Liquidation
Company Information for JC RESTAURANTS LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
06044227
Private Limited Company
Liquidation |
Company Name | |
---|---|
JC RESTAURANTS LIMITED | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in LS29 | |
Company Number | 06044227 | |
---|---|---|
Company ID Number | 06044227 | |
Date formed | 2007-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 08/01/2015 | |
Return next due | 05/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 02:44:44 |
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 | ||
---|---|---|---|---|
JC RESTAURANTS LIMITED | 32 LOWER LEESON STREET DUBLIN 2 | Dissolved | Company formed on the 2009-11-06 | |
JC RESTAURANTS, LLC | 611 STATE ROUTE 46 WEST SUITE 108 HASBROUCK HEIGHTS NY 07604 | Active | Company formed on the 2013-06-28 | |
JC Restaurants, LLC | 1700 E Evans Ave Denver CO 80210 | Good Standing | Company formed on the 2012-02-13 | |
JC RESTAURANTS OF CFL, LLC | 210 SAN FERNANDO COURT SANFORD FL 32773 | Inactive | Company formed on the 2011-08-08 | |
JC RESTAURANTS CONSULTANTS, LLC | 1026 NE LITTLE RIVER DR MIAMI FL 33138 | Active | Company formed on the 2018-01-29 |
Officer | Role | Date Appointed |
---|---|---|
JOHANNA MARIE JARVIS |
||
JOHANNA MARIE JARVIS |
||
CHRISTINA STAINTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PI HEALTHCARE LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 39 THE GROVE ILKLEY WEST YORKSHIRE LS29 9NJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA STAINTON / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA MARIE JARVIS / 05/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 25A THE GROVE PROMENADE ILKLEY WEST YORKSHIRE LS29 8AF | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-09 |
Resolutions for Winding-up | 2015-04-09 |
Meetings of Creditors | 2015-03-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS 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 JC RESTAURANTS LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as JC RESTAURANTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JC RESTAURANTS LIMITED | Event Date | 2015-04-02 |
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JC RESTAURANTS LIMITED | Event Date | 2015-04-02 |
At a General Meeting of the above named Company duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 02 April 2015 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities continue its business, and that the Company be wound up voluntarily and that Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No: 009730) be hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 Christina Stainton , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JC RESTAURANTS LIMITED | Event Date | 2015-03-12 |
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 Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 02 April 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , is qualified to act as Insolvency Practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT between 30 March 2015 and 31 March 2015 between 10.00am and 4.00pm. For further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 | |||
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. |