Dissolved
Dissolved 2017-11-29
Company Information for J. HAGGAR & SONS LTD
SWANSEA, SA1,
|
Company Registration Number
04284147
Private Limited Company
Dissolved Dissolved 2017-11-29 |
Company Name | |
---|---|
J. HAGGAR & SONS LTD | |
Legal Registered Office | |
SWANSEA | |
Company Number | 04284147 | |
---|---|---|
Date formed | 2001-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-11-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:56:23 |
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 |
---|---|---|
PAUL CHRISTIAN HAGGAR |
||
BENJAMIN WILLIAM HAGGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET SUSAN HAGGAR |
Director | ||
COLIN KAIJAKS |
Company Secretary | ||
HEATHER ANN LAZARUS |
Nominated Secretary | ||
HARRY PIERRE LAZARUS |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 3 FERRY COTTAGES COSHESTON PEMBROKE PEMBROKESHIRE SA72 4TY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 3 FERRY COTTAGES COSHESTON PEMBROKE PEMBROKESHIRE SA72 4TY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET HAGGAR | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WILLIAM HAGGAR | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET SUSAN HAGGAR / 09/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/01 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-02-17 |
Resolutions for Winding-up | 2016-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J. HAGGAR & SONS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | J. HAGGAR & SONS LTD | Event Date | 2016-02-10 |
Notice is hereby given that Gary Stones , Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co. , 63 Walter Road, Swansea SA1 4PT , was appointed Liquidator of the above-named company on 10 February 2016 . Creditors are required on or before 10 March 2016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims 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. This notice is purely formal and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J. HAGGAR & SONS LTD | Event Date | 2016-02-10 |
At a meeting of the above-named company duly convened and held on Wednesday 10 February 2016 the following Special Resolution was passed that the Company be wound up voluntatily and the following Ordinary Resolution was passed that Gary Stones , F.C.C.A., (IP No. 6609 ) of Stones & Co. , Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , be nominated and is hereby appointed Liquidator for the purpose of the winding up. Alternative contact: Ann Evans , Stones Co ., 63 Walter Road, Swansea, SA1 4PT , (Tel.: 01792 654607 / Fax 01792 644491 / e-mail stones.co@btconnect.com ). | |||
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. |