estate Limited 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
ZAHRA REAL ESTATE LIMITED
 
Legal Registered Office
NO 6 12 O'CLOCK COURT
21 ATTERCLIFFE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S4 7WW
Other companies in WF2
 
Previous Names
VW REAL ESTATE LIMITED08/05/2007
Filing Information
Company Number 06125395
Company ID Number 06125395
Date formed 2007-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 06:43:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZAHRA REAL ESTATE LIMITED
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 ZAHRA REAL ESTATE LIMITED
The following companies were found which have the same name as ZAHRA REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZAHRA REAL ESTATE LLC 216 SHEILA AVE MURPHY TX 75094 ACTIVE Company formed on the 2015-07-03
ZAHRA REAL ESTATE HOLDINGS, LLC 10460 ROOSEVELT BLVD N #296 ST PETERSBURG FL 33716 Active Company formed on the 2014-03-07

Company Officers of ZAHRA REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
FARIDA PATEL
Company Secretary 2007-02-23
IMTIAZ VALLI
Director 2007-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-02-23 2007-02-23
HANOVER DIRECTORS LIMITED
Nominated Director 2007-02-23 2007-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARIDA PATEL HANNAH INVESTMENTS (UK) LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2016-03-15
FARIDA PATEL HANNAH ESTATES LTD Company Secretary 2005-08-24 CURRENT 2005-08-24 Liquidation
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 HANNAH INVESTMENTS (UK) LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2016-03-15
IMTIAZ VALLI HANNAH ESTATES LTD Director 2005-08-24 CURRENT 2005-08-24 Liquidation

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
2019-12-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-20
2018-08-17600Appointment of a voluntary liquidator
2018-08-17LIQ10Removal of liquidator by court order
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM C/O Abbey Taylor Limited Blades Enterprise Centre (Regus) John Street Sheffield South Yorkshire S2 4SW
2018-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-20
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Suite 2 1st Floor Appleton Court Wakefield West Yorkshire WF2 7AR
2016-11-09600Appointment of a voluntary liquidator
2016-11-094.20Volunatary liquidation statement of affairs with form 4.19
2016-11-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-10-21
2016-04-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05DISS40Compulsory strike-off action has been discontinued
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 20
2016-04-04AR0123/02/16 ANNUAL RETURN FULL LIST
2016-04-04AD02Register inspection address changed from 5 Caledonian Road Savile Town Dewsbury West Yorkshire WF12 9NJ to 6 Appleton Court Wakefield West Yorkshire WF2 7AR
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 20
2015-03-30AR0123/02/15 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 20
2014-04-08AR0123/02/14 ANNUAL RETURN FULL LIST
2014-01-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21DISS40Compulsory strike-off action has been discontinued
2013-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0123/02/13 FULL LIST
2013-04-25AR0123/02/12 FULL LIST
2013-04-25RT01Administrative restoration application
2012-10-02GAZ2STRUCK OFF AND DISSOLVED
2012-06-19GAZ1FIRST GAZETTE
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM, OMEGA HOUSE 147-161 RICHMOND ROW, LIVERPOOL, MERSEYSIDE, L3 3BU, ENGLAND
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-13AR0123/02/11 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-05-04AR0123/02/10 FULL LIST
2010-04-30AD02SAIL ADDRESS CREATED
2009-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2009 FROM, 5 CALEDONIAN ROAD, DEWSBURY, WEST YORKSHIRE, WF12 9NJ
2009-08-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-11-12225CURRSHO FROM 29/02/2008 TO 31/10/2007
2008-04-01363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-08CERTNMCOMPANY NAME CHANGED VW REAL ESTATE LIMITED CERTIFICATE ISSUED ON 08/05/07
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: SUITE 2.1 3 TUNS HOUSE, 109 BOROUGH HIGH STREET, LONDON, SE1 1NL
2007-04-21288aNEW SECRETARY APPOINTED
2007-04-2188(2)RAD 23/02/07--------- £ SI 18@1=18 £ IC 2/20
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288bSECRETARY RESIGNED
2007-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ZAHRA REAL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-27
Resolutions for Winding-up2016-10-27
Meetings of Creditors2016-10-11
Fines / Sanctions
No fines or sanctions have been issued against ZAHRA REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
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 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-05 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 ZAHRA REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of ZAHRA REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZAHRA REAL ESTATE LIMITED
Trademarks
We have not found any records of ZAHRA REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZAHRA REAL ESTATE LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as ZAHRA REAL ESTATE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ZAHRA REAL ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyZAHRA REAL ESTATE LIMITEDEvent Date2016-10-21
Liquidator's name and address: Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyZAHRA REAL ESTATE LIMITEDEvent Date2016-10-21
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Philip David Nunney and Nicola Jane Kirk, Licensed Insolvency Practitioners, be and are hereby appointed Joint Liquidators for the purpose of such winding-up to act jointly and severally" At the subsequent Meeting of Creditors held on the same day at 11.30am, the appointment of Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 21 October 2016 . Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. Imtiaz Valli , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyZAHRA REAL ESTATE LIMITEDEvent Date2016-10-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Blades Enterprise Centre (Regus), John Street, Sheffield S2 4SW on 21 October 2016 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW by no later than 12:00 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 cost of preparing the statement of affairs and convening the meeting. Philip David Nunney (IP number 9507 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited at joseph.horan@abbeytaylor.co.uk. Imtiaz Valli , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZAHRA REAL ESTATE LIMITED 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 ZAHRA REAL ESTATE LIMITED 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.