Company Information for BAHADAR & SON LTD
DSI BUSINESS RECOVERY ASHFIELD HOUSE, ILLINGWORTH ST, OSSETT, WF5 8AL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BAHADAR & SON LTD | ||
Legal Registered Office | ||
DSI BUSINESS RECOVERY ASHFIELD HOUSE ILLINGWORTH ST OSSETT WF5 8AL Other companies in LS8 | ||
Previous Names | ||
|
Company Number | 07051776 | |
---|---|---|
Company ID Number | 07051776 | |
Date formed | 2009-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB992470586 |
Last Datalog update: | 2020-07-06 01:04:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BAHADAR & SON LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/19 FROM Park House Wilmington Street Leeds LS7 2BP England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/17 FROM 199 Roundhay Road Leeds LS8 5AN | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/15 FROM C/O Hca Arshad Chaudhry Ltd 199 Roundhay Road Leeds West Yorkshire LS8 5AN | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 20/04/2010 | |
CERTNM | COMPANY NAME CHANGED HEALTH 4 WOMEN LTD CERTIFICATE ISSUED ON 26/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UNZAR ALEEM | |
AP01 | DIRECTOR APPOINTED MR BAHADAR SHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IQBAL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 32 GEORGE AVENUE HUDDERSFIELD HD2 2BJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 30 CHURCH STREET DEWSBURY WEST YORKSHIRE WF13 1LB ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-09-03 |
Resolutions for Winding-up | 2019-09-03 |
Meetings o | 2019-08-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables
Creditors Due Within One Year | 2011-11-01 | £ 32,795 |
---|
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 BAHADAR & SON LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 2,544 |
Current Assets | 2011-11-01 | £ 21,372 |
Debtors | 2011-11-01 | £ 14,606 |
Fixed Assets | 2011-11-01 | £ 7,728 |
Stocks Inventory | 2011-11-01 | £ 4,222 |
Tangible Fixed Assets | 2011-11-01 | £ 1,728 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as BAHADAR & SON LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 07096099 | Fresh or chilled fruits of genus Capsicum or Pimenta (excl. for industrial manufacture of capsicin or capsicum oleoresin dyes, for industrial manufacture of essential oils or resinoids, and sweet peppers) | ||
![]() | 08071900 | Fresh melons (excl. watermelons) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BAHADAR & SON LTD | Event Date | 2019-08-27 |
Liquidator's name and address: Simon Weir (IP No. 9099 ) of DSi Business Recovery , Ashfield House, Illingworth Street, Ossett, WF5 8AL : Ag YG60029 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BAHADAR & SON LTD | Event Date | 2019-08-27 |
At a General Meeting of the members of the above named Company, duly convened and held at Ashfield House, Illingworth Street, Ossett, WF5 8AL on 27 August 2019 at 12.00 noon the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Simon Weir (IP No. 9099 ) of dsi business recovery , Ashfield House, Illingworth Street, Ossett, WF5 8AL be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Simon Weir, Tel: 01924 790880 , Email: info@dsinsol.com Ag YG60029 | |||
Initiating party | Event Type | Meetings o | |
Defending party | BAHADAR & SON LTD | Event Date | 2019-08-16 |
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. |