About

Registered Number: 07919964
Date of Incorporation: 23/01/2012 (12 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire, BL1 1HL

 

Zaman Hotels (Pvt) Ltd was founded on 23 January 2012 and has its registered office in Bolton, Lancashire, it's status at Companies House is "Liquidation". The company has 3 directors listed as Zaman, Mohammad Zishan, Abbas, Ghezala, Abbas, Ghezala at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMAN, Mohammad Zishan 01 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ABBAS, Ghezala 01 January 2014 01 January 2014 1
ABBAS, Ghezala 23 January 2012 01 January 2014 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2019
LIQ10 - N/A 22 November 2019
LIQ03 - N/A 27 June 2019
LIQ02 - N/A 09 July 2018
RESOLUTIONS - N/A 19 June 2018
NDISC - N/A 19 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2018
AD01 - Change of registered office address 01 June 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 22 March 2018
AD01 - Change of registered office address 22 March 2018
AP01 - Appointment of director 22 March 2018
PSC01 - N/A 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
PSC07 - N/A 22 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 October 2017
MR04 - N/A 01 August 2017
MR04 - N/A 01 August 2017
MR04 - N/A 01 August 2017
MR04 - N/A 01 August 2017
MR04 - N/A 28 July 2017
MR05 - N/A 27 July 2017
MR05 - N/A 27 July 2017
MR05 - N/A 27 July 2017
MR05 - N/A 27 July 2017
MR04 - N/A 26 June 2017
MR04 - N/A 26 June 2017
MR01 - N/A 22 June 2017
MR04 - N/A 10 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 29 March 2017
CS01 - N/A 24 March 2017
MR01 - N/A 30 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 30 January 2014
AP01 - Appointment of director 10 January 2014
AP03 - Appointment of secretary 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
MR04 - N/A 24 December 2013
MR04 - N/A 22 November 2013
MR01 - N/A 15 November 2013
MR01 - N/A 15 November 2013
TM01 - Termination of appointment of director 26 March 2013
SH01 - Return of Allotment of shares 14 March 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AP01 - Appointment of director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
AD01 - Change of registered office address 15 July 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
CH01 - Change of particulars for director 31 March 2012
CH01 - Change of particulars for director 04 March 2012
NEWINC - New incorporation documents 23 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Fully Satisfied

N/A

A registered charge 23 March 2017 Fully Satisfied

N/A

A registered charge 23 March 2017 Fully Satisfied

N/A

A registered charge 23 March 2017 Fully Satisfied

N/A

A registered charge 27 January 2017 Fully Satisfied

N/A

A registered charge 14 November 2013 Fully Satisfied

N/A

A registered charge 14 November 2013 Fully Satisfied

N/A

Debenture 13 November 2012 Fully Satisfied

N/A

Legal charge 13 November 2012 Fully Satisfied

N/A

Legal charge 04 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.