JOURNEY9 UK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 07096707
Status Liquidation
Incorporation Date 5 December 2009
Company Type Private Limited Company
Address KAY JOHNSON CORPORATE ROCOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Kay Johnson Gee Corporate Recovery Limited Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Corporate Rocovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 20 April 2016; Statement of affairs with form 4.19. The most likely internet sites of JOURNEY9 UK LIMITED are www.journey9uk.co.uk, and www.journey9-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Journey9 Uk Limited is a Private Limited Company. The company registration number is 07096707. Journey9 Uk Limited has been working since 05 December 2009. The present status of the company is Liquidation. The registered address of Journey9 Uk Limited is Kay Johnson Corporate Rocovery Limited 1 City Road East Manchester M15 4pn. . TURNER, Laura Rosanne is a Director of the company. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director CRAVEN, Susan has been resigned. Director ROSS, Christopher James has been resigned. Director WOLFE, David Leonard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TURNER, Laura Rosanne
Appointed Date: 08 January 2010
53 years old

Resigned Directors

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 06 December 2010
Appointed Date: 05 December 2009

Director
CRAVEN, Susan
Resigned: 03 July 2013
Appointed Date: 04 March 2010
63 years old

Director
ROSS, Christopher James
Resigned: 08 January 2010
Appointed Date: 05 December 2009
49 years old

Director
WOLFE, David Leonard
Resigned: 30 December 2013
Appointed Date: 08 January 2010
63 years old

JOURNEY9 UK LIMITED Events

15 Jun 2016
Registered office address changed from Kay Johnson Gee Corporate Recovery Limited Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Corporate Rocovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
20 Apr 2016
Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 20 April 2016
19 Apr 2016
Statement of affairs with form 4.19
19 Apr 2016
Appointment of a voluntary liquidator
19 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-06

...
... and 27 more events
12 Mar 2010
Change of share class name or designation
20 Jan 2010
Termination of appointment of Christopher Ross as a director
20 Jan 2010
Appointment of Laura Rosanne Turner as a director
20 Jan 2010
Appointment of David Leonard Wolfe as a director
05 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

JOURNEY9 UK LIMITED Charges

23 November 2011
Debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…