Dissolved 2016-12-13
Company Information for JUDGE AND PARTNERS LIMITED
BURY NEW ROAD, WHITEFIELD, M45,
|
Company Registration Number
07252128
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
JUDGE AND PARTNERS LIMITED | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD | |
Company Number | 07252128 | |
---|---|---|
Date formed | 2010-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:34:06 |
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 |
---|---|---|
SHAHID ALI |
||
SHAHID ALI |
||
EDWARD JUDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSBORN KNIGHT LIMITED | Director | 2018-01-02 | CURRENT | 2013-10-15 | Active | |
SA LEGAL CONSULTANCY LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Liquidation | |
BLUEPRINT DEVELOPMENTS LTD | Director | 2018-07-03 | CURRENT | 2015-03-02 | Active | |
MADALEX HOTELS LTD | Director | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2016-08-23 | |
GREENWIND UTILITIES LTD | Director | 2012-12-27 | CURRENT | 2012-05-29 | Dissolved 2014-01-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 78 GARTSIDE STREET SPINNINGFIELDS MANCHESTER M3 3EL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/14 FULL LIST | |
AA01 | PREVEXT FROM 31/05/2013 TO 31/10/2013 | |
AR01 | 13/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED EDWARD JUDGE | |
AP03 | SECRETARY APPOINTED SHAHID ALI | |
SH01 | 13/05/10 STATEMENT OF CAPITAL GBP 99 | |
AP01 | DIRECTOR APPOINTED SHAHID ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-05 |
Appointment of Liquidators | 2015-07-27 |
Notices to Creditors | 2015-07-27 |
Resolutions for Winding-up | 2015-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
Creditors Due Within One Year | 2011-06-01 | £ 974,048 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUDGE AND PARTNERS LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 73,194 |
Current Assets | 2011-06-01 | £ 468,153 |
Debtors | 2011-06-01 | £ 394,959 |
Fixed Assets | 2011-06-01 | £ 1,088,696 |
Shareholder Funds | 2011-06-01 | £ 582,801 |
Tangible Fixed Assets | 2011-06-01 | £ 8,696 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as JUDGE AND PARTNERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JUDGE AND PARTNERS LIMITED | Event Date | 2016-06-30 |
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 30 August 2016 at 11.00 am, for the purpose of having an account laid before them, 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 Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of appointment: 13 July 2015. Office Holder details: Steve Markey, (IP No. 14912) and Martin Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JUDGE AND PARTNERS LIMITED | Event Date | 2015-07-13 |
S Markey , (IP No. 14912) and M Maloney , (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JUDGE AND PARTNERS LIMITED | Event Date | 2015-07-13 |
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 24 August 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 13 July 2015 Office Holder details: S Markey , (IP No. 14912) and M Maloney , (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JUDGE AND PARTNERS LIMITED | Event Date | 2015-07-13 |
Notice is hereby given that the following resolutions were passed on 13 July 2015 , as a special resolution and an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily and that S Markey , (IP No. 14912) and M Maloney , (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton. | |||
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. |