Liquidation
Company Information for J A P (NEWBURY) LIMITED
HNH PARTNERS LIMITED, JEFFERSON HOUSE, BELFAST, ANTRIM, BT1 6HL,
|
Company Registration Number
NI048259
Private Limited Company
Liquidation |
Company Name | |
---|---|
J A P (NEWBURY) LIMITED | |
Legal Registered Office | |
HNH PARTNERS LIMITED JEFFERSON HOUSE BELFAST ANTRIM BT1 6HL Other companies in BT71 | |
Company Number | NI048259 | |
---|---|---|
Company ID Number | NI048259 | |
Date formed | 2003-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 17:15:12 |
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 |
---|---|---|
IAIN LEONARD GILLESPIE |
||
IAIN LEONARD GILLESPIE |
||
BARBARA HELEN MCCAMMON |
||
BRIAN J MCCAMMON |
||
PETER MCCAMMON |
||
PHILIP JOHN MCCAMMON |
||
STEPHEN JAMES MCCAMMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN NORMAN HOGSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MENARYS.COM LTD | Company Secretary | 2009-08-03 | CURRENT | 2009-08-03 | Dissolved 2015-05-22 | |
J A P (SUTTON) LIMITED | Company Secretary | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (STAINES) LIMITED | Company Secretary | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
J A P (COLERAINE) LIMITED | Company Secretary | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation | |
MENARYS.COM LTD | Director | 2009-08-03 | CURRENT | 2009-08-03 | Dissolved 2015-05-22 | |
TEMPEST RETAIL LIMITED | Director | 2006-04-03 | CURRENT | 2005-12-13 | Dissolved 2015-06-19 | |
MENARYS RETAIL LIMITED | Director | 2006-04-03 | CURRENT | 2005-12-13 | Active | |
J A P (SUTTON) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (STAINES) LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
J A P (COLERAINE) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation | |
TEMPEST RETAIL LIMITED | Director | 2006-04-03 | CURRENT | 2005-12-13 | Dissolved 2015-06-19 | |
J A P (SUTTON) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (COLERAINE) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation | |
TEMPEST RETAIL LIMITED | Director | 2006-01-24 | CURRENT | 2005-12-13 | Dissolved 2015-06-19 | |
J A P (SUTTON) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (COLERAINE) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation | |
MENARYS.COM LTD | Director | 2009-08-03 | CURRENT | 2009-08-03 | Dissolved 2015-05-22 | |
TEMPEST RETAIL LIMITED | Director | 2006-04-10 | CURRENT | 2005-12-13 | Dissolved 2015-06-19 | |
MENARYS RETAIL LIMITED | Director | 2006-04-03 | CURRENT | 2005-12-13 | Active | |
J A P (SUTTON) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (STAINES) LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
J A P (COLERAINE) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation | |
MENARYS.COM LTD | Director | 2009-08-03 | CURRENT | 2009-08-03 | Dissolved 2015-05-22 | |
MENARYS RETAIL LIMITED | Director | 2006-04-03 | CURRENT | 2005-12-13 | Active | |
J A P (SUTTON) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (COLERAINE) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation | |
ASSOCIATED INDEPENDENT STORES LIMITED | Director | 2018-04-23 | CURRENT | 1967-08-08 | Active | |
VINEYARD COMPASSION | Director | 2012-08-01 | CURRENT | 2012-08-01 | Active | |
MENARYS.COM LTD | Director | 2009-08-03 | CURRENT | 2009-08-03 | Dissolved 2015-05-22 | |
CAUSEWAY COAST VINEYARD CHURCH | Director | 2009-04-03 | CURRENT | 2008-04-01 | Active | |
TEMPEST RETAIL LIMITED | Director | 2006-01-24 | CURRENT | 2005-12-13 | Dissolved 2015-06-19 | |
MENARYS RETAIL LIMITED | Director | 2006-01-24 | CURRENT | 2005-12-13 | Active | |
J A P (SUTTON) LIMITED | Director | 2003-04-09 | CURRENT | 2003-10-14 | Liquidation | |
J A P (STAINES) LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
J A P (COLERAINE) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 16/11/2017 | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM ALEXANDER HOUSE MOYGASHEL MILLS MAIN ROAD, MOYGASHEL DUNGANNON BT71 7QS | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/10/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/10/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MCCAMMON / 28/01/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
AR01 | 14/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN J MCCAMMON / 25/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HOGSHAW | |
AR01 | 14/10/10 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCCAMMON / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN MCCAMMON / 15/10/2009 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCCAMMON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN MCCAMMON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCAMMON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HELEN MCCAMMON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN NORMAN HOGSHAW / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN LEONARD GILLESPIE / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAIN LEONARD GILLESPIE / 14/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
371SR(NI) | 14/10/08 | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
371S(NI) | 14/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 14/10/06 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 14/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 14/10/04 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Final Meet | 2018-05-25 |
Resolutions for Winding-up | 2016-11-25 |
Appointment of Liquidators | 2016-11-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | ||
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK IRELAND LIMITED | |
DEED OF ASSIGNMENT | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK IRELAND LIMITED |
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 A P (NEWBURY) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J A P (NEWBURY) LIMITED | Event Date | 2016-11-17 |
James Derek Neill , HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, BT1 6LH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J A P (NEWBURY) LIMITED | Event Date | 2016-11-16 |
The following written resolutions of the members of J A P (Newbury) Limited were passed on 17 November 2016 Special Resolutions 1. That the Company is placed into members voluntary liquidation. 2. That any unsecured creditors of the Company be paid in full. 3. That the Liquidator is authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the Company. 4. That the Liquidator be and is hereby authorised under the provisions of Article 140(2)(a) of the Insolvency (Northern Ireland) Order 1989 (the Order) to exercise the powers laid down in Part 1 of Schedule 2 of the Order. Ordinary Resolutions 5. That James Derek Neill , licensed insolvency practitioner, of HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, BT1 6LH is appointed as Liquidator of the Company (the Liquidator). 6. That the remuneration of the Liquidator be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the winding up of the Company and authority is given for remuneration to be drawn on this basis. 7. That all Category 2 disbursements be paid at rates prevailing at the time each disbursement is incurred. By order of the Board | |||
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. |