Dissolved 2017-04-04
Company Information for JMG BARS LIMITED
SKELMERSDALE, LANCASHIRE, WN8,
|
Company Registration Number
06608962
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | |
---|---|
JMG BARS LIMITED | |
Legal Registered Office | |
SKELMERSDALE LANCASHIRE | |
Company Number | 06608962 | |
---|---|---|
Date formed | 2008-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:56:08 |
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 GREAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
Brighton Secretary Limited |
Company Secretary | ||
Brighton Director Limited |
Director |
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 08/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 04/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
SH01 | 17/06/13 STATEMENT OF CAPITAL GBP 9 | |
AR01 | 04/06/13 FULL LIST | |
AR01 | 03/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4AP | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREAVES / 02/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2009 TO 31/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREAVES / 16/06/2009 | |
288a | DIRECTOR APPOINTED JAMES GREAVES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-12 |
Resolutions for Winding-up | 2014-10-15 |
Appointment of Liquidators | 2014-10-15 |
Meetings of Creditors | 2014-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.11 | 90 |
MortgagesNumMortOutstanding | 0.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Creditors Due Within One Year | 2012-08-01 | £ 95,681 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 148,223 |
Provisions For Liabilities Charges | 2012-08-01 | £ 555 |
Provisions For Liabilities Charges | 2011-08-01 | £ 1,097 |
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 JMG BARS LIMITED
Called Up Share Capital | 2012-08-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 3 |
Cash Bank In Hand | 2012-08-01 | £ 5,031 |
Cash Bank In Hand | 2011-08-01 | £ 25,047 |
Current Assets | 2012-08-01 | £ 45,107 |
Current Assets | 2011-08-01 | £ 106,185 |
Debtors | 2012-08-01 | £ 21,926 |
Debtors | 2011-08-01 | £ 54,238 |
Fixed Assets | 2012-08-01 | £ 10,276 |
Fixed Assets | 2011-08-01 | £ 3,416 |
Shareholder Funds | 2012-08-01 | £ 40,853 |
Shareholder Funds | 2011-08-01 | £ 39,719 |
Stocks Inventory | 2012-08-01 | £ 18,150 |
Stocks Inventory | 2011-08-01 | £ 26,900 |
Tangible Fixed Assets | 2012-08-01 | £ 10,276 |
Tangible Fixed Assets | 2011-08-01 | £ 3,416 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as JMG BARS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JMG BARS LIMITED | Event Date | 2014-10-09 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 09 October 2014 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details contact: Peter John Harold, E-mail: pjh@refreshrecovery.co.uk, Tel: 01695 711200. James Greaves , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JMG BARS LIMITED | Event Date | 2014-10-09 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details contact: Peter John Harold, E-mail: pjh@refreshrecovery.co.uk, Tel: 01695 711200. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JMG BARS LIMITED | Event Date | 2014-10-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 15 December 2016 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 09 October 2014 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Case Administrator - Michael Bimpson, Email: pjh@refreshrecovery.co.uk or Tel: 01695 711200 Peter John Harold , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JMG BARS LIMITED | Event Date | 2014-09-24 |
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 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , on 09 October 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Case Administrator, Michael Bimpson, Tel: 01695 711200, Email: pjh@refreshrecovery.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2008-02-15 | |
The Insolvency Act 1986 (In Liquidation) Former Registered Office: 37 Victoria Street, Stonehaven AB39 2LH. Notice is hereby given in accordance with rule 4.18 of the Insolvency (Scotland) Rules 1986, that on 1 February 2008 I, Michael J M Reid CA, 12 Carden Place, Aberdeen AB10 1UR, was appointed Liquidator of RMC Consulting Limited by order of the sheriff at Stonehaven. A liquidation committee has not been established and I do not propose to summon a separate meeting for this purpose unless requested to do so by one tenth, in value, of the companys creditors. All creditors who have not yet lodged a statement of their claim with me are requested to do so in early course. Michael J M Reid CA, Liquidator Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR. 7 February 2008. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1994 STRUCTURED LEARNING GROUP LIMITED | Event Date | 1998-08-12 |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at New Garden House, 78 Hatton Garden, London EC1N 8JA, on 7th September 1998, at 11 a.m. Proxy forms must be lodged with me not later than 12 noon on 6th September 1998, to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). J. A. G. Alexander, Liquidator 6th August 1998. | |||
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. |