Darwen
Lancashire
BB3 2HR
Secretary Name | Mr Damien Francis McSwiggan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cranberry Close Darwen Lancashire BB3 2HR |
Director Name | Mr Niall Peter Murphy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Viscount Avenue Lower Darwen Lancs BB3 0SS |
Website | jarcon.co.uk |
---|---|
Telephone | 01254 485906 |
Telephone region | Blackburn |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Damien Francis Mcswiggan 50.00% Ordinary |
---|---|
1 at £1 | Niall Peter Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,863 |
Cash | £1,360 |
Current Liabilities | £51,849 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2015 | Delivered on: 20 June 2015 Persons entitled: Davenham Asset Finance LTD Classification: A registered charge Outstanding |
---|---|
13 May 2015 | Delivered on: 15 May 2015 Persons entitled: Davenham Asset Finance Limited Classification: A registered charge Outstanding |
18 March 2008 | Delivered on: 22 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 June 2014 | Delivered on: 27 June 2014 Satisfied on: 5 August 2015 Persons entitled: Davenham Asset Finance Limited Classification: A registered charge Fully Satisfied |
14 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 April 2020 | Liquidators' statement of receipts and payments to 17 February 2020 (16 pages) |
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Removal of liquidator by court order (20 pages) |
25 April 2019 | Liquidators' statement of receipts and payments to 17 February 2019 (16 pages) |
24 April 2018 | Liquidators' statement of receipts and payments to 17 February 2018 (13 pages) |
27 April 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (11 pages) |
27 April 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (11 pages) |
8 March 2016 | Registered office address changed from Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 8 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 8 March 2016 (2 pages) |
7 March 2016 | Statement of affairs with form 4.19 (5 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 March 2016 | Statement of affairs with form 4.19 (5 pages) |
7 March 2016 | Resolutions
|
21 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
1 November 2015 | Registered office address changed from Suite 204B Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG on 1 November 2015 (1 page) |
1 November 2015 | Registered office address changed from Suite 204B Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG on 1 November 2015 (1 page) |
1 November 2015 | Registered office address changed from Suite 204B Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG on 1 November 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Satisfaction of charge 064457750002 in full (4 pages) |
5 August 2015 | Satisfaction of charge 064457750002 in full (4 pages) |
20 June 2015 | Registration of charge 064457750004, created on 19 June 2015 (24 pages) |
20 June 2015 | Registration of charge 064457750004, created on 19 June 2015 (24 pages) |
15 May 2015 | Registration of charge 064457750003, created on 13 May 2015 (24 pages) |
15 May 2015 | Registration of charge 064457750003, created on 13 May 2015 (24 pages) |
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2014 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 June 2014 | Registration of charge 064457750002 (24 pages) |
27 June 2014 | Registration of charge 064457750002 (24 pages) |
30 April 2014 | Registered office address changed from Office 13 32 Percival Street Darwen Lancashire BB3 1HB on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from Office 13 32 Percival Street Darwen Lancashire BB3 1HB on 30 April 2014 (2 pages) |
18 February 2014 | Termination of appointment of Niall Murphy as a director (1 page) |
18 February 2014 | Termination of appointment of Niall Murphy as a director (1 page) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 32 Office 13 32 Percival Street Darwen Lancashire BB3 1HB on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 32 Office 13 32 Percival Street Darwen Lancashire BB3 1HB on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
10 June 2013 | Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 10 June 2013 (2 pages) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Registered office address changed from Suite 280, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Suite 280, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Suite 280, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 1 December 2010 (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Registered office address changed from Office 5 Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Office 5 Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 11 February 2010 (1 page) |
11 January 2010 | Director's details changed for Niall Peter Murphy on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Damien Francis Mcswiggan on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Niall Peter Murphy on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Niall Peter Murphy on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Damien Francis Mcswiggan on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Damien Francis Mcswiggan on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from office 9, glenfield house philips road blackburn lancs BB1 5PF (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from office 9, glenfield house philips road blackburn lancs BB1 5PF (1 page) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 December 2007 | Incorporation (19 pages) |
5 December 2007 | Incorporation (19 pages) |