JAEGER HOLDINGS LIMITED

JAEGER HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJAEGER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00019149
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JAEGER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2016

    What are the latest filings for JAEGER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    32 pagesAM23

    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 pagesAD01

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of order removing administrator from office

    9 pagesAM16

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    47 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    72 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    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 pagesAD01

    Termination of appointment of Simon Christopher Pilling as a director on Mar 30, 2017

    1 pagesTM01

    Satisfaction of charge 10 in full

    4 pagesMR04

    Appointment of Mr Kenneth Charles Pratt as a director on Sep 21, 2016

    2 pagesAP01

    Full accounts made up to Feb 27, 2016

    18 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 11,542,000.75
    SH01

    Termination of appointment of Harminder Singh Atwal as a director on Apr 26, 2016

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Christopher Richard Horobin as a director on Feb 25, 2016

    2 pagesAP01

    Registration of charge 000191490015, created on Dec 02, 2015

    12 pagesMR01

    Who are the officers of JAEGER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK-SAUNDERS, Richard Meirion
    98 King Street
    M2 4WB Manchester
    Ship Canal House 8th Floor
    Secretary
    98 King Street
    M2 4WB Manchester
    Ship Canal House 8th Floor
    173990650001
    HOROBIN, Christopher Richard
    98 King Street
    M2 4WB Manchester
    Ship Canal House 8th Floor
    Director
    98 King Street
    M2 4WB Manchester
    Ship Canal House 8th Floor
    United KingdomBritish204157860001
    PRATT, Kenneth Charles
    98 King Street
    M2 4WB Manchester
    Ship Canal House 8th Floor
    Director
    98 King Street
    M2 4WB Manchester
    Ship Canal House 8th Floor
    EnglandBritish72306460002
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    ATKAR, Dilbina Manjit Kaur
    57 Broadwick Street
    London
    W1F 9QS
    Secretary
    57 Broadwick Street
    London
    W1F 9QS
    British93641970001
    GIFFORD, Derek William
    70 Manor Drive
    KT5 8NF Surbiton
    Surrey
    Secretary
    70 Manor Drive
    KT5 8NF Surbiton
    Surrey
    British951440001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    LITTLE, Mark Richard
    57 Broadwick Street
    London
    W1F 9QS
    Secretary
    57 Broadwick Street
    London
    W1F 9QS
    British93642950001
    MCEWAN, Andrew Gilmour
    376 Wootton Road
    PE30 3EA Kings Lynn
    Norfolk
    Secretary
    376 Wootton Road
    PE30 3EA Kings Lynn
    Norfolk
    British2681910001
    OLIVER, Andrew Winship
    19 Mount Park Road
    Ealing
    W5 2RS London
    Secretary
    19 Mount Park Road
    Ealing
    W5 2RS London
    British35023000004
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    ALDRIDGE, Mark Nicholas Kennedy
    57 Broadwick Street
    London
    W1F 9QS
    Director
    57 Broadwick Street
    London
    W1F 9QS
    EnglandBritish168411280001
    ALDRIDGE, Mark Nicholas Kennedy
    57 Broadwick Street
    London
    W1F 9QS
    Director
    57 Broadwick Street
    London
    W1F 9QS
    EnglandBritish168411280001
    ASPLIN, Robert Alexander
    57 Broadwick Street
    London
    W1F 9QS
    Director
    57 Broadwick Street
    London
    W1F 9QS
    United KingdomBritish149870270004
    ATWAL, Harminder Singh
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    Director
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    United KingdomBritish167976490001
    BAIN, Neville Clifford, Dr
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritish48436050001
    BALL, John Adrian
    Watersmeet
    Mill Lane
    RG9 3LY Shiplake
    Oxfordshire
    Director
    Watersmeet
    Mill Lane
    RG9 3LY Shiplake
    Oxfordshire
    British11182730003
    BILLING, Mark Pemberton
    Old Blackhorse Cottage
    Old Dinton Road Teffont
    SP3 5QX Salisbury
    Wiltshire
    Director
    Old Blackhorse Cottage
    Old Dinton Road Teffont
    SP3 5QX Salisbury
    Wiltshire
    British54813590002
    BURNETT, Patricia Ann
    The Conifers
    Seabrook Road
    WD4 8NU Kings Langley
    Hertfordshire
    Director
    The Conifers
    Seabrook Road
    WD4 8NU Kings Langley
    Hertfordshire
    EnglandBritish70101270002
    CHRISTMAS, Joan Iris
    91 Napier Court
    Ranelagh Gardens
    SW6 3XA London
    Director
    91 Napier Court
    Ranelagh Gardens
    SW6 3XA London
    United KingdomBritish108153250001
    COTTERELL, Rebecca Jane
    Pebworth Fields House
    Pebworth
    CV37 8XP Stratford Upon Avon
    Warwickshire
    Director
    Pebworth Fields House
    Pebworth
    CV37 8XP Stratford Upon Avon
    Warwickshire
    British56625580002
    CRANSTON, John Charles
    8 Nottingham Road
    NG25 0LF Southwell
    Nottinghamshire
    Director
    8 Nottingham Road
    NG25 0LF Southwell
    Nottinghamshire
    EnglandBritish145205440001
    EARL, Belinda
    57 Broadwick Street
    W1F 9QS London
    Director
    57 Broadwick Street
    W1F 9QS London
    United KingdomBritish97792020001
    EDGERTON, Graham John
    57 Broadwick Street
    London
    W1F 9QS
    Director
    57 Broadwick Street
    London
    W1F 9QS
    United KingdomBritish87214070001
    GIBBS, Antony Wood
    Green Acre Buddon Lane
    Quorn
    LE12 8AA Loughborough
    Leicestershire
    Director
    Green Acre Buddon Lane
    Quorn
    LE12 8AA Loughborough
    Leicestershire
    British13897740001
    HARRISON, Fiona Mary
    Yew Tree Cottage
    North Heath
    RG20 8UD Chieveley
    Newbury
    Director
    Yew Tree Cottage
    North Heath
    RG20 8UD Chieveley
    Newbury
    British40555070001
    HENRY, Colin Glen
    57 Broadwick Street
    London
    W1F 9QS
    Director
    57 Broadwick Street
    London
    W1F 9QS
    EnglandBritish185041040002
    HOLT, David Leslie Frank
    Stonelow Flat Farm
    S42 7DE Eastmoor
    Derbyshire
    Director
    Stonelow Flat Farm
    S42 7DE Eastmoor
    Derbyshire
    British73659860001
    HOOPER, Mark
    20 Grovelands Avenue
    SN1 4ET Swindon
    Wiltshire
    Director
    20 Grovelands Avenue
    SN1 4ET Swindon
    Wiltshire
    EnglandBritish74493130001
    JACKSON, Kenneth
    Flat 1 Hurlingham Court
    Ranelagh Gardens
    SW6 3SH London
    Director
    Flat 1 Hurlingham Court
    Ranelagh Gardens
    SW6 3SH London
    British74203110001
    JOHHNSON, Rodney Norman Meredew
    10 Wilson Ridge
    FOREIGN E Darien
    Connecticut 06820
    Usa
    Director
    10 Wilson Ridge
    FOREIGN E Darien
    Connecticut 06820
    Usa
    British29573610001
    KOZLOWSKI, Richard Leon
    57 Broadwick Street
    London
    W1F 9QS
    Director
    57 Broadwick Street
    London
    W1F 9QS
    EnglandBritish124967710001
    LOMAX, Frank William
    Pipers 8 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    Pipers 8 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British29573620001
    MACKENZIE, Andrew Macgregor
    57 Broadwick Street
    London
    W1F 9QS
    Director
    57 Broadwick Street
    London
    W1F 9QS
    United KingdomBritish38695210004

