FAISAL IMPORTS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9WT

Company number 03427609
Status Live but Receiver Manager on at least one charge
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address FAISAL HOUSE, FAIRWAYS OFFICE, PARK, OLIVERS PLACE, FULWOOD, PRESTON, LANCASHIRE, PR2 9WT
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Notice of appointment of receiver or manager; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of FAISAL IMPORTS LIMITED are www.faisalimports.co.uk, and www.faisal-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Faisal Imports Limited is a Private Limited Company. The company registration number is 03427609. Faisal Imports Limited has been working since 02 September 1997. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Faisal Imports Limited is Faisal House Fairways Office Park Olivers Place Fulwood Preston Lancashire Pr2 9wt. . PATEL, Yasmeen is a Secretary of the company. PATEL, Faisal Haque Umarji is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
PATEL, Yasmeen
Appointed Date: 08 September 1997

Director
PATEL, Faisal Haque Umarji
Appointed Date: 08 September 1997
48 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 September 1997
Appointed Date: 02 September 1997

Nominee Director
BUYVIEW LTD
Resigned: 08 September 1997
Appointed Date: 02 September 1997

FAISAL IMPORTS LIMITED Events

31 Aug 2011
Notice of appointment of receiver or manager
09 Jul 2011
Compulsory strike-off action has been suspended
05 Jul 2011
First Gazette notice for compulsory strike-off
12 Nov 2010
Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100

10 Mar 2010
Total exemption small company accounts made up to 30 June 2009
...
... and 36 more events
18 Sep 1997
New secretary appointed
18 Sep 1997
Registered office changed on 18/09/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
18 Sep 1997
New director appointed
18 Sep 1997
Ad 08/09/97--------- £ si 100@1=100 £ ic 2/102
02 Sep 1997
Incorporation

FAISAL IMPORTS LIMITED Charges

31 August 2010
Charge not registered at companies house
Status: Outstanding
25 October 2006
An omnibus guarantee and set-off agreement
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit if any one or more…
2 May 2000
Debenture
Delivered: 4 May 2000
Status: Satisfied on 27 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2000
Legal charge of licenced premises
Delivered: 26 April 2000
Status: Satisfied on 27 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 and 31 market place cheapside preston lancashire t/n…
15 May 1998
Debenture
Delivered: 20 May 1998
Status: Satisfied on 21 April 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…