MALIK REAL ESTATE LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9AJ

Company number 05732063
Status Active - Proposal to Strike off
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address 5 TOWN HALL BUILDINGS, ELLAND, WEST YORKSHIRE, HX5 9AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 ; Registration of charge 057320630011, created on 10 March 2016. The most likely internet sites of MALIK REAL ESTATE LIMITED are www.malikrealestate.co.uk, and www.malik-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Malik Real Estate Limited is a Private Limited Company. The company registration number is 05732063. Malik Real Estate Limited has been working since 06 March 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Malik Real Estate Limited is 5 Town Hall Buildings Elland West Yorkshire Hx5 9aj. . MALIK, Jarair Imtiaz is a Secretary of the company. MALIK, Afsheen Imtiaz is a Director of the company. MALIK, Junaid is a Director of the company. Secretary TEKCHANDANI, Harish has been resigned. Director MALIK, Junaid Imtiaz has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MALIK, Jarair Imtiaz
Appointed Date: 24 March 2006

Director
MALIK, Afsheen Imtiaz
Appointed Date: 24 March 2006
40 years old

Director
MALIK, Junaid
Appointed Date: 07 August 2012
46 years old

Resigned Directors

Secretary
TEKCHANDANI, Harish
Resigned: 24 March 2006
Appointed Date: 06 March 2006

Director
MALIK, Junaid Imtiaz
Resigned: 24 March 2006
Appointed Date: 06 March 2006
46 years old

MALIK REAL ESTATE LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

10 Mar 2016
Registration of charge 057320630011, created on 10 March 2016
01 Feb 2016
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000

...
... and 38 more events
29 Jun 2006
Secretary resigned
29 Jun 2006
New secretary appointed
29 Jun 2006
Director resigned
29 Jun 2006
New director appointed
06 Mar 2006
Incorporation

MALIK REAL ESTATE LIMITED Charges

10 March 2016
Charge code 0573 2063 0011
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 84-88 sunbridge road, bradford, BD1 2AQ registered at land…
9 August 2012
Third party legal charge
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The f/h property k/a land on the west side of arundel…
9 August 2012
Third party legal charge
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The f/h property k/a land and building on the north east of…
9 August 2012
Third party legal charge
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The f/h property k/a 84-88 sunbridge road bradford west…
9 August 2012
Third party legal charge
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The f/h property k/a 21 middle dean street greetland…
9 August 2012
Debenture
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Satisfied on 23 February 2013
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of arundel street halifax. With the…
26 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Satisfied on 23 February 2013
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 84-88 sunbridge road bradford. With the…
15 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied on 23 February 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 21-23 middle dean street greetland…
30 June 2006
Legal mortgage
Delivered: 12 July 2006
Status: Satisfied on 23 February 2013
Persons entitled: Hsbc Bank PLC
Description: Former squash club, middle dean street, greetland, halifax…
28 June 2006
Debenture
Delivered: 29 June 2006
Status: Satisfied on 23 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…