JCCO 215 LIMITED
Overview
| Company Name | JCCO 215 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07015196 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is JCCO 215 LIMITED located?
| Registered Office Address | 74 Kirkgate LS2 7DJ Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for JCCO 215 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Termination of appointment of Philip Holden as a director | 2 pages | TM01 | ||||||||||||||||||
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ England on Dec 22, 2009 | 2 pages | AD01 | ||||||||||||||||||
Appointment of Paul Howard Mcnulty as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Howard John Slinger as a director | 3 pages | AP01 | ||||||||||||||||||
legacy | 6 pages | MG01 | ||||||||||||||||||
Termination of appointment of Jc Directors Limited as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael Blood as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jc Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||||||||||
Appointment of Neil Horsman as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Christopher John Marsden as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Philip Holden as a director | 3 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 06, 2009
| 7 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on Nov 06, 2009 | 5 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
legacy | 7 pages | MG01 | ||||||||||||||||||
legacy | 7 pages | MG01 | ||||||||||||||||||
Incorporation | 21 pages | NEWINC | ||||||||||||||||||
Who are the officers of JCCO 215 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORSMAN, Neil Richard | Director | Belmont Rise Baildon BD17 5AW Shipley 30 West Yorkshire | United Kingdom | British | 52097690002 | |||||
| MARSDEN, Christopher John | Director | Enville Road Bowdon WA14 2PQ Altrincham 14 Cheshire | England | British | 86029400001 | |||||
| MCNULTY, Paul Howard | Director | Dalesway Guiseley LS20 8JN Leeds 4 West Yorkshire | United Kingdom | British | 115421750001 | |||||
| SLINGER, Howard John | Director | Springfield Place Garforth LS25 1LT Leeds 8 West Yorkshire | England | British | 101036490001 | |||||
| JC SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor | 86092550003 | |||||||
| BLOOD, Michael James | Director | Princes Avenue Didsbury M20 6SE Manchester 9 United Kingdom | United Kingdom | British | 81944720002 | |||||
| HOLDEN, Philip | Director | Heaton Mount BL1 5GU Bolton 5 | England | British | 319837110001 | |||||
| JC DIRECTORS LIMITED | Director | 55 King Street M2 4LQ Manchester Fifth Floor | 116298490001 |
Does JCCO 215 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of shares | Created On Nov 06, 2009 Delivered On Nov 18, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All present and future charged investments being- all the borrowers shares in the capital of leda holdings limited see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 06, 2009 Delivered On Nov 12, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 06, 2009 Delivered On Nov 17, 2009 | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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