BESTWAY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BESTWAY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01392861

Incorporation date

06/10/1978

Size

Full

Contacts

Registered address

Registered address

2 Abbey Road, Park Royal, London NW10 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1978)
dot icon04/11/2023
Final Gazette dissolved following liquidation
dot icon04/08/2023
Return of final meeting in a members' voluntary winding up
dot icon19/10/2022
Liquidators' statement of receipts and payments to 2022-08-16
dot icon06/09/2021
Declaration of solvency
dot icon06/09/2021
Appointment of a voluntary liquidator
dot icon06/09/2021
Resolutions
dot icon25/06/2021
Notification of a person with significant control statement
dot icon25/06/2021
Cessation of Bestway Group Limited as a person with significant control on 2021-06-25
dot icon27/04/2021
Statement by Directors
dot icon27/04/2021
Statement of capital on 2021-04-27
dot icon27/04/2021
Solvency Statement dated 26/04/21
dot icon27/04/2021
Resolutions
dot icon22/03/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon22/05/2020
Full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon27/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon18/03/2019
Director's details changed for Mr Zameer Mohammed Choudrey on 2019-01-08
dot icon18/03/2019
Director's details changed for Mr Haider Zameer Choudrey on 2019-01-08
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon05/11/2018
Satisfaction of charge 013928610027 in full
dot icon21/05/2018
Cessation of Dawood Pervez as a person with significant control on 2018-04-30
dot icon21/05/2018
Cessation of Rizwan Pervez as a person with significant control on 2018-04-30
dot icon21/05/2018
Termination of appointment of Dawood Pervez as a secretary on 2018-05-20
dot icon21/05/2018
Appointment of Miss Rabiah Younus Sheikh as a secretary on 2018-05-21
dot icon21/05/2018
Appointment of Mr Haider Zameer Choudrey as a director on 2018-05-21
dot icon11/05/2018
Notification of Bestway Group Limited as a person with significant control on 2018-04-30
dot icon23/04/2018
Resolutions
dot icon29/03/2018
Resolutions
dot icon29/03/2018
Statement of capital on 2018-03-20
dot icon28/03/2018
Resolutions
dot icon28/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon16/11/2017
Second filing of Confirmation Statement dated 07/01/2017
dot icon08/08/2017
Notification of Rizwan Pervez as a person with significant control on 2017-02-27
dot icon08/08/2017
Notification of Dawood Pervez as a person with significant control on 2017-02-27
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon02/05/2017
Resolutions
dot icon08/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon08/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon08/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon08/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon02/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon28/01/2017
Registration of charge 013928610027, created on 2017-01-23
dot icon20/01/2017
07/01/17 Statement of Capital gbp 143949
dot icon20/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon09/12/2016
Resolutions
dot icon09/12/2016
Resolutions
dot icon09/12/2016
Resolutions
dot icon09/12/2016
Resolutions
dot icon14/11/2016
Termination of appointment of Adalat Khan Chaudhary as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Arshad Mehmood Chaudhary as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Abdul Khalique Bhatti as a director on 2016-11-14
dot icon16/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon25/02/2016
Annual return made up to 2016-01-07
dot icon30/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon21/10/2014
Satisfaction of charge 7 in full
dot icon08/10/2014
Satisfaction of charge 1 in full
dot icon08/10/2014
Satisfaction of charge 5 in full
dot icon08/10/2014
Satisfaction of charge 3 in full
dot icon08/10/2014
Satisfaction of charge 2 in full
dot icon08/10/2014
Satisfaction of charge 6 in full
dot icon08/10/2014
Satisfaction of charge 8 in full
dot icon08/10/2014
Satisfaction of charge 11 in full
dot icon08/10/2014
Satisfaction of charge 9 in full
dot icon08/10/2014
Satisfaction of charge 12 in full
dot icon08/10/2014
Satisfaction of charge 14 in full
dot icon08/10/2014
Satisfaction of charge 16 in full
dot icon08/10/2014
Satisfaction of charge 15 in full
dot icon08/10/2014
Satisfaction of charge 18 in full
dot icon08/10/2014
Satisfaction of charge 17 in full
dot icon08/10/2014
