JAMES HOUSE LIMITED
Overview
| Company Name | JAMES HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09019440 |
| 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 JAMES HOUSE LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is JAMES HOUSE LIMITED located?
| Registered Office Address | Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAMES HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for JAMES HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 09, 2017 | 17 pages | LIQ03 | ||||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registered office address changed from One Redcliff Street Bristol BS1 6TP to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Nov 28, 2016 | 2 pages | AD01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||||||||||
Registration of charge 090194400001, created on Jul 07, 2015 | 48 pages | MR01 | ||||||||||||||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 3 pages | AA01 | ||||||||||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2014
| 4 pages | SH01 | ||||||||||||||||||||||
Current accounting period shortened from Apr 30, 2015 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||||||||||||||
Appointment of Mr John William Lowndes as a director | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Malcolm Victor Lawrence Pearce as a director | 3 pages | AP01 | ||||||||||||||||||||||
Director's details changed for Mr Nicholas Paul Baker on Apr 30, 2014 | 2 pages | CH01 | ||||||||||||||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||||||||||||||
Who are the officers of JAMES HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Nicholas Paul | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor | United Kingdom | British | 183509720001 | |||||
| LOWNDES, John William | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor | England | British | 59101080005 | |||||
| PEARCE, James Daniel Lawrence | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor | England | British | 131417880002 | |||||
| PEARCE, Malcolm Victor Lawrence | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor | England | British | 5325360001 |
Does JAMES HOUSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 07, 2015 Delivered On Jul 09, 2015 | Outstanding | ||
Brief description Land and buildings on the south west side of james street west, bath, BA1 2BU and as shown edged red on the title plans under title number AV116732 and AV7694. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JAMES HOUSE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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