Liquidation
Company Information for JAF01 LIMITED
11C KINGSMEAD SQUARE, BATH, BA1 2AB,
|
Company Registration Number
05903976
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
JAF01 LIMITED | ||||
Legal Registered Office | ||||
11C KINGSMEAD SQUARE BATH BA1 2AB Other companies in BS40 | ||||
Previous Names | ||||
|
Company Number | 05903976 | |
---|---|---|
Company ID Number | 05903976 | |
Date formed | 2006-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-07-05 08:39:32 |
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 |
---|---|---|
JAMES ANDREW FAHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESTHER POTTER |
Director | ||
KEVIN HENRY PATCH |
Director | ||
CLIVE JOHN PATCH |
Director | ||
MARK POOLEY |
Director | ||
MARK POOLEY |
Company Secretary | ||
MARGUERITA MARY THOBROE |
Company Secretary | ||
DOREEN MARY FAHEY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/17 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM C/O Begbies Traynor Universal House Queens Parade Place Bath Somerset BA1 2NN England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/17 FROM Winford Manor Winford Bristol BS40 8DW | |
RES15 | CHANGE OF COMPANY NAME 20/12/16 | |
CERTNM | COMPANY NAME CHANGED WINFORD MANOR HOTEL LIMITED CERTIFICATE ISSUED ON 20/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER POTTER | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAHEY / 10/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER POTTER / 10/05/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 1200 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/15 FROM Winford Manor Winford Bristol BS40 8DW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAHEY / 19/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER POTTER / 19/05/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MRS ESTHER POTTER | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAHEY / 01/08/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PATCH | |
AR01 | 14/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE PATCH | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENRY PATCH / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN PATCH / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAHEY / 14/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK POOLEY | |
288b | APPOINTMENT TERMINATED SECRETARY MARK POOLEY | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FAHEY / 01/03/2008 | |
88(2) | AD 14/01/08 GBP SI 990@1=990 GBP IC 10/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/03/2008 | |
288a | DIRECTOR APPOINTED KEVIN HENRY PATCH | |
288b | APPOINTMENT TERMINATED SECRETARY MARGUERITA THOBROE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WINFORD MANOR LIMITED CERTIFICATE ISSUED ON 19/12/07 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PH1080464 | Expired | Licenced property: WINFORD MANOR OLD HILL WINFORD BRISTOL BS40 8DW; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PH1080464 | Expired | Licenced property: WINFORD MANOR OLD HILL WINFORD BRISTOL BS40 8DW; |
Appointment of Liquidators | 2017-01-25 |
Notices to Creditors | 2017-01-25 |
Resolutions for Winding-up | 2017-01-25 |
Meetings of Creditors | 2017-01-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 JAF01 LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as JAF01 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JAF01 LIMITED | Event Date | 2017-01-17 |
Liquidator's name and address: Neil Frank Vinnincombe and Paul Wood, both of Begbies Traynor (Central) LLP, 1-2 Queens Parade Place, Bath, BA1 2NN : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JAF01 LIMITED | Event Date | 2017-01-17 |
Neil Frank Vinnicombe (IP Number: 009519 ) and Paul Wood (IP Number: 009872 ), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were appointed as Joint Liquidators of the Company on 17 January 2017 . Creditors of the Company are required on or before the 24 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to by e-mail at or by telephone on 01225 316040. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JAF01 LIMITED | Event Date | 1970-01-01 |
(formerly known as Winford Manor Hotel Limited) Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 17 January 2017 at 10.30am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN not later than 12 noon on 16 January 2017. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Kayleigh Bryant of Begbies Traynor (Central) LLP by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. By Order of the Board | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAF01 LIMITED | Event Date | 1970-01-01 |
At a General Meeting of the members of the above named company, duly convened and held at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 17 January 2017 the following resolutions were duly passed: as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Neil Frank Vinnicombe and Paul Wood of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Neil Frank Vinnicombe (IP Number: 009519 ) and Paul Wood (IP Number: 009872 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040, | |||
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. |