JEDPRONG LIMITED

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

    Company NameJEDPRONG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05392274
    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 JEDPRONG LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is JEDPRONG LIMITED located?

    Registered Office Address
    8 High Street
    TS15 9AE Yarm
    Stockton On Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of JEDPRONG LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARLINGTON HOLDINGS LIMITEDMar 14, 2005Mar 14, 2005

    What are the latest filings for JEDPRONG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 28, 2013

    17 pages4.68

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from 13 High Street Stokesley Middlesbrough Cleveland TS9 5AD United Kingdom on Oct 25, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 10, 2012

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 09, 2012

    • Capital: GBP 137,674
    3 pagesSH01

    Current accounting period extended from Apr 30, 2012 to Oct 31, 2012

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Statement of capital following an allotment of shares on Jun 26, 2012

    • Capital: GBP 137,674
    4 pagesSH01

    Certificate of change of name

    Company name changed arlington holdings LIMITED\certificate issued on 05/07/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 26, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Secretary's details changed for Ms Julie Julie Cook on Jun 27, 2012

    1 pagesCH03

    Appointment of Ms Julie Cook as a director on Jun 27, 2012

    2 pagesAP01

    Termination of appointment of Allan Cook as a director on Jun 27, 2012

    1 pagesTM01

    Registered office address changed from 26 Victoria Road Hartlepool TS26 8DD on Jun 27, 2012

    1 pagesAD01

    Appointment of Ms Julie Julie Cook as a secretary on Mar 28, 2012

    2 pagesAP03

    Who are the officers of JEDPRONG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Julie
    Glendale Avenue
    TS26 9QG Hartlepool
    12
    Durham
    United Kingdom
    Secretary
    Glendale Avenue
    TS26 9QG Hartlepool
    12
    Durham
    United Kingdom
    167924960001
    COOK, Julie
    High Street
    TS15 9AE Yarm
    8
    Stockton On Tees
    Director
    High Street
    TS15 9AE Yarm
    8
    Stockton On Tees
    United KingdomBritish170222310001
    COOK, Allan
    Amerston Hill Farm
    Elwick
    TS27 3GZ Hartlepool
    Secretary
    Amerston Hill Farm
    Elwick
    TS27 3GZ Hartlepool
    United Kingdom101956770001
    COOK, Julie
    129a Elwick Road
    TS26 9BQ Hartlepool
    Cleveland
    Secretary
    129a Elwick Road
    TS26 9BQ Hartlepool
    Cleveland
    Other97165340001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    COOK, Allan
    High Street
    Stokesley
    TS9 5AD Middlesbrough
    13
    Cleveland
    United Kingdom
    Director
    High Street
    Stokesley
    TS9 5AD Middlesbrough
    13
    Cleveland
    United Kingdom
    United KingdomUnited Kingdom101956770001
    COOK, Allan
    Amerston Hill Farm
    Elwick
    TS27 3GZ Hartlepool
    Director
    Amerston Hill Farm
    Elwick
    TS27 3GZ Hartlepool
    United KingdomUnited Kingdom101956770001
    DANSON, Benjamin Matthew
    92 Wellington Drive
    TS22 5GR Wynyard Park
    Cleveland
    Director
    92 Wellington Drive
    TS22 5GR Wynyard Park
    Cleveland
    EnglandBritish195352130001
    STURROCK, Jonathan Robert
    High Street
    Bishopton
    TS21 1EZ Stockton On Tees
    Castleville
    Cleveland
    Director
    High Street
    Bishopton
    TS21 1EZ Stockton On Tees
    Castleville
    Cleveland
    United KingdomBritish101956760002
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Does JEDPRONG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 18, 2009
    Delivered On Jun 20, 2009
    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
    The cottage, amerston hill farm, elwick, hartlepoool t/n CE174566.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2009Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 23, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the undertaking and property.
    Persons Entitled
    • Benjamin Matthew Danson
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Jun 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 23, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the undertaking and property.
    Persons Entitled
    • Jonathan Robert Sturrock
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Jun 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 23, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the undertaking and property.
    Persons Entitled
    • Allan Cook
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    • Oct 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 14, 2005
    Delivered On Jun 27, 2005
    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
    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
    • Barclays Bank PLC
    Transactions
    • Jun 27, 2005Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 05, 2005
    Delivered On May 07, 2005
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does JEDPRONG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2014Dissolved on
    Oct 10, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter William Gray
    Rowlands
    8 High Street
    TS15 9AE Yarm
    Stockton On Tees
    practitioner
    Rowlands
    8 High Street
    TS15 9AE Yarm
    Stockton On Tees
    John Harvey Madden
    8 High Street
    Yarm
    TS15 9AE Cleveland
    practitioner
    8 High Street
    Yarm
    TS15 9AE Cleveland

    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