Liquidation
Company Information for JONES AND GOUGH ELECTRICAL LIMITED
SMITH & WILLIAMSON LLP MARMION HOUSE, 3 COPENHAGEN STREET, WORCESTER, WR1 2HB,
|
Company Registration Number
01315065
Private Limited Company
Liquidation |
Company Name | |
---|---|
JONES AND GOUGH ELECTRICAL LIMITED | |
Legal Registered Office | |
SMITH & WILLIAMSON LLP MARMION HOUSE 3 COPENHAGEN STREET WORCESTER WR1 2HB Other companies in WR1 | |
Company Number | 01315065 | |
---|---|---|
Company ID Number | 01315065 | |
Date formed | 1977-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2010 | |
Account next due | 29/02/2012 | |
Latest return | 22/01/2011 | |
Return next due | 19/02/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 18:56:58 |
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 |
---|---|---|
CLIVE ALISTER BROGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA BROGAN |
Company Secretary | ||
BARBARA BROGAN |
Director | ||
DORIS JEANETTE GOUGH |
Director | ||
JANNO ELIZABETH JONES |
Director | ||
JOSEPH RAYMOND GOUGH |
Director | ||
WILLIAM FRANCIS JONES |
Director | ||
CLIVE ALISTER BROGAN |
Company Secretary | ||
JOSEPH RAYMOND GOUGH |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/12 FROM , C/O Smith & Williamson Limited, No 1 St. Swithin Street, Worcester, Worcestershire, WR1 2PY, United Kingdom | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/11 FROM , Unit 22, Horton Court, Horton Wood, Telford, Shropshire, TF1 7GY | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Clive Alister Brogan on 2010-02-19 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA BROGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA BROGAN | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/01/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/01/08; full list of members | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/01/07; full list of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/02/01 | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
169 | £ IC 1000/0 20/05/93 £ SR 1000@1=1000 |
Final Meetings | 2013-05-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as JONES AND GOUGH ELECTRICAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JONES AND GOUGH ELECTRICAL LIMITED | Event Date | 2013-05-16 |
Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Smith & Williamson LLP, Marmion House, 3 Copenhagen Street, Worcester WR1 2HB on 2 August 2013 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Liquidators final report and account and to approve the Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP by no later than 12.00 noon on the business day preceding the meeting. Neil Francis Hickling , Liquidator (IP No 5449 ) : | |||
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. |