Company Information for DR W HASSAN LTD
FRP ADVISORY TRADING LIMITED F34 ALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TS18 3TX,
|
Company Registration Number
06917357
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DR W HASSAN LTD | ||
Legal Registered Office | ||
FRP ADVISORY TRADING LIMITED F34 ALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TX Other companies in TS25 | ||
Previous Names | ||
|
Company Number | 06917357 | |
---|---|---|
Company ID Number | 06917357 | |
Date formed | 2009-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-05-07 14:41:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WAJAHAT HASSAN |
||
SHARON ANNE SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W HASSAN INVESTMENTS LTD | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/21 FROM C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
SH06 | Cancellation of shares. Statement of capital on 2020-04-01 GBP 100 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Wajahat Hassan as a person with significant control on 2016-07-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/16 FROM Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/14 FROM 57 New Walk Leicester LE1 7EA United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/12 FROM 9 University Rd Leicester LE1 7RA | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAJAHAT HASSAN / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHARON ANNE SCOTT / 25/05/2010 | |
288a | DIRECTOR APPOINTED DR SHARON SCOTT | |
288a | DIRECTOR APPOINTED WAJAHAT HASSAN | |
225 | CURRSHO FROM 31/05/2010 TO 31/03/2010 | |
88(2) | AD 28/05/09 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED W HASSAN LTD CERTIFICATE ISSUED ON 26/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-06-17 |
Notices to | 2021-06-17 |
Appointmen | 2021-06-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
Creditors Due Within One Year | 2012-04-01 | £ 64,327 |
---|
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 DR W HASSAN LTD
Called Up Share Capital | 2012-04-01 | £ 150 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 267,237 |
Current Assets | 2012-04-01 | £ 419,704 |
Debtors | 2012-04-01 | £ 152,467 |
Fixed Assets | 2012-04-01 | £ 200,415 |
Shareholder Funds | 2012-04-01 | £ 555,792 |
Tangible Fixed Assets | 2012-04-01 | £ 415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as DR W HASSAN LTD are:
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 10,847,999 |
BUPA CARE HOMES (PARTNERSHIPS) LIMITED | £ 127,680 |
ALPHA CARE AMBULANCE SERVICE LIMITED | £ 52,560 |
NESTOR PRIMECARE SERVICES LIMITED | £ 34,345 |
SOUTH COAST NURSING HOMES LIMITED | £ 18,979 |
ST MARTINS HEALTHCARE (SERVICES) CIC | £ 13,079 |
QUALITY CARE MANAGEMENT LIMITED | £ 9,232 |
CENTRAL LONDON HEALTHCARE CIC | £ 7,657 |
SOUTHBOURNE SURGERY LIMITED | £ 6,825 |
COMPASS PSYCARE LTD | £ 5,107 |
TURNING POINT (SERVICES) LIMITED | £ 105,144,516 |
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 13,804,089 |
NESTOR PRIMECARE SERVICES LIMITED | £ 6,918,443 |
AVENS LTD | £ 5,005,475 |
THREE SISTERS LTD | £ 2,594,483 |
QUALITY CARE MANAGEMENT LIMITED | £ 2,535,456 |
ABL HEALTH LIMITED | £ 2,286,212 |
HCRG CARE PROVIDER SERVICES LTD | £ 1,656,025 |
HCRG CARE SERVICES LTD | £ 1,609,843 |
PSYCHOLOGY ASSOCIATES LIMITED | £ 1,384,546 |
TURNING POINT (SERVICES) LIMITED | £ 105,144,516 |
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 13,804,089 |
NESTOR PRIMECARE SERVICES LIMITED | £ 6,918,443 |
AVENS LTD | £ 5,005,475 |
THREE SISTERS LTD | £ 2,594,483 |
QUALITY CARE MANAGEMENT LIMITED | £ 2,535,456 |
ABL HEALTH LIMITED | £ 2,286,212 |
HCRG CARE PROVIDER SERVICES LTD | £ 1,656,025 |
HCRG CARE SERVICES LTD | £ 1,609,843 |
PSYCHOLOGY ASSOCIATES LIMITED | £ 1,384,546 |
TURNING POINT (SERVICES) LIMITED | £ 105,144,516 |
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 13,804,089 |
NESTOR PRIMECARE SERVICES LIMITED | £ 6,918,443 |
AVENS LTD | £ 5,005,475 |
THREE SISTERS LTD | £ 2,594,483 |
QUALITY CARE MANAGEMENT LIMITED | £ 2,535,456 |
ABL HEALTH LIMITED | £ 2,286,212 |
HCRG CARE PROVIDER SERVICES LTD | £ 1,656,025 |
HCRG CARE SERVICES LTD | £ 1,609,843 |
PSYCHOLOGY ASSOCIATES LIMITED | £ 1,384,546 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | DR W HASSAN LTD | Event Date | 2021-06-17 |
Initiating party | Event Type | Notices to | |
Defending party | DR W HASSAN LTD | Event Date | 2021-06-17 |
Initiating party | Event Type | Appointmen | |
Defending party | DR W HASSAN LTD | Event Date | 2021-06-17 |
Name of Company: DR W HASSAN LTD Company Number: 06917357 Nature of Business: Private medical practice Registered office: 7 Bankside, The Watermark, Gateshead, NE11 9SY Type of Liquidation: Members Da… | |||
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. |