Company Information for JIM WOODHEAD (TAX INVESTIGATIONS) LIMITED
C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE,
|
Company Registration Number
SC323576
Private Limited Company
Liquidation |
Company Name | |
---|---|
JIM WOODHEAD (TAX INVESTIGATIONS) LIMITED | |
Legal Registered Office | |
C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Other companies in EH2 | |
Company Number | SC323576 | |
---|---|---|
Company ID Number | SC323576 | |
Date formed | 2007-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-08-23 | |
Account next due | 2022-05-23 | |
Latest return | 2020-05-14 | |
Return next due | 2021-05-28 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-17 15:39:43 |
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 |
---|---|---|
SOPHIE ALISON MACKAY |
||
JIM WOODHEAD |
||
MAUREEN WOODHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEMEX SERVICES LIMITED |
Company Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/06/22 FROM C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Miller Street Johnstone PA5 8HP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/08/20 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 23/08/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM Suite 79 196 Rose Street Edinburgh EH2 4AT | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
TM02 | Termination of appointment of Sophie Alison Mackay on 2020-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SOPHIE WOODHEAD on 2014-03-28 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WOODHEAD / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JIM WOODHEAD / 14/05/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/05/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/05/2008 to 30/06/2008 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: SUITE 79 196 ROSE STREET EDINBURGH EH2 4AT | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-09-15 |
Resolutions for Winding-up | 2020-09-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
Creditors Due Within One Year | 2012-07-01 | £ 40,672 |
---|
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 JIM WOODHEAD (TAX INVESTIGATIONS) LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 49,179 |
Current Assets | 2012-07-01 | £ 51,779 |
Debtors | 2012-07-01 | £ 2,600 |
Fixed Assets | 2012-07-01 | £ 1,217 |
Shareholder Funds | 2012-07-01 | £ 12,324 |
Tangible Fixed Assets | 2012-07-01 | £ 1,217 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as JIM WOODHEAD (TAX INVESTIGATIONS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JIM WOODHEAD (TAX INVESTIGATIONS) LIMITED | Event Date | 2020-08-24 |
Liquidator's name and address: Colin Murdoch , Murray Stewart Fraser Limited , Minerva Business Centre, Miller Street, Johnstone, PA5 8HP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JIM WOODHEAD (TAX INVESTIGATIONS) LIMITED | Event Date | 2020-08-24 |
At an Extraordinary General Meeting of the Members of the above-named company duly convened and held at 22 Ravelston House Road, Edinburgh, EH4 3LR on 24 August 2020 the following resolutions were duly passed. Number 1 as a special resolution and number 2 as an ordinary resolution: 1."That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily. 2."That pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Colin Murdoch , Chartered Accountant, Murray Stewart Fraser Limited , Minerva Business Centre, Miller Street, Johnstone, PA5 8HP , be and he is hereby appointed Liquidator for the purposes of winding up the Companys affairs and distributing its assets. For further information please contact Colin Murdoch (Insolvency Service IP number: 9415 ), Murray Stewart Fraser Limited , Minerva Business Centre, Miller Street, Johnstone, PA5 8HP , Email: insolvency@murraysf.co.uk , Telephone: 0141 278 6499 . Mr James Arthur Woodhead - Chairperson : | |||
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. |