Liquidation
Company Information for RAMON LEE JACOBS LIMITED
C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
|
Company Registration Number
01473400
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RAMON LEE JACOBS LIMITED | ||
Legal Registered Office | ||
C/O BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH Other companies in ME4 | ||
Previous Names | ||
|
Company Number | 01473400 | |
---|---|---|
Company ID Number | 01473400 | |
Date formed | 1980-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-03-31 | |
Account next due | 31/12/2012 | |
Latest return | 31/12/2011 | |
Return next due | 28/01/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-25 11:59:03 |
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 |
---|---|---|
NICOLA LOUISE DANZIG |
||
MELANIE JANE KAREN DEMPSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA HAYLEY TURSCHWELL |
Director | ||
STEPHEN JOSEPH JACOBS |
Director | ||
SUSAN DORIE JACOBS |
Company Secretary | ||
JEREMY SAMUEL JACOBS |
Director | ||
JEREMY SAMUEL JACOBS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-16 | |
LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-16 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-16 | |
LIQ MISC | Insolvency:s/s cert, release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-16 | |
2.24B | Administrator's progress report to 2014-01-17 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-07-31 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/13 FROM Wakefield House 32 High Street Pinner Middlesex HA5 5PW | |
2.12B | Appointment of an administrator | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA TURSCHWELL | |
AP01 | DIRECTOR APPOINTED MRS MELANIE JANE KAREN DEMPSEY | |
AP01 | DIRECTOR APPOINTED MRS JOANNA HAYLEY TURSCHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACOBS | |
AP03 | Appointment of Mrs Nicola Louise Danzig as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN JACOBS | |
LATEST SOC | 23/01/12 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH JACOBS / 09/01/2010 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RAMON LEE JACOBS & CO. (MANAGEME NT SERVICES) LTD CERTIFICATE ISSUED ON 19/03/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 19/06/02--------- £ SI 2@1=2 £ IC 100/102 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03 | |
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 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
288 | DIRECTOR RESIGNED |
Notice of Intended Dividends | 2014-04-14 |
Appointment of Liquidators | 2014-01-23 |
Meetings of Creditors | 2013-04-04 |
Appointment of Administrators | 2013-02-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 RAMON LEE JACOBS LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as RAMON LEE JACOBS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | RAMON LEE JACOBS LIMITED | Event Date | 2014-04-08 |
Principal Trading Address: Wakefield House, 32 High Street, Pinner, Middlesex HA5 5PW Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 9 May 2014 by which date claims must be sent to the undersigned, Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the Joint Liquidator of the said Company. Notice is further given that the Joint Liquidator intends to declare a first dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 9 May 2014 you will be excluded from the benefit of any dividend. Date of Appointment: 17 January 2014. Office Holder Details: Simon Paterson and David Elliott (IP Nos 6856 and 1141) both of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. For further details contact: Lynn Tremain, E-mail: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101, Reference: C69914. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RAMON LEE JACOBS LIMITED | Event Date | 2014-01-17 |
Liquidator's Name and Address: Simon Paterson and Liquidator's Name and Address: David Elliott , both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : Further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101, Reference: RAMON. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RAMON LEE JACOBS LIMITED | Event Date | 2013-02-01 |
In the High Court of Justice case number 516 Simon Paterson and David Elliott (IP Nos 6856 and 1141 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Simon Paterson, Email: simon.paterson@moorestephens.com, Tel: 01634 95100, Fax: 01634 895101. Ref: C67595. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RAMON LEE JACOBS LIMITED | Event Date | |
In the High Court of Justice case number 516 Notice is hereby given by Simon Paterson and David Elliott , both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU (IP Nos: 6856 and 1141) that instead of holding a meeting of the creditors of theCompany the relevant business under Paragraph 51 of Schedule B1 to the Insolvency1986 will be conducted by correspondence. Forms 2.25 must be received by 12.00 noonon 11 April 2013 in order to be counted. It must be accompanied by details in writingof your claim. Failure to do so will lead to your vote being disregarded. Should youhave not received Form 2.25, please contact me to request a copy. Further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel:01634 895110, Fax: 01634 895101. Ref: C67595 | |||
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. |