Liquidation
Company Information for SJD GOODS LIMITED
BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP,
|
Company Registration Number
02088318 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| SJD GOODS LIMITED | ||
| Legal Registered Office | ||
| BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | ||
| Previous Names | ||
|
| Company Number | 02088318 | |
|---|---|---|
| Company ID Number | 02088318 | |
| Date formed | 1987-01-12 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2007 | |
| Account next due | 31/10/2009 | |
| Latest return | 21/07/2008 | |
| Return next due | 18/08/2009 | |
| Type of accounts | FULL |
| Last Datalog update: | 2020-06-10 15:01:05 |
| 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 |
|---|---|---|
SCOTT NEIL HAZLEDINE |
||
MARSHALL MCGOWAN HALL |
||
SCOTT NEIL HAZLEDINE |
||
CHARLES HENRY JOHNSTON |
||
PAUL KINGSLEY BATES |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOHN HAWKINS |
Director | ||
ANDREW MICHAEL LORD |
Director | ||
MICHAEL RAYMOND LORD |
Director | ||
PETER KEVIN MORRIS |
Director | ||
JOHN HAWKINS |
Company Secretary | ||
JOHN ANTONY LOMER |
Company Secretary | ||
JOHN ANTONY LOMER |
Director | ||
KEITH SCOTT |
Company Secretary | ||
KEITH SCOTT |
Director | ||
MICHAEL LOUIS ALBERGA |
Director | ||
JACK DOUGLAS ASHENHEIM |
Director | ||
DARRYL WAYNE BRANDON MYERS |
Director | ||
RONALD JOHN RICHENS |
Company Secretary | ||
JOHN MAC MAHON BOURKE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| JP LOGISTICS SOLUTIONS LIMITED | Director | 2009-01-15 | CURRENT | 1971-12-08 | Active | |
| BANANA EXPORT COMPANY LIMITED | Director | 1993-07-15 | CURRENT | 1993-05-18 | Active | |
| SH FINANCIAL MANAGEMENT LTD | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
| RAM SHIPPING SERVICES LIMITED | Director | 2007-03-08 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
| JP LOGISTICS SOLUTIONS LIMITED | Director | 2006-08-01 | CURRENT | 1971-12-08 | Active | |
| JAMAICAN PATTIES LIMITED | Director | 2002-04-18 | CURRENT | 1998-08-03 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KINGSLEY BATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT NEIL HAZLEDINE | |
| TM02 | Termination of appointment of Scott Neil Hazledine on 2009-12-15 | |
| AC92 | Restoration by order of the court | |
| GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 4.68 | Liquidators' statement of receipts and payments to 2012-12-06 | |
| LIQ MISC | Insolvency:miscellaneous 2ND 4.72 | |
| 4.68 | Liquidators' statement of receipts and payments to 2012-12-06 | |
| 4.72 | Voluntary liquidation creditors final meeting | |
| 4.68 | Liquidators' statement of receipts and payments to 2012-06-15 | |
| 4.68 | Liquidators' statement of receipts and payments to 2011-12-15 | |
| 4.68 | Liquidators' statement of receipts and payments to 2011-06-15 | |
| 4.68 | Liquidators' statement of receipts and payments to 2010-12-15 | |
| 2.24B | Administrator's progress report to 2009-12-09 | |
| 2.34B | Notice of move from Administration to creditors voluntary liquidation | |
| 2.24B | Administrator's progress report to 2009-07-27 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| CERTNM | Company name changed sunjuice LIMITED\certificate issued on 02/06/09 | |
| 2.23B | Result of meeting of creditors | |
| 2.16B | Statement of affairs with form 2.14B | |
| 2.17B | Statement of administrator's proposal | |
| 287 | Registered office changed on 24/03/2009 from sun house llantrisant business park llantrisant CF72 8LF | |
| 2.12B | Appointment of an administrator | |
| 288b | Appointment terminated director john hawkins | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 363a | Return made up to 21/07/08; full list of members | |
| 288a | Director appointed paul kingsley bates | |
| 88(2) | Ad 25/09/07\gbp si 1000000@1=1000000\gbp ic 850000/1850000\ | |
| 88(2) | AMENDING 88(2) | |
| 363s | RETURN MADE UP TO 21/07/06; NO CHANGE OF MEMBERS; AMEND | |
| 123 | NC INC ALREADY ADJUSTED 25/09/07 | |
| RES01 | ADOPT ARTICLES 25/09/2007 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
| 363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
| AUD | AUDITOR'S RESIGNATION | |
| RES04 | NC INC ALREADY ADJUSTED 30/11/01 | |
| 123 | £ NC 250000/1000000 30/11/01 | |
| 88(2)R | AD 30/11/01--------- £ SI 900000@1=900000 £ IC 100000/1000000 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
| Notices to Creditors | 2009-12-29 |
| Total # Mortgages/Charges | 10 |
|---|---|
| Mortgages/Charges outstanding | 7 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (1532 - Manufacture of fruit & vegetable juice) as SJD GOODS LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | SJD GOODS LIMITED | Event Date | |
| Notice is hereby given pursuant to Rule 4.106 of the Insolvency Rules 1986 that Robert Nicholas Lewis and Derek Anthony Howell of PricewaterhouseCoopers LLP, One Kingsway, Cardiff CF10 3PW were appointed Joint Liquidators of the above named Company on 16 December 2009 under schedule B1, paragraph 83 of the Insolvency Act 1986. In order to formally establish the claims of creditors against the Company notice is also hereby given that the creditors of the Company are required on or before 31 January 2010 to send in writing their names and addresses and the particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to Robert Nicholas Lewis and Derek Anthony Howell at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidators of the said Company. If so required by notice in writing from the said Joint Liquidators, such creditors, either personally or by their Solicitors shall attend at such time and place as shall be specified by the Joint Liquidators to prove their debts and claims. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. A proof of debt is a document stating the amount of the creditors claim and (subject to Rule 4.76 of the Insolvency Rules 1986) may be in any form. Robert Nicholas Lewis and Derek Anthony Howell Joint Liquidators : | |||
| 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. |