Company Information for JANUS STEEL DOOR SYSTEMS LIMITED
DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
|
Company Registration Number
04816477
Private Limited Company
Liquidation |
Company Name | |
---|---|
JANUS STEEL DOOR SYSTEMS LIMITED | |
Legal Registered Office | |
DMC RECOVERY LIMITED 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX Other companies in M50 | |
Company Number | 04816477 | |
---|---|---|
Company ID Number | 04816477 | |
Date formed | 2003-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 20:58:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JANUS STEEL DOOR SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIA GIBSON |
||
JOHN PETER GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARDEA DOOR SYSTEMS LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 3 JAMES CORBETT ROAD SALFORD MANCHESTER M50 1DE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048164770004 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GIBSON / 30/06/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GIBSON / 04/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA GIBSON / 04/05/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 01/07/11 NO CHANGES | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: ALFRED PROCTER HOUSE BUTE STREET SALFORD M50 1DU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 7 TOOTAL GROVE SALFORD LANCASHIRE M6 8DN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: UNIT 17, WILLAN INDUSTRIAL ESTATE, VERE STREET SALFORD LANCASHIRE M50 2GR | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 01/07/03 | |
ELRES | S366A DISP HOLDING AGM 01/07/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2018-09-28 |
Notice of | 2017-12-06 |
Appointment of Liquidators | 2016-02-01 |
Resolutions for Winding-up | 2016-02-01 |
Meetings of Creditors | 2016-01-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
CHARGE BY WAY OF DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEPOSIT AGREEMENT | Outstanding | IP PROPERTIES (JERSEY) I LIMITED AND IP PROPERTIES (JERSEY) II LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS |
Creditors Due After One Year | 2013-07-31 | £ 8,378 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 18,167 |
Creditors Due After One Year | 2012-07-31 | £ 18,167 |
Creditors Due After One Year | 2011-07-31 | £ 38,926 |
Creditors Due Within One Year | 2013-07-31 | £ 255,375 |
Creditors Due Within One Year | 2012-07-31 | £ 317,624 |
Creditors Due Within One Year | 2012-07-31 | £ 317,624 |
Creditors Due Within One Year | 2011-07-31 | £ 315,760 |
Provisions For Liabilities Charges | 2013-07-31 | £ 9,515 |
Provisions For Liabilities Charges | 2012-07-31 | £ 12,203 |
Provisions For Liabilities Charges | 2012-07-31 | £ 12,203 |
Provisions For Liabilities Charges | 2011-07-31 | £ 13,835 |
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 JANUS STEEL DOOR SYSTEMS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 18,772 |
Cash Bank In Hand | 2012-07-31 | £ 6,029 |
Cash Bank In Hand | 2012-07-31 | £ 6,029 |
Cash Bank In Hand | 2011-07-31 | £ 2,383 |
Current Assets | 2013-07-31 | £ 225,307 |
Current Assets | 2012-07-31 | £ 285,321 |
Current Assets | 2012-07-31 | £ 285,321 |
Current Assets | 2011-07-31 | £ 289,794 |
Debtors | 2013-07-31 | £ 180,612 |
Debtors | 2012-07-31 | £ 224,767 |
Debtors | 2012-07-31 | £ 224,767 |
Debtors | 2011-07-31 | £ 227,411 |
Secured Debts | 2013-07-31 | £ 121,264 |
Secured Debts | 2012-07-31 | £ 149,890 |
Secured Debts | 2012-07-31 | £ 149,890 |
Secured Debts | 2011-07-31 | £ 186,178 |
Shareholder Funds | 2013-07-31 | £ 1,727 |
Shareholder Funds | 2012-07-31 | £ 0 |
Stocks Inventory | 2013-07-31 | £ 25,923 |
Stocks Inventory | 2012-07-31 | £ 54,525 |
Stocks Inventory | 2012-07-31 | £ 54,525 |
Stocks Inventory | 2011-07-31 | £ 60,000 |
Tangible Fixed Assets | 2013-07-31 | £ 49,688 |
Tangible Fixed Assets | 2012-07-31 | £ 63,587 |
Tangible Fixed Assets | 2012-07-31 | £ 63,587 |
Tangible Fixed Assets | 2011-07-31 | £ 79,329 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as JANUS STEEL DOOR SYSTEMS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | JANUS STEEL DOOR SYSTEMS LIMITED | Event Date | 2017-12-06 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JANUS STEEL DOOR SYSTEMS LIMITED | Event Date | 2016-01-22 |
Andrew M Bland , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Tel: 0161 474 0920 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JANUS STEEL DOOR SYSTEMS LIMITED | Event Date | 2016-01-22 |
(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 22 January 2016 , 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 John Peter Gibson , Director : 22 January 2016 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | JANUS STEEL DOOR SYSTEMS LIMITED | Event Date | 2016-01-22 |
Final Date for Proving: 26 October 2018. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JANUS STEEL DOOR SYSTEMS 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 22 January 2016 at 10.15 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 company’s affairs as is reasonably required. Peter Gibson , 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. |