Company NameJ.A. Hyman Limited
Company StatusDissolved
Company Number00437961
CategoryPrivate Limited Company
Incorporation Date30 June 1947(76 years, 9 months ago)
Dissolution Date15 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Richard Ian Hyman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(51 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameHarry Jonas Hyman
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1994)
RoleFood Manufacturer
Correspondence Address174 Wythenshawe Road
Northenden
Manchester
Lancashire
M23 0PF
Director NameJane Hyman
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 May 2009)
RoleCompany Director
Correspondence AddressThe Morris Feinman Home 178 Palatine Road
Manchester
Lancashire
M20 2YU
Director NameMrs Jennifer Lynn Hyman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hurst Dale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMr Stanley Neil Hyman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 October 2009)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence Address2 Hurst Dale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Secretary NameHarry Jonas Hyman
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address174 Wythenshawe Road
Northenden
Manchester
Lancashire
M23 0PF
Secretary NameMr Stanley Neil Hyman
NationalityBritish
StatusResigned
Appointed05 May 1994(46 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hurst Dale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Secretary NameMrs Joanna Yolande Hyman
StatusResigned
Appointed30 October 2009(62 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2015)
RoleCompany Director
Correspondence Address123-125 Waterloo Road
Manchester
M8 8BT

Contact

Websitetitanics.co.uk

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

498 at £1Titanics Group LTD
99.60%
Ordinary
2 at £1Executors Of Jane Hyman
0.40%
Ordinary

Financials

Year2014
Net Worth£70,565
Cash£11,994
Current Liabilities£324,932

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

15 April 2016Delivered on: 19 April 2016
Persons entitled: Genesis Asset Finance Limited

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2003Delivered on: 19 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
1 December 1997Delivered on: 19 December 1997
Persons entitled: Singer & Friedlander Limited

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange, promissory notes, shipping documents, documents of title to merchandise. See the mortgage charge document for full details.
Outstanding
2 June 1970Delivered on: 16 June 1970
Persons entitled: R. J. Hurst & Partners LTD

Classification: Mortgage
Secured details: £4500 due from stanley neil hyman to the chargee secured by a charge dated 2 june 70.
Particulars: 123/125 waterloo road, cheetham, manchester & goodwill of delicatessen & cafe.
Outstanding

Filing History

15 February 2019Final Gazette dissolved following liquidation (1 page)
15 November 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
30 January 2018Liquidators' statement of receipts and payments to 29 November 2017 (14 pages)
19 December 2016Appointment of a voluntary liquidator (2 pages)
19 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
(1 page)
19 December 2016Statement of affairs with form 4.19 (16 pages)
19 December 2016Appointment of a voluntary liquidator (2 pages)
19 December 2016Statement of affairs with form 4.19 (16 pages)
19 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
(1 page)
18 November 2016Registered office address changed from 123-125 Waterloo Road Manchester M8 8BT to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from 123-125 Waterloo Road Manchester M8 8BT to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 18 November 2016 (2 pages)
19 April 2016Registration of charge 004379610005, created on 15 April 2016 (23 pages)
19 April 2016Registration of charge 004379610005, created on 15 April 2016 (23 pages)
8 March 2016Satisfaction of charge 2 in full (1 page)
8 March 2016Satisfaction of charge 1 in full (1 page)
8 March 2016Satisfaction of charge 3 in full (1 page)
8 March 2016Satisfaction of charge 3 in full (1 page)
8 March 2016Satisfaction of charge 1 in full (1 page)
8 March 2016Satisfaction of charge 2 in full (1 page)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 500
(3 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 500
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 May 2015Registration of charge 004379610004, created on 28 May 2015 (13 pages)
29 May 2015Registration of charge 004379610004, created on 28 May 2015 (13 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(3 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(3 pages)
3 March 2015Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 February 2010Director's details changed for Richard Ian Hyman on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Richard Ian Hyman on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 November 2009Appointment of Mrs Joanna Yolande Hyman as a secretary (1 page)
4 November 2009Termination of appointment of Jane Hyman as a director (1 page)
4 November 2009Termination of appointment of Stanley Hyman as a secretary (1 page)
4 November 2009Termination of appointment of Jane Hyman as a director (1 page)
4 November 2009Termination of appointment of Jennifer Hyman as a director (1 page)
4 November 2009Termination of appointment of Jennifer Hyman as a director (1 page)
4 November 2009Appointment of Mrs Joanna Yolande Hyman as a secretary (1 page)
4 November 2009Termination of appointment of Stanley Hyman as a director (1 page)
4 November 2009Termination of appointment of Stanley Hyman as a secretary (1 page)
4 November 2009Termination of appointment of Stanley Hyman as a director (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 January 2009Director's change of particulars / jane hyman / 01/02/2008 (1 page)
27 January 2009Director's change of particulars / richard hyman / 01/02/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Director's change of particulars / jane hyman / 01/02/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Director's change of particulars / richard hyman / 01/02/2008 (1 page)
18 June 2008Return made up to 31/12/07; no change of members (8 pages)
18 June 2008Return made up to 31/12/07; no change of members (8 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 June 2005Accounts for a small company made up to 30 April 2004 (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 July 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 July 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
26 April 2003Return made up to 31/12/02; full list of members (8 pages)
26 April 2003Return made up to 31/12/02; full list of members (8 pages)
5 March 2003Accounts for a small company made up to 31 August 2001 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 31 August 2001 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
7 May 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
7 May 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Accounts for a small company made up to 31 August 2000 (7 pages)
11 March 2002Accounts for a small company made up to 31 August 2000 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
29 September 1997Accounts for a small company made up to 31 August 1996 (5 pages)
29 September 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 August 1995 (6 pages)
3 January 1997Accounts for a small company made up to 31 August 1995 (6 pages)
8 May 1996Return made up to 31/12/95; no change of members (4 pages)
8 May 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 August 1994 (6 pages)
3 January 1996Accounts for a small company made up to 31 August 1994 (6 pages)
13 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 March 1995New secretary appointed (2 pages)
13 March 1995New secretary appointed (2 pages)
13 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 June 1947Incorporation (18 pages)
30 June 1947Certificate of incorporation (1 page)
30 June 1947Certificate of incorporation (1 page)
30 June 1947Incorporation (18 pages)