JACK MORTON UK LIMITED

JACK MORTON UK LIMITED

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

    Company NameJACK MORTON UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03386898
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JACK MORTON UK LIMITED?

    • (9305) /

    Where is JACK MORTON UK LIMITED located?

    Registered Office Address
    c/o FISHER PARTNERS
    Acre House
    11-15 William Road
    NW1 3ER London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JACK MORTON UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARIBINER HOLDINGS (UK) NO.2 LIMITEDJun 10, 1997Jun 10, 1997

    What are the latest accounts for JACK MORTON UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for JACK MORTON UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 27, 2012

    3 pages4.68

    Termination of appointment of Nicholas James Taffinder as a director on Mar 16, 2012

    1 pagesTM01

    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 28, 2011

    LRESSP

    Appointment of Colin Hood as a director on Sep 15, 2011

    3 pagesAP01

    Amended full accounts made up to Dec 31, 2009

    14 pagesAAMD

    Amended full accounts made up to Dec 31, 2008

    13 pagesAAMD

    Registered office address changed from 16-18 Acton Park Industrial Estate the Vale London W3 7QE on Oct 04, 2011

    1 pagesAD01

    Appointment of William Harry Iii as a director on Sep 19, 2011

    3 pagesAP01

    Appointment of Nicholas James Taffinder as a director on Sep 19, 2011

    3 pagesAP01

    Statement of capital on Sep 23, 2011

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of William Morton as a director on Sep 19, 2011

    1 pagesTM01

    Termination of appointment of Joseph Mccall as a director on Sep 19, 2011

    1 pagesTM01

    Annual return made up to Jun 10, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Jun 10, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of JACK MORTON UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMID, Mohamed Arif
    11 Mackenzie Road
    B11 4EP Birmingham
    West Midlands
    Secretary
    11 Mackenzie Road
    B11 4EP Birmingham
    West Midlands
    British51714150001
    HARRY III, William
    Back Lane
    CV37 8SF Lower Quinton
    The Brake House
    Warwickshire
    United Kingdom
    Director
    Back Lane
    CV37 8SF Lower Quinton
    The Brake House
    Warwickshire
    United Kingdom
    EnglandAmericanAccountant117064700001
    HOOD, Colin
    Craigmaddie Road
    Milngavie
    G62 6EZ Glasgow
    Torhaven
    Scotland
    United Kingdom
    Director
    Craigmaddie Road
    Milngavie
    G62 6EZ Glasgow
    Torhaven
    Scotland
    United Kingdom
    United KingdomBritishDirector1172100002
    SCHWARTZ, Harold
    23 West 73rd Street
    Apartment 706-A
    10023 New York
    Ny
    Usa
    Secretary
    23 West 73rd Street
    Apartment 706-A
    10023 New York
    Ny
    Usa
    AmericanGeneral Counsel & Snr Vice Pre53562220003
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    WACKS CALLER LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    Secretary
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    58396030003
    HOLTZ, Norman
    469 Brookline Street
    02459 Newton Center
    Massachusetts
    Usa
    Director
    469 Brookline Street
    02459 Newton Center
    Massachusetts
    Usa
    UsaExecutive70742250001
    INGLEBY, Raymond Simon
    Flat 57 Abbey Lodge
    Park Road
    NW8 7RL London
    Director
    Flat 57 Abbey Lodge
    Park Road
    NW8 7RL London
    United KingdomBritishCompany Director73515570001
    JURELLER, John Michael
    150 Brite Avenue Scarsdale
    Westchester New York
    10583 Usa
    Director
    150 Brite Avenue Scarsdale
    Westchester New York
    10583 Usa
    UsaAmericanSenior Vice President Business150101410001
    MASON, Debra Schneider
    300 East 54th Street 4k
    New York
    10022
    America
    Director
    300 East 54th Street 4k
    New York
    10022
    America
    United KingdomAmericanFinance Director251723400001
    MCCALL, Joseph
    42 Glezen Lane
    01778 Wayland
    Massachusetts
    Usa
    Director
    42 Glezen Lane
    01778 Wayland
    Massachusetts
    Usa
    United StatesAmericanExecutive70741140001
    MORTON, William
    12 Woodside Road
    Deer Park
    06830 Greenwich
    Ct
    Usa
    Director
    12 Woodside Road
    Deer Park
    06830 Greenwich
    Ct
    Usa
    UsaAmericanMgr70741200001
    PHILBIN, Kevin
    28 Dingle Road
    Middleton
    M24 1NH Manchester
    Director
    28 Dingle Road
    Middleton
    M24 1NH Manchester
    United KingdomBritishSolicitor95735720001
    TAFFINDER, Nicholas James
    Montague Road
    CB4 1BU Cambridge
    19
    United Kingdom
    Director
    Montague Road
    CB4 1BU Cambridge
    19
    United Kingdom
    United KingdomBritishAssistant Treasurer Europe69108710002
    WALLACE, Mark
    Woodmans Cottage Fingest Road
    Frieth
    RG9 6PU Henley On Thames
    Oxfordshire
    Director
    Woodmans Cottage Fingest Road
    Frieth
    RG9 6PU Henley On Thames
    Oxfordshire
    United KingdomBritishManaging Director61959290001
    WALLWORK, Simon John
    5 Thatcher Close
    Bowdon
    WA14 3FX Altrincham
    Cheshire
    Director
    5 Thatcher Close
    Bowdon
    WA14 3FX Altrincham
    Cheshire
    BritishSolicitor57880660003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001
    WACKS CALLER (NOMINEES) LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    Director
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    77050230003

    Does JACK MORTON UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2011Commencement of winding up
    Jan 23, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    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