Background WavePink WaveYellow Wave

BESTWAY (HOLDINGS) LIMITED (01392861)

BESTWAY (HOLDINGS) LIMITED (01392861) is a dissolved UK company. incorporated on 6 October 1978. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 3 other business activities. BESTWAY (HOLDINGS) LIMITED has been registered for 47 years. Current directors include CHOUDREY, Haider Zameer, Honourable, CHOUDREY, Zameer Mohammed, Lord, PERVEZ, Dawood and 3 others.

Company Number
01392861
Status
dissolved
Type
ltd
Incorporated
6 October 1978
Age
47 years
Address
2 Abbey Road, London, NW10 7BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
CHOUDREY, Haider Zameer, Honourable, CHOUDREY, Zameer Mohammed, Lord, PERVEZ, Dawood, PERVEZ, Mohammed Anwar, Sir, PERVEZ, Rizwan, SHEIKH, Mohammed Younus
SIC Codes
46390, 68100, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTWAY (HOLDINGS) LIMITED

BESTWAY (HOLDINGS) LIMITED is an dissolved company incorporated on 6 October 1978 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 3 other business activities. BESTWAY (HOLDINGS) LIMITED was registered 47 years ago.(SIC: 46390, 68100, 68209, 70100)

Status

dissolved

Active since 47 years ago

Company No

01392861

LTD Company

Age

47 Years

Incorporated 6 October 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 22 March 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 January 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

BESTWAY CASH AND CARRY (HOLDINGS) LIMITED
From: 6 October 1978To: 19 April 1988
Contact
Address

2 Abbey Road Park Royal London, NW10 7BW,

Timeline

53 key events • 1978 - 2021

Funding Officers Ownership
Company Founded
Oct 78
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Mar 12
Funding Round
Jan 13
Funding Round
Dec 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Share Buyback
Dec 16
Share Buyback
Dec 16
Share Buyback
Dec 16
Share Buyback
Dec 16
Loan Secured
Jan 17
Share Buyback
Feb 17
Share Buyback
Feb 17
Share Buyback
Feb 17
Share Buyback
Feb 17
Share Buyback
Mar 17
Share Buyback
Mar 17
Share Buyback
Mar 17
Share Buyback
Mar 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Loan Cleared
Nov 18
Capital Update
Apr 21
Owner Exit
Jun 21
18
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

SHEIKH, Rabiah Younus

Active
2 Abbey Road, LondonNW10 7BW
Secretary
Appointed 21 May 2018

CHOUDREY, Haider Zameer, Honourable

Active
2 Abbey Road, LondonNW10 7BW
Born November 1987
Director
Appointed 21 May 2018

CHOUDREY, Zameer Mohammed, Lord

Active
2 Abbey Road, LondonNW10 7BW
Born March 1958
Director
Appointed N/A

PERVEZ, Dawood

Active
2 Abbey Road, LondonNW10 7BW
Born February 1975
Director
Appointed 01 Jul 2004

PERVEZ, Mohammed Anwar, Sir

Active
2 Abbey Road, LondonNW10 7BW
Born March 1935
Director
Appointed N/A

PERVEZ, Rizwan

Active
2 Abbey Road, LondonNW10 7BW
Born March 1968
Director
Appointed 14 Jan 2000

SHEIKH, Mohammed Younus

Active
2 Abbey Road, LondonNW10 7BW
Born July 1946
Director
Appointed N/A

PERVEZ, Dawood

Resigned
2 Abbey Road, LondonNW10 7BW
Secretary
Appointed 01 Jul 2004
Resigned 20 May 2018

SHEIKH, Mohammed Younus

Resigned
Dukes Mead, Gerrards CrossSL9 7NJ
Secretary
Appointed N/A
Resigned 01 Jul 2004

BHATTI, Abdul Khalique

Resigned
2 Abbey Road, LondonNW10 7BW
Born May 1935
Director
Appointed N/A
Resigned 14 Nov 2016

CHAUDHARY, Adalat Khan

Resigned
2 Abbey Road, LondonNW10 7BW
Born March 1935
Director
Appointed N/A
Resigned 14 Nov 2016

CHAUDHARY, Arshad Mehmood

Resigned
2 Abbey Road, LondonNW10 7BW
Born April 1960
Director
Appointed 19 May 1993
Resigned 14 Nov 2016