Satisfaction of charge 21 in full
dot icon08/10/2014
Satisfaction of charge 19 in full
dot icon08/10/2014
Satisfaction of charge 20 in full
dot icon08/10/2014
Satisfaction of charge 23 in full
dot icon08/10/2014
Satisfaction of charge 22 in full
dot icon08/10/2014
Satisfaction of charge 24 in full
dot icon08/10/2014
Satisfaction of charge 25 in full
dot icon08/10/2014
Satisfaction of charge 26 in full
dot icon28/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon10/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon12/12/2013
Statement of capital following an allotment of shares on 2013-12-09
dot icon04/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon15/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon01/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-11-10
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 26
dot icon18/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon06/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon22/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/02/2010
Miscellaneous
dot icon08/01/2010
Director's details changed for Mr Mohammed Younus Sheikh on 2010-01-06
dot icon08/01/2010
Director's details changed for Sir Mohammed Anwar Pervez on 2010-01-06
dot icon08/01/2010
Director's details changed for Mr Rizwan Pervez on 2010-01-06
dot icon08/01/2010
Director's details changed for Mr Dawood Pervez on 2010-01-06
dot icon08/01/2010
Director's details changed for Mr Zameer Mohammed Choudrey on 2010-01-06
dot icon08/01/2010
Director's details changed for Mr Arshad Mehmood Chaudhary on 2010-01-06
dot icon08/01/2010
Director's details changed for Mr Adalat Khan Chaudhary on 2010-01-06
dot icon08/01/2010
Director's details changed for Mr Abdul Khalique Bhatti on 2010-01-06
dot icon08/01/2010
Secretary's details changed for Mr Dawood Pervez on 2010-01-06
dot icon24/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon08/04/2009
Gbp ic 118320/108480\26/02/09\gbp sr 9840@1=9840\
dot icon08/04/2009
Ad 27/02/09\gbp si 2640@1=2640\gbp ic 115680/118320\
dot icon08/04/2009
Resolutions
dot icon08/04/2009
Ad 26/02/09\gbp si 9840@1=9840\gbp ic 105840/115680\
dot icon08/04/2009
Resolutions
dot icon08/04/2009
Resolutions
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon07/01/2009
Director's change of particulars / mohammed pervez / 07/01/2009
dot icon13/05/2008
Director and secretary's change of particulars / dawood pervez / 30/04/2008
dot icon29/04/2008
Ad 23/04/08\gbp si 3291@1=3291\gbp ic 102549/105840\
dot icon18/03/2008
Group of companies' accounts made up to 2007-06-30
dot icon26/02/2008
Return made up to 07/01/08; full list of members
dot icon25/02/2008
Director's change of particulars / abdul bhatti / 21/02/2008
dot icon25/02/2008
Director's change of particulars / arshad chaudhary / 21/02/2008
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon10/07/2007
Ad 27/06/07--------- £ si 2745@1=2745 £ ic 99804/102549
dot icon11/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon29/01/2007
Return made up to 07/01/07; full list of members
dot icon07/07/2006
Ad 29/06/06--------- £ si 3804@1=3804 £ ic 96000/99804
dot icon22/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon13/02/2006
Location of register of members
dot icon03/02/2006
Return made up to 07/01/06; full list of members
dot icon03/02/2006
Location of register of members
dot icon21/12/2005
Particulars of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon07/02/2005
Registered office changed on 07/02/05 from: 2 bloomsbury street, london, WC1B 3ST
dot icon03/02/2005
Particulars of mortgage/charge
dot icon29/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Return made up to 07/01/05; full list of members
dot icon25/01/2005
Director's particulars changed
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
Secretary resigned
dot icon01/06/2004
Group of companies' accounts made up to 2003-06-30
dot icon10/02/2004
Return made up to 07/01/04; full list of members
dot icon22/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/01/2003
Return made up to 07/01/03; full list of members
dot icon18/11/2002
Return made up to 07/01/02; full list of members
dot icon28/03/2002
Group of companies' accounts made up to 2001-06-30
dot icon04/03/2002
Location of register of members
dot icon26/04/2001
Full group accounts made up to 2000-06-30
dot icon17/04/2001
Return made up to 07/01/01; full list of members
dot icon09/03/2000
Full group accounts made up to 1999-06-30
dot icon28/02/2000
