Liquidation
Company Information for JEBORAH LIMITED
TRAFFORD HOUSE, CHESTER ROAD, OLD TRAFFORD, MANCHESTER, M32 0RS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
JEBORAH LIMITED | |
Legal Registered Office | |
TRAFFORD HOUSE CHESTER ROAD OLD TRAFFORD MANCHESTER M32 0RS Other companies in WA16 | |
Company Number | 08401485 | |
---|---|---|
Company ID Number | 08401485 | |
Date formed | 2013-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 13/02/2015 | |
Return next due | 12/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 01:37:54 |
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 |
---|---|---|
DEBORAH PARR |
||
JULIE MACDONALD |
||
DEBORAH PARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEO BEAR TRADING COMPANY LIMITED | Director | 2016-07-18 | CURRENT | 1994-07-08 | Active | |
SOUTH YORKSHIRE COMMUNITY FOUNDATION LIMITED | Director | 2013-12-17 | CURRENT | 2011-02-28 | Active | |
THE CHILDREN'S HOSPITAL CHARITY LTD | Director | 2013-10-29 | CURRENT | 1975-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM WEST POINT OLD TRAFFORD MANCHESTER M16 9HU | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 34 BEXTON ROAD KNUTSFORD CHESHIRE WA16 0DS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 34 BEXTON ROAD KNUTSFORD CHESHIRE WA16 0DS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 13/02/15 FULL LIST | |
AA | 29/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 13/02/14 FULL LIST | |
RES13 | ISSUED SHARES 28/03/2013 | |
AA01 | CURREXT FROM 28/02/2014 TO 31/03/2014 | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 20000 | |
SH01 | 15/03/13 STATEMENT OF CAPITAL GBP 100 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MRS JULIE MACDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MISS DEBORAH PARR | |
AP01 | DIRECTOR APPOINTED MISS DEBORAH PARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-10-11 |
Resolutions for Winding-up | 2016-02-24 |
Appointment of Liquidators | 2016-02-24 |
Notices to Creditors | 2016-02-24 |
Meetings of Creditors | 2016-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46410 - Wholesale of textiles
|
|
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 JEBORAH LIMITED
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as JEBORAH LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | JEBORAH LIMITED | Event Date | 2016-10-06 |
Principal Trading Address: 95 Town Lane, Mobberley, Knutsford WA16 7HH Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to non-preferential unsecured creditors of the 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 Liquidator at The Debt Advisor, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU by no later than 17 November 2016 (the last day for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 17 February 2016. Office Holder details: Beverley Ellice Budsworth (IP No 008941) of The Debt Advisor, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU. For further details contact: Beverley Ellice Budsworth, E-mail: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600. Alternative contact: Adam Wells/Laura Walshe (Assistant Insolvency Manager). | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JEBORAH LIMITED | Event Date | 2016-02-17 |
At a General Meeting of the members of the above named Company, duly convened and held at The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU on 17 February 2016 at 1.00 pm the following resolutions were duly passed as a Special and as an ordinary resolution: That the Company be wound up voluntarily and that Beverley Ellice Budsworth , of The Business Debt Advisor , West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU , (IP No. 008941) be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. For further details contact: B E Budsworth, Email: advice@thedebtadvisor.co.uk Tel: 0333 9999 689 Deborah Parr , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JEBORAH LIMITED | Event Date | 2016-02-17 |
Beverley Ellice Budsworth , of The Business Debt Advisor , West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU . : For further details contact: B E Budsworth, Email: advice@thedebtadvisor.co.uk Tel: 0333 9999 689 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JEBORAH LIMITED | Event Date | 2016-02-17 |
Notice is hereby given that the Creditors of the above named Company are required on or before the 30 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Beverley Ellice Budsworth (IP No 008941) the Liquidator of the said Company, at West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 17 February 2016 For further details contact: B E Budsworth, Email: advice@thedebtadvisor.co.uk Tel: 0333 9999 689 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JEBORAH LIMITED | Event Date | 2016-02-01 |
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 West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU on 17 February 2016 at 1.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Beverley Budsworth of The Business Debt Advisor , West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company's affairs as is reasonably required. Further details contact: Beverley Budsworth (IP No. 008941), Tel: 0845 465 0085, email: advice@thedebtadvisor.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. |