Dissolved 2018-03-08
Company Information for JEEG GLOBAL LIMITED
MANCHESTER, M3 4LY,
|
Company Registration Number
05385640
Private Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | |
---|---|
JEEG GLOBAL LIMITED | |
Legal Registered Office | |
MANCHESTER M3 4LY Other companies in NG7 | |
Company Number | 05385640 | |
---|---|---|
Date formed | 2005-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2018-03-08 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-14 11:01:10 |
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 |
---|---|---|
EAMON GAUGHAN JNR |
||
DAVID RICHARD LEES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAMON GAUGHAN |
Company Secretary | ||
EAMON GAUGHAN |
Director | ||
BRIAN JAMES WARE |
Director | ||
LISA WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECTFLO LIMITED | Director | 2012-08-03 | CURRENT | 2011-05-11 | Dissolved 2014-10-21 | |
TBR TIMEPIECES LIMITED | Director | 2012-03-28 | CURRENT | 2012-02-17 | Dissolved 2014-09-30 | |
MAYFAIR GLOBAL FINANCE LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2014-05-20 | |
TORQUE SUPERCAR HIRE LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2013-12-17 | |
TORQUE SUPERCAR CLUB LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2013-12-17 | |
TBR TECHNOLOGY LIMITED | Director | 2011-09-30 | CURRENT | 2011-04-27 | Dissolved 2014-10-21 | |
TBR INDUSTRIAL LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2014-05-06 | |
GOLD HOUSE PARTIES LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Dissolved 2014-09-09 | |
THE BULLION ROOM LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 02/10/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMP LIQ BDD 02/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 02/10/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 111 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMON GAUGHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EAMON GAUGHAN | |
LATEST SOC | 29/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON GAUGHAN JNR / 08/03/2013 | |
AD02 | SAIL ADDRESS CREATED | |
RES13 | DIVIDEND PAID TO MEMBER 21/12/2012 | |
RES01 | ALTER ARTICLES 21/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WARE | |
RES01 | ADOPT ARTICLES 18/06/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD LEES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON GAUGHAN JNR / 27/01/2012 | |
AR01 | 08/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 08/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 104 SPENCER ST HOCKLEY BIRMINGHAM B18 6DB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WARE / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON GAUGHAN JNR / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON GAUGHAN / 08/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EAMON GAUGHAN / 08/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR LISA WOOD | |
288a | DIRECTOR APPOINTED LISA WOOD | |
288a | DIRECTOR APPOINTED BRIAN WARE | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 201 KINGFISHER BUILDING FUTURES PARK, STACKSTEADS BACUP LANCASHIRE OL13 0BB | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 12 FERNHILL AVENUE BACUP LANCASHIRE OL13 8JX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-10-23 |
Winding-Up Orders | 2013-10-22 |
Petitions to Wind Up (Companies) | 2013-09-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | RUSSELL KEITH AMBROSE |
|
|
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 JEEG GLOBAL LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
GUARANTEE AND DEBENTURE | TORQUE PROJECT LIMITED | 2012-07-23 | Outstanding |
GUARANTEE AND DEBENTURE | TORQUE SUPERCAR CLUB LIMITED | 2012-07-23 | Outstanding |
GUARANTEE AND DEBENTURE | TORQUE SUPERCAR HIRE LIMITED | 2012-07-23 | Outstanding |
GUARANTEE AND DEBENTURE | TORQUE SUPERCARS LIMITED | 2012-07-23 | Outstanding |
DEBENTURE | EURO BULLION (GREECE) LIMITED | 2012-08-01 | Outstanding |
We have found 5 mortgage charges which are owed to JEEG GLOBAL LIMITED
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as JEEG GLOBAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70179000 | Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JEEG GLOBAL LIMITED | Event Date | 2013-10-03 |
In the High Court case number 5495 Principal Trading Address: 111 Spencer Street, Birmingham, West Midlands, B18 6DA In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Peter A Blair and Richard A B Saville , both of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN , (IP Nos 008886 and 007829) were appointed as Joint Liquidators of the above named Company on 03 October 2013 , by the Secretary of State. Notice is also hereby given that creditors of the Company who have not yet proved their debts, should submit their proof of debt to the Joint Liquidators at 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting Janette Eckloff whose contact details are provided below. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Janette Eckloff by email at janette.eckloff@begbies-traynor.com or by telephone on 0115 941 9899. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | JEEG GLOBAL LIMITED | Event Date | 2013-09-30 |
In the High Court Of Justice case number 005495 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | INSTANT CASH LOANS LIMITED T/A THE MONEY SHOP | Event Type | Petitions to Wind Up (Companies) |
Defending party | JEEG GLOBAL LIMITED | Event Date | 2013-08-06 |
Solicitor | Browne Jacobson LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5495 A Petition to wind up the above-named Company, Registered Number 05385640, of 111 Spencer Street, Birmingham, West Midlands B18 6DA , presented on 6 August 2013 by INSTANT CASH LOANS LIMITED T/A THE MONEY SHOP , of 6th Floor, 77 Gracechurch Street, London EC3V 0AS , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 . | |||
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. |