ZARINA PROPERTY (NO 1) LIMITED

ZARINA PROPERTY (NO 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameZARINA PROPERTY (NO 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05306765
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ZARINA PROPERTY (NO 1) LIMITED?

    • (7020) /

    Where is ZARINA PROPERTY (NO 1) LIMITED located?

    Registered Office Address
    BRACKENBURY CLARK & CO LIMITED
    26 York Place
    LS1 2EY Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ZARINA PROPERTY (NO 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUBIC ACQUISITIONS (NO 2) LIMITEDApr 04, 2007Apr 04, 2007
    TRIBECA GB LIMITEDDec 07, 2004Dec 07, 2004

    What are the latest accounts for ZARINA PROPERTY (NO 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ZARINA PROPERTY (NO 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Receiver's abstract of receipts and payments to May 16, 2011

    2 pages3.6

    legacy

    2 pagesLQ02

    Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on Sep 16, 2010

    2 pagesAD01

    legacy

    3 pagesLQ01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 19, 2010

    LRESEX

    Annual return made up to Dec 07, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2010

    Statement of capital on Jan 12, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Shahid Mahmood Hussain on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Cleere Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    pages395

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    legacy

    8 pages155(6)a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed CUBIC acquisitions (no 2) LIMITED\certificate issued on 12/05/08
    2 pagesCERTNM

    legacy

    11 pages395

    legacy

    7 pages395

    Who are the officers of ZARINA PROPERTY (NO 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEERE SECRETARIES LIMITED
    Limewood Way
    Seacroft
    LS14 1AB Leeds
    3
    United Kingdom
    Secretary
    Limewood Way
    Seacroft
    LS14 1AB Leeds
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5114787
    100435440008
    HUSSAIN, Shahid Mahmood
    York Place
    LS1 2EY Leeds
    26
    Director
    York Place
    LS1 2EY Leeds
    26
    EnglandBritish130272670001
    T.I.B. SECRETARIES LIMITED
    Holroyd Business Centre
    Carrbottom Road
    BD5 9UY Bradford
    23
    West Yorkshire
    Secretary
    Holroyd Business Centre
    Carrbottom Road
    BD5 9UY Bradford
    23
    West Yorkshire
    68296690006
    BHULLAR, Amardip Singh
    4 Fern Croft
    Scarcroft
    LS14 3JN Leeds
    West Yorkshire
    Director
    4 Fern Croft
    Scarcroft
    LS14 3JN Leeds
    West Yorkshire
    EnglandBritish64136800004
    BHULLAR, Ujjal Simon
    The Gables 1 Wigton Chase
    Alwoodley
    LS17 8SG Leeds
    West Yorkshire
    Director
    The Gables 1 Wigton Chase
    Alwoodley
    LS17 8SG Leeds
    West Yorkshire
    British24910480002
    DORRIES, David Louis
    The Hermitage Sugworth Hall
    Bradfield Dale
    S6 6JA Sheffield
    South Yorkshire
    Director
    The Hermitage Sugworth Hall
    Bradfield Dale
    S6 6JA Sheffield
    South Yorkshire
    EnglandBritish89481220001
    HUSSAIN, Mansoor Mahmood
    2 Sandmoor Drive
    Alwoodley
    LS17 7DG Leeds
    West Yorkshire
    Director
    2 Sandmoor Drive
    Alwoodley
    LS17 7DG Leeds
    West Yorkshire
    EnglandBritish110312010002
    JONES, Christopher Simon
    8 Old Pasture Close
    St Johns Wood
    SK2 5EG Stockport
    Cheshire
    Director
    8 Old Pasture Close
    St Johns Wood
    SK2 5EG Stockport
    Cheshire
    United KingdomBritish78832730001
    SPELLACY, Stephen
    20 Norwich Avenue
    Bamford
    OL11 5JZ Rochdale
    Lancs
    Director
    20 Norwich Avenue
    Bamford
    OL11 5JZ Rochdale
    Lancs
    EnglandBritish98403260001
    CLEERE NOMINEES LIMITED
    3 Limewood Way
    Limewood Business Park
    LS14 1AB Leeds
    West Yorkshire
    Director
    3 Limewood Way
    Limewood Business Park
    LS14 1AB Leeds
    West Yorkshire
    118474830001
    T.I.B. NOMINEES LIMITED
    Holroyd Business Centre
    Carrbottom Road
    BD5 9UY Bradford
    23
    West Yorkshire
    Director
    Holroyd Business Centre
    Carrbottom Road
    BD5 9UY Bradford
    23
    West Yorkshire
    76761910003

    Does ZARINA PROPERTY (NO 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 24, 2008
    Delivered On May 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as CUBIC acquisition (no 2) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a 2 church road, armley, leeds t/no YWE27207 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 08, 2008Registration of a charge (395)
    • May 13, 2008
    • 2Sep 08, 2010Appointment of a receiver or manager (LQ01)
    • 2May 17, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Deed of assignment of rental income
    Created On Apr 24, 2008
    Delivered On May 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as CUBIC acquisitions (no 2) limited to the chargee on any account whatsoever
    Short particulars
    The charged assets being the rent account and rental income. See image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 08, 2008Registration of a charge (395)
    Deed of assignment of rental income
    Created On Jun 05, 2007
    Delivered On Jun 12, 2007
    Satisfied
    Amount secured
    £800,000.00 due or to become due from the company to
    Short particulars
    The rental income. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    • Apr 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Jun 05, 2007
    Delivered On Jun 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings known as 2 church road armley leeds t/n YWE27207.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    • Apr 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 05, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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 Ireland
    Transactions
    • Jun 12, 2007Registration of a charge (395)

    Does ZARINA PROPERTY (NO 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2010Commencement of winding up
    Oct 19, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Nicholas Clark
    26 York Place
    LS1 2EY Leeds
    practitioner
    26 York Place
    LS1 2EY Leeds
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Stephen Hull
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire
    receiver manager
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire
    John H Twizell
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire
    receiver manager
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire

    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