Liquidation
Company Information for JANI-KING (GB) LIMITED
MOORFIELDS CORPORATE RECOVERY LLP, 88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
02713245
Private Limited Company
Liquidation |
Company Name | |
---|---|
JANI-KING (GB) LIMITED | |
Legal Registered Office | |
MOORFIELDS CORPORATE RECOVERY LLP 88 WOOD STREET LONDON EC2V 7QF Other companies in EC2V | |
Company Number | 02713245 | |
---|---|---|
Company ID Number | 02713245 | |
Date formed | 1992-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 08/05/2013 | |
Return next due | 05/06/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 01:58:43 |
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 |
---|---|---|
WILLIAM CHARLES GAVAN |
||
WILLIAM CHARLES GAVAN |
||
IAN PETER THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY WHITEFORD STRANG |
Director | ||
JONATHAN KEITH BRETT |
Director | ||
ENRIQUE PEGENAUTE ESPARZA |
Director | ||
PAUL HAWORTH |
Director | ||
PAUL HAWORTH |
Company Secretary | ||
NARINDER ARORA |
Director | ||
SVEN HERBERT GUNTHER QUANDT |
Director | ||
M & N SECRETARIES LIMITED |
Nominated Secretary | ||
GUARDHEATH SECURITIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURELIAN LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
MERCATOR DERIVATIVES LIMITED | Director | 2005-04-25 | CURRENT | 2005-04-25 | Dissolved 2015-08-18 | |
JIGSY LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-29 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-09-30 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/14 FROM Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB England | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY STRANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRETT | |
LATEST SOC | 24/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/13 FROM 150 London Road Kingston upon Thames Surrey KT2 6QL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Peter Thomas on 2012-03-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER THOMAS / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY WHITEFORD STRANG / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES GAVAN / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH BRETT / 08/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS / 01/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GUY STRANG / 01/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HAWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR ENRIQUE PEGENAUTE ESPARZA | |
288a | DIRECTOR APPOINTED ENRIQUE PEGENAUTE ESPARZA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED GUY WHITEFORD STRANG | |
363s | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 30/12/00 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2014-10-10 |
Notices to Creditors | 2014-10-10 |
Meetings of Creditors | 2014-08-22 |
Meetings of Creditors | 2014-05-06 |
Appointment of Administrators | 2014-03-19 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2011-09-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | ROYAL BANK INVOICE FINANCE LIMITED | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEBT | Satisfied | THE ROYAL BANK OF SCOTLAND 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 JANI-KING (GB) LIMITED
JANI-KING (GB) LIMITED owns 4 domain names.
jani-king.co.uk janiking.co.uk janikinginfo.co.uk janikinggb.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JANI-KING (GB) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JANI-KING (GB) LIMITED | Event Date | 2014-10-07 |
I hereby give notice that, Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Ltd, 88 Wood Street, London, EC2V 7QF were appointed Joint Liquidators of the above named Company on 30 September 2014 pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 6 November 2014 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their Solicitors (if any), to the undersigned Simon Thomas of Moorfields Corporate Recovery Ltd, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. For further details contact: Steven Sartin, E-mail: ssartin@moorfieldscr.com, Tel: 0207 186 1155. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JANI-KING (GB) LIMITED | Event Date | 2014-09-30 |
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Steven Sartin, E-mail: ssartin@moorfieldscr.com, Tel: 0207 186 1155. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JANI-KING (GB) LIMITED | Event Date | 2014-08-19 |
In the High Court of Justice, Chancery Division Companies Court case number 1742 Notice is hereby given by Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF that a meeting of the creditors to consider a revision of the Joint Administrators proposals under paragraph 54 of Schedule B1 of the Insolvency Act 1986 of Jani-King (GB) Limited, of c/o Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF is to be held by correspondence. In order to vote at the meeting, you must complete and submit to me Form 2.25B - Notice of Business by Correspondence, together with details in writing of your claim, not later than 12.00 noon on 4 September 2014 to Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. Date of appointment: 12 March 2014. Further details contact: Steven Sartin, Email: ssartin@moorfieldscr.com, Tel: 0207 186 1155. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JANI-KING (GB) LIMITED | Event Date | 2014-03-12 |
In the High Court of Justice, Chancery Division Companies Court case number 1742 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF Further details contact: Steven Sartin, Email: ssartin@moorfieldscr.com, Tel: 0207 186 1155. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JANI-KING (GB) LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JANI-KING (GB) LIMITED | Event Date | 2011-09-13 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JANI-KING (GB) LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 1742 Notice is hereby given by Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF that a meeting of creditors of Jani-King (GB) Limited, c/o Moorfields Corporate RecoveryLLP, 88 Wood Street, London, EC2V 7QF is to be held at Moorfields Corporate RecoveryLLP, 88 Wood Street, London, EC2V 7QF on 19 May 2014 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. I invite you to attend the above meeting. A proxy form should be completed and returnedto me by the date of the meeting if you cannot attend and wish to be represented.In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Date of Appointment: 12 March 2014 Further details contact: Steven Sartin, Tel: 0207 186 1144. | |||
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. |