Dissolved
Dissolved 2016-11-16
Company Information for JACK HOMES LIMITED
LAURENCEKIRK, KINCARDINESHIRE, AB30,
|
Company Registration Number
SC304313
Private Limited Company
Dissolved Dissolved 2016-11-16 |
Company Name | |
---|---|
JACK HOMES LIMITED | |
Legal Registered Office | |
LAURENCEKIRK KINCARDINESHIRE | |
Company Number | SC304313 | |
---|---|---|
Date formed | 2006-06-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-11-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:13:20 |
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 | ||
---|---|---|---|---|
JACK HOMES, INC. | FL | Inactive | Company formed on the 1957-08-14 | |
JACK HOMES PTY LTD | NSW 2769 | Active | Company formed on the 2017-12-05 | |
JACK HOMES SERVICING LTD | 17 KRONSBEC AVENUE ELLESMERE PORT CHESHIRE CH66 1NP | Active - Proposal to Strike off | Company formed on the 2023-02-03 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MCLEAN |
||
KEVIN MCLEAN |
||
CRAIG WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG WATT |
Company Secretary | ||
HOGG JOHNSTON SECRETARIES LTD. |
Company Secretary | ||
HOGG JOHNSTON DIRECTORS LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM THE STEADING THE STEADING HATTON MAINS FARM LAURENCEKIRK KINCARDINESHIRE AB30 1PR | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM THE COTTAGE HATTON MAINS FARM LAURENCEKIRK KINCARDINESHIRE AB30 1PR | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCLEAN / 27/12/2013 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 18 REED CRESCENT LAURENCEKIRK KINCARDINESHIRE AB30 1EF SCOTLAND | |
AR01 | 21/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WATT / 01/03/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KEVIN MCLEAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WATT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCLEAN / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG WATT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 3 MEARNS PARK LAURENCEKIRK ABERDEENSHIRE AB30 1PE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCLEAN / 03/07/2009 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 2016-06-24 |
Notices to Creditors | 2015-11-13 |
Appointment of Liquidators | 2015-11-13 |
Resolutions for Winding-up | 2015-11-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
|
|
|
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 JACK HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as JACK HOMES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JACK HOMES LIMITED | Event Date | 2016-06-17 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 29 July 2016 at 1.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 6 November 2015. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Further details contact: Millie Baker, Email: milliebaker@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JACK HOMES LIMITED | Event Date | 2015-11-09 |
Notice is hereby given that the creditors of the above-named company are required on or before 8 December 2015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW and if so required by notice in writing from the 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 such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 6 November 2015. Office Holder details: John Paul Bell (IP No: 8608), of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com, Tel: +44 (0161) 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JACK HOMES LIMITED | Event Date | 2015-11-06 |
John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW : Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com, Tel: +44 (0161) 907 4044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JACK HOMES LIMITED | Event Date | 2015-11-06 |
At a General Meeting of the above named company, duly convened and held at The Steading, Hatton Mains Farm, Laurencekirk, Aberdeenshire, AB30 1PR on 06 November 2015 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com, Tel: +44 (0161) 907 4044. | |||
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. |