Dissolved
Dissolved 2017-07-21
Company Information for NAYLOR JENNINGS HOLDINGS LIMITED
HALIFAX, WEST YORKSHIRE, HX1,
|
Company Registration Number
04349749
Private Limited Company
Dissolved Dissolved 2017-07-21 |
Company Name | ||
---|---|---|
NAYLOR JENNINGS HOLDINGS LIMITED | ||
Legal Registered Office | ||
HALIFAX WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 04349749 | |
---|---|---|
Date formed | 2002-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-02-28 | |
Date Dissolved | 2017-07-21 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-01-26 02:44:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PRINCE |
||
MALCOLM DOUGLAS JARVIS |
||
TIMOTHY NIGEL PRICE |
||
STEPHEN PRINCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADFORD TEXTILE SOCIETY LIMITED(THE) | Director | 2016-08-03 | CURRENT | 1959-03-25 | Active | |
YORK ROAD CONSULTING LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
NY ACCOUNTANCY LTD | Director | 2010-09-21 | CURRENT | 2010-09-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM SUITE 5 90 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10 | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM GREEN LANE DYEWORKS YEADON LEEDS WEST YORKSHIRE LS19 7XP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA01 | PREVSHO FROM 30/06/2010 TO 28/02/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
LATEST SOC | 12/01/10 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 23/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PRINCE / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIGEL PRICE / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DOUGLAS JARVIS / 12/01/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | TRANSFER OF SHARES 03/04/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | CONSENT ALL PURPOSES 03/04/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 13/12/02--------- £ SI 44997@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 13/12/02 | |
RES04 | £ NC 1000/45000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/11/02--------- £ SI 1@1=1 £ IC 2/3 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
CERTNM | COMPANY NAME CHANGED BROOMCO (2786) LIMITED CERTIFICATE ISSUED ON 22/11/02 |
Final Meetings | 2017-02-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as NAYLOR JENNINGS HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NAYLOR JENNINGS HOLDINGS LIMITED | Event Date | 2017-02-02 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final General Meeting of the above named company will be held at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW on 4 April 2017 at 10.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him/her. A proxy need not be a member of the Company. Date of appointment: 6 December 2010 Office Holder details: Antony Denham, (IP No. 9613) and Sarah Long, (IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW For further details contact: Tel: 01422 356093. Ag FF110358 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |