Company Information for J.F. CLERKING SERVICES LIMITED
BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
04280486
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.F. CLERKING SERVICES LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY Other companies in OL12 | |
Company Number | 04280486 | |
---|---|---|
Company ID Number | 04280486 | |
Date formed | 2001-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-05 15:55:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J.F. CLERKING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIETTE ANN FARGHER |
||
JOHN FARGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM FIVE OAKS 38A LONGACRES DRIVE WHITWORTH ROCHDALE LANCASHIRE OL12 8QX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARGHER / 01/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIETTE ANN FARGHER / 01/10/2011 | |
AR01 | 03/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 51 TONACLIFFE ROAD WHITWORTH ROCHDALE OL12 8SS | |
AR01 | 03/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARGHER / 03/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 03/09/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 03/09/01 | |
ELRES | S386 DISP APP AUDS 03/09/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-07 |
Resolution | 2017-08-07 |
Notices to | 2017-08-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-10-01 | £ 7,149 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 6,936 |
Provisions For Liabilities Charges | 2012-10-01 | £ 57 |
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 J.F. CLERKING SERVICES LIMITED
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 100 |
Cash Bank In Hand | 2012-10-01 | £ 127,042 |
Cash Bank In Hand | 2011-10-01 | £ 104,477 |
Current Assets | 2012-10-01 | £ 133,573 |
Current Assets | 2011-10-01 | £ 111,007 |
Debtors | 2012-10-01 | £ 6,531 |
Debtors | 2011-10-01 | £ 6,530 |
Fixed Assets | 2012-10-01 | £ 286 |
Fixed Assets | 2011-10-01 | £ 127 |
Shareholder Funds | 2012-10-01 | £ 126,653 |
Shareholder Funds | 2011-10-01 | £ 104,198 |
Tangible Fixed Assets | 2012-10-01 | £ 286 |
Tangible Fixed Assets | 2011-10-01 | £ 127 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as J.F. CLERKING SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J.F. CLERKING SERVICES LIMITED | Event Date | 2017-08-02 |
Dean Watson (IP No. 009661 ) and Paul Stanley (IP No. 008123 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY : Ag LF50201 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J.F. CLERKING SERVICES LIMITED | Event Date | 2017-08-02 |
At a General Meeting of the members of J.F. Clerking Services Limited held on 2 August 2017 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Dean Watson (IP No. 009661 ) and Paul Stanley (IP No. 008123 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY were appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700 . Alternative enquiries can be made to Mark Weekes by email at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700 . Ag LF50201 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J.F. CLERKING SERVICES LIMITED | Event Date | 2017-08-02 |
The Company was placed into members voluntary liquidation on 2 August 2017 when, Dean Watson (IP No. 009661 ) and Paul Stanley (IP No. 008123 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 29 September 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Dean Watson of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700 . Alternative enquiries can be made to Mark Weekes by email at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700 . Ag LF50201 | |||
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. |