Company Information for LATHAM JENKINS LIMITED
C/O Brook Business Recovery Bbr Llp The Media Centre, 7 The Northumberland Street, Huddersfield, HD1 1RL,
|
Company Registration Number
02301140
Private Limited Company
Liquidation |
Company Name | |
---|---|
LATHAM JENKINS LIMITED | |
Legal Registered Office | |
C/O Brook Business Recovery Bbr Llp The Media Centre 7 The Northumberland Street Huddersfield HD1 1RL Other companies in HD1 | |
Company Number | 02301140 | |
---|---|---|
Company ID Number | 02301140 | |
Date formed | 1988-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-12-31 | |
Account next due | 30/09/2014 | |
Latest return | 07/01/2014 | |
Return next due | 04/02/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-12 13:26:11 |
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 |
---|---|---|
LYNNE BIRKETT |
||
HERBERT ANTHONY CANN |
||
PAUL BURTON WITHERINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RICHARD BOLTON |
Director | ||
JOHN LATHAM |
Director | ||
ROGER ARNOLD COLLINGE |
Director | ||
GWYNVILLE PAUL JENKINS |
Company Secretary | ||
GWYNVILLE PAUL JENKINS |
Director | ||
WILLIAM ROY BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLEPUNCH NO. 8 LIMITED | Director | 2016-11-17 | CURRENT | 2010-02-22 | Active - Proposal to Strike off | |
EFFECTIVE EDUCATION LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Dissolved 2017-04-11 | |
LEARNING BY QUESTIONS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
LANCASHIRE DIGITAL LIMITED | Director | 2016-06-02 | CURRENT | 2004-09-30 | Active - Proposal to Strike off | |
LEARNING CLIP LIMITED | Director | 2007-12-14 | CURRENT | 2007-10-18 | Active | |
THE SEAT OF THE PANTS COMPANY LIMITED | Director | 1997-04-25 | CURRENT | 1994-06-28 | Dissolved 2015-11-24 | |
P.D. PLASTICS LIMITED | Director | 1995-04-21 | CURRENT | 1985-06-24 | Liquidation | |
AIRTIME INTERNET RESOURCES LIMITED | Director | 1994-10-19 | CURRENT | 1994-10-06 | Active | |
THE RUSKIN FOUNDATION | Director | 1994-01-25 | CURRENT | 1993-05-11 | Active - Proposal to Strike off | |
DYNAMAX TECHNOLOGIES LIMITED | Director | 1992-02-15 | CURRENT | 1989-02-15 | Active | |
MERGON UK LIMITED | Director | 1991-10-18 | CURRENT | 1966-12-19 | Active | |
S. & H.A.C HOLDINGS | Director | 1991-10-10 | CURRENT | 1949-11-08 | Active | |
WHITEBIRK FINANCE LIMITED | Director | 1991-10-09 | CURRENT | 1982-02-16 | Active | |
SPRING PART MANUFACTURING LIMITED | Director | 1991-10-08 | CURRENT | 1974-11-06 | Active | |
SPRAYWAY LIMITED | Director | 1991-04-04 | CURRENT | 1972-01-20 | Active | |
T.D.S. HOLDINGS LIMITED | Director | 1990-12-14 | CURRENT | 1959-01-26 | Active | |
BOLLIN GROUP LIMITED | Director | 1990-02-08 | CURRENT | 1989-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/14 FROM the Warehouse, Pitt Street Wigan Lancashire WN3 4DH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 240400 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023011400004 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOLTON | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURTON WITHERINGTON / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BOLTON / 29/01/2010 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/01/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: TDS HOUSE LOWER PHILIPS ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCS BB1 5TH | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/01/99; CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/96 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
SRES04 | NC INC ALREADY ADJUSTED 09/02/96 | |
SRES01 | ALTER MEM AND ARTS 09/02/96 | |
123 | £ NC 325000/390000 09/02/96 | |
88(2)R | AD 09/02/96--------- £ SI 65000@1=65000 £ IC 175400/240400 |
Notice of | 2018-07-20 |
Appointment of Liquidators | 2014-05-22 |
Resolutions for Winding-up | 2014-05-22 |
Meetings of Creditors | 2014-05-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BEVERLY JOHN BERRYMAN (AS TRUSTEE OF THE RUSHTON NO. 3 TRUST) | ||
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | 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 LATHAM JENKINS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
Hampshire County Council | |
|
Educational Supplies, Stationery & Materials |
Southampton City Council | |
|
|
Brighton & Hove City Council | |
|
CAP Education Services |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Derbyshire County Council | |
|
|
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
Devon County Council | |
|
|
Devon County Council | |
|
|
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Devon County Council | |
|
|
London Borough of Croydon | |
|
|
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
Torbay Council | |
|
EQUIP/FURNITURE/MATERIAL PURC |
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LATHAM JENKINS LIMITED | Event Date | 2018-07-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LATHAM JENKINS LIMITED | Event Date | 2014-05-19 |
Charles Brook and Michelle Chatterton , both of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL . : For further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LATHAM JENKINS LIMITED | Event Date | 2014-05-19 |
Notice is hereby given that the following resolutions were passed on 19 May 2014 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly and that the Company be wound up voluntarily; and that Charles Brook and Michelle Chatterton , both of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL , (IP Nos. 9157 and 13730), be appointed as Joint Liquidators for the purposes of such voluntary winding-up. For further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand Paul Witherington , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LATHAM JENKINS LIMITED | Event Date | 2014-05-06 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the Companys premises at Pitt Street, Wigan WN3 4DH , on 19 May 2014 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Brook Business Recovery (BBR) , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. For further details contact: E-mail: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand. | |||
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. |