Active - Proposal to Strike off
Company Information for C.J.WORSHIP & CO(HULL)LIMITED
Maclaren House, Skerne Road, Driffield, EAST YORKSHIRE, YO25 6PN,
|
Company Registration Number
00979227
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C.J.WORSHIP & CO(HULL)LIMITED | |
Legal Registered Office | |
Maclaren House Skerne Road Driffield EAST YORKSHIRE YO25 6PN Other companies in YO25 | |
Company Number | 00979227 | |
---|---|---|
Company ID Number | 00979227 | |
Date formed | 1970-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2009-07-31 | |
Account next due | 2011-04-30 | |
Latest return | 31/12/2009 | |
Return next due | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-05-07 04:48:53 |
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 |
---|---|---|
ANTHONY RALPH |
||
ANTHONY RALPH |
||
JILL LOUISE RALPH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE WORSHIP |
Company Secretary | ||
BARRIE JOHN WORSHIP |
Director | ||
CHRISTOPHER JOHN WORSHIP |
Director | ||
JACQUELINE WORSHIP |
Director | ||
SIMON JOHN WORSHIP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C J W MAINTENANCE LIMITED | Director | 2010-10-18 | CURRENT | 2010-08-18 | Liquidation | |
HULL PROPERTY GROUP LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Dissolved 2015-03-22 | |
HULL PROPERTY COMPANY LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-13 | Dissolved 2015-03-22 | |
CJW MAINTENANCE PEOPLE LTD | Director | 2011-11-17 | CURRENT | 2011-11-15 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LRESEX | Resolutions passed:
| |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/13 FROM Iroka House Amsterdam Road Hull North Humberside HU7 0XF | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-10 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/10 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jill Louise Ralph on 2009-12-31 | |
AA01 | Previous accounting period extended from 31/05/09 TO 31/07/09 | |
395 | Particulars of a mortgage or charge / charge no: 8 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE WORSHIP | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRIE WORSHIP | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON WORSHIP | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WORSHIP | |
288a | DIRECTOR APPOINTED JILL LOUISE RALPH | |
288a | DIRECTOR AND SECRETARY APPOINTED ANTHONY RALPH | |
363a | Return made up to 31/12/08; full list of members | |
353 | Location of register of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/01/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
88(2)R | AD 01/06/90--------- £ SI 24@1 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 |
Final Meetings | 2014-10-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | CO-OPERATIVE BANK PUBLIC LIMITED COMPANY. | |
LEGAL CHARGE | Satisfied | CO-OPERATIVE BANK PUBLIC LIMITED COMPANY. |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as C.J.WORSHIP & CO(HULL)LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CJ WORSHIP & CO (HULL) LIMITED | Event Date | 2010-10-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, on 10 December 2014 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: A J Nichols and J W Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , T: 01377 257788. Office holder numbers: 8367 and 9591 , Date of appointment: 11 October 2010 | |||
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. |