Dissolved
Dissolved 2016-11-10
Company Information for AMAR HALAL MEAT COMPANY LIMITED
HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13,
|
Company Registration Number
04172116
Private Limited Company
Dissolved Dissolved 2016-11-10 |
Company Name | |
---|---|
AMAR HALAL MEAT COMPANY LIMITED | |
Legal Registered Office | |
HIGH WYCOMBE BUCKINGHAMSHIRE | |
Company Number | 04172116 | |
---|---|---|
Date formed | 2001-03-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-11-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 04:08:34 |
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 |
---|---|---|
AMAR HUSSAIN KARIM |
||
ABDUL KARIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GULZAR BEGUM |
Company Secretary | ||
TOTAL COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
TOTAL COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 10/11/2016: DEFER TO 10/11/2016 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 48 TOTTERIDGE DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6JJ UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 28 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2LT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KARIM / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMAR HUSSAIN KARIM / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 10 THE CHIMES DEAN CLOSE HIGH WYCOMBE HP12 3HR | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/05 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 9 CAMBRIDGE DRIVE RUISLIP LONDON HA4 9JS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/03/01--------- £ SI 99@1=99 £ IC 100/199 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-04-22 |
Proposal to Strike Off | 2013-04-02 |
Petitions to Wind Up (Companies) | 2013-03-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ALAN CHARLES LACEY | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as AMAR HALAL MEAT COMPANY LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AMAR HALAL MEAT CO LIMITED | Event Date | 2013-04-10 |
In the Birmingham District Registry case number 6082 Liquidator appointed: M Dunn 1st Floor , Trident House , 42-48 Victoria Street , ST. ALBANS , Hertfordshire , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMAR HALAL MEAT COMPANY LIMITED | Event Date | 2013-04-02 |
Initiating party | MR MEATS WHOLESALE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | AMAR HALAL MEAT CO LTD | Event Date | 2013-02-07 |
Solicitor | K J Conroy & Co Ltd | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6082 A Petition to wind up the above-named Company having its Registered Office at Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks HP13 5HQ presented on 7 February 2013 by MR MEATS WHOLESALE LTD (In Creditors Voluntary Liquidation) care of G2 Insolvency Ltd, Rutland House, 23-25 Friar Lane, Leicester LE1 5QQ , claiming to be a Judgment Creditor of the Company will be heard at the Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham B4 6DR , on Thursday 11 April 2013 at 1000 hours (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 to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Wednesday 10 April 2013 . | |||
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. |