    Does JAEGER HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • BECAP12 Gp Limited, as General Partner of BECAP12 Gp LP, as General Partner of BECAP12 Fund LP
    Transactions
    • Dec 18, 2015Registration of a charge (MR01)
    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
    • BECAP12 Gp Limited, as General Partner of BECAP12 Gp LP, as General Partner of BECAP12 Fund LP
    Transactions
    • Oct 16, 2015Registration of a charge (MR01)
    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
    • BECAP12 Gp Limited
    Transactions
    • Apr 01, 2014Registration of a charge (MR01)
    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
    • BECAP12 Gp Limited
    Transactions
    • Apr 16, 2013Registration of a charge (MG01)
    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
    • Macsco 40 Limited (Now Known as Becap Jaeger (UK) Limited)
    Transactions
    • Apr 24, 2012Registration of a charge (MG01)
    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
    • Macsco 40 Limited (Now Known as Becap Jaeger (UK) Limited)
    Transactions
    • Apr 24, 2012Registration of a charge (MG01)
    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
    • BECAP12 Spv 2 Limited
    Transactions
    • Apr 24, 2012Registration of a charge (MG01)
    • Mar 31, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    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
    • Gmac Commercial Finance PLC
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Dow Peter Famulak
    Transactions
    • Mar 21, 2003Registration of a charge (395)
    • Mar 12, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Gmac Commercial Finance PLC
    Transactions
    • Mar 18, 2003Registration of a charge (395)
    • Mar 12, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Amphitrite Limited
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • Mar 12, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Branch Nominees LTD
    Transactions
    • May 25, 1948Registration of a charge
    • Jan 22, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Branch Nominees LTD
    Transactions
    • May 25, 1948Registration of a charge
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (403a)

    Does JAEGER HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2017Administration started
    Apr 20, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ryan Kevin Grant
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    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