Company NameA Properties Solutions Ltd.
Company StatusDissolved
Company Number06132762
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameIsis Properties (UK) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Imran Sabir
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Goodison Boulevard
Cantley
Doncaster
South Yorkshire
DN4 6RW
Director NameMr Imran Sarwar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chapel Lane
Hale Barns
WA15 0HJ
Secretary NameMr Imran Sarwar
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chapel Lane
Hale Barns
WA15 0HJ
Secretary NameMr Suhail Sarwar
NationalityBritish
StatusResigned
Appointed17 April 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Piers
Hasty Lane Hale Barns
Altrincham
Manchester
WA15 8UU
Director NameMrs Zarka Sarwar
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Imran Sabir
50.00%
Ordinary
1 at £1Zarka Sarwar
50.00%
Ordinary

Financials

Year2014
Net Worth£50,967
Cash£18,000
Current Liabilities£238,307

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 April 2015Delivered on: 29 April 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Land on the north side of bradstone road manchester M8 8AT.
Outstanding
27 April 2015Delivered on: 29 April 2015
Persons entitled: Debenture

Classification: A registered charge
Particulars: Legal mortgage of all freehold and leasehold property of company.
Outstanding
3 June 2013Delivered on: 8 June 2013
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: All that f/h land and buildings on the east side of sherborne street manchester t/no.LA300308. Notification of addition to or amendment of charge.
Outstanding
12 October 2011Delivered on: 14 October 2011
Persons entitled: Goldcrest Finance Limited

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and buildings on the south side of derby street manchester t/no's LA60238 and LA60239.
Outstanding
3 March 2010Delivered on: 9 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 April 2007Delivered on: 28 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 1 bradstone road cheetham hill manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 October 2011Delivered on: 14 October 2011
Satisfied on: 6 May 2015
Persons entitled: Goldcrest Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 July 2009Delivered on: 29 July 2009
Satisfied on: 1 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of sherborne street, cheetham hill, manchester t/no LA300308 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 August 2007Delivered on: 15 August 2007
Satisfied on: 13 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south side of derby street manchester t/n LA60238 and LA60239. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

12 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 January 2017Termination of appointment of Zarka Sarwar as a director on 1 January 2017 (1 page)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Registered office address changed from Lawrence House, Derby Street Manchester Greater Manchester M8 8AT to 132-134 Great Ancoats Street Manchester M4 6DE on 24 October 2016 (1 page)
21 June 2016Termination of appointment of Suhail Sarwar as a secretary on 1 June 2016 (1 page)
13 January 2016Director's details changed for Mrs Zarka Sarwar on 1 January 2016 (2 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 May 2015Company name changed isis properties (uk) LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
6 May 2015Satisfaction of charge 5 in full (3 pages)
29 April 2015Registration of charge 061327620009, created on 27 April 2015 (7 pages)
29 April 2015Registration of charge 061327620008, created on 27 April 2015 (13 pages)
26 March 2015Termination of appointment of Imran Sarwar as a director on 20 March 2015 (1 page)
26 March 2015Appointment of Mrs Zarka Sarwar as a director on 20 March 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 June 2013Registration of charge 061327620007 (21 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (13 pages)
21 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (13 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Return made up to 01/03/09; full list of members (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Return made up to 01/03/08; full list of members (4 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
1 March 2007Incorporation (14 pages)