Persons with significant control

3

0 Active
3 Ceased
Abbey Road, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 25 Jun 2021

Mr Dawood Pervez

Ceased
2 Abbey Road, LondonNW10 7BW
Born February 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Feb 2017
Ceased 30 Apr 2018

Mr Rizwan Pervez

Ceased
2 Abbey Road, LondonNW10 7BW
Born March 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Feb 2017
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

227

Gazette Dissolved Liquidation
4 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 August 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 October 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
6 September 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
6 September 2021
600600
Resolution
6 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
25 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
27 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2021
SH19Statement of Capital
Legacy
27 April 2021
CAP-SSCAP-SS
Resolution
27 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
29 March 2018
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
29 March 2018
SH05Notice of Cancellation of Shares
Resolution
28 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Legacy
16 November 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
8 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 March 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
2 February 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 February 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 February 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 February 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2017
MR01Registration of a Charge
Legacy
20 January 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2016
SH03Return of Purchase of Own Shares
Resolution
9 December 2016
RESOLUTIONSResolutions
Resolution
9 December 2016
RESOLUTIONSResolutions
Resolution
9 December 2016
RESOLUTIONSResolutions
Resolution
9 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
25 February 2016
AR01AR01
Accounts With Accounts Type Group
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Legacy
2 April 2011
MG01MG01
Accounts With Accounts Type Group
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Miscellaneous
11 February 2010
MISCMISC
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 April 2009
AAAnnual Accounts
Legacy
8 April 2009
169169
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Resolution
8 April 2009
RESOLUTIONSResolutions
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
11 May 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
7 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
22 March 2006
AAAnnual Accounts
Legacy
13 February 2006
353353
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
353353
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
287Change of Registered Office
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 January 2005
AAAnnual Accounts
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
10 February 2004
363aAnnual Return
Accounts With Accounts Type Group
22 April 2003
AAAnnual Accounts
Legacy
27 January 2003
363aAnnual Return
Legacy
18 November 2002
363aAnnual Return
Accounts With Accounts Type Group
28 March 2002
AAAnnual Accounts
Legacy
4 March 2002
353353
Accounts With Accounts Type Full Group
26 April 2001
AAAnnual Accounts
Legacy
17 April 2001
363aAnnual Return
Accounts With Accounts Type Full Group
9 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363aAnnual Return
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
11 May 1999
363aAnnual Return
Legacy
11 May 1999
353353
Legacy
11 May 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
23 February 1999
AAAnnual Accounts
Legacy
3 August 1998
287Change of Registered Office
Legacy
10 May 1998
363aAnnual Return
Accounts With Accounts Type Full Group
17 December 1997
AAAnnual Accounts
Resolution
14 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 April 1997
AAAnnual Accounts
Legacy
24 March 1997
363aAnnual Return
Accounts With Accounts Type Full Group
6 February 1996
AAAnnual Accounts
Legacy
29 January 1996
363x363x
Legacy
30 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363x363x
Legacy
9 August 1993
288288
Resolution
18 April 1993
RESOLUTIONSResolutions
Legacy
4 March 1993
395Particulars of Mortgage or Charge
Legacy
2 February 1993
363x363x
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
24 December 1992
AAAnnual Accounts
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Legacy
15 August 1992
395Particulars of Mortgage or Charge
Memorandum Articles
18 May 1992
MEM/ARTSMEM/ARTS
Resolution
18 May 1992
RESOLUTIONSResolutions
Legacy
16 April 1992
288288
Legacy
19 March 1992
363x363x
Accounts With Accounts Type Full Group
20 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Legacy
13 February 1991
288288
Resolution
17 July 1990
RESOLUTIONSResolutions
Resolution
17 July 1990
RESOLUTIONSResolutions
Legacy
16 July 1990
169169
Legacy
4 May 1990
363363
Accounts With Accounts Type Full Group
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Legacy
8 July 1989
395Particulars of Mortgage or Charge
Legacy
27 June 1989
395Particulars of Mortgage or Charge
Legacy
27 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Certificate Change Of Name Company
18 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1988
403aParticulars of Charge Subject to s859A
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Legacy
24 July 1987
395Particulars of Mortgage or Charge
Legacy
8 July 1987
287Change of Registered Office
Legacy
30 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Memorandum Articles
15 February 1982
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
19 September 1979
AAAnnual Accounts
Incorporation Company
6 October 1978
NEWINCIncorporation
Miscellaneous
6 October 1978
MISCMISC