PAKEEZAH (GIRLINGTON) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 07274319
Status Liquidation
Incorporation Date 4 June 2010
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Liquidators statement of receipts and payments to 17 April 2016; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015; Liquidators statement of receipts and payments to 17 April 2015. The most likely internet sites of PAKEEZAH (GIRLINGTON) LIMITED are www.pakeezahgirlington.co.uk, and www.pakeezah-girlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pakeezah Girlington Limited is a Private Limited Company. The company registration number is 07274319. Pakeezah Girlington Limited has been working since 04 June 2010. The present status of the company is Liquidation. The registered address of Pakeezah Girlington Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . HAQ, Shamas Ul is a Director of the company. HAQ, Tariq Jamil is a Director of the company. JAMIL, Mohammed is a Director of the company. The company operates in "Other wholesale".


Current Directors

Director
HAQ, Shamas Ul
Appointed Date: 04 June 2010
52 years old

Director
HAQ, Tariq Jamil
Appointed Date: 04 June 2010
58 years old

Director
JAMIL, Mohammed
Appointed Date: 04 June 2010
67 years old

PAKEEZAH (GIRLINGTON) LIMITED Events

28 Jun 2016
Liquidators statement of receipts and payments to 17 April 2016
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
23 Jun 2015
Liquidators statement of receipts and payments to 17 April 2015
06 Nov 2014
Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company
06 Nov 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 15 more events
24 Jul 2010
Particulars of a mortgage or charge / charge no: 1
11 Jun 2010
Director's details changed for Mr Shamus Ul Haq on 11 June 2010
11 Jun 2010
Director's details changed for Tariq Haq on 11 June 2010
11 Jun 2010
Director's details changed for Mohammed Jamil on 11 June 2010
04 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PAKEEZAH (GIRLINGTON) LIMITED Charges

23 July 2010
Debenture
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…