Dissolved
Dissolved 2016-11-18
Company Information for JK GUEST LIMITED
TRINITY WAY, MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-18 |
Company Name | ||
---|---|---|
JK GUEST LIMITED | ||
Legal Registered Office | ||
TRINITY WAY MANCHESTER | ||
Previous Names | ||
|
Company Number | 04454646 | |
---|---|---|
Date formed | 2002-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2016-11-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:53:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JK GUEST CIVIL ENGINEERING LIMITED | REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR | Dissolved | Company formed on the 2011-02-02 | |
JK GUEST HOLDINGS LIMITED | STANLEY WAY STANLEY INDUSTRIAL ESTATE SKELMERSDALE LANCASHIRE WN8 8EA | Active - Proposal to Strike off | Company formed on the 2008-09-18 | |
![]() |
JK GUEST PROPERTIES, LLC | 3405 SUMMERHILL DR PARIS TX 75462 | Active | Company formed on the 2021-08-16 |
JK GUEST TUNNELLING LIMITED | REGENCY HOUSE 45-51 CHORLEY NEW ROAD 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR | Dissolved | Company formed on the 2009-03-31 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH NORAH GUEST |
||
JONATHAN KEITH GUEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH NORAH GUEST |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFETY SHIELD SYSTEMS LTD | Director | 2016-05-10 | CURRENT | 2013-10-02 | Active - Proposal to Strike off | |
CONSTRUCTION SKILLS TRAINING ACADEMY LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
JK GUEST TUNNELLING LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2014-12-23 | |
J K GUEST UTILITY MAPPING SOLUTIONS LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Liquidation | |
JK GUEST HOLDINGS LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
PERSONNEL SHIELD PLUS LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
SAFETY SHIELD SYSTEMS LTD | Director | 2013-10-02 | CURRENT | 2013-10-02 | Active - Proposal to Strike off | |
CYCLE SAFETY SHIELD LTD | Director | 2013-01-24 | CURRENT | 2013-01-24 | Dissolved 2014-12-23 | |
CONSTRUCTION SKILLS TRAINING ACADEMY LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
UTILITY MAPPING ASSOCIATION LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2014-12-02 | |
MAPPING THE UNDERWORLD TRAINING LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2014-12-23 | |
PERSONNEL SHIELD LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2014-12-23 | |
UTILITY SHIELD LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Dissolved 2014-12-23 | |
JK GUEST CIVIL ENGINEERING LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Dissolved 2014-12-23 | |
JK GUEST TUNNELLING LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2014-12-23 | |
J K GUEST UTILITY MAPPING SOLUTIONS LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Liquidation | |
JK GUEST HOLDINGS LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NORAH GUEST / 03/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEITH GUEST / 03/06/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH GUEST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
AR01 | 05/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/07/2008 TO 30/09/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON BL1 4QR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/03--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AMONRATE LIMITED CERTIFICATE ISSUED ON 16/07/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-08 |
Meetings of Creditors | 2014-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9305 - Other service activities
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as JK GUEST LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | JK GUEST LIMITED | Event Date | 2014-10-21 |
Notice is hereby given, pursuant to Rule 4.54 that a meeting of the creditors of the above named Company will be held at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , on 14 November 2014 , at 10.00 am, for the purpose of considering a resolution to grant the Joint Liquidators sanction to exercise the powers set out in Part 1 of Schedule 4 of the Insolvency Act 1986. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not be a member or creditor. Proxy forms must be returned to the offices of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , no later than 12.00 noon on the business day before the meeting. Date of Appointment: 9 July 2012. Office Holder Details: Alan Brian Coleman and Roderick Michael Withinshaw (IP Nos 009402 and 008014) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. For further details contact: Linzi Jamieson, Tel: 0161 608 0002. | |||
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. |