Company NameHaldanes Stores Limited
Company StatusDissolved
Company Number06621487
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date14 November 2019 (4 years, 5 months ago)
Previous NamesJCC Retail Limited and Bite Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Arthur Haldane Stuart Harris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(11 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 14 November 2019)
RoleOperational
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Secretary NameMr Christopher James Laud
StatusClosed
Appointed11 November 2009(1 year, 4 months after company formation)
Appointment Duration10 years (closed 14 November 2019)
RoleCompany Director
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Christopher James Laud
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 14 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Richard Collins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 14 November 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMrs Cheree Louise Condie
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleManager
Correspondence Address13 Wilson Street
Blairhall
Dunfermline
Fife
KY12 9PS
Scotland
Director NameMrs Jane Anne Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressOrchard House, 1 Frieston Road
Caythorpe
Grantham
Lincolnshire
NG32 3BX
Secretary NameMrs Jane Anne Harris
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House 1 Frieston Road
Caythorpe
Grantham
Lincolnshire
NG32 3BX
Director NameDr Kristoffer Marc Getchell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Moyne Road
Sawtry
Huntingdon
Cambridgeshire
PE28 5TW
Director NameMr Arthur Haldane Stuart Harris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(4 months after company formation)
Appointment Duration3 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
1 Frieston Road
Caythorpe,Grantham
Lincolnshire
NG32 3BX
Director NameMrs Jane Anne Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(7 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 October 2009)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressOrchard House, 1 Frieston Road
Caythorpe
Grantham
Lincolnshire
NG32 3BX
Director NameMr Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(1 year, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4 Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Director NameMr Gordon Neil Emslie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHaldane House 3 Ruston Road
Grantham
Lincolnshire
NG31 9SW
Director NameMr Colin James Farquhar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 31 August 2010)
RoleTrading Director
Country of ResidenceScotland
Correspondence AddressHaldane House 3 Ruston Road
Grantham
Lincolnshire
NG31 9SW

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2009
Net Worth£1,250
Cash£40,053
Current Liabilities£88,917

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2019Final Gazette dissolved following liquidation (1 page)
14 August 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
5 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 November 2018 (2 pages)
22 June 2017Appointment of a voluntary liquidator (1 page)
22 June 2017Court order insolvency:appointment of liquidator (8 pages)
22 June 2017Appointment of a voluntary liquidator (1 page)
22 June 2017Court order insolvency:appointment of liquidator (8 pages)
22 June 2017Removal of liquidator by court order (10 pages)
22 June 2017Removal of liquidator by court order (10 pages)
16 June 2017Liquidators' statement of receipts and payments to 31 May 2017 (24 pages)
16 June 2017Liquidators' statement of receipts and payments to 31 May 2017 (24 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
9 August 2016Liquidators' statement of receipts and payments to 31 May 2016 (24 pages)
9 August 2016Liquidators' statement of receipts and payments to 31 May 2016 (24 pages)
11 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015 (2 pages)
10 August 2015Liquidators statement of receipts and payments to 31 May 2015 (19 pages)
10 August 2015Liquidators' statement of receipts and payments to 31 May 2015 (19 pages)
10 August 2015Liquidators' statement of receipts and payments to 31 May 2015 (19 pages)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Court order insolvency:re court order block transfer replacement of liq (20 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2014Court order insolvency:re court order block transfer replacement of liq (20 pages)
5 August 2014Liquidators' statement of receipts and payments to 31 May 2014 (17 pages)
5 August 2014Liquidators statement of receipts and payments to 31 May 2014 (17 pages)
5 August 2014Liquidators' statement of receipts and payments to 31 May 2014 (17 pages)
31 July 2013Liquidators statement of receipts and payments to 31 May 2013 (17 pages)
31 July 2013Liquidators' statement of receipts and payments to 31 May 2013 (17 pages)
31 July 2013Liquidators' statement of receipts and payments to 31 May 2013 (17 pages)
4 July 2012Administrator's progress report to 1 June 2012 (11 pages)
4 July 2012Administrator's progress report to 1 June 2012 (11 pages)
4 July 2012Administrator's progress report to 1 June 2012 (11 pages)
1 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 January 2012Administrator's progress report to 21 December 2011 (11 pages)
25 January 2012Administrator's progress report to 21 December 2011 (11 pages)
5 September 2011Result of meeting of creditors (30 pages)
5 September 2011Result of meeting of creditors (30 pages)
18 August 2011Statement of administrator's proposal (26 pages)
18 August 2011Statement of administrator's proposal (26 pages)
17 August 2011Statement of administrator's proposal (28 pages)
17 August 2011Statement of administrator's proposal (28 pages)
27 July 2011Statement of affairs with form 2.14B/2.15B (10 pages)
27 July 2011Statement of affairs with form 2.14B/2.15B (10 pages)
1 July 2011Registered office address changed from Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW on 1 July 2011 (2 pages)
1 July 2011Appointment of an administrator (1 page)
1 July 2011Registered office address changed from Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW on 1 July 2011 (2 pages)
1 July 2011Appointment of an administrator (1 page)
1 July 2011Registered office address changed from Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW on 1 July 2011 (2 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 November 2010Termination of appointment of Colin Farquhar as a director (1 page)
30 November 2010Termination of appointment of Colin Farquhar as a director (1 page)
20 August 2010Appointment of Mr Richard Collins as a director (2 pages)
