BATLEYS GLASGOW LIMITED
Overview
| Company Name | BATLEYS GLASGOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC125810 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BATLEYS GLASGOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHER BROTHERS (CASH & CARRIES) LIMITED | Jun 26, 1990 | Jun 26, 1990 |
What are the latest accounts for BATLEYS GLASGOW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for BATLEYS GLASGOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 18, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr Zameer Mohammed Choudrey on Jan 08, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Martin Race as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2018 with updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC1258100008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1258100006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1258100007 in full | 1 pages | MR04 | ||||||||||
Change of details for Batleys Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Batleys Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
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 pages | PSC02 | ||||||||||
Full accounts made up to Jun 30, 2016 | 19 pages | AA | ||||||||||
Second filing of the annual return made up to Jun 26, 2015 | 43 pages | RP04AR01 | ||||||||||
Annual return made up to Jun 26, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Jun 23, 2016
| 4 pages | SH19 | ||||||||||
Who are the officers of BATLEYS GLASGOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERVEZ, Dawood | Secretary | Mcdonald Place EH7 4NH Edinburgh 30 | British | 186962330001 | ||||||
| CHOUDREY, Zameer Mohammed, Lord | Director | Mcdonald Place EH7 4NH Edinburgh 30 | United Kingdom | British,Pakistani | 9678630002 | |||||
| KHAN, Naser Janjua | Director | Mcdonald Place EH7 4NH Edinburgh 30 | England | British | 176938200001 | |||||
| PERVEZ, Dawood | Director | Mcdonald Place EH7 4NH Edinburgh 30 | England | British | 84671230005 | |||||
| SHEIKH, Mohammed Younus | Director | Mcdonald Place EH7 4NH Edinburgh 30 | United Kingdom | British | 9678620002 | |||||
| HAYAT, Munawar | Secretary | 38 Sherbrooke Avenue G41 4EP Glasgow | Indian | 706190002 | ||||||
| ALI, Bashir | Director | 27 Holmhead Road G44 3AR Glasgow Lanarkshire | British | 70870001 | ||||||
| ALI, Hashmat | Director | 41 Sutherland Avenue G41 4ET Glasgow Lanarkshire | United Kingdom | British | 70880001 | |||||
| ALI, Mian Zafar | Director | 4 Erskine Avenue G41 5AL Glasgow Lanarkshire | British | 946230002 | ||||||
| ALI, Tariq Mahmood | Director | 40 Sutherland Avenue G41 4ES Glasgow Lanarkshire | Scotland | British | 529810002 | |||||
| ASLAM, Mohammed | Director | 12 Fleurs Avenue G41 5AP Glasgow Lanarkshire | British | 706180001 | ||||||
| HAYAT, Munawar | Director | 38 Sherbrooke Avenue G41 4EP Glasgow | Scotland | Indian | 706190002 | |||||
| RACE, Martin | Director | Mcdonald Place EH7 4NH Edinburgh 30 | England | British | 152984550002 | |||||
| SATTAR, Abdul | Director | 122 Terregles Avenue G41 4DQ Glasgow Lanarkshire | Scotland | British | 70900001 | |||||
| SHER, Mohammed Rafiq | Director | 120 Terregles Avenue G41 4LJ Glasgow | British | 70860001 | ||||||
| SHER, Waheed | Director | 24 Dalkeith Avenue G41 5BN Glasgow Lanarkshire | Scotland | British | 72476040001 |
Who are the persons with significant control of BATLEYS GLASGOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| U.S. Bank Trustees Limited (As Security Agent For Certain Secured Parties) | Apr 06, 2016 | Old Broad Street EC2N 1AR London 125 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Batleys Limited | Apr 06, 2016 | Abbey Road Park Royal NW10 7BW London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BATLEYS GLASGOW LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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