Dissolved 2017-01-28
Company Information for JG HENRY LEWIS LIMITED
129 DEANSGATE, MANCHESTER, M3,
|
Company Registration Number
05298872
Private Limited Company
Dissolved Dissolved 2017-01-28 |
Company Name | |
---|---|
JG HENRY LEWIS LIMITED | |
Legal Registered Office | |
129 DEANSGATE MANCHESTER | |
Company Number | 05298872 | |
---|---|---|
Date formed | 2004-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-01-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:47:09 |
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 |
---|---|---|
GIL CLARKE |
||
ANTHONY ORRELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDL TRADE LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Active | |
IDL FABRICATIONS LTD | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
PSP CARS LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-04-07 | |
IDL TRADE LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active | |
PREMIER MANAGEMENT (UK) LIMITED | Director | 1997-11-19 | CURRENT | 1997-11-19 | Active |
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 30/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS - FORM 4.33 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM CRABTREE LANE CLAYTON MANCHESTER M11 4GU | |
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 23/04/2014 FROM CRABTREE LANE CLAYTON MANCHESTER M11 4GU | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ORRELL / 29/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-09 |
Appointment of Liquidators | 2014-05-07 |
Resolutions for Winding-up | 2014-05-07 |
Proposal to Strike Off | 2011-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.55 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16230 - Manufacture of other builders' carpentry and joinery
Creditors Due Within One Year | 2012-12-31 | £ 292,228 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 175,896 |
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 JG HENRY LEWIS LIMITED
Current Assets | 2012-12-31 | £ 388,369 |
---|---|---|
Current Assets | 2011-12-31 | £ 262,466 |
Debtors | 2012-12-31 | £ 371,343 |
Debtors | 2011-12-31 | £ 215,716 |
Shareholder Funds | 2012-12-31 | £ 97,698 |
Shareholder Funds | 2011-12-31 | £ 88,527 |
Stocks Inventory | 2012-12-31 | £ 16,128 |
Stocks Inventory | 2011-12-31 | £ 46,750 |
Tangible Fixed Assets | 2012-12-31 | £ 1,557 |
Tangible Fixed Assets | 2011-12-31 | £ 1,957 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as JG HENRY LEWIS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JG HENRY LEWIS LIMITED | Event Date | 2014-05-01 |
Jeremy Paul Oddie , Julie Beavis , Paul A Palmer of Mitchell Charlesworth Centurion House , 129 Deansgate, Manchester, M3 3WR Tel 0161 817 6100 Alternative Contact Sam Fishwick . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JG HENRY LEWIS LIMITED | Event Date | 2014-05-01 |
At a General Meeting of the members of the above named company, duly convened and held at Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 3WR , on 1 May 2014 at 10.45am the following resolutions were duly passed resolution 1 as a Special Resolution and resolutions 2 and 3 as Ordinary Resolutions:- 1. That the company be wound up voluntarily. 2. That Jeremy Paul Oddie , Julie Beavis , and Paul Anthony Palmer , of Mitchell Charlesworth , (Tel: 0161 817 6100 ), Centurion House, 129 Deansgate, Manchester, M3 3WR be and are hereby appointed the Joint Liquidators of the Company for the purposes of winding up. 3. That the duly appointed Joint Liquidators are to act jointly and severally in respect of the winding up of the company. Contact details: Jeremy Paul Oddie (008918), Julie Beavis (009510) & Paul Anthony Palmer (009657) Of Mitchell Charlesworth, Joint Liquidator of JG Henry Lewis Limited , Centurion House 129 Deansgate, Manchester, M3 3WR . Alternative contact Sam Fishwick , 0161 817 6124 Anthony - Done - Orrell 1 May 2014 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JG HENRY LEWIS LIMITED | Event Date | 2014-05-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members and creditors of the above named company will be held at the offices of Mitchell Charlesworth, Centurion House 129 Deansgate Manchester M3 3WR on 13 October 2016 at 10.30 am hours for members and at 10.45 am for creditors, for the purpose of showing how 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 Liquidator and seeking authority for the release from office of the Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidator at Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR no later than 12 noon on the preceding business day. Further information can be obtained from Sam Fishwick , 0161 817 6100 . Office holders: Jeremy Paul Oddie 008918 Paul Anthony Palmer 009657 . Appointed 1 May 2014 . Paul A Palmer , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JG HENRY LEWIS LIMITED | Event Date | 2011-06-28 |
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. |