20 August 2010Appointment of Mr Richard Collins as a director (2 pages)
28 July 2010Termination of appointment of Gordon Emslie as a director (1 page)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 5,061.2
(5 pages)
28 July 2010Director's details changed for Mr Arthur Haldane Stewart Harris on 17 June 2010 (2 pages)
28 July 2010Termination of appointment of Gordon Emslie as a director (1 page)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 5,061.2
(5 pages)
28 July 2010Director's details changed for Mr Arthur Haldane Stewart Harris on 17 June 2010 (2 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 April 2010Appointment of Mr Colin James Farquhar as a director (2 pages)
28 April 2010Appointment of Mr Colin James Farquhar as a director (2 pages)
27 April 2010Appointment of Mr Gordon Neil Emslie as a director (2 pages)
27 April 2010Appointment of Mr Christopher James Laud as a director (2 pages)
27 April 2010Appointment of Mr Christopher James Laud as a director (2 pages)
27 April 2010Appointment of Mr Gordon Neil Emslie as a director (2 pages)
13 April 2010Termination of appointment of Graeme Hay as a director (1 page)
13 April 2010Termination of appointment of Graeme Hay as a director (1 page)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 5,061.20
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 5,061.20
(4 pages)
3 March 2010Change of share class name or designation (2 pages)
3 March 2010Change of share class name or designation (2 pages)
19 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 5,024.50
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 5,024.50
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 5,024.50
(4 pages)
17 December 2009Termination of appointment of Jane Harris as a director (1 page)
17 December 2009Appointment of Mr Christopher James Laud as a secretary (1 page)
17 December 2009Termination of appointment of Jane Harris as a director (1 page)
17 December 2009Appointment of Mr Christopher James Laud as a secretary (1 page)
26 November 2009Appointment of Graeme Hay as a director (4 pages)
26 November 2009Appointment of Graeme Hay as a director (4 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 November 2009Memorandum and Articles of Association (23 pages)
18 November 2009Memorandum and Articles of Association (23 pages)
9 November 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
9 November 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
23 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5,000
(4 pages)
23 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5,000
(4 pages)
23 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5,000
(4 pages)
16 October 2009Resolutions
  • RES13 ‐ Service agreement
(2 pages)
16 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2009Resolutions
  • RES13 ‐ Allotment of shares approved
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 October 2009Statement of company's objects (2 pages)
16 October 2009Statement of company's objects (2 pages)
16 October 2009Resolutions
  • RES13 ‐ Allotment of shares approved
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2009Resolutions
  • RES13 ‐ Service agreement
(2 pages)
8 October 2009Company name changed bite technology LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
(2 pages)
8 October 2009Change of name notice (2 pages)
8 October 2009Change of name notice (2 pages)
8 October 2009Company name changed bite technology LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
(2 pages)
15 September 2009Ad 04/09/09\gbp si [email protected]=3650\gbp ic 100/3750\ (2 pages)
15 September 2009Nc inc already adjusted 04/09/09 (1 page)
15 September 2009Resolutions
  • RES13 ‐ Sub div 04/09/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
15 September 2009Ad 04/09/09\gbp si [email protected]=3650\gbp ic 100/3750\ (2 pages)
15 September 2009Resolutions
  • RES13 ‐ Sub div 04/09/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
15 September 2009Nc inc already adjusted 04/09/09 (1 page)
15 September 2009S-div (1 page)
15 September 2009S-div (1 page)
13 July 2009Return made up to 17/06/09; full list of members (10 pages)
13 July 2009Return made up to 17/06/09; full list of members (10 pages)
24 June 2009Director appointed arthur haldane stuart harris (1 page)
24 June 2009Director appointed arthur haldane stuart harris (1 page)
4 June 2009Registered office changed on 04/06/2009 from westend service station seamer road scarborough north yorkshire YO12 4AB united kingdom (1 page)
4 June 2009Registered office changed on 04/06/2009 from westend service station seamer road scarborough north yorkshire YO12 4AB united kingdom (1 page)
11 May 2009Appointment terminate, director kristoffer marc getchell logged form (1 page)
11 May 2009Appointment terminate, director kristoffer marc getchell logged form (1 page)
31 March 2009Appointment terminated director kristoffer getchell (1 page)
31 March 2009Appointment terminated director kristoffer getchell (1 page)
21 January 2009Appointment terminated director arthur harris (1 page)
21 January 2009Registered office changed on 21/01/2009 from haldane house 3 ruston road alma park grantham lincolnshire NG31 9SW united kingdom (1 page)
21 January 2009Director appointed mrs jane anne harris (2 pages)
21 January 2009Registered office changed on 21/01/2009 from haldane house 3 ruston road alma park grantham lincolnshire NG31 9SW united kingdom (1 page)
21 January 2009Director appointed mrs jane anne harris (2 pages)
21 January 2009Appointment terminated director arthur harris (1 page)
29 October 2008Company name changed jcc retail LIMITED\certificate issued on 30/10/08 (2 pages)
29 October 2008Company name changed jcc retail LIMITED\certificate issued on 30/10/08 (2 pages)
21 October 2008Director appointed mr arthur haldane stuart harris (2 pages)
21 October 2008Gbp nc 100/1000\20/10/08 (3 pages)
21 October 2008Director appointed mr arthur haldane stuart harris (2 pages)
21 October 2008Gbp nc 100/1000\20/10/08 (3 pages)
20 October 2008Appointment terminated director cheree condie (1 page)
20 October 2008Appointment terminated secretary jane harris (1 page)
20 October 2008Appointment terminated director jane harris (1 page)
20 October 2008Director appointed mr kristoffer marc getchell (1 page)
20 October 2008Appointment terminated secretary jane harris (1 page)
20 October 2008Appointment terminated director cheree condie (1 page)
20 October 2008Appointment terminated director jane harris (1 page)
20 October 2008Director appointed mr kristoffer marc getchell (1 page)
17 June 2008Incorporation (15 pages)
17 June 2008Incorporation (15 pages)