H.M.JAMES & SONS (PROPERTIES) LIMITED

H.M.JAMES & SONS (PROPERTIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameH.M.JAMES & SONS (PROPERTIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00630976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of H.M.JAMES & SONS (PROPERTIES) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is H.M.JAMES & SONS (PROPERTIES) LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandler's Ford
    SO53 3TZ Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H.M.JAMES & SONS (PROPERTIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for H.M.JAMES & SONS (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to May 28, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to May 28, 2017

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to May 28, 2017

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to May 28, 2016

    17 pages4.68

    Registered office address changed from 736 Romford Road Manor Park London E12 6BT to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TZ on Jun 18, 2015

    2 pagesAD01

    Declaration of solvency

    7 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 29, 2015

    LRESSP

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Create three new classes of shares 10/03/2015
    RES13

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Oct 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 2,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 2,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of H.M.JAMES & SONS (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Jennifer Claire, Dr
    Tollgate
    Chandler's Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    Director
    Tollgate
    Chandler's Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    EnglandBritishDirector168837040001
    JAMES, Ross Martin
    Tollgate
    Chandler's Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    Director
    Tollgate
    Chandler's Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    EnglandBritishDirector20225870001
    JAMES, Susan Madeline
    Tollgate
    Chandler's Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    Director
    Tollgate
    Chandler's Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    ScotlandBritishDirector152141950001
    WASIAK, Sarah Anne
    Tollgate
    Chandler's Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    Director
    Tollgate
    Chandler's Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    EnglandBritishDirector168836080001
    JAMES, Douglas Richard
    40 Spareleaze Hill
    IG10 1BT Loughton
    Essex
    Secretary
    40 Spareleaze Hill
    IG10 1BT Loughton
    Essex
    British20096290001
    JAMES, Douglas Richard
    736 Romford Road
    Manor Park
    E12 6BT London
    Director
    736 Romford Road
    Manor Park
    E12 6BT London
    EnglandBritishCompany Director20096290001
    JAMES, Ronald Herbert
    736 Romford Road
    Manor Park
    E12 6BT London
    Director
    736 Romford Road
    Manor Park
    E12 6BT London
    EnglandBritishCompany Director20096300001

    Does H.M.JAMES & SONS (PROPERTIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 13, 1986
    Delivered On Oct 31, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    736 romford road manor park, london borough of newham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 31, 1986Registration of a charge
    • Dec 05, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 13, 1986
    Delivered On Oct 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    738 & 740 romford road manor park L.B. of newham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1986Registration of a charge
    • Dec 05, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 28, 1981
    Delivered On Sep 08, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 730 romford road manor park e 12 l/b of newham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 1981Registration of a charge
    • Dec 05, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 20, 1978
    Delivered On Jan 08, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as 742 romford road, manor park, E12, london borough of newham title no ngl 158291.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1979Registration of a charge
    • Dec 05, 2014Satisfaction of a charge (MR04)
    Series of debentures
    Created On Apr 14, 1965
    Delivered On Apr 14, 1965
    Satisfied
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Transactions
    • Apr 14, 1965Registration of a charge
    • Dec 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 13, 1964
    Delivered On Aug 24, 1964
    Satisfied
    Amount secured
    £800 and any other moneys etc
    Short particulars
    No 16 fourth avenue, manor park essex.
    Persons Entitled
    • The London Commercial Deposit Permanent Building Society
    Transactions
    • Aug 24, 1964Registration of a charge
    • Dec 05, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 06, 1959
    Delivered On Jul 07, 1959
    Satisfied
    Amount secured
    £2450 and any other moneys due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    730A romford road manor park essex.
    Persons Entitled
    • The London Commercial Deposit Permanent Building Society
    Transactions
    • Jul 07, 1959Registration of a charge
    • Dec 05, 2014Satisfaction of a charge (MR04)

    Does H.M.JAMES & SONS (PROPERTIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2015Commencement of winding up
    May 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Ian Fox
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Duncan Robert Beat
    75 Springfield Road
    CM2 6JB Chelmsford
    practitioner
    75 Springfield Road
    CM2 6JB Chelmsford

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0