Liquidation
Company Information for ALEXANDER'S JAZZ THEATRE LIMITED
DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
|
Company Registration Number
02611312
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALEXANDER'S JAZZ THEATRE LIMITED | |
Legal Registered Office | |
DMC RECOVERY LIMITED 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX Other companies in CH1 | |
Company Number | 02611312 | |
---|---|---|
Company ID Number | 02611312 | |
Date formed | 1991-05-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-05-31 | |
Account next due | 2016-02-29 | |
Latest return | 2015-05-16 | |
Return next due | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:26 |
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 |
---|---|---|
PAULINE THOMPSON |
||
PAULINE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROD THOMAS ALFRED COX |
Director | ||
JANE LOUISE BAGNALL |
Company Secretary | ||
JULIA LUCY BEECH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISSYG LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2015 FROM 1 CITY WALLS CHESTER CHESHIRE CH1 2JG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK COX | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RODERICK THOMAS ALFRED COX / 01/10/2009 | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. PAULINE THOMPSON / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RODERICK THOMAS ALFRED COX / 16/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 1 CITY WALLS CHESTER CH1 2JG | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/96 | |
363s | RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/95; 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 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/91 FROM: 2 BACHES ST LONDON N1 6UB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ATTENDBRIGHT LIMITED CERTIFICATE ISSUED ON 27/06/91 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-07 |
Resolutions for Winding-up | 2015-12-07 |
Meetings of Creditors | 2015-11-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SCOTTISH COURAGE LIMITED | |
LEGAL CHARGE | Satisfied | SCOTTISH & NEWCASTLE PLC | |
LEGAL CHARGE | Satisfied | SCOTTISH & NEWCASTLE PLC |
Creditors Due Within One Year | 2012-06-01 | £ 76,703 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 73,719 |
Creditors and other liabilities
|
|
|
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 ALEXANDER'S JAZZ THEATRE LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 5,859 |
Cash Bank In Hand | 2011-06-01 | £ 2,326 |
Current Assets | 2012-06-01 | £ 13,557 |
Current Assets | 2011-06-01 | £ 13,283 |
Debtors | 2011-06-01 | £ 491 |
Fixed Assets | 2012-06-01 | £ 16,596 |
Fixed Assets | 2011-06-01 | £ 18,133 |
Shareholder Funds | 2012-06-01 | £ 46,550 |
Shareholder Funds | 2011-06-01 | £ 42,303 |
Stocks Inventory | 2012-06-01 | £ 7,698 |
Stocks Inventory | 2011-06-01 | £ 10,466 |
Tangible Fixed Assets | 2012-06-01 | £ 16,596 |
Tangible Fixed Assets | 2011-06-01 | £ 18,133 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ALEXANDER'S JAZZ THEATRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALEXANDER’S JAZZ THEATRE LIMITED | Event Date | 2015-11-27 |
Andrew M Bland , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Tel: 01614 740920 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALEXANDER’S JAZZ THEATRE LIMITED | Event Date | 2015-11-27 |
Company Limited by Shares (Pursuant to Section 282 and 283 of the Companies Act 2006 and 84(1)(b) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at 41 Greek Street, Stockport, Cheshire SK3 8AX, on 27 November 2015 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Andrew Bland of DMC Recovery Limited, 41 Greek Street, Stockport SK3 8AX be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Andrew M Bland , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Tel: 0161 474 0920 Pauline Thompson , Director : 27 November 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALEXANDER’S JAZZ THEATRE LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at 41 Greek Street, Stockport, Cheshire SK3 8AX on 27 November 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the Act. The resolutions at the meeting of creditors will include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting shall be asked to approve: 1) The costs of preparing the Statement of Affairs and convening the meeting: and 2) The bases upon which the Liquidator is to be remunerated The exact basis of such remuneration is given in an explanatory policy to all creditors. Any creditor wishing to receive further information in relation to this policy, should do so as soon as possible to ensure that they fully understand the basis of the fees to be agreed. Pursuant to section 98(2)(a) of the Act, Andrew Mark Bland (IP Number 9472 ) of DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX , telephone number 0161 474 0920, who is qualified to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales in relation to the above, will furnish creditors free of charge such information concerning the companys affairs as is reasonably required. Pauline Thompson , Director : | |||
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. |