Company Information for J.A. HYMAN LIMITED
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
|
Company Registration Number
00437961
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.A. HYMAN LIMITED | |
Legal Registered Office | |
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS Other companies in M8 | |
Company Number | 00437961 | |
---|---|---|
Company ID Number | 00437961 | |
Date formed | 1947-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:09:40 |
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 |
---|---|---|
RICHARD IAN HYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA YOLANDE HYMAN |
Company Secretary | ||
STANLEY NEIL HYMAN |
Company Secretary | ||
JENNIFER LYNN HYMAN |
Director | ||
STANLEY NEIL HYMAN |
Director | ||
JANE HYMAN |
Director | ||
HARRY JONAS HYMAN |
Company Secretary | ||
HARRY JONAS HYMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TITANICS GROUP LIMITED | Director | 1999-03-30 | CURRENT | 1999-03-29 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 123-125 WATERLOO ROAD MANCHESTER M8 8BT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004379610005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 31/12/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004379610004 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 31/12/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA HYMAN | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 31/12/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN HYMAN / 31/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS JOANNA YOLANDE HYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY HYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER HYMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STANLEY HYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HYMAN | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANE HYMAN / 01/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HYMAN / 01/02/2008 | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
Appointment of Liquidators | 2016-12-09 |
Resolutions for Winding-up | 2016-12-09 |
Meetings of Creditors | 2016-11-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GENESIS ASSET FINANCE LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GENERAL LETTER OF HYPOTHECATION | Satisfied | SINGER & FRIEDLANDER LIMITED | |
MORTGAGE | Satisfied | R. J. HURST & PARTNERS LTD |
|
|
|
|
|
|
|
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 J.A. HYMAN LIMITED
J.A. HYMAN LIMITED owns 4 domain names.
jahyman.co.uk titanics.co.uk liquideggwhite.co.uk kosherbiltong.co.uk
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as J.A. HYMAN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J.A. HYMAN LIMITED | Event Date | 2016-11-30 |
John Allan Carpenter and Lisa Marie Moxon , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS . : For further details contact: Joint Liquidators, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com Tel: 0844 7762740. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J.A. HYMAN LIMITED | Event Date | 2016-11-30 |
Notice is hereby given that the following resolutions were passed on 30 November 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Allan Carpenter and Lisa Marie Moxon , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , (IP Nos. 16270 and 16370), be appointed joint liquidators of the Company and that they act jointly and severally. At the subsequent meeting of creditors held on 30 November 2016 the appointment of John Allan Carpenter and Lisa Marie Moxon as Joint Liquidators was confirmed. For further details contact: Joint Liquidators, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com Tel: 0844 7762740. Richard Hyman , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J.A. HYMAN LIMITED | Event Date | 2016-11-09 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 30 November 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. John Allan Carpenter of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: John Allan Carpenter, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com, Tel: 0844 7762740. | |||
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. |