Liquidation
Company Information for DESERT JEWEL LIMITED
C/O BRIDGESTONES LIMITED 2 CROMWELL COURT, BRUNSWICK STREET, OLDHAM, OL1 1ET,
|
Company Registration Number
03484200
Private Limited Company
Liquidation |
Company Name | |
---|---|
DESERT JEWEL LIMITED | |
Legal Registered Office | |
C/O BRIDGESTONES LIMITED 2 CROMWELL COURT BRUNSWICK STREET OLDHAM OL1 1ET Other companies in N1 | |
Company Number | 03484200 | |
---|---|---|
Company ID Number | 03484200 | |
Date formed | 1997-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2014 | |
Account next due | 29/12/2016 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-07 02:40:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DESERT JEWELLERS LTD | British Columbia | Dissolved | ||
DESERT JEWEL PRODUCTIONS LTD. | NV | Dissolved | Company formed on the 2002-10-30 | |
DESERT JEWELRY DISTRIBUTORS, INC. | NV | Permanently Revoked | Company formed on the 2001-06-06 | |
DESERT JEWEL BALLROOM & EVENTS, LLC | 12944 ALFREDO APODACA EL PASO Texas 79938 | Forfeited | Company formed on the 2016-12-20 | |
Desert Jewels LLC | Delaware | Unknown | ||
Desert Jewel Homes, Inc. | Delaware | Unknown | ||
DESERT JEWEL HOLDINGS LLC | Active | Company formed on the 2015-11-14 | ||
DESERT JEWELS LLC | 318 10TH AVE E APT C9 SEATTLE WA 981025401 | Dissolved | Company formed on the 2016-12-12 | |
DESERT JEWELRY INC | California | Unknown | ||
DESERT JEWELS NORTH INC | North Carolina | Unknown | ||
DESERT JEWELS PRODUCTION LLC | California | Unknown | ||
DESERT JEWELL LLC | California | Unknown | ||
DESERT JEWEL POOLS AND SPAS INCORPORATED | California | Unknown | ||
DESERT JEWEL LIMITED | Unknown | |||
DESERT JEWEL AIRPARK 14 LIMITED PARTNERSHIP | Arizona | Unknown | ||
DESERT JEWEL AIRPARK 15 LIMITED PARTNERSHIP | Arizona | Unknown | ||
DESERT JEWEL AIRPARK 16 LIMITED PARTNERSHIP | Arizona | Unknown | ||
DESERT JEWEL AIRPARK 17 LIMITED PARTNERSHIP | Arizona | Unknown | ||
DESERT JEWEL AIRPARK 17 LIMITED PARTNERSHIP | Arizona | Unknown | ||
DESERT JEWEL LLC | 903 N 7TH AVE PASCO WA 993015203 | Active | Company formed on the 2020-04-21 |
Officer | Role | Date Appointed |
---|---|---|
GRACE FLORENCE SAUNDERS |
||
MICHAEL PAUL SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY JEANETTE BAKER |
Company Secretary | ||
VIVIAN NICKS |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOMBARDS JEWELLERY LIMITED | Company Secretary | 2008-11-30 | CURRENT | 2008-09-18 | Dissolved 2015-09-12 | |
LOMBARDS JEWELLERY LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2015-09-12 | |
SMARTCASH LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2015-09-12 | |
FIRE LIGHT LIMITED | Director | 2002-09-16 | CURRENT | 2002-09-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/12/23 FROM Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
AM25 | Liquidation. Court order ending addministration | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM C/O Kemble Jewellers 46 Chapel Market Islington London N1 9EW | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/12/13 FULL LIST | |
AA | 30/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/12/2012 | |
AR01 | 22/12/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 28/02/2012 TO 31/12/2011 | |
AR01 | 22/12/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL SAUNDERS / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KAY BAKER | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN | |
288a | SECRETARY APPOINTED GRACE SAUNDERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/03/02 | |
363s | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/98 FROM: RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1V 1VF | |
287 | REGISTERED OFFICE CHANGED ON 02/01/98 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-04-01 |
Appointment of Liquidators | 2019-11-20 |
Appointment of Administrators | 2016-11-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & 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 DESERT JEWEL LIMITED
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as DESERT JEWEL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DESERT JEWEL LIMITED | Event Date | 2019-11-01 |
In the High Court of Justice (Business and Property Courts) Manchester case number 3004 NOTICE IS HEREBY GIVEN that Jonathan Lord of Bridgestones , 125-127 Union Street, Oldham, OL1 1TE was appointed Liquidator of the Company by the Court on 1st November 2019 . Creditors of the above-named Company who have not already proved their debts are invited to do so by sending details of their claim to me at Bridgestones, 125-127 Union Street, Oldham, OL1 1TE. Liquidator: Jonathan Lord (IP No 9041 ) of Bridgestones , 125-127 Union Street, Oldham, OL1 1TE . Jonathan Lord , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DESERT JEWEL LTD | Event Date | 2019-11-01 |
In the Manchester District Registry case number 3004 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DESERT JEWEL LIMITED | Event Date | 2016-11-10 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3004 Office Holder Details: Jonathan Guy Lord and Robert Lochmohr Cooksey (IP numbers 9041 and 9040 ) of Bridgestones , 125/127 Union Street, Oldham OL1 1TE . Date of Appointment: 10 November 2016 . Further information about this case is available from Lindsey Hall at the offices of Bridgestones on 0161 785 3700 or at lindsey@bridgestones.co.uk. | |||
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. |