JORDAN MANUFACTURING LIMITED

JORDAN MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJORDAN MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04335735
    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 MANUFACTURING LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is JORDAN MANUFACTURING LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of JORDAN MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEAUJO (581) LIMITEDDec 06, 2001Dec 06, 2001

    What are the latest accounts for JORDAN MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for JORDAN MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    2 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    26 pagesAM10

    Termination of appointment of Simon Philip Comer as a director on Aug 01, 2022

    1 pagesTM01

    Termination of appointment of Simon Philip Comer as a secretary on Aug 01, 2022

    2 pagesTM02

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    28 pagesAM10

    Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 15, 2021

    2 pagesAD01

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    35 pagesAM10

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Registered office address changed from Unit 3 Calder Close Durkar Wakefield West Yorkshire WF4 3BA to 4 Hardman Square Spinningfields Manchester M3 3EB on Aug 05, 2019

    2 pagesAD01

    Statement of administrator's proposal

    45 pagesAM03

    Registered office address changed from Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA to Unit 3 Calder Close Durkar Wakefield West Yorkshire WF4 3BA on Jul 18, 2019

    2 pagesAD01

    Registered office address changed from C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on Jul 08, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 043357350006, created on Jan 24, 2019

    46 pagesMR01

    Registration of charge 043357350007, created on Jan 24, 2019

    45 pagesMR01

    Who are the officers of JORDAN MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWORTH, Russell David
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    EnglandBritishDirector201533400002
    COMER, Simon Philip
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Secretary
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    248200740001
    KELLY, Christopher John
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Secretary
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    187648260001
    LEWIS JONES, Christopher
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    Secretary
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    BritishDirector94645950001
    ROBSON, William
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    Secretary
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    BritishDirector74793730002
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    BIRD, Matthew James
    North Street
    BS48 4BS Nailsea
    North Street House 65
    North Somerset
    Director
    North Street
    BS48 4BS Nailsea
    North Street House 65
    North Somerset
    United KingdomBritishFinancial Director150866650001
    BRIERLEY, Philip
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritishChief Executive54808010002
    COMER, Simon Philip
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    EnglandBritishDirector206088760003
    EDWARDS, Richard John
    c/o C/O Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    EnglandBritishDirector66448460002
    FOSTER, Robert Simon
    Aish
    TQ10 9JG South Brent
    Stamford,
    Devon
    United Kingdom
    Director
    Aish
    TQ10 9JG South Brent
    Stamford,
    Devon
    United Kingdom
    EnglandBritishDirector134973970001
    HORSWILL, Christopher
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    United KingdomBritishDirector219489130001
    HYNES, John James
    c/o C/O Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    EnglandBritishDirector126573710001
    JACKSON, David James
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Director
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    United KingdomBritishDirector62867720010
    JORDAN, Roy Gregory
    40 High Street
    LE17 6LH Husbands Bosworth
    Leicestershire
    Director
    40 High Street
    LE17 6LH Husbands Bosworth
    Leicestershire
    UsaDirector52042650003
    KELLY, Christopher John
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritishGroup Finance Director188444350001
    LEWIS JONES, Christopher
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    Director
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    EnglandBritishFinance Director94645950001
    O'KANE, John Peter
    Station Lane
    Burton Leonard
    HG3 3RU Harrogate
    Holly Cottage
    North Yorkshire
    Director
    Station Lane
    Burton Leonard
    HG3 3RU Harrogate
    Holly Cottage
    North Yorkshire
    United KingdomIrishDirector106172200001
    PEARSON, Wayne
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritishDirector212154420001
    PRICE, Anthony Hall
    Irton
    CA19 1UZ Holmrook
    Mecklin
    Cumbria
    Director
    Irton
    CA19 1UZ Holmrook
    Mecklin
    Cumbria
    EnglandBritishDirector134973860001
    ROBSON, William
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    Director
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    BritishDirector74793730002
    SHUTTLEWORTH, Richard Peter
    c/o C/O Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    EnglandBritishDirector58727820002
    SINTOME, Jean Michel
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    Director
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    United KingdomFrenchManaging Director189917700001
    SMITH, Andrew
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    United KingdomBritishManaging Director156474970001
    SMITH, Andrew
    Elmleigh
    BA21 3UJ Yeovil
    40
    Somerset
    England
    Director
    Elmleigh
    BA21 3UJ Yeovil
    40
    Somerset
    England
    United KingdomBritishDirector156474970001
    VINE, John Edward
    13 Rectory Close
    Yate
    BS17 5SB Bristol
    Avon
    Director
    13 Rectory Close
    Yate
    BS17 5SB Bristol
    Avon
    BritishDirector24541340001
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006510001

    Who are the persons with significant control of JORDAN MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redhall Group Plc
    Calder Close
    Durkar
    WF4 3BA Wakefield
    Unit 3
    England
    Apr 06, 2016
    Calder Close
    Durkar
    WF4 3BA Wakefield
    Unit 3
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number263995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JORDAN MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 24, 2019
    Delivered On Jan 29, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • (1) 1798 Volantis Fund Limited and (2) 1798 Volantis Catalyst Fund Limited
    Transactions
    • Jan 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 24, 2019
    Delivered On Jan 29, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Downing LLP (As Security Trustee)
    Transactions
    • Jan 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 24, 2015
    Delivered On Jan 02, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alphagen Volantis Catalyst Fund Limited
    • Alphagen Volantis Fund Limited
    Transactions
    • Jan 02, 2016Registration of a charge (MR01)
    Debenture
    Created On Jan 21, 2011
    Delivered On Jan 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Hsbc Bank PLC
    Transactions
    • Jan 28, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 17, 2006
    Delivered On Mar 23, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement)
    Created On Nov 16, 2004
    Delivered On Nov 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Nov 16, 2004
    Delivered On Nov 18, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)

    Does JORDAN MANUFACTURING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2019Administration started
    Jun 01, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Sarah O'Toole
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Christopher Petts
    2nd Floor Rotterdam House 116 Quayside
    NE1 3DY Newcastle Upon Tyne
    practitioner
    2nd Floor Rotterdam House 116 Quayside
    NE1 3DY Newcastle Upon Tyne

    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