Dissolved 2016-06-07
Company Information for JACQ-A-BITE LTD.
PORT OF MENTEITH, STIRLING, FK8,
|
Company Registration Number
SC271112
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | |
---|---|
JACQ-A-BITE LTD. | |
Legal Registered Office | |
PORT OF MENTEITH STIRLING | |
Company Number | SC271112 | |
---|---|---|
Date formed | 2004-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 18:12:08 |
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 |
---|---|---|
PETER RAYMOND SETCHFIELD |
||
PETER RAYMOND SETCHFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY JOSEPHINE SETCHFIELD |
Director | ||
ROBERT BOATMAN SHADE |
Company Secretary | ||
CAROLE ANNE SHADE |
Director | ||
ROBERT BOATMAN SHADE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YUM'S THE WORD LTD | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 20 BRUCE DRIVE STENHOUSEMUIR CENTRAL FK5 4DD | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 13/07/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY SETCHFIELD | |
AR01 | 13/07/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/07/12 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM UNIT 5 POLMONT SHOPPING CENTRE GREENBANK POLMONT STIRLINGSHIRE FK2 0PZ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER RAYMOND SETCHFIELD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND SETCHFIELD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE SETCHFIELD / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: UNIT 36 EVANS BUSINESS CENTRE EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH FK3 8XE | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/07/04--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-29 |
Appointment of Liquidators | 2015-03-27 |
Petitions to Wind Up (Companies) | 2015-01-30 |
Proposal to Strike Off | 2014-02-07 |
Proposal to Strike Off | 2013-01-04 |
Proposal to Strike Off | 2012-01-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due After One Year | 2010-12-31 | £ 8,314 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 97,520 |
Creditors Due Within One Year | 2011-12-31 | £ 76,954 |
Creditors Due Within One Year | 2011-12-31 | £ 76,954 |
Creditors Due Within One Year | 2010-12-31 | £ 37,179 |
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 JACQ-A-BITE LTD.
Called Up Share Capital | 2012-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 1,649 |
Cash Bank In Hand | 2011-12-31 | £ 2,797 |
Cash Bank In Hand | 2011-12-31 | £ 2,797 |
Current Assets | 2012-12-31 | £ 7,869 |
Current Assets | 2011-12-31 | £ 8,744 |
Current Assets | 2011-12-31 | £ 8,744 |
Current Assets | 2010-12-31 | £ 7,288 |
Debtors | 2012-12-31 | £ 5,208 |
Debtors | 2011-12-31 | £ 3,863 |
Debtors | 2011-12-31 | £ 3,863 |
Debtors | 2010-12-31 | £ 4,380 |
Fixed Assets | 2012-12-31 | £ 14,397 |
Fixed Assets | 2011-12-31 | £ 16,308 |
Fixed Assets | 2011-12-31 | £ 16,308 |
Fixed Assets | 2010-12-31 | £ 23,616 |
Stocks Inventory | 2012-12-31 | £ 1,012 |
Stocks Inventory | 2011-12-31 | £ 2,084 |
Stocks Inventory | 2011-12-31 | £ 2,084 |
Stocks Inventory | 2010-12-31 | £ 2,243 |
Tangible Fixed Assets | 2012-12-31 | £ 14,397 |
Tangible Fixed Assets | 2011-12-31 | £ 16,308 |
Tangible Fixed Assets | 2011-12-31 | £ 16,308 |
Tangible Fixed Assets | 2010-12-31 | £ 23,616 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as JACQ-A-BITE LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JACQ-A-BITE LTD. | Event Date | 2016-01-25 |
Registered Office: c/o ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling, FK8 3LE Former Principal Trading Address: Unit 1, Castle Place, Bankside Industrial Estate, Falkirk, FK2 7XB NOTICE is hereby given that a final meeting of creditors of the above Company will be held in terms of Section 146 of the Insolvency Act 1986 within the McKeown Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 24 February 2016 at 11.00am for the purposes of receiving the Liquidators report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should be released in terms of Section 174 of said Act. Any creditor entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy to be used at the Meeting must be lodged with the Liquidator prior to or at the meeting. Penny McCoull : Liquidator : Office Holder Number: 9544 : ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling, FK8 3LE : Further contact details: penny@asmrecovery.co.uk 01877 385277 Falkirk Sheriff Court Ref: L1/15 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JACQ-A-BITE LTD. | Event Date | 2015-03-03 |
Court Ref: L1/15 Registered Office 20 Bruce Drive, Stenhousemuir, Stirlingshire FK5 4DD I, Penny McCoull of ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling, FK8 3LE hereby give notice that I was appointed Interim Liquidator of Jacq-A-Bite Ltd. by Interlocutor of the Sheriff at Falkirk on 3 March 2015 . NOTICE is hereby given pursuant to Section 138 of the Insolvency Act 1986, and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the first meeting of creditors of the above Company will be held within the McKeown Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 13 April 2015 at 11.00am for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 22 January 2015.Proxies may also be lodged with me at the meeting or before the meeting at my office. Penny McCoull : Penny McCoull (IP No. 9544) Email penny@asmrecovery.co.uk Telephone 01877 385277 ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling, FK8 3LE | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | JACQ-A-BITE LTD | Event Date | 2015-01-21 |
On 21 January 2015 a petition was presented to Falkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Jacq-A-Bite Ltd, 20 Bruce Drive, Stenhousemuir FK5 4DD (registered office) (company registration number SC271112) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1068101/ARG : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JACQ-A-BITE LTD. | Event Date | 2014-02-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JACQ-A-BITE LTD. | Event Date | 2013-01-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JACQ-A-BITE LTD. | Event Date | 2012-01-06 |
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. |