Plymouth
Devon
PL1 1NF
Director Name | Mr Malcolm Maclennan Macaulay |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 November 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | Teak Livingston Builder |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Secretary Name | Mr Mark Nigel Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 St Johns Road Congleton Cheshire CW12 2AX |
Director Name | Anne Frances Builder |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Director Name | Mr Mark Nigel Clarke |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Director Name | Mr Kevin Cook |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Director Name | Neil Palin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2010) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Director Name | Catherine Franklin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2010) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Hpj Retailing Ltd 79 Stafford Street Hankley Stoke On Trent Staffordshire ST1 1LW |
Secretary Name | Mr Kevin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | Jewellery Retailer |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Registered Address | Kpmg Llp St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10m at £1 | Ambervale Llc 99.01% Preference |
---|---|
100k at £1 | Ambervale Llc 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,791,872 |
Gross Profit | £13,860,378 |
Net Worth | £7,334,728 |
Cash | £816,252 |
Current Liabilities | £1,481,188 |
Latest Accounts | 2 May 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 April |
5 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | Final Gazette dissolved following liquidation (1 page) |
5 August 2013 | Notice of move from Administration to Dissolution on 16 July 2013 (17 pages) |
5 August 2013 | Notice of move from Administration to Dissolution (17 pages) |
15 July 2013 | Administrator's progress report to 17 June 2013 (15 pages) |
15 July 2013 | Administrator's progress report to 17 June 2013 (15 pages) |
4 February 2013 | Administrator's progress report to 17 December 2012 (20 pages) |
4 February 2013 | Administrator's progress report to 17 December 2012 (20 pages) |
4 February 2013 | Notice of extension of period of Administration (1 page) |
4 February 2013 | Notice of extension of period of Administration (1 page) |
8 August 2012 | Administrator's progress report to 6 July 2012 (20 pages) |
8 August 2012 | Administrator's progress report to 6 July 2012 (20 pages) |
8 August 2012 | Administrator's progress report to 6 July 2012 (20 pages) |
14 February 2012 | Administrator's progress report to 6 January 2012 (18 pages) |
14 February 2012 | Administrator's progress report to 6 January 2012 (18 pages) |
14 February 2012 | Notice of extension of period of Administration (1 page) |
14 February 2012 | Administrator's progress report to 6 January 2012 (18 pages) |
14 February 2012 | Notice of extension of period of Administration (1 page) |
2 September 2011 | Administrator's progress report to 2 August 2011 (19 pages) |
2 September 2011 | Administrator's progress report to 2 August 2011 (19 pages) |
2 September 2011 | Administrator's progress report to 2 August 2011 (19 pages) |
18 May 2011 | Notice of deemed approval of proposals (1 page) |
18 May 2011 | Notice of deemed approval of proposals (1 page) |
28 March 2011 | Statement of administrator's proposal (28 pages) |
28 March 2011 | Statement of administrator's proposal (28 pages) |
21 March 2011 | Statement of affairs with form 2.14B (7 pages) |
21 March 2011 | Statement of affairs with form 2.14B (7 pages) |
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Company name changed family jewels LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed family jewels LIMITED\certificate issued on 28/02/11
|
11 February 2011 | Appointment of an administrator (1 page) |
11 February 2011 | Appointment of an administrator (1 page) |
10 February 2011 | Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from 96 Cornwall Street Plymouth Devon PL1 1NF on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from 96 Cornwall Street Plymouth Devon PL1 1NF on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS on 10 February 2011 (2 pages) |
5 January 2011 | Appointment of Mr. Malcolm Maclennan Macaulay as a director (3 pages) |
5 January 2011 | Appointment of Mr. Malcolm Maclennan Macaulay as a director (3 pages) |
29 December 2010 | Termination of appointment of Teak Builder as a director (2 pages) |
29 December 2010 | Termination of appointment of Neil Palin as a director (2 pages) |
29 December 2010 | Termination of appointment of Anne Builder as a director (2 pages) |
29 December 2010 | Termination of appointment of Teak Builder as a director (2 pages) |
29 December 2010 | Termination of appointment of Mark Clarke as a director (2 pages) |
29 December 2010 | Appointment of Fraser James Pearce as a director (3 pages) |
29 December 2010 | Termination of appointment of Kevin Cook as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Kevin Cook as a director (2 pages) |
29 December 2010 | Termination of appointment of Mark Clarke as a director (2 pages) |
29 December 2010 | Termination of appointment of Catherine Franklin as a director (2 pages) |
29 December 2010 | Termination of appointment of Catherine Franklin as a director (2 pages) |
29 December 2010 | Appointment of Fraser James Pearce as a director (3 pages) |
29 December 2010 | Termination of appointment of Kevin Cook as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Anne Builder as a director (2 pages) |
29 December 2010 | Termination of appointment of Kevin Cook as a director (2 pages) |
29 December 2010 | Termination of appointment of Neil Palin as a director (2 pages) |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
4 February 2010 | Group of companies' accounts made up to 2 May 2009 (28 pages) |
4 February 2010 | Group of companies' accounts made up to 2 May 2009 (28 pages) |
4 February 2010 | Group of companies' accounts made up to 2 May 2009 (28 pages) |
