Dissolved 2017-04-10
Company Information for LEE & JANINE LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
|
Company Registration Number
03745531
Private Limited Company
Dissolved Dissolved 2017-04-10 |
Company Name | ||
---|---|---|
LEE & JANINE LIMITED | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE S3 7BS Other companies in WS11 | ||
Previous Names | ||
|
Company Number | 03745531 | |
---|---|---|
Date formed | 1999-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 02:24:57 |
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 |
---|---|---|
LEE KENNETH CLARSON |
||
JANINE CLARSON |
||
LEE KENNETH CLARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET MICHELLE DAVIES |
Nominated Secretary | ||
PAMELA PIKE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 9 RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 0ET | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM RED ROOVES STAFFORD ROAD PENKRIDGE STAFFORD ST19 5AX | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE KENNETH CLARSON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE CLARSON / 01/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 1 MARKET STREET PENKRIDGE STAFFORDSHIRE ST19 5DH | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: SUITE 2 PENDRAGON HOUSE RIDINGS PARK EASTERN WAY HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 2JF | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/02 FROM: UNIT 2 HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 2GA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH | |
CERTNM | COMPANY NAME CHANGED SUBLINE LIMITED CERTIFICATE ISSUED ON 30/04/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-06 |
Notices to Creditors | 2016-02-08 |
Appointment of Liquidators | 2016-02-08 |
Resolutions for Winding-up | 2016-02-08 |
Meetings of Creditors | 2016-01-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 5,791 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 141,315 |
Provisions For Liabilities Charges | 2011-07-01 | £ 634 |
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 LEE & JANINE LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Current Assets | 2011-07-01 | £ 137,920 |
Debtors | 2011-07-01 | £ 32,920 |
Fixed Assets | 2011-07-01 | £ 10,219 |
Shareholder Funds | 2011-07-01 | £ 399 |
Stocks Inventory | 2011-07-01 | £ 105,000 |
Tangible Fixed Assets | 2011-07-01 | £ 10,219 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories not elsewhere classified) as LEE & JANINE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70181011 | Glass beads, cut and mechanically polished (excl. articles thereof) | |||
70181011 | Glass beads, cut and mechanically polished (excl. articles thereof) | |||
70181011 | Glass beads, cut and mechanically polished (excl. articles thereof) | |||
83099090 | Stoppers, caps and lids, incl. screw caps and pouring stoppers, capsules for bottles, threaded bungs, bung covers, seals and other packing accessories, of base metal (excl. crown corks, capsules of lead and capsules of aluminium of a diameter > 21 mm) | |||
70181090 | Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones) | |||
83099090 | Stoppers, caps and lids, incl. screw caps and pouring stoppers, capsules for bottles, threaded bungs, bung covers, seals and other packing accessories, of base metal (excl. crown corks, capsules of lead and capsules of aluminium of a diameter > 21 mm) | |||
70181011 | Glass beads, cut and mechanically polished (excl. articles thereof) | |||
70181011 | Glass beads, cut and mechanically polished (excl. articles thereof) | |||
70181090 | Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones) | |||
70181090 | Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones) | |||
70181011 | Glass beads, cut and mechanically polished (excl. articles thereof) | |||
70181019 | Glass beads (excl. beads, cut and mechanically polished, and articles thereof) | |||
70181090 | Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones) | |||
70181090 | Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones) | |||
78060080 | Articles of lead, n.e.s. | |||
70181019 | Glass beads (excl. beads, cut and mechanically polished, and articles thereof) | |||
70181019 | Glass beads (excl. beads, cut and mechanically polished, and articles thereof) | |||
70181090 | Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones) | |||
70181090 | Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones) | |||
70181090 | Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones) | |||
70181019 | Glass beads (excl. beads, cut and mechanically polished, and articles thereof) | |||
70181090 | Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones) | |||
70181019 | Glass beads (excl. beads, cut and mechanically polished, and articles thereof) | |||
70181090 | Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LEE & JANINE LIMITED | Event Date | 2016-10-06 |
The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Unit 9, Rumer Hill Business Estate, Cannock, Staffordshire, WS11 0ET. Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 28 January 2016. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 15 December 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 3 October 2016 Gareth David Rusling , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEE & JANINE LIMITED | Event Date | 2016-01-28 |
Liquidator's name and address: Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEE & JANINE LIMITED | Event Date | 2016-01-28 |
At a General Meeting of the members of the above named company, duly convened and held at Mercure Burton-Upon-Trent Newton Park Hotel, Newton Solney, Burton-on-Trent DE15 0SS on 28 January 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 28 January 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Janine Clarson , Chairman : Dated: 28 January 2016 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ALBERT HALL SCAFFOLDING LIMITED | Event Date | 2010-09-20 |
In the Middlesbrough County Court case number 5 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, on 3 November 2010 at 10.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act 1986. Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, not later than 12.00 noon on the business day before the meeting. J. R. Duckworth , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 2005 MICROTECHS LIMITED | Event Date | 2005-11-07 |
In the High Court of Justice No 5817 of 2005 MICROTECHS LIMITEDNotice is hereby given by Robert Derek Smailes and Stephen Blandford Ryman of Rothman Pantall & Co, Clareville House, 26-27 Oxendon Street, London SW1Y 4EP, that a Meeting of Creditors of Microtechs Limited, of Rothman Pantall & Co, Clareville House, 26-27 Oxendon Street, London SW1Y 4EP, is to be held by correspondence, on 18 November 2005, at 12.00 noon. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. In order to vote at the Meeting, you must complete and give to me form 2.25B-Notice of Business By Correspondence, which must be returned together with details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the Meeting. R D Smailes, Joint Administrator 1 November 2005.(891) | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEE & JANINE LIMITED | Event Date | |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Mercure Burton-Upon-Trent Newton Park Hotel, Newton Solney, Burton-on-Trent, DE15 0SS on 28 January 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12 noon on 27 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Janine Clarson , Director : 6 January 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LEE & JANINE LIMITED | Event Date | |
Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 28 January 2016. Creditors of the Company are required on or before the 4 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said 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. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@BegbiesTraynor.com or by telephone on 0114 2755033. Gareth David Rusling , Joint Liquidator Dated: 5 February 2016 | |||
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. |