Dissolved 2016-12-13
Company Information for J. P. AESTHETICS LIMITED
AINTREE, LIVERPOOL, L9,
|
Company Registration Number
08044436
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
J. P. AESTHETICS LIMITED | |
Legal Registered Office | |
AINTREE LIVERPOOL | |
Company Number | 08044436 | |
---|---|---|
Date formed | 2012-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:57:23 |
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 |
---|---|---|
JOHN PARKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AESTHETIC PRO TRAINING LTD | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active - Proposal to Strike off | |
CRUX CLIMBING LTD | Director | 2016-03-07 | CURRENT | 2015-08-04 | Dissolved 2017-07-11 | |
AESTHETICS BY PARKER LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 5 CHURCH ROAD SOUTH WOOLTON VILLAGE LIVERPOOL L25 7RJ | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 5 CHURCH ROAD SOUTH WOOLTON VILLAGE LIVERPOOL L25 7RJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-07-11 |
Appointment of Liquidators | 2016-03-03 |
Resolutions for Winding-up | 2016-03-03 |
Meetings of Creditors | 2016-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due Within One Year | 2013-04-30 | £ 17,288 |
---|
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 J. P. AESTHETICS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 1,101 |
---|---|---|
Current Assets | 2013-04-30 | £ 5,743 |
Debtors | 2013-04-30 | £ 3,182 |
Stocks Inventory | 2013-04-30 | £ 1,460 |
Tangible Fixed Assets | 2013-04-30 | £ 13,001 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as J. P. AESTHETICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J. P. AESTHETICS LIMITED | Event Date | 2016-02-29 |
Daniel Paul Hennessy , of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP . : Further details contact: Daniel Hennessy, Email: info@aticus.co.uk, Tel: 0844 887 1480. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J. P. AESTHETICS LIMITED | Event Date | 2016-02-29 |
At a General Meeting of the above named Company, duly convened and held at 1 Hanson Road, Aintree, Liverpool, L9 7BP on 29 February 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Daniel Paul Hennessy , of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP , (IP No 9286) be and is appointed Liquidator of the Company for the purpose of such winding-up. Further details contact: Daniel Hennessy, Email: info@aticus.co.uk, Tel: 0844 887 1480. John Parker , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | J. P. AESTHETICS LIMITED | Event Date | 2016-02-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP on 01 September 2016 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how 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 Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP no later than 12.00 noon on the preceding day. Date of Appointment: 29 February 2016 Office Holder details: Daniel Paul Hennessy , (IP No. 9286) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool L9 7BP . Further details contact: Daniel Hennessy, Email: pat@aticus.co.uk Tel: 0844 887 1480. Daniel Paul Hennessy , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J. P. AESTHETICS LIMITED | Event Date | 2016-02-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 1 Hanson Road, Aintree, Liverpool, L9 7BP on 29 February 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP , between 10.00 and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Daniel Paul Hennessy, IP No. 9286, Tel: 0844 887 1480, Email: pat@aticus.co.uk | |||
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. |