Dissolved
Dissolved 2016-12-07
Company Information for J.B.H. SUPPLIES LIMITED
SWANSEA, SA1 4PT,
|
Company Registration Number
02717115
Private Limited Company
Dissolved Dissolved 2016-12-07 |
Company Name | ||
---|---|---|
J.B.H. SUPPLIES LIMITED | ||
Legal Registered Office | ||
SWANSEA SA1 4PT Other companies in SA1 | ||
Previous Names | ||
|
Company Number | 02717115 | |
---|---|---|
Date formed | 1992-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2016-12-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:00:45 |
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 |
---|---|---|
JULIE ELIZABETH BOWIE HALLAM |
||
JULIE ELIZABETH BOWIE HALLAM |
||
JOHN BARRY HALLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BARRY HALLAM |
Company Secretary | ||
DOROTHY MARY HALLAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE HART (CENARTH) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2005-09-01 | Active - Proposal to Strike off | |
HALLAM'S CATERING EQUIPMENT LIMITED | Director | 2016-06-06 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
CEDABOND CATERING EQUIPMENT LIMITED | Director | 2009-01-01 | CURRENT | 1977-02-23 | Active | |
WHITE HART (CENARTH) LIMITED | Director | 2005-09-01 | CURRENT | 2005-09-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2015 | |
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 15/07/2014 FROM UNIT 1 CELTIC BUSINESS PARK THORNTON ROAD MILFORD HAVEN PEMBROKESHIRE SA73 2RR | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH BOWIE HALLAM / 22/05/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN HALLAM | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: THE STORES TIERS CROSS HAVERFORDWEST DYFED SA62 3DA | |
363s | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
CERTNM | COMPANY NAME CHANGED J.B.H. (CATERING EQUIPMENT) LTD. CERTIFICATE ISSUED ON 29/10/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-28 |
Petitions to Wind Up (Companies) | 2014-08-06 |
Notices to Creditors | 2014-07-10 |
Appointment of Liquidators | 2014-07-10 |
Resolutions for Winding-up | 2014-07-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | JOHN GRAHAM BOWEN ROACH AND JENNY GAN PHENG ROACH | |
LEGAL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK 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 J.B.H. SUPPLIES LIMITED
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as J.B.H. SUPPLIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | J.B.H. SUPPLIES LIMITED | Event Date | 2014-07-07 |
Notice is hereby given that Gary Stones , of Stones & Co ., 63 Walter Road, Swansea SA1 4PT , was appointed Liquidator of the above-named Company on 7 July 2014 . Creditors are required on or before 7 August 2014 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, 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 made before such debts are proved. Alternative contact: Gareth Stones , Stones & Co ., 63 Walter Road, Swansea SA1 4PT . Telephone 01792 654607 , email stones.co@btconnect.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J.B.H. SUPPLIES LIMITED | Event Date | 2014-07-07 |
Gary Stones , Stones & Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail stones.co@btconnect.com ). : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J.B.H. SUPPLIES LIMITED | Event Date | 2014-07-07 |
At a meeting of the above-named company duly convened and held on 7 July 2014 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones , (IP No. 6609 ) of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT , be appointed Liquidator for the purpose of the winding up. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 and held on the same day, the appointment of Gary Stones was confirmed. Alternative contact: Gareth Stones , Stones & Co , 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 /e-mail stones.co@btconnect.com ) J B Hallam , Director and Chairman of the Meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | J.B.H. SUPPLIES LIMITED | Event Date | 2014-07-07 |
NOTICE is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a General Meeting of the above company will be held at 63 Walter Road, Swansea, SA1 4PT on 26th August 2016 at 10.30 am precisely, to be followed at 10.45 am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidators summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the Meeting must be lodged with the Liquidator at the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on 25th August 2016 . Alternative contact: Ann Evans , Stones & Co., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 , Fax No: 01792 644491, e-mail: stones.co@btconnect.com ) Gary Stones , Stones & Co , 63 Walter Road, Swansea, SA1 4PT . Date of Appointment: 7th July 2014 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | J.B.H. SUPPLIES LIMITED | Event Date | 2014-06-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4435 A Petition to wind up the above-named Company, Registration Number 02717115, of 63 Walter Road, Swansea, SA1 4PT, formerly of Unit 1 Celtic Business Park, Thornton Road, Milford Haven, Pembrokeshire, SA73 2RR, presented on 23 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 August 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 August 2014 . | |||
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. |