Company NameBestway UK Holdco Limited
Company StatusDissolved
Company Number09106288
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)
Dissolution Date19 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameLord Zameer Mohammed Choudrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed22 April 2015(9 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 19 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Rizwan Pervez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed22 April 2015(9 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 19 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(9 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 19 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Director NameHon Haider Zameer Choudrey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed21 May 2018(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 19 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMiss Rabiah Younus Sheikh
StatusClosed
Appointed21 May 2018(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 19 November 2022)
RoleCompany Director
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW
Secretary NameMr Dawood Pervez
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Abbey Road
Park Royal
London
NW10 7BW

Contact

Websitebestway.co.uk
Telephone020 84531234
Telephone regionLondon

Location

Registered Address2 Abbey Road
Park Royal
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 September 2017Delivered on: 29 September 2017
Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
23 September 2014Delivered on: 30 September 2014
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

19 November 2022Final Gazette dissolved following liquidation (1 page)
19 August 2022Return of final meeting in a members' voluntary winding up (7 pages)
6 September 2021Declaration of solvency (6 pages)
6 September 2021Appointment of a voluntary liquidator (3 pages)
6 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-17
(1 page)
28 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
25 June 2021Satisfaction of charge 091062880002 in full (1 page)
22 March 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
3 February 2021Solvency Statement dated 19/01/21 (1 page)
3 February 2021Statement of capital on 3 February 2021
  • GBP 1
(3 pages)
3 February 2021Statement by Directors (1 page)
3 February 2021Resolutions
  • RES13 ‐ Company cancel and extinguish its share premium account of £415,109,557 in its entirety. 19/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 15,402,381
(3 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 May 2020Full accounts made up to 30 June 2019 (26 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (23 pages)
19 March 2019Director's details changed for Mr Haider Zameer Choudrey on 8 January 2019 (2 pages)
19 March 2019Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Dawood Pervez as a secretary on 20 May 2018 (1 page)
21 May 2018Appointment of Mr Haider Zameer Choudrey as a director on 21 May 2018 (2 pages)
21 May 2018Appointment of Miss Rabiah Younus Sheikh as a secretary on 21 May 2018 (2 pages)
28 March 2018Full accounts made up to 30 June 2017 (25 pages)
6 October 2017Satisfaction of charge 091062880001 in full (1 page)
6 October 2017Satisfaction of charge 091062880001 in full (1 page)
29 September 2017Registration of charge 091062880002, created on 25 September 2017 (186 pages)
29 June 2017Notification of Bestway Securities Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
29 June 2017Notification of Bestway Securities Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Bestway Securities Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
1 February 2017Full accounts made up to 30 June 2016 (22 pages)
1 February 2017Full accounts made up to 30 June 2016 (22 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
15 March 2016Full accounts made up to 30 June 2015 (16 pages)
15 March 2016Full accounts made up to 30 June 2015 (16 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
22 April 2015Appointment of Mr Naser Janjua Khan as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Rizwan Pervez as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Mohammed Younus Sheikh as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Mohammed Younus Sheikh as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Rizwan Pervez as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Naser Janjua Khan as a director on 22 April 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
17 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 15,402,379.00
(7 pages)
17 October 2014Resolutions
  • RES13 ‐ Approval of certain documents 23/09/2014
(2 pages)
17 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 15,402,379.00
(7 pages)
30 September 2014Registration of charge 091062880001, created on 23 September 2014 (68 pages)
30 September 2014Registration of charge 091062880001, created on 23 September 2014 (68 pages)
29 September 2014Previous accounting period shortened from 30 June 2015 to 30 June 2014 (2 pages)
29 September 2014Previous accounting period shortened from 30 June 2015 to 30 June 2014 (2 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(28 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(28 pages)