JAEGER HOLDINGS LIMITED
Overview
| Company Name | JAEGER HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00019149 |
| 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 JAEGER HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JAEGER HOLDINGS LIMITED located?
| Registered Office Address | Ship Canal House 8th Floor 98 King Street M2 4WB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAEGER HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 27, 2016 |
What are the latest filings for JAEGER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 32 pages | AM23 | ||||||||||
Registered office address changed from C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on Mar 16, 2020 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Notice of order removing administrator from office | 9 pages | AM16 | ||||||||||
Administrator's progress report | 31 pages | AM10 | ||||||||||
Administrator's progress report | 34 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 47 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Statement of administrator's proposal | 72 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on Apr 28, 2017 | 2 pages | AD01 | ||||||||||
Termination of appointment of Simon Christopher Pilling as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Kenneth Charles Pratt as a director on Sep 21, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 27, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Harminder Singh Atwal as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on Apr 15, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher Richard Horobin as a director on Feb 25, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge 000191490015, created on Dec 02, 2015 | 12 pages | MR01 | ||||||||||
Who are the officers of JAEGER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARWICK-SAUNDERS, Richard Meirion | Secretary | 98 King Street M2 4WB Manchester Ship Canal House 8th Floor | 173990650001 | |||||||
| HOROBIN, Christopher Richard | Director | 98 King Street M2 4WB Manchester Ship Canal House 8th Floor | United Kingdom | British | 204157860001 | |||||
| PRATT, Kenneth Charles | Director | 98 King Street M2 4WB Manchester Ship Canal House 8th Floor | England | British | 72306460002 | |||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||
| ATKAR, Dilbina Manjit Kaur | Secretary | 57 Broadwick Street London W1F 9QS | British | 93641970001 | ||||||
| GIFFORD, Derek William | Secretary | 70 Manor Drive KT5 8NF Surbiton Surrey | British | 951440001 | ||||||
| JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||
| LITTLE, Mark Richard | Secretary | 57 Broadwick Street London W1F 9QS | British | 93642950001 | ||||||
| MCEWAN, Andrew Gilmour | Secretary | 376 Wootton Road PE30 3EA Kings Lynn Norfolk | British | 2681910001 | ||||||
| OLIVER, Andrew Winship | Secretary | 19 Mount Park Road Ealing W5 2RS London | British | 35023000004 | ||||||
| ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||
| STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||
| ALDRIDGE, Mark Nicholas Kennedy | Director | 57 Broadwick Street London W1F 9QS | England | British | 168411280001 | |||||
| ALDRIDGE, Mark Nicholas Kennedy | Director | 57 Broadwick Street London W1F 9QS | England | British | 168411280001 | |||||
| ASPLIN, Robert Alexander | Director | 57 Broadwick Street London W1F 9QS | United Kingdom | British | 149870270004 | |||||
| ATWAL, Harminder Singh | Director | Evesham Street W11 4AJ London 2nd Floor, The White Building, 11 United Kingdom | United Kingdom | British | 167976490001 | |||||
| BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | 48436050001 | |||||
| BALL, John Adrian | Director | Watersmeet Mill Lane RG9 3LY Shiplake Oxfordshire | British | 11182730003 | ||||||
| BILLING, Mark Pemberton | Director | Old Blackhorse Cottage Old Dinton Road Teffont SP3 5QX Salisbury Wiltshire | British | 54813590002 | ||||||
| BURNETT, Patricia Ann | Director | The Conifers Seabrook Road WD4 8NU Kings Langley Hertfordshire | England | British | 70101270002 | |||||
| CHRISTMAS, Joan Iris | Director | 91 Napier Court Ranelagh Gardens SW6 3XA London | United Kingdom | British | 108153250001 | |||||
| COTTERELL, Rebecca Jane | Director | Pebworth Fields House Pebworth CV37 8XP Stratford Upon Avon Warwickshire | British | 56625580002 | ||||||
| CRANSTON, John Charles | Director | 8 Nottingham Road NG25 0LF Southwell Nottinghamshire | England | British | 145205440001 | |||||
| EARL, Belinda | Director | 57 Broadwick Street W1F 9QS London | United Kingdom | British | 97792020001 | |||||
| EDGERTON, Graham John | Director | 57 Broadwick Street London W1F 9QS | United Kingdom | British | 87214070001 | |||||
| GIBBS, Antony Wood | Director | Green Acre Buddon Lane Quorn LE12 8AA Loughborough Leicestershire | British | 13897740001 | ||||||
| HARRISON, Fiona Mary | Director | Yew Tree Cottage North Heath RG20 8UD Chieveley Newbury | British | 40555070001 | ||||||
| HENRY, Colin Glen | Director | 57 Broadwick Street London W1F 9QS | England | British | 185041040002 | |||||
| HOLT, David Leslie Frank | Director | Stonelow Flat Farm S42 7DE Eastmoor Derbyshire | British | 73659860001 | ||||||
| HOOPER, Mark | Director | 20 Grovelands Avenue SN1 4ET Swindon Wiltshire | England | British | 74493130001 | |||||
| JACKSON, Kenneth | Director | Flat 1 Hurlingham Court Ranelagh Gardens SW6 3SH London | British | 74203110001 | ||||||
| JOHHNSON, Rodney Norman Meredew | Director | 10 Wilson Ridge FOREIGN E Darien Connecticut 06820 Usa | British | 29573610001 | ||||||
| KOZLOWSKI, Richard Leon | Director | 57 Broadwick Street London W1F 9QS | England | British | 124967710001 | |||||
| LOMAX, Frank William | Director | Pipers 8 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 29573620001 | ||||||
| MACKENZIE, Andrew Macgregor | Director | 57 Broadwick Street London W1F 9QS | United Kingdom | British | 38695210004 |
Does JAEGER HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 02, 2015 Delivered On Dec 18, 2015 | Outstanding | ||
Brief description L/H land at 2 livery street, leamington spa t/no WK471415 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 14, 2015 Delivered On Oct 16, 2015 | Outstanding | ||
Brief description L/H 20-20A high street amersham bucks t/no BM306574 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 26, 2014 Delivered On Apr 01, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Apr 05, 2013 Delivered On Apr 16, 2013 | Outstanding | Amount secured All monies due or to become due from the company to the loan note parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Apr 16, 2012 Delivered On Apr 24, 2012 | Outstanding | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Apr 16, 2012 Delivered On Apr 24, 2012 | Outstanding | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Apr 13, 2012 Delivered On Apr 24, 2012 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On May 12, 2010 Delivered On May 18, 2010 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 12, 2010 Delivered On May 18, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee & debenture | Created On Apr 04, 2003 Delivered On Apr 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Unit 35 bicester village bicester cheshire oaks unit 48 unit 13 great western designer outlet village churchwood swindon * please refer to form 395 for further details of property charged *. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 11, 2003 Delivered On Mar 21, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Mar 11, 2003 Delivered On Mar 18, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 17, 2003 Delivered On Feb 25, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 07, 1948 Delivered On May 25, 1948 | Satisfied | Amount secured Further security for a series of debentures aggregating £100,000 and a debenture for £130,000 dated 16 june 1921 | |
Short particulars Forest house and land adjoining fronting leicester road and sullington road shipshed,leicestershire together with plant machinery fixtures implements and utensils present and future title no.p 177837. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 07, 1948 Delivered On May 25, 1948 | Satisfied | Amount secured Further security for a debenture dated 17 nov 1947 | |
Short particulars Forest house and land adjoining fronting leicester rd.and sullington road,shipshed leicestershire together with plant machinery fixtures implements and utensils present and future.t/no.p 177837. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JAEGER HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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