Worksop
Nottinghamshire
S81 7RT
Secretary Name | Mr Martin Charles Hodgkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 20 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Abingdon View Worksop Nottinghamshire S81 7RT |
Director Name | Helen Hodgkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 20 March 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Abingdon View Worksop Nottinghamshire S81 7RT |
Director Name | Mrs Linda Ann Rowley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(15 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 20 March 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Langdale Road Worksop Nottinghamshire S81 0NL |
Director Name | James Oliver Hodgkinson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 02 February 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 132 Wales Road Kiveton Park Sheffield South Yorkshire S31 8RE |
Website | jpforrest.com |
---|---|
Email address | [email protected] |
Telephone | 01909 472031 |
Telephone region | Worksop |
Registered Address | The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £478,830 |
Cash | £20,134 |
Current Liabilities | £758,369 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2022 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
10 October 2022 | Liquidators' statement of receipts and payments to 15 September 2022 (31 pages) |
5 January 2022 | Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RS to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 5 January 2022 (2 pages) |
18 November 2021 | Liquidators' statement of receipts and payments to 15 September 2021 (31 pages) |
7 April 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
30 November 2020 | Liquidators' statement of receipts and payments to 15 September 2020 (36 pages) |
16 November 2020 | Satisfaction of charge 022439320008 in full (4 pages) |
16 November 2020 | Satisfaction of charge 022439320007 in full (4 pages) |
22 November 2019 | Liquidators' statement of receipts and payments to 15 September 2019 (28 pages) |
28 November 2018 | Liquidators' statement of receipts and payments to 15 September 2018 (35 pages) |
7 February 2018 | Registered office address changed from West Point 3rd Floor 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 7 February 2018 (2 pages) |
30 November 2017 | Liquidators' statement of receipts and payments to 15 September 2017 (18 pages) |
30 November 2017 | Liquidators' statement of receipts and payments to 15 September 2017 (18 pages) |
15 November 2017 | Satisfaction of charge 022439320009 in full (1 page) |
15 November 2017 | Satisfaction of charge 022439320009 in full (1 page) |
23 June 2017 | Appointment of receiver or manager (4 pages) |
23 June 2017 | Appointment of receiver or manager (4 pages) |
23 May 2017 | Notice of completion of voluntary arrangement (12 pages) |
23 May 2017 | Notice of completion of voluntary arrangement (12 pages) |
2 October 2016 | Registered office address changed from Claylands Avenue Worksop Notts S81 7DJ to West Point 3rd Floor 501 Chester Road Old Trafford Manchester M16 9HU on 2 October 2016 (2 pages) |
2 October 2016 | Registered office address changed from Claylands Avenue Worksop Notts S81 7DJ to West Point 3rd Floor 501 Chester Road Old Trafford Manchester M16 9HU on 2 October 2016 (2 pages) |
28 September 2016 | Statement of affairs with form 4.19 (9 pages) |
28 September 2016 | Appointment of a voluntary liquidator (2 pages) |
28 September 2016 | Appointment of a voluntary liquidator (2 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Statement of affairs with form 4.19 (9 pages) |
4 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
30 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2016 (21 pages) |
30 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2016 (21 pages) |
22 December 2015 | Satisfaction of charge 6 in full (2 pages) |
22 December 2015 | Satisfaction of charge 6 in full (2 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 May 2015 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
6 May 2015 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
23 April 2015 | Registration of charge 022439320009, created on 23 April 2015 (24 pages) |
23 April 2015 | Registration of charge 022439320009, created on 23 April 2015 (24 pages) |
15 April 2015 | Satisfaction of charge 5 in full (4 pages) |
15 April 2015 | Satisfaction of charge 5 in full (4 pages) |
15 April 2015 | Satisfaction of charge 4 in full (5 pages) |
15 April 2015 | Satisfaction of charge 4 in full (5 pages) |
18 February 2015 | Termination of appointment of James Oliver Hodgkinson as a director on 2 February 2015 (1 page) |
18 February 2015 | Termination of appointment of James Oliver Hodgkinson as a director on 2 February 2015 (1 page) |
18 February 2015 | Termination of appointment of James Oliver Hodgkinson as a director on 2 February 2015 (1 page) |
29 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
10 May 2013 | Registration of charge 022439320008 (41 pages) |
10 May 2013 | Registration of charge 022439320008 (41 pages) |
18 April 2013 | Registration of charge 022439320007 (44 pages) |
18 April 2013 | Registration of charge 022439320007 (44 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 August 2010 | Director's details changed for James Oliver Hodgkinson on 12 June 2010 (2 pages) |
6 August 2010 | Director's details changed for James Oliver Hodgkinson on 12 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Linda Ann Rowley on 12 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Helen Hodgkinson on 12 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Martin Charles Hodgkinson on 12 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Martin Charles Hodgkinson on 12 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Helen Hodgkinson on 12 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Linda Ann Rowley on 12 June 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members
|
25 June 2002 | Return made up to 12/06/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
13 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
13 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
27 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
17 December 1996 | Return made up to 12/06/96; no change of members (4 pages) |
17 December 1996 | Return made up to 12/06/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
20 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
13 April 1988 | Incorporation (13 pages) |
13 April 1988 | Incorporation (13 pages) |