Company Information for BJV CHICHESTER LIMITED
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
06612928
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BJV CHICHESTER LIMITED | ||||
Legal Registered Office | ||||
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS OCEAN VILLAGE SOUTHAMPTON SO14 3TJ Other companies in PO19 | ||||
Previous Names | ||||
|
Company Number | 06612928 | |
---|---|---|
Company ID Number | 06612928 | |
Date formed | 2008-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-07-05 12:06:43 |
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 |
---|---|---|
LUCIE ELIZABETH WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAE ELIZABETH PALMER |
Director | ||
MICHAEL JOHN BROMLEY |
Company Secretary | ||
WG SECRETARIES LIMITED |
Company Secretary | ||
WG DIRECTOR LIMITED |
Director | ||
PAUL PHILIP JONES |
Director | ||
SARAH CAROLINE MACKLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BJS CHICHESTER LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/21 FROM Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM Benjamin James Hair Vision Cooper Street Chichester West Sussex PO19 1EB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Lucie Elizabeth Wilson on 2014-07-01 | |
LATEST SOC | 05/07/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/12 FROM 114-116 the Hornet Chichester West Sussex PO19 7JR | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 02/04/2012 | |
CERTNM | Company name changed rp chichester LIMITED\certificate issued on 12/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIE ELIZABETH WILSON / 05/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAE PALMER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 8-9 COLLEGE PLACE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2FF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BROMLEY | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 23/02/09 GBP SI 400@1=400 GBP IC 100/500 | |
288a | DIRECTOR APPOINTED LUCIE ELIZABETH WILSON | |
288a | SECRETARY APPOINTED MICHAEL JOHN BROMLEY | |
288b | APPOINTMENT TERMINATED SECRETARY WG SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WG DIRECTOR LIMITED | |
288a | DIRECTOR APPOINTED RAE ELIZABETH PALMER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 20/08/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER MEMORANDUM 20/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, BUSH HOUSE FAREHAM HEIGHTS, WALLINGTON, FAREHAM, PO16 8XT | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PJSM LIMITED CERTIFICATE ISSUED ON 15/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH MACKLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL JONES | |
288a | DIRECTOR APPOINTED WG DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-10 |
Resolutions for Winding-up | 2017-04-10 |
Meetings of Creditors | 2017-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
|
|
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 BJV CHICHESTER LIMITED
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as BJV CHICHESTER LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BJV CHICHESTER LIMITED | Event Date | 2018-10-08 |
Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BJV CHICHESTER LIMITED | Event Date | 2017-03-31 |
Liquidator's name and address: Stephen Powell and Shane Biddlecombe , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, email address: andy.barron@hjssolutions.co.uk , telephone number: 02380 234222 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BJV CHICHESTER LIMITED | Event Date | 2017-03-31 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 31 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Shane Biddlecombe of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 31 March 2017 Creditors: 31 March 2017 Liquidators details: Stephen Powell , IP number: 9561 and Shane Biddlecombe , IP number: 9425 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, email address: andy.barron@hjssolutions.co.uk , telephone number: 02380 234222 Lucie Wilson , Director and Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BJV CHICHESTER LIMITED | Event Date | 2017-03-09 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 31 March 2017 at 2.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 29 March 2017 and 30 March 2017 between the hours of 10.00 am and 4.00 pm. For further details contact Andy Barron, Tel: 023 8023 4222 , Email: andy.barron@hjssolutions.co.uk | |||
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. |