Company Information for ALEX. JACK (BUTCHERS) LIMITED
C/O PRG, BRIDGEWATER SHOPPING CENTRE, ERSKINE, PA8 7AA,
|
Company Registration Number
SC031176
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALEX. JACK (BUTCHERS) LIMITED | |
Legal Registered Office | |
C/O PRG BRIDGEWATER SHOPPING CENTRE ERSKINE PA8 7AA | |
Company Number | SC031176 | |
---|---|---|
Company ID Number | SC031176 | |
Date formed | 1955-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-09 13:26:15 |
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 |
---|---|---|
FIONA MAY JACK |
||
IAN WALLACE JACK |
||
STUART ALEXANDER JACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA MAY JACK |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 12 BRIDGE STREET STRANRAER | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 12 BRIDGE STREET STRANRAER | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART ALEXANDER JACK | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Wallace Jack on 2009-10-01 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/10/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
288 | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/91 | |
363 | RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 |
Appointment of Liquidators | 2018-08-03 |
Resolutions for Winding-up | 2018-08-03 |
Meetings of Creditors | 2018-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.34 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47220 - Retail sale of meat and meat products in specialised stores
|
|
|
|
|
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 ALEX. JACK (BUTCHERS) LIMITED
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as ALEX. JACK (BUTCHERS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALEX. JACK (BUTCHERS) LIMITED | Event Date | 2018-07-31 |
Nature of Company:Butchers Liquidator's name and address: I. Scott McGregor, Grainger Corporate Rescue & Recovery, 3rd Floor 65 Bath Street, Glasgow, G2 2BX : For further details contact: Scott McGregor Email: scottm@gcrr.co.uk Telephone: 0141 353 3552 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALEX. JACK (BUTCHERS) LIMITED | Event Date | 2018-07-31 |
31 July 2018 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 31 July 2018, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALEX. JACK (BUTCHERS) LIMITED | Event Date | 2018-07-20 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX , on Tuesday 31 July 2018 at 11:00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX , during the two business days preceding the above meeting. Ian Jack , 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. |