HOUSE OF SHER (U.K.) LIMITED

HOUSE OF SHER (U.K.) LIMITED

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

    Company NameHOUSE OF SHER (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC075958
    JurisdictionScotland
    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 HOUSE OF SHER (U.K.) LIMITED?

    • (5190) /

    Where is HOUSE OF SHER (U.K.) LIMITED located?

    Registered Office Address
    c/o WRI ASSOCIATES LTD
    Suite 5, 3rd Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOUSE OF SHER (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for HOUSE OF SHER (U.K.) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOUSE OF SHER (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    12 pages4.26(Scot)

    Notice of final meeting of creditors

    9 pages4.17(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    11 pages2.25B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    legacy

    1 pages2.18B(Scot)

    Insolvency filing

    Insolvency:forms 4.22(scot) & 4.20(scot) cert of constitution creditors committee
    2 pagesLIQ MISC

    Statement of administrator's proposal

    31 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    10 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * 203 Wallace Street Glasgow G5 8NT* on Jan 17, 2013

    2 pagesAD01

    legacy

    3 pagesMG03s

    legacy

    6 pagesMG01s

    legacy

    6 pagesMG01s

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 30, 2011 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2011

    Statement of capital on Nov 07, 2011

    • Capital: GBP 10,200
    SH01

    Total exemption full accounts made up to Dec 31, 2010

    15 pagesAA

    Director's details changed for Ajaz Rafiq Sher on Aug 09, 2011

    2 pagesCH01

    legacy

    3 pagesMG02s

    legacy

    6 pagesMG01s

    legacy

    8 pagesMG01s

    legacy

    7 pagesMG01s

    legacy

    2 pagesMG03s

    Total exemption full accounts made up to Dec 31, 2009

    16 pagesAA

    Who are the officers of HOUSE OF SHER (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHER, Waheed
    24 Dalkeith Avenue
    G41 5BN Glasgow
    Lanarkshire
    Secretary
    24 Dalkeith Avenue
    G41 5BN Glasgow
    Lanarkshire
    British72476040001
    ALI, Iftkar
    41 Sutherland Avenue
    G41 4ET Glasgow
    Lanarkshire
    Director
    41 Sutherland Avenue
    G41 4ET Glasgow
    Lanarkshire
    ScotlandBritishManager529850001
    ALI, Tariq Mahmood
    13 Sherbrooke Avenue
    G41 4PD Glasgow
    Lanarkshire
    Director
    13 Sherbrooke Avenue
    G41 4PD Glasgow
    Lanarkshire
    ScotlandBritishManager529810001
    GHUFFAR, Abdul
    122 Terregles Avenue
    G41 4DQ Glasgow
    Lanarkshire
    Director
    122 Terregles Avenue
    G41 4DQ Glasgow
    Lanarkshire
    ScotlandBritishManager529820001
    SHER, Iyjaz Rafiq
    20 St Johns Road
    Pollockshields
    G41 5QZ Glasgow
    Director
    20 St Johns Road
    Pollockshields
    G41 5QZ Glasgow
    ScotlandBritishManager529800004
    SHER, Mohamed Naim
    18 Woodrow Road
    G41 5PN Glasgow
    Lanarkshire
    Director
    18 Woodrow Road
    G41 5PN Glasgow
    Lanarkshire
    United KingdomBritishManager529830002
    SHER, Suleman
    6 Springkell Gate
    G41 4BY Glasgow
    Lanarkshire
    Director
    6 Springkell Gate
    G41 4BY Glasgow
    Lanarkshire
    ScotlandBritishManager127972750001
    SHER, Waheed
    24 Dalkeith Avenue
    G41 5BN Glasgow
    Lanarkshire
    Director
    24 Dalkeith Avenue
    G41 5BN Glasgow
    Lanarkshire
    ScotlandBritishManager72476040001
    ALI, Khalid Mahmood
    13 Sherbrooke Avenue
    G41 4PD Glasgow
    Lanarkshire
    Secretary
    13 Sherbrooke Avenue
    G41 4PD Glasgow
    Lanarkshire
    British529780001
    ALI, Khalid Mahmood
    13 Sherbrooke Avenue
    G41 4PD Glasgow
    Lanarkshire
    Director
    13 Sherbrooke Avenue
    G41 4PD Glasgow
    Lanarkshire
    ScotlandBritishDirector529780001
    SHER, Aslam
    18 Woodrow Road
    G41 5PN Glasgow
    Lanarkshire
    Director
    18 Woodrow Road
    G41 5PN Glasgow
    Lanarkshire
    BritishDirector49649260001
    SHER, Mohammed Rafiq
    120 Terregles Avenue
    G41 4LJ Glasgow
    Director
    120 Terregles Avenue
    G41 4LJ Glasgow
    BritishDirector70860001

    Does HOUSE OF SHER (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 10, 2013
    Delivered On Jan 11, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    203/211 wallace street, glasgow.
    Persons Entitled
    • Sher Brothers (Glasgow) Limited
    Transactions
    • Jan 11, 2013Registration of a charge (MG01s)
    Floating charge
    Created On Jan 09, 2013
    Delivered On Jan 10, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sher Brothers (Glasgow) Limited
    Transactions
    • Jan 10, 2013Registration of a charge (MG01s)
    Standard security
    Created On May 23, 2011
    Delivered On Jun 01, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    203-211 wallace street, glasgow.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Jun 01, 2011Registration of a charge (MG01s)
    Standard security
    Created On May 23, 2011
    Delivered On Jun 01, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    201 wallace street, glasgow GLA135059.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Jun 01, 2011Registration of a charge (MG01s)
    Floating charge
    Created On May 12, 2011
    Delivered On May 24, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • May 24, 2011Registration of a charge (MG01s)
    • Jan 10, 2013Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jun 01, 1995
    Delivered On Jun 12, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15/33 scotland road, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 1995Registration of a charge (410)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 21, 1994
    Delivered On Jan 04, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse building at 203/211 wallace street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 04, 1995Registration of a charge (410)
    Bond & floating charge
    Created On Nov 24, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 02, 1994Registration of a charge (410)
    • May 05, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Oct 08, 1985
    Delivered On Oct 18, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground with warehouse building erected thereon, known as 203 to 211 wallace st., Glasgow.
    Persons Entitled
    • Bank of Credit and Commerce, International Societe Anonyme Licensed Deposit Taker
    Transactions
    • Oct 18, 1985Registration of a charge
    • May 23, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 29, 1985
    Delivered On Sep 13, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Credit and Commerce International Societe Anonyme
    Transactions
    • Sep 13, 1985Registration of a charge
    • Nov 04, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 18, 1985
    Delivered On Feb 22, 1985
    Satisfied
    Amount secured
    £1,050,000
    Short particulars
    203/211 wallace street glasgow.
    Persons Entitled
    • Your Piece LTD
    Transactions
    • Feb 22, 1985Registration of a charge
    • Jan 10, 1995Statement of satisfaction of a charge in full or part (419a)
    • Jan 16, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 13, 1984
    Delivered On Apr 23, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    203/211 wallace st glasgow.
    Persons Entitled
    • National Bank of Pakistan
    Transactions
    • Apr 23, 1984Registration of a charge
    Bond & floating charge
    Created On Apr 07, 1982
    Delivered On Apr 12, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Bank of Pakistan
    Transactions
    • Apr 12, 1982Registration of a charge

    Does HOUSE OF SHER (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2013Administration started
    Dec 18, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    2
    DateType
    Dec 18, 2013Commencement of winding up
    Aug 14, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info

    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