JORDAN MANUFACTURING LIMITED
Overview
Company Name | JORDAN MANUFACTURING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04335735 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JORDAN MANUFACTURING LIMITED?
Company Name | From | Until |
---|---|---|
MEAUJO (581) LIMITED | Dec 06, 2001 | Dec 06, 2001 |
What are the latest accounts for JORDAN MANUFACTURING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for JORDAN MANUFACTURING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Bona Vacantia disclaimer | 2 pages | BONA | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 27 pages | AM23 | ||
Administrator's progress report | 26 pages | AM10 | ||
Termination of appointment of Simon Philip Comer as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Philip Comer as a secretary on Aug 01, 2022 | 2 pages | TM02 | ||
Administrator's progress report | 27 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 28 pages | AM10 | ||
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 pages | AD01 | ||
Administrator's progress report | 28 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 28 pages | AM10 | ||
Administrator's progress report | 30 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 35 pages | AM10 | ||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
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 pages | AD01 | ||
Statement of administrator's proposal | 45 pages | AM03 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registration of charge 043357350006, created on Jan 24, 2019 | 46 pages | MR01 | ||
Registration of charge 043357350007, created on Jan 24, 2019 | 45 pages | MR01 | ||
Who are the officers of JORDAN MANUFACTURING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWORTH, Russell David | Director | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | England | British | Director | 201533400002 | ||||
COMER, Simon Philip | Secretary | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | 248200740001 | |||||||
KELLY, Christopher John | Secretary | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | 187648260001 | |||||||
LEWIS JONES, Christopher | Secretary | The Smithy Monks Lane Acton CW5 8LE Nantwich Cheshire | British | Director | 94645950001 | |||||
ROBSON, William | Secretary | Woodlands Main Street LE7 9YB Skeffington Leicestershire | British | Director | 74793730002 | |||||
PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
BIRD, Matthew James | Director | North Street BS48 4BS Nailsea North Street House 65 North Somerset | United Kingdom | British | Financial Director | 150866650001 | ||||
BRIERLEY, Philip | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | Chief Executive | 54808010002 | ||||
COMER, Simon Philip | Director | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | England | British | Director | 206088760003 | ||||
EDWARDS, Richard John | Director | c/o C/O Redhall Group Plc Red Hall Court WF1 2UN Wakefield 1 West Yorkshire England | England | British | Director | 66448460002 | ||||
FOSTER, Robert Simon | Director | Aish TQ10 9JG South Brent Stamford, Devon United Kingdom | England | British | Director | 134973970001 | ||||
HORSWILL, Christopher | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | United Kingdom | British | Director | 219489130001 | ||||
HYNES, John James | Director | c/o C/O Redhall Group Plc Red Hall Court WF1 2UN Wakefield 1 West Yorkshire England | England | British | Director | 126573710001 | ||||
JACKSON, David James | Director | 10 Stone Rings Close HG2 9HZ Harrogate North Yorkshire | United Kingdom | British | Director | 62867720010 | ||||
JORDAN, Roy Gregory | Director | 40 High Street LE17 6LH Husbands Bosworth Leicestershire | Usa | Director | 52042650003 | |||||
KELLY, Christopher John | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | Group Finance Director | 188444350001 | ||||
LEWIS JONES, Christopher | Director | The Smithy Monks Lane Acton CW5 8LE Nantwich Cheshire | England | British | Finance Director | 94645950001 | ||||
O'KANE, John Peter | Director | Station Lane Burton Leonard HG3 3RU Harrogate Holly Cottage North Yorkshire | United Kingdom | Irish | Director | 106172200001 | ||||
PEARSON, Wayne | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | Director | 212154420001 | ||||
PRICE, Anthony Hall | Director | Irton CA19 1UZ Holmrook Mecklin Cumbria | England | British | Director | 134973860001 | ||||
ROBSON, William | Director | Woodlands Main Street LE7 9YB Skeffington Leicestershire | British | Director | 74793730002 | |||||
SHUTTLEWORTH, Richard Peter | Director | c/o C/O Redhall Group Plc Red Hall Court WF1 2UN Wakefield 1 West Yorkshire England | England | British | Director | 58727820002 | ||||
SINTOME, Jean Michel | Director | Red Hall Court WF1 2UN Wakefield 1 West Yorkshire England | United Kingdom | French | Managing Director | 189917700001 | ||||
SMITH, Andrew | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | United Kingdom | British | Managing Director | 156474970001 | ||||
SMITH, Andrew | Director | Elmleigh BA21 3UJ Yeovil 40 Somerset England | United Kingdom | British | Director | 156474970001 | ||||
VINE, John Edward | Director | 13 Rectory Close Yate BS17 5SB Bristol Avon | British | Director | 24541340001 | |||||
MEAUJO INCORPORATIONS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redhall Group Plc | Apr 06, 2016 | Calder Close Durkar WF4 3BA Wakefield Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JORDAN MANUFACTURING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does JORDAN MANUFACTURING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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