BATLEYS GLASGOW LIMITED

BATLEYS GLASGOW LIMITED

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

    Company NameBATLEYS GLASGOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC125810
    JurisdictionScotland
    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 BATLEYS GLASGOW LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BATLEYS GLASGOW LIMITED located?

    Registered Office Address
    30 Mcdonald Place
    EH7 4NH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BATLEYS GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHER BROTHERS (CASH & CARRIES) LIMITEDJun 26, 1990Jun 26, 1990

    What are the latest accounts for BATLEYS GLASGOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for BATLEYS GLASGOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Director's details changed for Mr Zameer Mohammed Choudrey on Jan 08, 2019

    2 pagesCH01

    Confirmation statement made on Mar 13, 2019 with updates

    4 pagesCS01

    Termination of appointment of Martin Race as a director on Nov 30, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Mar 13, 2018 with updates

    3 pagesCS01

    Satisfaction of charge SC1258100008 in full

    1 pagesMR04

    Satisfaction of charge SC1258100006 in full

    1 pagesMR04

    Satisfaction of charge SC1258100007 in full

    1 pagesMR04

    Change of details for Batleys Limited as a person with significant control on Sep 25, 2017

    2 pagesPSC05

    Cessation of U.S. Bank Trustees Limited (As Security Agent for Certain Secured Parties) as a person with significant control on Sep 25, 2017

    1 pagesPSC07

    Confirmation statement made on Jun 26, 2017 with no updates

    3 pagesCS01

    Notification of Batleys Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of U.S. Bank Trustees Limited (As Security Agent for Certain Secured Parties) as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Full accounts made up to Jun 30, 2016

    19 pagesAA

    Second filing of the annual return made up to Jun 26, 2015

    43 pagesRP04AR01

    Annual return made up to Jun 26, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 700,000
    SH01

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1
    4 pagesSH19

    Who are the officers of BATLEYS GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERVEZ, Dawood
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    Secretary
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    British186962330001
    CHOUDREY, Zameer Mohammed, Lord
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    Director
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    United KingdomBritish,Pakistani9678630002
    KHAN, Naser Janjua
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    Director
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    EnglandBritish176938200001
    PERVEZ, Dawood
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    Director
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    EnglandBritish84671230005
    SHEIKH, Mohammed Younus
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    Director
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    United KingdomBritish9678620002
    HAYAT, Munawar
    38 Sherbrooke Avenue
    G41 4EP Glasgow
    Secretary
    38 Sherbrooke Avenue
    G41 4EP Glasgow
    Indian706190002
    ALI, Bashir
    27 Holmhead Road
    G44 3AR Glasgow
    Lanarkshire
    Director
    27 Holmhead Road
    G44 3AR Glasgow
    Lanarkshire
    British70870001
    ALI, Hashmat
    41 Sutherland Avenue
    G41 4ET Glasgow
    Lanarkshire
    Director
    41 Sutherland Avenue
    G41 4ET Glasgow
    Lanarkshire
    United KingdomBritish70880001
    ALI, Mian Zafar
    4 Erskine Avenue
    G41 5AL Glasgow
    Lanarkshire
    Director
    4 Erskine Avenue
    G41 5AL Glasgow
    Lanarkshire
    British946230002
    ALI, Tariq Mahmood
    40 Sutherland Avenue
    G41 4ES Glasgow
    Lanarkshire
    Director
    40 Sutherland Avenue
    G41 4ES Glasgow
    Lanarkshire
    ScotlandBritish529810002
    ASLAM, Mohammed
    12 Fleurs Avenue
    G41 5AP Glasgow
    Lanarkshire
    Director
    12 Fleurs Avenue
    G41 5AP Glasgow
    Lanarkshire
    British706180001
    HAYAT, Munawar
    38 Sherbrooke Avenue
    G41 4EP Glasgow
    Director
    38 Sherbrooke Avenue
    G41 4EP Glasgow
    ScotlandIndian706190002
    RACE, Martin
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    Director
    Mcdonald Place
    EH7 4NH Edinburgh
    30
    EnglandBritish152984550002
    SATTAR, Abdul
    122 Terregles Avenue
    G41 4DQ Glasgow
    Lanarkshire
    Director
    122 Terregles Avenue
    G41 4DQ Glasgow
    Lanarkshire
    ScotlandBritish70900001
    SHER, Mohammed Rafiq
    120 Terregles Avenue
    G41 4LJ Glasgow
    Director
    120 Terregles Avenue
    G41 4LJ Glasgow
    British70860001
    SHER, Waheed
    24 Dalkeith Avenue
    G41 5BN Glasgow
    Lanarkshire
    Director
    24 Dalkeith Avenue
    G41 5BN Glasgow
    Lanarkshire
    ScotlandBritish72476040001

    Who are the persons with significant control of BATLEYS GLASGOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    U.S. Bank Trustees Limited (As Security Agent For Certain Secured Parties)
    Old Broad Street
    EC2N 1AR London
    125
    England
    Apr 06, 2016
    Old Broad Street
    EC2N 1AR London
    125
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Laws Of England & Wales
    Place RegisteredUk Companies House
    Registration Number02379632
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Batleys Limited
    Abbey Road
    Park Royal
    NW10 7BW London
    2
    England
    Apr 06, 2016
    Abbey Road
    Park Royal
    NW10 7BW London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredUk Companies House
    Registration Number00675326
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BATLEYS GLASGOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 06, 2014
    Delivered On Oct 20, 2014
    Satisfied
    Brief description
    Subjects at kilbirnie street, glasgow; title numbers GLA44464 and GLA181145.
    Persons Entitled
    • U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Oct 20, 2014Registration of a charge (MR01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2014
    Delivered On Oct 17, 2014
    Satisfied
    Brief description
    Pursuant to clause 3.1 of the debenture evidencing the charge accompanying this form MR01 certain real property, registered intellectual property and intellectual property are subject to this fixed charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.)
    Transactions
    • Oct 17, 2014Registration of a charge (MR01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2014
    Delivered On Oct 03, 2014
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.)
    Transactions
    • Oct 03, 2014Registration of a charge (MR01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2014
    Delivered On May 21, 2014
    Satisfied
    Brief description
    29 kilbirnie street glasgow GLA44464 and the subjects lying to the rear of 53 AND55 kilbirnie street glasgow GLA181145.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 21, 2014Registration of a charge (MR01)
    • Oct 08, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 02, 2014
    Delivered On May 06, 2014
    Satisfied
    Brief description
    Fixed and floating charges over all assets and undertakings of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 06, 2014Registration of a charge (MR01)
    • Oct 08, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 11, 1994
    Acquired On May 16, 2003
    Delivered On May 28, 2003
    Satisfied
    Amount secured
    All sum due, or to become due
    Short particulars
    29 kilbirnie street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 2003Registration of an acquisition (416)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 30, 1993
    Delivered On Oct 13, 1993
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 13, 1993Registration of a charge (410)
    • Apr 05, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 22, 1990
    Delivered On Dec 12, 1990
    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
    • Dec 12, 1990Registration of a charge
    • Nov 04, 1994Statement of satisfaction of a charge in full or part (419a)

    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