Dissolved
Dissolved 2017-02-10
Company Information for JANET EMMS LIMITED
LOWESTOFT, SUFFOLK, NR32,
|
Company Registration Number
03257259
Private Limited Company
Dissolved Dissolved 2017-02-10 |
Company Name | ||
---|---|---|
JANET EMMS LIMITED | ||
Legal Registered Office | ||
LOWESTOFT SUFFOLK NR32 Other companies in NR14 | ||
Previous Names | ||
|
Company Number | 03257259 | |
---|---|---|
Date formed | 1996-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-02-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:26:55 |
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 |
---|---|---|
MICHAEL JAMES HIGH |
||
JANET MAY HIGH |
||
MICHAEL JAMES HIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM LODDON ROAD FRAMINGHAM PIGOT NORWICH NORFOLK NR14 7PW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/14 FULL LIST | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/03/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES15 | CHANGE OF NAME 25/02/2013 | |
CERTNM | COMPANY NAME CHANGED HIGHWAY NURSERIES (FRAMINGHAM PIGOT) LIMITED CERTIFICATE ISSUED ON 28/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 | |
AR01 | 30/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
AR01 | 30/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
RES01 | ALTER MEMORANDUM 11/04/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 7 QUEEN STREET NORWICH NR2 4ST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-24 |
Resolutions for Winding-up | 2014-12-24 |
Notices to Creditors | 2014-12-24 |
Appointment of Liquidators | 2014-12-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 1,062,145 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 1,116,620 |
Provisions For Liabilities Charges | 2011-07-01 | £ 61,345 |
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 JANET EMMS LIMITED
Called Up Share Capital | 2011-07-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 10,429 |
Current Assets | 2011-07-01 | £ 449,258 |
Debtors | 2011-07-01 | £ 40,823 |
Fixed Assets | 2011-07-01 | £ 2,591,852 |
Secured Debts | 2011-07-01 | £ 1,749,529 |
Shareholder Funds | 2011-07-01 | £ 801,000 |
Stocks Inventory | 2011-07-01 | £ 398,006 |
Tangible Fixed Assets | 2011-07-01 | £ 2,591,852 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as JANET EMMS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JANET EMMS LIMITED | Event Date | 2016-08-18 |
Notice is hereby given, pursuant to section 94(2) of the Insolvency Act 1986 that a final meeting of the members of Janet Emms Limited will be held at Lovewell Blake LLP, Bankside 300, Broadland Business Park, Norwich, Norfolk, NR7 0LB on 27 October 2016 at 10.30 am for the purposes of receiving an account showing the manner in which the winding up of the company has been conducted and the property of the company disposed of and of hearing any explanation which may be given by the liquidator. A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies for the meeting must be lodged at Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , not later than 12.00 noon on 26 October 2016 . Liquidator contact details: Mr Andrew John Turner , email: a.turner@lovewell-blake.co.uk , or telephone 01502 563921 . Alternative contact: Mrs Rachel Briggs , Case Administrator, r.briggs@lovewell-blake.co.uk , or telephone 01502 563921 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JANET EMMS LIMITED | Event Date | 2014-12-19 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 27 February 2015 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to the undersigned, Andrew John Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Liquidators contact details: Mr Andrew John Turner , email: a.turner@lovewell-blake.co.uk or telephone: 01502 563921 . Alternative contact: Mrs Rachel Briggs , Case Administrator, email: r.briggs@lovewell-blake.co.uk or telephone: 01502 563921 . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith in accordance with this notice. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JANET EMMS LIMITED | Event Date | 2014-12-18 |
WRITTEN RESOLUTIONS OF THE MEMBERS Passed 18 December 2014 The following resolutions were passed on the above date in accordance with section 288 of the Companies Act 2006 by the members of the above named Company, being all the members of the Company who at the date of passing the resolutions were entitled to attend and vote at a general meeting of the Company. Resolution No 1, No 2 and No 3 as Special Resolutions, No 4 and No 5 as Ordinary Resolutions and No 6 as an Extraordinary Resolution. 1. That the Company be wound up voluntarily. 2. That the Liquidator be given the power to pay any class of creditor in full. 3. That Andrew John Turner , (IP No 8961 ), a qualified insolvency practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 4. That Lovewell Blake LLP be paid their fees amounting to 1,250 plus VAT in accordance with their time costs in respect of the work undertaken by them prior to the commencement of the liquidation. 5. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 6. That the Liquidator be given the authority to distribute any of the Companys assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets Mrs J M High , holding 500 Ordinary 1 A shares : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JANET EMMS LIMITED | Event Date | 2014-12-18 |
Mr A J Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD . Tel: 01502 563921 : | |||
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. |