Company NameHungry Jack's Family Restaurants Limited
Company StatusDissolved
Company NumberSC324893
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)

Directors

Secretary NameAccomodator (UK) Limited (Corporation)
StatusClosed
Appointed05 June 2007(same day as company formation)
Correspondence Address15a West End
West Calder
EH55 8EH
Scotland
Director NameMr Richard Stuart Herries
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Heatherfield Glade
Livingston
EH54 9JE
Scotland
Director NameStuart Herries
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 December 2009)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address1 Michaelson Square
Livingston
EH54 7DP
Scotland

Location

Registered AddressFleming House Fleming Road
Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland
ConstituencyLivingston
WardLivingston South

Financials

Year2008
Net Worth£36,942
Cash£230,307
Current Liabilities£97,477

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 October 2008Delivered on: 12 November 2008
Persons entitled: Abbey National PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 April 2008Delivered on: 2 May 2008
Satisfied on: 5 December 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2010Appointment of a provisional liquidator (1 page)
21 June 2010Appointment of a provisional liquidator (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Registered office address changed from 1 Michaelson Square Livingston EH54 7DP on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 1 Michaelson Square Livingston EH54 7DP on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Stuart Herries as a director (2 pages)
4 March 2010Termination of appointment of Stuart Herries as a director (2 pages)
4 March 2010Registered office address changed from 1 Michaelson Square Livingston EH54 7DP on 4 March 2010 (1 page)
21 November 2009Appointment of Stuart Merries as a director (2 pages)
21 November 2009Appointment of Stuart Merries as a director (2 pages)
20 October 2009Termination of appointment of Richard Herries as a director (2 pages)
20 October 2009Termination of appointment of Richard Herries as a director (2 pages)
5 August 2009Registered office changed on 05/08/2009 from 1 michaelson square livingston west lothian EH54 7DP (1 page)
5 August 2009Registered office changed on 05/08/2009 from 1 michaelson square livingston west lothian EH54 7DP (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 May 2009Registered office changed on 21/05/2009 from top flat 179 hyndford road lanark ML11 9BJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from top flat 179 hyndford road lanark ML11 9BJ (1 page)
18 February 2009Compulsory strike-off action has been suspended (1 page)
18 February 2009Compulsory strike-off action has been suspended (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2007Incorporation (17 pages)
5 June 2007Incorporation (17 pages)