In Administration
Administrative Receiver
Administrative Receiver
Company Information for AL-UMMAH HALAL POULTRY LIMITED
MOOREND HOUSE, SNELSINS LANE, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
AL-UMMAH HALAL POULTRY LIMITED | ||
Legal Registered Office | ||
MOOREND HOUSE SNELSINS LANE CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in S72 | ||
Previous Names | ||
|
Company Number | 04262354 | |
---|---|---|
Company ID Number | 04262354 | |
Date formed | 2001-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-06-02 13:49:07 |
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 |
---|---|---|
KHALIL AHMED DIVAN |
||
ABDUR RAHMAN BULBULIYA |
||
KHALIL AHMED DIVAN |
||
SULEMAN DIVAN |
||
MOHOMED PATEL |
||
YUSUF SALEH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABDULLAH DIWAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/18 FROM Old Colliery Farm Main Street South Hiendley Barnsley South Yorkshire S72 9BG | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042623540001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YUSUF SALEH / 30/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHOMED PATEL / 30/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SULEMAN DIVAN / 30/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHALIL AHMED DIVAN / 30/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUR RAHMAN BULBULIYA / 30/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KHALIL AHMED DIVAN / 30/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 8 MANOR ROAD SOOTHILL BATLEY WEST YORKSHIRE WF17 6HB | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA01 | CURREXT FROM 31/07/2011 TO 31/08/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED YUSUF SALEH | |
288a | DIRECTOR APPOINTED ABDUR RAHMAN BULBULIYA | |
288a | DIRECTOR APPOINTED MOHOMED PATEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/301 26/10/01 | |
CERTNM | COMPANY NAME CHANGED PRIMEDALE SERVICES LTD CERTIFICATE ISSUED ON 07/11/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 26/10/01 | |
88(2)R | AD 04/10/01--------- £ SI 300@1=300 £ IC 1/301 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 3 THORNFIELD, SAVILE TOWN DEWSBURY W YORKS WF12 9L | |
287 | REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB2008907 | Active | Licenced property: MAIN STREET OLD COLLIERY FARM SOUTH HIENDLEY BARNSLEY SOUTH HIENDLEY GB S72 9BG. |
Appointmen | 2018-06-08 |
Petitions | 2018-06-01 |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2011-09-01 | £ 1,015,249 |
---|
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 AL-UMMAH HALAL POULTRY LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 205,285 |
Current Assets | 2011-09-01 | £ 905,350 |
Debtors | 2011-09-01 | £ 672,543 |
Fixed Assets | 2011-09-01 | £ 356,644 |
Shareholder Funds | 2011-09-01 | £ 246,745 |
Stocks Inventory | 2011-09-01 | £ 27,522 |
Tangible Fixed Assets | 2011-09-01 | £ 356,644 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46230 - Wholesale of live animals) as AL-UMMAH HALAL POULTRY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AL-UMMAH HALAL POULTRY LIMITED | Event Date | 2018-06-08 |
In the High Court of Justice Business & Property Courts in Leeds Insolvency and Companies List (ChD) Court Number: CR-2018-490 AL-UMMAH HALAL POULTRY LIMITED (Company Number 04262354 ) Nature of Busin… | |||
Initiating party | Event Type | Petitions | |
Defending party | AL-UMMAH HALAL POULTRY LIMITED | Event Date | 2018-06-01 |
In the High Court of Justice (Chancery Division) Companies Court No 3419 of 2018 In the Matter of AL-UMMAH HALAL POULTRY LIMITED (Company Number 04262354 ) and in the Matter of the Insolvency Act 1986… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AL-UMMAH HALAL POULTRY LIMITED | Event Date | 2013-08-27 |
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. |