Return made up to 07/01/00; full list of members
dot icon07/02/2000
New director appointed
dot icon11/05/1999
Return made up to 07/01/99; full list of members
dot icon11/05/1999
Location of register of members
dot icon11/05/1999
Secretary's particulars changed;director's particulars changed
dot icon23/02/1999
Full group accounts made up to 1998-06-30
dot icon03/08/1998
Registered office changed on 03/08/98 from: hobson house, 155 gower street, london, WC1E 6BH
dot icon10/05/1998
Return made up to 07/01/98; full list of members
dot icon17/12/1997
Full group accounts made up to 1997-06-30
dot icon14/07/1997
Resolutions
dot icon22/04/1997
Full group accounts made up to 1996-06-30
dot icon24/03/1997
Return made up to 07/01/97; full list of members
dot icon06/02/1996
Full group accounts made up to 1995-06-30
dot icon29/01/1996
Return made up to 07/01/96; full list of members
dot icon30/03/1995
Return made up to 07/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full group accounts made up to 1994-06-30
dot icon25/03/1994
Full accounts made up to 1993-06-30
dot icon10/03/1994
Return made up to 07/01/94; full list of members
dot icon09/08/1993
New director appointed
dot icon18/04/1993
Resolutions
dot icon04/03/1993
Particulars of mortgage/charge
dot icon02/02/1993
Return made up to 07/01/93; full list of members
dot icon19/01/1993
Director resigned
dot icon24/12/1992
Full accounts made up to 1992-06-30
dot icon26/08/1992
Particulars of mortgage/charge
dot icon26/08/1992
Particulars of mortgage/charge
dot icon15/08/1992
Particulars of mortgage/charge
dot icon18/05/1992
Memorandum and Articles of Association
dot icon18/05/1992
Resolutions
dot icon16/04/1992
Director resigned
dot icon19/03/1992
Return made up to 23/02/92; full list of members
dot icon20/02/1992
Full group accounts made up to 1991-06-30
dot icon01/07/1991
Full group accounts made up to 1990-06-30
dot icon01/07/1991
Return made up to 23/02/91; full list of members
dot icon13/02/1991
New director appointed
dot icon17/07/1990
Resolutions
dot icon17/07/1990
Resolutions
dot icon16/07/1990
£ ic 100000/96000 28/06/90 £ sr 4000@1=4000
dot icon04/05/1990
Return made up to 23/02/90; full list of members
dot icon04/05/1990
Full group accounts made up to 1989-06-30
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1990
Particulars of mortgage/charge
dot icon08/07/1989
Particulars of mortgage/charge
dot icon27/06/1989
Particulars of mortgage/charge
dot icon27/06/1989
Particulars of mortgage/charge
dot icon16/02/1989
Full group accounts made up to 1988-06-30
dot icon16/02/1989
Return made up to 14/12/88; full list of members
dot icon18/04/1988
Certificate of change of name
dot icon15/03/1988
Declaration of satisfaction of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon06/01/1988
Full accounts made up to 1987-06-30
dot icon06/01/1988
Return made up to 23/10/87; full list of members
dot icon10/11/1987
Particulars of mortgage/charge
dot icon10/11/1987
Particulars of mortgage/charge
dot icon24/07/1987
Particulars of mortgage/charge
dot icon08/07/1987
Registered office changed on 08/07/87 from: 27-29 queen anne street, london, W1M 0DA
dot icon30/03/1987
Particulars of mortgage/charge
dot icon24/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon18/12/1986
Return made up to 12/11/86; full list of members
dot icon15/02/1982
Memorandum and Articles of Association
dot icon19/09/1979
Accounts made up to 1979-03-31
dot icon06/10/1978
Incorporation
dot icon06/10/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pervez, Dawood
Secretary
01/07/2004 - 20/05/2018
12
Choudrey, Haider Zameer, Honourable
Director
20/05/2018 - Present
10
Pervez, Dawood
Director
01/07/2004 - Present
36

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESTWAY (HOLDINGS) LIMITED

BESTWAY (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 06/10/1978 with the registered office located at 2 Abbey Road, Park Royal, London NW10 7BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESTWAY (HOLDINGS) LIMITED?

toggle

BESTWAY (HOLDINGS) LIMITED is currently Dissolved. It was registered on 06/10/1978 and dissolved on 04/11/2023.

Where is BESTWAY (HOLDINGS) LIMITED located?

toggle

BESTWAY (HOLDINGS) LIMITED is registered at 2 Abbey Road, Park Royal, London NW10 7BW.

What does BESTWAY (HOLDINGS) LIMITED do?

toggle

BESTWAY (HOLDINGS) LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BESTWAY (HOLDINGS) LIMITED?

toggle

The latest filing was on 04/11/2023: Final Gazette dissolved following liquidation.