Dissolved
Dissolved 2014-12-17
Company Information for JEBRON PLATING LIMITED
1 TEMPLE ROW, BIRMINGHAM, B2,
|
Company Registration Number
02285666
Private Limited Company
Dissolved Dissolved 2014-12-17 |
Company Name | |
---|---|
JEBRON PLATING LIMITED | |
Legal Registered Office | |
1 TEMPLE ROW BIRMINGHAM | |
Company Number | 02285666 | |
---|---|---|
Date formed | 1988-08-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-12-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 07:04:44 |
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 |
---|---|---|
MARK LUCAS KENNY |
||
JASON LUKE MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN GAUKROGER |
Company Secretary | ||
MICHAEL DAVID BROWN |
Director | ||
PETER EDWARD BROWN |
Director | ||
CLINTON MORTON |
Director | ||
DAVID PUMPHREY |
Company Secretary | ||
ANDREW THOMAS TYZZER |
Company Secretary | ||
MICHAEL KENNETH SHEFFIELD |
Company Secretary | ||
PAUL JOHN WESTON HANDLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JEBRON LIMITED | Director | 2009-04-29 | CURRENT | 1972-12-07 | Active - Proposal to Strike off | |
SIMPLEFIT GROUP LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
BIMETAL TOOLS LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
EVERYDAY SOLUTIONS LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
JEBRON LIMITED | Director | 2009-04-29 | CURRENT | 1972-12-07 | Active - Proposal to Strike off | |
EUROCOWL LIMITED | Director | 2004-10-23 | CURRENT | 1991-09-04 | Active | |
MOBILEBONUS LIMITED | Director | 2004-10-23 | CURRENT | 1994-11-07 | Active | |
SIMPLEFIT LIMITED | Director | 2004-10-23 | CURRENT | 1978-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/1993 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/06/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O DAVID GAMBLIN JEBRON PLATING LIMITED 71 THE HUNDRED ROMSEY HANTS SO5 18B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2010 | |
LATEST SOC | 17/02/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/10 FULL LIST | |
AR01 | 31/01/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5YB | |
AA01 | CURREXT FROM 31/12/2009 TO 30/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2009 | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM C/O C/O BEGBIES TRAYNOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BROWN | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL GAUKROGER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BROWN | |
288a | DIRECTOR APPOINTED MARK LUCAS KENNY | |
288a | DIRECTOR APPOINTED JASON LUKE MACDONALD | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM TOWER WORKS BRIGHT STREET WEDNESBURY WS10 9HX | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CLINTON MORTON | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Administrators | 2011-01-11 |
Appointment of Administrators | 2009-02-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LIQUIDITY LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
CHATTELS MORTGAGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND 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 JEBRON PLATING LIMITED
JEBRON PLATING LIMITED owns 1 domain names.
jebronplating.co.uk
The top companies supplying to UK government with the same SIC code (2851 - Treatment and coat metals) as JEBRON PLATING LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | JEBRON PLATING LIMITED | Event Date | 2010-12-30 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8583 W John Kelly and Nigel Price (IP Nos 004857 and 008778 ), both of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Any person who requires further information may contact the Joint Administrator by telephone on 0121 200 8150. Alternatively enquiries can be made to Hoan Nguyen by e-mail at hoan.nguyen@begbies-traynor.com or by telephone on 0121 200 8150. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JEBRON PLATING LIMITED | Event Date | 2009-02-04 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8100 James P N Martin (IP No 008316 ), of Begbies Traynor , Newater House, 11 Newhall Street, Birmingham B3 3NY and John A Lowe (IP No 009513 ), of Begbies Traynor , The Crescent, King Street, Leicester, LE1 6RX . : | |||
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. |