1 December 2009 | Director's details changed for Anne Frances Builder on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Kevin Cook on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mark Nigel Clarke on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Kevin Cook on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Neil Palin on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Neil Palin on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Teak Livingston Builder on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mark Nigel Clarke on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Teak Livingston Builder on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Catherine Franklin on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Catherine Franklin on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Anne Frances Builder on 30 November 2009 (2 pages) |
25 February 2009 | Group of companies' accounts made up to 3 May 2008 (28 pages) |
25 February 2009 | Group of companies' accounts made up to 3 May 2008 (28 pages) |
25 February 2009 | Group of companies' accounts made up to 3 May 2008 (28 pages) |
14 January 2009 | Director's change of particulars / teak builder / 30/12/2008 (1 page) |
14 January 2009 | Director's Change of Particulars / mark clarke / 18/12/2008 / HouseName/Number was: , now: 79; Street was: 114 st johns road, now: stafford street; Post Town was: congleton, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW12 2AX, now: ST1 1LW; Secure Officer was: false, now: true (1 page) |
14 January 2009 | Director's change of particulars / catherine franklin / 30/12/2008 (1 page) |
14 January 2009 | Director's Change of Particulars / neil palin / 18/12/2008 / HouseName/Number was: 41, now: 79; Street was: rushton drive, now: stafford street; Post Town was: middlewich, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW10 0NJ, now: ST1 1LW; Secure Officer was: false, now: true (1 page) |
14 January 2009 | Director's Change of Particulars / anne builder / 18/12/2008 / HouseName/Number was: dell farm, now: 79; Street was: congleton road, now: stafford street; Post Town was: kermincham, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW12 2LP, now: ST1 1LW; Secure Officer was: false, now: true (1 page) |
14 January 2009 | Director's change of particulars / anne builder / 18/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / neil palin / 18/12/2008 (1 page) |
14 January 2009 | Director's Change of Particulars / teak builder / 30/12/2008 / HouseName/Number was: , now: hpj retailing; Street was: 17 oak lane, now: 79 stafford street; Area was: , now: hanley; Post Town was: macclesfield, now: stoke-on-trent; Region was: , now: staffordshire; Post Code was: SK10 5BD, now: ST1 1LW; Secure Officer was: false, now: true (1 page) |
14 January 2009 | Director's change of particulars / mark clarke / 18/12/2008 (1 page) |
14 January 2009 | Director's Change of Particulars / catherine franklin / 30/12/2008 / HouseName/Number was: 21, now: hpj retailing LTD; Street was: lansdell avenue, now: 79 stafford street; Area was: porthill, now: hankley; Post Town was: newcastle, now: stoke on trent; Post Code was: ST5 8ET, now: ST1 1LW; Secure Officer was: false, now: true (1 page) |
14 January 2009 | Director and secretary's change of particulars / kevin cook / 18/12/2008 (1 page) |
14 January 2009 | Director and Secretary's Change of Particulars / kevin cook / 18/12/2008 / HouseName/Number was: , now: 79; Street was: damson barn pitcher lane, now: stafford street; Area was: brookhouse green, now: ; Post Town was: smallwood, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW11 2XE, now: ST1 1LW; Secure Officer was: (1 page) |
2 December 2008 | Return made up to 07/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 07/11/08; full list of members (5 pages) |
4 August 2008 | Secretary appointed mr kevin cook (1 page) |
4 August 2008 | Secretary appointed mr kevin cook (1 page) |
1 August 2008 | Appointment terminated secretary mark clarke (1 page) |
1 August 2008 | Appointment Terminated Secretary mark clarke (1 page) |
21 May 2008 | Director appointed kevin cook (2 pages) |
21 May 2008 | Director appointed mark nigel clarke (1 page) |
21 May 2008 | Director appointed neil palin (1 page) |
21 May 2008 | Director appointed anne builder (1 page) |
21 May 2008 | Director appointed neil palin (1 page) |
21 May 2008 | Director appointed kevin cook (2 pages) |
21 May 2008 | Director appointed catherine franklin (1 page) |
21 May 2008 | Director appointed mark nigel clarke (1 page) |
21 May 2008 | Director appointed catherine franklin (1 page) |
21 May 2008 | Director appointed anne builder (1 page) |
23 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
29 August 2007 | Group of companies' accounts made up to 28 April 2007 (28 pages) |
29 August 2007 | Group of companies' accounts made up to 28 April 2007 (28 pages) |
15 December 2006 | Return made up to 07/11/06; full list of members
|
15 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: someford booths hall chelford road congleton CW122LQ (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: someford booths hall chelford road congleton CW122LQ (1 page) |
4 September 2006 | Group of companies' accounts made up to 29 April 2006 (29 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Accounting reference date shortened from 30/11/06 to 29/04/06 (1 page) |
4 September 2006 | Resolutions
|
4 September 2006 | Group of companies' accounts made up to 29 April 2006 (29 pages) |
4 September 2006 | Accounting reference date shortened from 30/11/06 to 29/04/06 (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Memorandum and Articles of Association (14 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Memorandum and Articles of Association (14 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Ad 20/06/06--------- £ si 99900@1=99900 £ ic 10000001/10099901 (2 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Ad 20/06/06--------- £ si 99900@1=99900 £ ic 10000001/10099901 (2 pages) |
28 June 2006 | £ nc 10000100/10100000 20/06/06 (1 page) |
28 June 2006 | £ nc 10000100/10100000 20/06/06 (1 page) |
25 May 2006 | Nc inc already adjusted 28/04/06 (1 page) |
25 May 2006 | Nc inc already adjusted 28/04/06 (1 page) |
25 May 2006 | Ad 28/04/06--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Ad 28/04/06--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Particulars of contract relating to shares (3 pages) |
25 May 2006 | Particulars of contract relating to shares (3 pages) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed (1 page) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
7 November 2005 | Incorporation (17 pages) |
7 November 2005 | Incorporation (17 pages) |