Liquidation
Company Information for JEWEL BAR LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
07248635
Private Limited Company
Liquidation |
Company Name | |
---|---|
JEWEL BAR LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in M2 | |
Company Number | 07248635 | |
---|---|---|
Company ID Number | 07248635 | |
Date formed | 2010-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 16:08:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JEWEL BAR AND RESTAURANT LIMITED | 101 MANSFIELD ROAD NOTTINGHAM ENGLAND NG1 3FN | Dissolved | Company formed on the 2012-01-16 | |
JEWEL BAR PTE. LTD. | CIRCULAR ROAD Singapore 049395 | Dissolved | Company formed on the 2008-09-13 | |
JEWEL BAR CONCEPTS | ORCHARD ROAD Singapore 238879 | Dissolved | Company formed on the 2008-12-16 | |
JEWEL BAR MIAMI LLC | 8911 SW 182ND TERR. PALMETTO BAY FL 33157 | Active | Company formed on the 2020-10-15 | |
JEWEL BARCO, LLC | 21-62 48TH STREET Queens ASTORIA NY 11105 | Active | Company formed on the 2007-11-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2017:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOEL BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BURNS | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 93 CHAPEL STREET SALFORD M3 5DF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/16 FULL LIST | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM OFFICE 58 ROYAL EXCHANGE BUILDINGS MANCHESTER M2 7DA | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 10/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR JOEL BURNS | |
AP01 | DIRECTOR APPOINTED HOWARD BURNS | |
AP03 | SECRETARY APPOINTED JOEL BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-02 |
Resolutions for Winding-up | 2016-09-02 |
Meetings of Creditors | 2016-08-15 |
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 | THE ROYAL BANK OF SCOTLAND 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 JEWEL BAR LIMITED
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as JEWEL BAR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JEWEL BAR LIMITED | Event Date | 2016-08-24 |
Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester M45 7TA . : The Joint Liquidators can be contacted by Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JEWEL BAR LIMITED | Event Date | 2016-08-24 |
At a general meeting of the above named Company, duly convened and held at Leonard Curtis House, Elms Square, Bury New Road, Manchester, M45 7TA on 24 August 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Manchester M45 7TA , (IP Nos. 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. The Joint Liquidators can be contacted by Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930. Howard Burns , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JEWEL BAR LIMITED | Event Date | 2016-08-10 |
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 House, Elms Square, Bury New Road, Whitefield, M45 7TA on 24 August 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA , between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. For further details contact: Martin Maloney (IP No. 9628), Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 | |||
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. |