JAKALI SYSTEMS LTD

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

    Company NameJAKALI SYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05067579
    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 JAKALI SYSTEMS LTD?

    • Manufacture of doors and windows of metal (25120) / Manufacturing
    • Other construction installation (43290) / Construction

    Where is JAKALI SYSTEMS LTD located?

    Registered Office Address
    4th Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of JAKALI SYSTEMS LTD?

    Previous Company Names
    Company NameFromUntil
    JAKALI LTDMar 09, 2004Mar 09, 2004

    What are the latest accounts for JAKALI SYSTEMS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for JAKALI SYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Insolvency court order

    Court order insolvency:co to remove liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on Sep 07, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 13, 2015

    18 pages4.68

    Liquidators' statement of receipts and payments to Jun 13, 2014

    19 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 14, 2013

    LRESEX

    Registered office address changed from * Church View Offices Chapelfield Mill Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB* on Jun 06, 2013

    2 pagesAD01

    Annual return made up to Mar 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2013

    Statement of capital on Mar 12, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Mar 09, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Mar 09, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to Mar 09, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Scholefield on Mar 10, 2010

    2 pagesCH01

    Director's details changed for Allison Louise Scholefield on Mar 10, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages403a

    Who are the officers of JAKALI SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHOLEFIELD, Simon
    27 Pye Nest Drive
    Pye Nest
    HX2 7HH Halifax
    West Yorkshire
    Secretary
    27 Pye Nest Drive
    Pye Nest
    HX2 7HH Halifax
    West Yorkshire
    British110212400001
    SCHOLEFIELD, Allison Louise
    27 Pye Nest Drive
    Pye Nest
    HX2 7HH Halifax
    West Yorkshire
    Director
    27 Pye Nest Drive
    Pye Nest
    HX2 7HH Halifax
    West Yorkshire
    EnglandBritish116980360001
    SCHOLEFIELD, Simon
    27 Pye Nest Drive
    Pye Nest
    HX2 7HH Halifax
    West Yorkshire
    Director
    27 Pye Nest Drive
    Pye Nest
    HX2 7HH Halifax
    West Yorkshire
    EnglandBritish110212400001
    BEDFORD, Jodie Claire
    3 Sowerby Croft
    HX6 3QS Sowerby Bridge
    West Yorkshire
    Secretary
    3 Sowerby Croft
    HX6 3QS Sowerby Bridge
    West Yorkshire
    British124084250001
    KENNEDY, Jackie
    6 Prospect Place
    Rooley Lane
    HX6 1JF Sowerby Bridge
    West Yorkshire
    Secretary
    6 Prospect Place
    Rooley Lane
    HX6 1JF Sowerby Bridge
    West Yorkshire
    British96838530001
    OLSBERG, Bernard
    2nd Floor Levi House
    Bury Old Road, Salford
    M7 4QX Manchester
    Secretary
    2nd Floor Levi House
    Bury Old Road, Salford
    M7 4QX Manchester
    British92195540001
    SCHOLEFIELD, Simon
    27 Pye Nest Drive
    Pye Nest
    HX2 7HH Halifax
    West Yorkshire
    Secretary
    27 Pye Nest Drive
    Pye Nest
    HX2 7HH Halifax
    West Yorkshire
    British110212400001
    BIRD, David Michael
    6 Prospect Place
    Rooley Lane
    HX6 1JF Sowerby Bridge
    West Yorkshire
    Director
    6 Prospect Place
    Rooley Lane
    HX6 1JF Sowerby Bridge
    West Yorkshire
    United KingdomBritish96838460001
    OLSBERG, Rachel Hannah
    22 New Hall Avenue
    M7 4HR Salford
    Nominee Director
    22 New Hall Avenue
    M7 4HR Salford
    EnglandBritish900009100001

    Does JAKALI SYSTEMS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 18, 2008
    Delivered On Jun 20, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 2008Registration of a charge (395)
    Debenture
    Created On Aug 22, 2007
    Delivered On Sep 06, 2007
    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
    • Clydesdale Bank PLC
    Transactions
    • Sep 06, 2007Registration of a charge (395)
    • Sep 18, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Apr 19, 2006
    Delivered On Apr 27, 2006
    Satisfied
    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 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 Commercial Finance Limited
    Transactions
    • Apr 27, 2006Registration of a charge (395)
    • Sep 19, 2007Statement of satisfaction of a charge in full or part (403a)

    Does JAKALI SYSTEMS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2013Commencement of winding up
    Nov 08, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julian Pitts
    Begbies Traynor Central Llp
    9th Floor Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    practitioner
    Begbies Traynor Central Llp
    9th Floor Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    Peter Sargent
    36 Clare Road
    Halifax
    HX1 2HX
    practitioner
    36 Clare Road
    Halifax
    HX1 2HX
    Richard Kenworthy
    Fourth Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    practitioner
    Fourth Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds

    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