Dissolved
Dissolved 2017-04-09
Company Information for JAYGLEN PROPERTIES LIMITED
BURY NEW ROAD, WHITEFIELD, M45,
|
Company Registration Number
01026916
Private Limited Company
Dissolved Dissolved 2017-04-09 |
Company Name | |
---|---|
JAYGLEN PROPERTIES LIMITED | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD M45 Other companies in BL9 | |
Company Number | 01026916 | |
---|---|---|
Date formed | 1971-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-04-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:33:29 |
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 |
---|---|---|
PHILIP GORDON COWEN |
||
BARBARA SUSAN COWEN |
||
PHILIP GORDON COWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD NATHAN COWEN |
Director | ||
DAVID GAMBLE ROSE |
Director | ||
GILLIAN MARY ROSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAJORYEAR LIMITED | Director | 1991-08-25 | CURRENT | 1984-10-26 | Active | |
WILLIAM REDFERN LIMITED | Director | 1991-08-25 | CURRENT | 1944-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM FLAT 2, WESTFIELD ST. MARGARETS ROAD, BOWDON ALTRINCHAM CHESHIRE WA14 2AW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010269160028 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010269160027 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010269160028 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010269160027 | |
AR01 | 18/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COWEN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NATHAN COWEN / 18/05/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NATHAN COWEN / 18/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP COWEN / 03/06/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: COTTRILL STONE LAWLESS CENTURION HOUSE 129 DEANSGATE MANCHESTER LANCASHIRE M3 3ST | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | SHARES SUB DIVIDED 31/08/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 31/08/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/06/01 | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2016-10-03 |
Final Meetings | 2016-06-08 |
Appointment of Liquidators | 2014-10-07 |
Notices to Creditors | 2014-10-07 |
Resolutions for Winding-up | 2014-10-07 |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 28 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | DAVID GAMBLE ROSE | ||
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | CHESHIRE BUILDING SOCIETY | |
ASSIGNMENT | Satisfied | CHESHIRE BUILDING SOCIETY | |
DEBENTURE | Satisfied | CHESHIRE BUILDING SOCIETY | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | CREDIT LYONNAIS BANK NEDERLAND NV | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | ||
CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 65,976 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 52,709 |
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 JAYGLEN PROPERTIES LIMITED
Current Assets | 2012-12-31 | £ 228,650 |
---|---|---|
Current Assets | 2011-12-31 | £ 227,867 |
Secured Debts | 2012-12-31 | £ 35,855 |
Secured Debts | 2011-12-31 | £ 34,188 |
Shareholder Funds | 2012-12-31 | £ 162,674 |
Shareholder Funds | 2011-12-31 | £ 175,158 |
Stocks Inventory | 2012-12-31 | £ 227,715 |
Stocks Inventory | 2011-12-31 | £ 227,715 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JAYGLEN PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JAYGLEN PROPERTIES LIMITED | Event Date | 2016-09-29 |
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 21 December 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: 29 September 2014 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: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JAYGLEN PROPERTIES LIMITED | Event Date | 2014-10-02 |
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that S Markey and M Maloney (IP Nos 14912 and 9628), Licensed Insolvency Practitioners, of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG were appointed Joint Liquidators of the above Company on 29 September 2014. Notice is hereby given that the Creditors of the above named Company are required, on or before 31 October 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Markey and M Maloney of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JAYGLEN PROPERTIES LIMITED | Event Date | 2014-09-29 |
S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG : For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAYGLEN PROPERTIES LIMITED | Event Date | 2014-09-29 |
At a General Meeting of the above named Company, duly convened and held at Flat 2 Westfield, St Margarets Road, Bowdon, Altrincham WA14 2AW, on 29 September 2014 , at 3.00 pm, the following Resolutions were passed as a Special Resolution, and an Ordinary Resolution respectively:- That the Company be and is hereby wound up voluntarily and that S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos 14912 and 9628) be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the liquidators are authorised to act jointly and severally. For further details contact: S Markey or M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
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. |