Company Information for S & J PROPERTY CENTRES (SALOP) LIMITED
FOCUS INSOLVENCY GROUP SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, LANCS, WN6 9EU,
|
Company Registration Number
04658897
Private Limited Company
Liquidation |
Company Name | |
---|---|
S & J PROPERTY CENTRES (SALOP) LIMITED | |
Legal Registered Office | |
FOCUS INSOLVENCY GROUP SKULL HOUSE LANE APPLEY BRIDGE WIGAN LANCS WN6 9EU Other companies in TF9 | |
Company Number | 04658897 | |
---|---|---|
Company ID Number | 04658897 | |
Date formed | 2003-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-09-30 | |
Latest return | 2015-02-06 | |
Return next due | 2017-02-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-13 01:33:27 |
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 |
---|---|---|
BETTY COOMBES |
||
JONATHAN COOMBES |
||
SARAH COOMBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID COOMBES |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/16 FROM 75 Cheshire Street Market Drayton Shropshire TF9 1PN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sarah Coombes on 2012-01-01 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH COOMBES / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOMBES / 01/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SARAH COOMBES / 01/03/2008 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
88(2)R | AD 25/03/03--------- £ SI 9@1=9 £ IC 1/10 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-05-10 |
Meetings of Creditors | 2017-04-04 |
Appointment of Liquidators | 2016-03-17 |
Resolutions for Winding-up | 2016-03-17 |
Meetings of Creditors | 2016-02-25 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2011-12-27 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
|
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 S & J PROPERTY CENTRES (SALOP) LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as S & J PROPERTY CENTRES (SALOP) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | S & J PROPERTY CENTRES (SALOP) LIMITED | Event Date | 2017-03-29 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors for the purpose of agreeing the Joint Liquidators remuneration. The meeting will be held at the offices of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW on 26 April 2017 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 10 March 2016. Office Holder details: Anthony Fisher and Gary Birchall (IP Nos. 14336 and 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. For further details contact: Kathryn Valentine, Email: k.valentine@focusinsolvencygroup.co.uk Ag GF123777 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | S & J PROPERTY CENTRES (SALOP) LIMITED | Event Date | 2016-03-10 |
Anthony Fisher and Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU . : For further details contact: The Joint Liquidators, Tel: 01257 251319. Alternative contact: Catherine Unsworth, Email: catherine.unsworth@focusinsolvencygroup.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S & J PROPERTY CENTRES (SALOP) LIMITED | Event Date | 2016-03-10 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 10 March 2016 as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Anthony Fisher and Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU , (IP Nos 9506 and 14336) be and are hereby nominated as Joint Liquidators for the purposes of the winding up and that the Joint Liquidators are authorised to act jointly and severally in the Liquidation. At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Natalie Hughes of Focus Insolvency Group as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 01257 251319. Alternative contact: Catherine Unsworth, Email: catherine.unsworth@focusinsolvencygroup.co.uk Sarah Coombes , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | S & J PROPERTY CENTRES (SALOP) LIMITED | Event Date | 2016-03-10 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW by no later than by no later than 7 June 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 10 March 2016 Office Holder Details: Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW Further details contact: Kathryn Valentine, Email: k.valentine@focusinsolvencygroup.co.uk Ag IF20321 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S & J PROPERTY CENTRES (SALOP) LIMITED | Event Date | 2016-02-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Purcell & Co, 7 Cheshire Street, Market Drayton, TF9 1PN on 03 March 2016 at 11.45 am for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening the meetings. A proof of debt and proxy form which, if intended to be used for voting at the meeting, must be duly completed and lodged with the Company at Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , not later than 12.00 noon on the business day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further details contact: Natalie Hughes (IP No. 14336), Email: votes@focusinsolvencygroup.co.uk Tel: 01257 251319 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S & J PROPERTY CENTRES (SALOP) LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S & J PROPERTY CENTRES (SALOP) LIMITED | Event Date | 2011-12-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S & J PROPERTY CENTRES (SALOP) LIMITED | Event Date | 2011-01-11 |
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. |