SHADIYHA ENTERPRISE LIMITED

SHADIYHA ENTERPRISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSHADIYHA ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03657478
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHADIYHA ENTERPRISE LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SHADIYHA ENTERPRISE LIMITED located?

    Registered Office Address
    2 Middleton Road
    Royton
    OL2 5PA Oldham
    Undeliverable Registered Office AddressNo

    What were the previous names of SHADIYHA ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AZIZ FINANCE LIMITEDOct 28, 1998Oct 28, 1998

    What are the latest accounts for SHADIYHA ENTERPRISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 29, 2016

    What are the latest filings for SHADIYHA ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Oct 29, 2016

    2 pagesAA

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 29, 2015

    3 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 14, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 29, 2014

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to 2 Middleton Road Royton Oldham OL2 5PA on Dec 30, 2015

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Oct 30, 2014 to Oct 29, 2014

    1 pagesAA01

    Annual return made up to Oct 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Previous accounting period shortened from Oct 31, 2013 to Oct 30, 2013

    1 pagesAA01

    Annual return made up to Oct 14, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed aziz finance LIMITED\certificate issued on 25/07/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 25, 2013

    Change company name resolution on Jul 24, 2013

    RES15

    Who are the officers of SHADIYHA ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAHMAN, Azizur
    5 Elly Clough
    Holden Fold Lane, Royton
    OL2 5BY Oldham
    Lancashire
    Director
    5 Elly Clough
    Holden Fold Lane, Royton
    OL2 5BY Oldham
    Lancashire
    EnglandBritishDirector114104960001
    BEGUM, Peara
    53 Wakefield Drive
    OL1 2PT Chadderton
    Oldham
    Secretary
    53 Wakefield Drive
    OL1 2PT Chadderton
    Oldham
    BritishSecretary92641490001
    BERESSI, Julian Leon Victor
    Briarcroft
    9 Planetree Road Hale
    WA15 9JL Altrincham
    Cheshire
    Secretary
    Briarcroft
    9 Planetree Road Hale
    WA15 9JL Altrincham
    Cheshire
    British50690670003
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MIAH, Anhar
    53 Wakefield Drive
    OL1 2PT Chadderton
    Oldham
    Secretary
    53 Wakefield Drive
    OL1 2PT Chadderton
    Oldham
    Bangladeshi84424390001
    RAHMAN, Azizur
    5 Elly Clough
    Holden Fold Lane, Royton
    OL2 5BY Oldham
    Lancashire
    Secretary
    5 Elly Clough
    Holden Fold Lane, Royton
    OL2 5BY Oldham
    Lancashire
    BritishRestaurateur114104960001
    WARD, Robert Edward
    26 Spring Road
    Hale
    WA14 2UQ Altrincham
    Cheshire
    Secretary
    26 Spring Road
    Hale
    WA14 2UQ Altrincham
    Cheshire
    British121496720001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    WARD, Robert Edward
    26 Spring Road
    Hale
    WA14 2UQ Altrincham
    Cheshire
    Director
    26 Spring Road
    Hale
    WA14 2UQ Altrincham
    Cheshire
    United KingdomBritishPension Consultant121496720001

    Who are the persons with significant control of SHADIYHA ENTERPRISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohammed Aziz Rahman
    Middleton Road
    Royton
    OL2 5PA Oldham
    2
    Apr 06, 2016
    Middleton Road
    Royton
    OL2 5PA Oldham
    2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHADIYHA ENTERPRISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 07, 2006
    Delivered On Jul 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    178 victoria street chadderton oldham lancs t/n GM241998,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 01, 2005
    Delivered On Dec 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    98 featherstall road north oldham t/no LA371125.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    Legal charge
    Created On Dec 01, 2005
    Delivered On Dec 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    54 park road chorley lancashire t/no la 539255.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 2005Registration of a charge (395)
    • Nov 03, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 01, 2005
    Delivered On Dec 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    41 and 43 bridge street and land and buildings on the north side of bridge street slaithwaite west yorkshire t/no wyk 384475.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 2005Registration of a charge (395)
    • Nov 03, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 10, 2005
    Delivered On Nov 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    • Nov 07, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0