Company Information for J & R BUILDERS (NORWICH) LIMITED
C/O MAZARS LLP, ONE ST PETERS SQUARE, MANCHESTER, M2 3DE,
|
Company Registration Number
05520334
Private Limited Company
Liquidation |
Company Name | |
---|---|
J & R BUILDERS (NORWICH) LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP ONE ST PETERS SQUARE MANCHESTER M2 3DE Other companies in SN1 | |
Company Number | 05520334 | |
---|---|---|
Company ID Number | 05520334 | |
Date formed | 2005-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 27/07/2013 | |
Return next due | 24/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 17:16:10 |
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 |
---|---|---|
ROBERT ALAN KEAN |
||
TRYCO ASSET MANAGEMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HENRY PLAYLE |
Company Secretary | ||
MURIEL CHRISTINE KEAN |
Director | ||
BENJAMIN WILLIAMS |
Director | ||
JAMES KEAN |
Director | ||
JAMES ROBERT KEAN |
Director | ||
GARY RICHMAN |
Director | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-11-27 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/17 FROM 32 Stamford Street Altrincham Cheshire WA14 1EY | |
600 | Appointment of a voluntary liquidator | |
LIQ07 | Voluntary liquidation. Leave to resign liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/14 FROM Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-11-28</ul> | |
LIQ MISC RES | Resolution insolvency:res re: appt. Of liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
ANNOTATION | Other | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055203340004 | |
AP02 | Appointment of Tryco Asset Management Limited as coporate director | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/14 FROM 1B Risby Business Park Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURIEL KEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAMS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN PLAYLE | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WILLIAMS | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM RISBY BUSINESS PARK NEWMARKET ROAD RISBY BURY ST. EDMUNDS SUFFOLK IP28 6RD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KEAN | |
AR01 | 27/07/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAMES KEAN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 1 MOUNT PLEASANT AVENUE TODDINGTON BEDFORDSHIRE LU5 6EH | |
AR01 | 27/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KEAN | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN KEAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURIEL CHRISTINE KEAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT KEAN / 01/01/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY RICHMAN | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 1 MOUNT PLEASANT AVENUE TODDINGTON BEDS LU5 6EH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-09 |
Meetings o | 2017-07-19 |
Meetings of Creditors | 2016-05-06 |
Resolutions for Winding-up | 2014-12-09 |
Appointment of Liquidators | 2014-12-08 |
Meetings of Creditors | 2014-11-21 |
Petitions to Wind Up (Companies) | 2014-11-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MURIEL CHRISTINE KEAN | ||
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
DEBENTURE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 1,724,596 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 1,121,049 |
Creditors Due Within One Year | 2012-08-01 | £ 746,781 |
Creditors Due Within One Year | 2011-08-01 | £ 1,422,085 |
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 & R BUILDERS (NORWICH) LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2011-08-01 | £ 1,599 |
Current Assets | 2012-08-01 | £ 2,413,308 |
Current Assets | 2011-08-01 | £ 2,451,949 |
Debtors | 2012-08-01 | £ 163,308 |
Debtors | 2011-08-01 | £ 145,350 |
Shareholder Funds | 2012-08-01 | £ 58,069 |
Shareholder Funds | 2011-08-01 | £ 91,185 |
Stocks Inventory | 2012-08-01 | £ 2,250,000 |
Stocks Inventory | 2011-08-01 | £ 2,305,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as J & R BUILDERS (NORWICH) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J & R BUILDERS (NORWICH) LIMITED | Event Date | 2017-08-01 |
Liquidator's name and address: Patrick Lannagan (IP No. 009590 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , One St Peters Square, Manchester, M2 3DE : Ag LF50365 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J & R BUILDERS (NORWICH) LIMITED | Event Date | 2014-11-28 |
Kevin Lucas Liquidator (IP no 9485), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 016 1929 8666 . Email: howard.spencer@lucasjohnson.co.uk Alternative Contact: Howard Spencer. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J & R BUILDERS (NORWICH) LIMITED | Event Date | 2014-11-28 |
On 28 November 2014 the following written resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kevin Lucas of Lucas Johnson Limited of 32 Stamford Street, Altrincham, Cheshire, WA14 1EY, (IP No 9485) be appointed Liquidator of the company for the purposes of the voluntary winding-up. Contact details: Kevin Lucas Liquidator (IP no 9485 ), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 016 1929 8666 . Email: howard.spencer@lucasjohnson.co.uk Alternative Contact: Howard Spencer | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J & R BUILDERS (NORWICH) LIMITED | Event Date | 2014-11-28 |
Notice is hereby given, that further to an order of the Court dated 10 March 2017 following an application by Muriel Christine Kean the Liquidator has summoned a general meeting of the Company's creditors pursuant to Section 171(2)(b) of the Insolvency Act 1986 , for the purpose of considering the following resolutions: That the Liquidator be removed from office; That the Liquidator receive his release from office; That whether the expenses of summoning and holding the meeting be payable as an expense of the liquidation or whter the funds deposited by Muriel Christine Kean in accordance with the court order and Rule 4.61 of the Insolvency Rules 1986 be used to defray the costs of summoning and holding the meeting; For the appointment of a new liquidator. Where the current Liquidator is removed from office, he shall cease to act in accordance with Section 173(2) of the Insolvency Act 1986. The meeting will be held at The Trinity Centre, 24 Cambridge Science Park, Milton Road, Cambridge, CB4 0FN on 1 August 2017 at 12.00 noon . In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at the offices of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . Creditors should note the following: A creditor must have delivered to the convener a proof in respect of the creditor's claim in accordance with rule 15.28 by 4.00 pm on the business day before the meeting failing which the vote by the creditor will be disregarded. A creditor whose debt is treated as small (1,000 or less) in accordance with rule 14.31(1) must still deliver a proof in accordance with rule 15.28 by 4.00 pm on the business day before the meeting if that creditor wishes to vote. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof in accordance with rule 15.28 by 4.00 pm on the business day before the meeting. Any proxy must be delivered to the convener or chair before it may be used at the meeting. Date of Appointment: 28 November 2014 Office Holder Details: Kevin Lucas (IP No. 9485 ) of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY Further details contact: Kevin Lucas, Email: Kevin@lucasjohnson.co.uk . Alternative contact: Email: wendy.tatton@lucasjohnson.co.uk . Ag KF41028 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J & R BUILDERS LIMITED | Event Date | 2014-11-18 |
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 10.45 am on 28 November 2014 at Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666 . Alternative Contact Howard Spencer Tel: 0161 929 8666 Email: howard.spencer@lucasjohnson.co.uk Dated 18 November 2014 By Order of the Board | |||
Initiating party | BIRKETTS LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | J & R BUILDERS (NORWICH) LIMITED | Event Date | 2014-10-30 |
In the Norwich County Court case number 304 A Petition to wind up the above-named Company of Victoria Chambers, 120 Victoria Road, Swindon, SN1 3BH , presented on 30 October 2014 at 11.15 am by BIRKETTS LLP of Kingfisher House, 1 Gilders Way, Norwich, NR3 1UB (the Petitioner), claiming to be a Creditor of the Company, will be heard at Norwich County Court (District Registry), The Law Courts, Bishopgate, Norwich, NR3 1UR , on 2 December 2014 , at 1130 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 1 December 2014 . The Petitioners Solicitor is Max Roessler, Birketts LLP , Kingfisher House, 1 Gilders Way, Norwich NR3 1UB . (Ref MR/166935.0001.) : | |||
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. |