JORDAN EMMETT & CO BROKERS LIMITED

JORDAN EMMETT & CO BROKERS LIMITED

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

    Company NameJORDAN EMMETT & CO BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01281582
    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 JORDAN EMMETT & CO BROKERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JORDAN EMMETT & CO BROKERS LIMITED located?

    Registered Office Address
    9 South Parade
    Wakefield
    WF1 1LR West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JORDAN EMMETT & CO BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for JORDAN EMMETT & CO BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2015

    LRESSP

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to May 31, 2014

    5 pagesAA

    Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015

    1 pagesTM01

    Appointment of Mr Matthew Pike as a director on Jan 26, 2015

    2 pagesAP01

    Previous accounting period shortened from May 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW

    1 pagesAD02

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 5,000
    SH01

    Appointment of Mrs Jarlath Delphene Wade as a secretary

    2 pagesAP03

    Appointment of Mr Mark Stephen Mugge as a director

    2 pagesAP01

    Termination of appointment of Richard Hodson as a director

    1 pagesTM01

    Termination of appointment of Stefan Benev as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to May 31, 2013

    7 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    7 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    7 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    5 pagesAR01

    Withdraw the company strike off application

    1 pagesDS02

    Accounts for a small company made up to May 31, 2010

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Who are the officers of JORDAN EMMETT & CO BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WADE, Jarlath Delphene
    9 South Parade
    Wakefield
    WF1 1LR West Yorkshire
    Secretary
    9 South Parade
    Wakefield
    WF1 1LR West Yorkshire
    187137600001
    PIKE, Matthew William
    9 South Parade
    Wakefield
    WF1 1LR West Yorkshire
    Director
    9 South Parade
    Wakefield
    WF1 1LR West Yorkshire
    EnglandBritish187274510001
    BENEV, Stefan Benkov
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    Secretary
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    British57276760002
    JORDAN, Shirley Marian Heather
    Clifton Cottage Walton Pool
    Clent
    DY9 9RR Stourbridge
    West Midlands
    Secretary
    Clifton Cottage Walton Pool
    Clent
    DY9 9RR Stourbridge
    West Midlands
    British11028240001
    SANDERS, Janet Kathryn
    4 Caldecott Close
    LE18 3WQ Wigston
    Leicestershire
    Secretary
    4 Caldecott Close
    LE18 3WQ Wigston
    Leicestershire
    British54926020001
    ANDREWS, Neil Thomas
    4 Selwyn House
    The Close
    WS13 7LD Lichfield
    Staffordshire West Midlands
    Director
    4 Selwyn House
    The Close
    WS13 7LD Lichfield
    Staffordshire West Midlands
    British10934910001
    BLAND, Philip Anthony
    Beeby Manor
    Beeby
    LE7 3BL Leicester
    Leicestershire
    Director
    Beeby Manor
    Beeby
    LE7 3BL Leicester
    Leicestershire
    EnglandBritish19696590001
    BRIGHT, Stephen Michael
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    Director
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    EnglandBritish7817150001
    GOUGH, Roger Anthony Taylor
    9 Sheldon Grove
    Woodloes Park
    CV34 5YT Warwick
    Warwickshire
    Director
    9 Sheldon Grove
    Woodloes Park
    CV34 5YT Warwick
    Warwickshire
    British10934920001
    HODSON, Richard Phillip
    Manor Farm House
    75 George Lane Notton
    WF4 2NQ Wakefield
    West Yorkshire
    Director
    Manor Farm House
    75 George Lane Notton
    WF4 2NQ Wakefield
    West Yorkshire
    EnglandBritish5677400003
    JORDAN, Brian Emmett
    Clifton Cottage Walton Pool
    Clent
    DY9 9RR Stourbridge
    West Midlands
    Director
    Clifton Cottage Walton Pool
    Clent
    DY9 9RR Stourbridge
    West Midlands
    British11028250001
    MUGGE, Mark Stephen
    9 South Parade
    Wakefield
    WF1 1LR West Yorkshire
    Director
    9 South Parade
    Wakefield
    WF1 1LR West Yorkshire
    United KingdomAmerican177812360003
    ROWLEY, Michael Anthony
    28 Fernside Gardens
    Moseley
    B13 9JD Birmingham
    West Midlands
    Director
    28 Fernside Gardens
    Moseley
    B13 9JD Birmingham
    West Midlands
    British45347320001
    SLATER, Robert Frederick
    59 Pilkington Avenue
    Sutton Coldfield
    B72 1LG Birmingham
    West Midlands
    England
    Director
    59 Pilkington Avenue
    Sutton Coldfield
    B72 1LG Birmingham
    West Midlands
    England
    British10934950002

    Does JORDAN EMMETT & CO BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 04, 1981
    Delivered On Nov 13, 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 clifton cottage clent stowbridge west midlands.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Nov 13, 1981Registration of a charge
    • Jan 18, 2002Statement of satisfaction of a charge in full or part (403a)

    Does JORDAN EMMETT & CO BROKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2015Commencement of winding up
    Feb 25, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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