T JOLLY SERVICES LIMITED

T JOLLY SERVICES LIMITED

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

    Company NameT JOLLY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00755450
    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 T JOLLY SERVICES LIMITED?

    • (4533) /

    Where is T JOLLY SERVICES LIMITED located?

    Registered Office Address
    GRANT THORNTON UK LLP
    4 Hardman Square Spinningfields
    M3 3EB Manchester
    M3 3eb
    Undeliverable Registered Office AddressNo

    What were the previous names of T JOLLY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    T. JOLLY (SERVICES) LIMITEDDec 31, 1980Dec 31, 1980
    T. JOLLY (PLUMBERS & DECORATORS) LIMITEDMar 28, 1963Mar 28, 1963

    What are the latest accounts for T JOLLY SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2011
    Next Accounts Due OnFeb 29, 2012
    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for T JOLLY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

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

    17 pages4.68

    Liquidators' statement of receipts and payments to Apr 28, 2015

    12 pages4.68

    Insolvency filing

    Insolvency:s/s cert, release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:progress report
    31 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 11, 2014

    12 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    36 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 11, 2013

    10 pages4.68

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:court order
    6 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Administrator's progress report to Nov 12, 2012

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 04, 2012

    12 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    23 pages2.16B

    Statement of administrator's proposal

    29 pages2.17B

    Termination of appointment of Joseph Turner as a director

    2 pagesTM01

    Registered office address changed from * Unit 2 Wyder Court Millennium City Park Bluebell Way Preston PR2 5BW* on Dec 13, 2011

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of T JOLLY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, Sue
    Ash Grove
    Longton
    PR4 5ZR Preston
    5
    Lancashire
    Secretary
    Ash Grove
    Longton
    PR4 5ZR Preston
    5
    Lancashire
    British129608390001
    BERGIN, Joseph Damien
    Springwood House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Springwood House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    United KingdomBritish113935400001
    GORDON, Mark Webster
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    Director
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    EnglandBritish117961120001
    SLATER, John
    171 Hoyles Lane
    Cottam
    PR4 0NB Preston
    Lancashire
    Director
    171 Hoyles Lane
    Cottam
    PR4 0NB Preston
    Lancashire
    United KingdomBritish68420270001
    GORDON, Mark Webster
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    Secretary
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    British117961120001
    STOKER, Susan Elizabeth
    Bridge House Tabley Lane
    Higher Bartle
    PR4 0LH Preston
    Lancashire
    Secretary
    Bridge House Tabley Lane
    Higher Bartle
    PR4 0LH Preston
    Lancashire
    British2444680001
    JACKSON, George
    49 Gleneagles Drive
    Penwortham
    PR1 0JT Preston
    Lancashire
    Director
    49 Gleneagles Drive
    Penwortham
    PR1 0JT Preston
    Lancashire
    United KingdomBritish36753380001
    JONES, Philip
    Wyder Court
    Millennium City Park Bluebell Way
    PR2 5BW Preston
    Unit 2
    Director
    Wyder Court
    Millennium City Park Bluebell Way
    PR2 5BW Preston
    Unit 2
    EnglandBritish221825030001
    LEA, Susan
    29 The Grange
    Cottam
    PR4 0LR Preston
    Director
    29 The Grange
    Cottam
    PR4 0LR Preston
    British89993400002
    NIELD, Philip
    Corporation Street
    PR1 2UQ Preston
    169
    Lancashire
    Director
    Corporation Street
    PR1 2UQ Preston
    169
    Lancashire
    British133702000001
    SLATER, John
    171 Hoyles Lane
    Cottam
    PR4 0NB Preston
    Lancashire
    Director
    171 Hoyles Lane
    Cottam
    PR4 0NB Preston
    Lancashire
    United KingdomBritish68420270001
    STOKER, Alan John
    Bridge House Tabley Lane
    Higher Bartle
    PR4 0LH Preston
    Lancashire
    Director
    Bridge House Tabley Lane
    Higher Bartle
    PR4 0LH Preston
    Lancashire
    British7806040001
    STOKER, Susan Elizabeth
    Bridge House Tabley Lane
    Higher Bartle
    PR4 0LH Preston
    Lancashire
    Director
    Bridge House Tabley Lane
    Higher Bartle
    PR4 0LH Preston
    Lancashire
    British2444680001
    TURNER, Joseph
    2 Sicklefield House
    Wigan Lane
    WN1 2RD Wigan
    Lancashire
    Director
    2 Sicklefield House
    Wigan Lane
    WN1 2RD Wigan
    Lancashire
    United KingdomBritish67221660003
    WHITESIDE, Gerard Francis
    8 The Pastures
    Beardwood
    BB2 7QR Blackburn
    Director
    8 The Pastures
    Beardwood
    BB2 7QR Blackburn
    EnglandBritish2277470002

    Does T JOLLY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Dec 24, 2010
    Delivered On Jan 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • Nbgi Private Equity Limited (Security Trustee)
    Transactions
    • Jan 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 13, 2008
    Delivered On Mar 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 29, 2008Registration of a charge (395)
    Composite guarantee and debenture
    Created On Mar 13, 2008
    Delivered On Mar 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • Nbgi Private Equity Limited, as Security Trustee for the Security Beneficiaries
    Transactions
    • Mar 19, 2008Registration of a charge (395)
    Debenture
    Created On Jan 20, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 24, 1997
    Delivered On Oct 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    169 corporation street preston lancashire t/n LA441530 and referred therein as 5-11 edward street and land on the south east side of edward street preston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 31, 1997Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 24, 1996
    Delivered On Oct 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St john's hall edward street preston and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 25, 1996Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 15, 1995
    Delivered On May 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 51A layton road north shore blackpool lancashire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 24, 1995Registration of a charge (395)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Sep 15, 1992
    Delivered On Sep 24, 1992
    Satisfied
    Amount secured
    £20984.40 due from the company to the chargee under the terms of the agreement
    Short particulars
    All right title and interest in and to all sums payable (please see doc for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 24, 1992Registration of a charge (395)
    • Feb 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 26, 1983
    Delivered On Jun 01, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including book & all other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 01, 1983Registration of a charge
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)

    Does T JOLLY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2011Administration started
    Nov 12, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Dunham
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Leslie Ross
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    practitioner
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    2
    DateType
    Nov 12, 2012Commencement of winding up
    May 07, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Dunham
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Leslie Ross
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    practitioner
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    David Michael Riley
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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