Dissolved
Dissolved 2017-05-28
Company Information for JON RICHARD (SALTAIRE) LIMITED
PARK ROW, LEEDS, LS1,
|
Company Registration Number
06501085
Private Limited Company
Dissolved Dissolved 2017-05-28 |
Company Name | |
---|---|
JON RICHARD (SALTAIRE) LIMITED | |
Legal Registered Office | |
PARK ROW LEEDS | |
Company Number | 06501085 | |
---|---|---|
Date formed | 2008-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-05-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:20:23 |
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 |
---|---|---|
DAMIAN CROSS |
||
DAMIAN MICHAEL CROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JON HOWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROSS & CO HAIRDRESSING LTD | Director | 2011-01-10 | CURRENT | 2011-01-10 | Dissolved 2017-05-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O JON RICHARD HAIRDRESSING 219 - 221 BINGLEY ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4DH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O JON RICHARD HAIRDRESSING 219 - 221 BINGLEY ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4DH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HOWARD / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CROSS / 24/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAMIAN CROSS / 24/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 33A, TOWNGATE NORTHOWRAM WEST YORKSHIRE HX3 7DX | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
88(2) | AD 12/02/08 GBP SI 100@0.01=1 GBP IC 100/101 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-05 |
Resolutions for Winding-up | 2015-12-29 |
Appointment of Liquidators | 2015-12-29 |
Meetings of Creditors | 2015-12-07 |
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 | HSBC BANK PLC |
Creditors Due Within One Year | 2013-02-28 | £ 22,331 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 37,112 |
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 JON RICHARD (SALTAIRE) LIMITED
Cash Bank In Hand | 2012-02-29 | £ 2,673 |
---|---|---|
Current Assets | 2013-02-28 | £ 1,249 |
Current Assets | 2012-02-29 | £ 3,359 |
Debtors | 2013-02-28 | £ 1,249 |
Shareholder Funds | 2013-02-28 | £ 1,939 |
Tangible Fixed Assets | 2013-02-28 | £ 23,021 |
Tangible Fixed Assets | 2012-02-29 | £ 26,275 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as JON RICHARD (SALTAIRE) LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | JON RICHARD (SALTAIRE) LIMITED | Event Date | 2016-01-05 |
On 16 December 2015 the above-named company was placed into insolvent liquidation. I, Damain Cross of 219-221 Bingley Road, Saltaire, BD18 4DH was a director of the above-named company during the 12 months ending with the day before it went into Liquidation. I hereby give notice that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Tempest Hair Limited trading as Cross & Co. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JON RICHARD (SALTAIRE) LIMITED | Event Date | 2015-12-16 |
At a general meeting of the above-named Company duly convened and held at 36 Park Row, Leeds, LS1 5JL on 16 December 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that S Williams , of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL and P Deyes , of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL , (IP Nos. 11270 and 9089) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up.” For further details contact: S Williams or P Deyes, Email: recovery@leonardcurtis.co.uk Tel: 0113 323 8890 Damian Cross , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JON RICHARD (SALTAIRE) LIMITED | Event Date | 2015-12-16 |
S Williams and P Deyes , both of Leonard Curtis , 36 Park Row, Leeds LS1 5JL . : For further details contact: S Williams or P Deyes, Email: recovery@leonardcurtis.co.uk Tel: 0113 323 8890 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JON RICHARD (SALTAIRE) LIMITED | Event Date | 2015-12-16 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 13 February 2017 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which 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 Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 16 December 2015 Office Holder details: Sean Williams , (IP No. 11270) and Phil Deyes , (IP No. 9089) both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL . For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk or Tel: 0113 323 8890 Sean Williams , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JON RICHARD (SALTAIRE) LIMITED | Event Date | 2015-12-01 |
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 Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 5JL on 16 December 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: S Williams, (IP No. 11270), Email: recovery@leonardcurtis.co.uk, Tel: 0113 323 8890. | |||
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. |