ZARA PROPERTY VENTURES LIMITED

ZARA PROPERTY VENTURES LIMITED

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

    Company NameZARA PROPERTY VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06040223
    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 ZARA PROPERTY VENTURES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ZARA PROPERTY VENTURES LIMITED located?

    Registered Office Address
    Minshull House 67 Wellington Road North
    Stockport
    SK9 2LP Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZARA PROPERTY VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for ZARA PROPERTY VENTURES 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

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    2 pagesRM02

    Notice of ceasing to act as receiver or manager

    2 pagesRM02

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Total exemption small company accounts made up to Jan 31, 2010

    4 pagesAA

    Total exemption small company accounts made up to Jan 31, 2009

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Jan 03, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2012

    Statement of capital on Jan 12, 2012

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Ajaz Ahmed as a director

    2 pagesAP01

    Registered office address changed from * Bank House 18 Strawberry Bank Blackburn BB2 6AA* on Dec 06, 2011

    2 pagesAD01

    Termination of appointment of Shahzad Ahmed as a director

    1 pagesTM01

    Receiver's abstract of receipts and payments to Nov 16, 2009

    2 pages3.6

    legacy

    1 pagesLQ02

    Receiver's abstract of receipts and payments to Nov 16, 2009

    2 pages3.6

    legacy

    1 pagesLQ02

    Receiver's abstract of receipts and payments to Nov 16, 2009

    2 pages3.6

    legacy

    1 pagesLQ02

    Receiver's abstract of receipts and payments to Nov 19, 2009

    2 pages3.6

    Who are the officers of ZARA PROPERTY VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Ajaz
    125 Napier Street
    BB9 0RB Nelson
    Lancashire
    Secretary
    125 Napier Street
    BB9 0RB Nelson
    Lancashire
    British79033260001
    AHMED, Ajaz
    Wellington Road North
    Stockport
    SK9 2LP Cheshire
    Minshull House 67
    Director
    Wellington Road North
    Stockport
    SK9 2LP Cheshire
    Minshull House 67
    EnglandBritish165865020001
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Nominee Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    900021500001
    AHMED, Shahzad
    58 Hibson Road
    BB9 9AB Nelson
    Thornton House
    Lancashire
    Director
    58 Hibson Road
    BB9 9AB Nelson
    Thornton House
    Lancashire
    British139744310001
    VAHEDI, Mehdi
    Flat 4 Glynde House
    Palmeira Avenue
    BN3 3GG Hove
    East Sussex
    Director
    Flat 4 Glynde House
    Palmeira Avenue
    BN3 3GG Hove
    East Sussex
    Iranian118332270001
    OCS DIRECTORS LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Nominee Director
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    900021490001

    Does ZARA PROPERTY VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jul 09, 2007
    Delivered On Jul 18, 2007
    Outstanding
    Amount secured
    £73,151.00 and all other monies due or to become due
    Short particulars
    See the mortgage charge document for full details. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • 3Oct 29, 2009Appointment of a receiver or manager (LQ01)
    • 3Dec 16, 2009Notice of ceasing to act as a receiver or manager (LQ02)
    • 7Feb 20, 2013Appointment of a receiver or manager (LQ01)
    • 7Aug 20, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 3
      • Case Number 7
    Deed of charge
    Created On May 04, 2007
    Delivered On May 18, 2007
    Outstanding
    Amount secured
    £71,471 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    106 napier street nelson lancashire BB9 orf fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • May 18, 2007Registration of a charge (395)
    • 2Oct 29, 2009Appointment of a receiver or manager (LQ01)
    • 2Dec 16, 2009Notice of ceasing to act as a receiver or manager (LQ02)
    • 5Feb 07, 2013Appointment of a receiver or manager (LQ01)
    • 5Aug 22, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
      • Case Number 5
    Deed of charge
    Created On May 04, 2007
    Delivered On May 18, 2007
    Outstanding
    Amount secured
    £67,500 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    136 napier street nelson lancashire BB9 orb fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • May 18, 2007Registration of a charge (395)
    • 1Oct 13, 2009Appointment of a receiver or manager (LQ01)
    • 1Dec 16, 2009Notice of ceasing to act as a receiver or manager (LQ02)
    • 6Feb 07, 2013Appointment of a receiver or manager (LQ01)
    • 6Sep 18, 2020Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
      • Case Number 6
    Deed of charge
    Created On May 04, 2007
    Delivered On May 18, 2007
    Outstanding
    Amount secured
    £67,500 and all other monies due or to become due from the company to thechargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    70 napier street nelson lancashire BB9 org fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • May 18, 2007Registration of a charge (395)
    Deed of charge
    Created On May 04, 2007
    Delivered On May 18, 2007
    Outstanding
    Amount secured
    £166,600 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    88 napier street nelson lancashire BB9 orf fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • May 18, 2007Registration of a charge (395)
    • 4Oct 29, 2009Appointment of a receiver or manager (LQ01)
    • 4Dec 16, 2009Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 4

    Does ZARA PROPERTY VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Hughes
    Alderking
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    receiver manager
    Alderking
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    Julian Smith
    Alder King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    receiver manager
    Alder King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Adler King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    receiver manager
    Adler King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    Julian Paul Smith
    Alder King Llp Pembroke House
    15 Pembroke Road
    BS8 3BA Bristol
    Avon
    receiver manager
    Alder King Llp Pembroke House
    15 Pembroke Road
    BS8 3BA Bristol
    Avon
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Adler King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    receiver manager
    Adler King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    Julian Paul Smith
    Alder King Llp Pembroke House
    15 Pembroke Road
    BS8 3BA Bristol
    Avon
    receiver manager
    Alder King Llp Pembroke House
    15 Pembroke Road
    BS8 3BA Bristol
    Avon
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Adler King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    receiver manager
    Adler King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    Julian Paul Smith
    Alder King Llp Pembroke House
    15 Pembroke Road
    BS8 3BA Bristol
    Avon
    receiver manager
    Alder King Llp Pembroke House
    15 Pembroke Road
    BS8 3BA Bristol
    Avon
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    John Philip Midgley
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    Matthew William Hunt
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    6Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    John Philip Midgley
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    Matthew William Hunt
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    7Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    John Philip Midgley
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    Matthew William Hunt
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath

    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