JEFFERIES BACHE LIMITED

JEFFERIES BACHE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJEFFERIES BACHE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00512397
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JEFFERIES BACHE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is JEFFERIES BACHE LIMITED located?

    Registered Office Address
    7th Floor 21 Lombard Street
    EC3V 9AH London
    Undeliverable Registered Office AddressNo

    What were the previous names of JEFFERIES BACHE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BACHE COMMODITIES LIMITEDJan 08, 2007Jan 08, 2007
    BACHE FINANCIAL LIMITEDOct 11, 2004Oct 11, 2004
    PRUDENTIAL-BACHE INTERNATIONAL LIMITEDOct 01, 1996Oct 01, 1996
    PRUDENTIAL-BACHE (FUTURES) LIMITEDAug 07, 1987Aug 07, 1987
    BACHE LONDON LIMITEDJan 01, 1986Jan 01, 1986
    BACHE COMMODITIES LIMITEDMay 03, 1983May 03, 1983
    BACHE HALSEY STUART (LONDON) LIMITEDDec 31, 1976Dec 31, 1976
    BACHE & CO.(LONDON)LIMITEDOct 17, 1952Oct 17, 1952

    What are the latest accounts for JEFFERIES BACHE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2017
    Next Accounts Due OnAug 31, 2018
    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What is the status of the latest confirmation statement for JEFFERIES BACHE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2018
    Next Confirmation Statement DueApr 14, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2017
    OverdueYes

    What are the latest filings for JEFFERIES BACHE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 14, 2025

    12 pagesLIQ03
    YDXN642P

    Termination of appointment of Huw Martin Tucker as a director on Jun 30, 2024

    1 pagesTM01
    XD6EKLH5

    Liquidators' statement of receipts and payments to Jan 14, 2024

    12 pagesLIQ03
    YCX0PVGW

    Liquidators' statement of receipts and payments to Jan 14, 2023

    12 pagesLIQ03
    YBYTGT60

    Liquidators' statement of receipts and payments to Jan 14, 2022

    12 pagesLIQ03
    YAYLHARK

    Liquidators' statement of receipts and payments to Jan 14, 2021

    12 pagesLIQ03
    Y9ZY804P

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    3 pagesLIQ MISC
    A9J0TJOY

    Appointment of a voluntary liquidator

    3 pages600
    A9EN7CHT

    Removal of liquidator by court order

    6 pagesLIQ10
    A9CT5HX5

    Liquidators' statement of receipts and payments to Jan 14, 2020

    11 pagesLIQ03
    A90BYV4V

    Termination of appointment of Timothy Edward Cronin as a director on Jul 22, 2019

    1 pagesTM01
    X8AWC07M

    Liquidators' statement of receipts and payments to Jan 14, 2019

    13 pagesLIQ03
    A817C783

    Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on Jan 25, 2019

    2 pagesAD01
    A7XSO7R4

    Change of details for Leucadia National Corporation as a person with significant control on May 23, 2018

    2 pagesPSC05
    X78LRIVT

    Cessation of Jefferies International (Holdings) Limited as a person with significant control on Apr 27, 2018

    1 pagesPSC07
    X75N6P0O

    Notification of Leucadia National Corporation as a person with significant control on Apr 27, 2018

    2 pagesPSC02
    X75N5208

    Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to Fleet Place House 2 Fleet Place London EC4M 7RF on Jan 24, 2018

    2 pagesAD01
    A6XRZU4I

    Declaration of solvency

    5 pagesLIQ01
    A6XRZU36

    Appointment of a voluntary liquidator

    3 pages600
    A6XRZU2Q

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 15, 2018

    LRESSP

    legacy

    1 pagesSH20
    L6XBGICX

    Statement of capital on Jan 10, 2018

    • Capital: USD 100
    3 pagesSH19
    L6XBGI89

    legacy

    1 pagesCAP-SS
    L6XBGID5

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 005123970015 in full

    1 pagesMR04
    X6ERJXAZ

    Who are the officers of JEFFERIES BACHE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COE, Andrew Peter
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    Secretary
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    201476750001
    BAGSHAW, Joanne Louise
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Secretary
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    British81157100001
    DAWREEAWOO, Batoolah
    9 Devonshire Square
    London
    EC2M 4HP
    Secretary
    9 Devonshire Square
    London
    EC2M 4HP
    British81320790002
    HARDY, Nicola
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    Secretary
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    161472630001
    JONES, William Nigel Henry
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    Secretary
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    British35883860003
    WARRACK, Anne Victoria Mary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    Secretary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    British54164090001
    ALLAN, Peter
    69 Dorling Drive
    KT17 3BH Epsom
    Surrey
    Director
    69 Dorling Drive
    KT17 3BH Epsom
    Surrey
    BritishOption Trader59500510001
    ANGELL, Ian Hugh Arthur
    7 Carlton Road
    KT3 3AJ New Malden
    Surrey
    Director
    7 Carlton Road
    KT3 3AJ New Malden
    Surrey
    United KingdomBritishChartered Accountant2309690001
    BAILEY, Marc Richard
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    United KingdomBritishManaging Director112374770001
    BARKER, Timothy Gwynne
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    United KingdomBritishDirector54546720001
    BELLEW, Christopher James, The Hon
    56 Margravine Gardens
    W6 8RJ London
    Director
    56 Margravine Gardens
    W6 8RJ London
    EnglandBritishEnergy Futures Broker24636240001
    BRODY, Alan Jeffrey
    10 Hanover House
    St Johns Wood High Street
    NW8 7DX London
    Director
    10 Hanover House
    St Johns Wood High Street
    NW8 7DX London
    AmericanRegional Director71828800002
    CAMPBELL, Walter Patrick
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    UsaAmericanNon Executive Director173933140001
    CARR, Howard Richard
    57 Dundee Wharf
    E14 8AX London
    Director
    57 Dundee Wharf
    E14 8AX London
    BritishHead Of Foreign Exchange95014530001
    CHERRETT, Timothy Paul
    The Paragon Searles Road
    SE1 4YL London
    1
    United Kingdom
    Director
    The Paragon Searles Road
    SE1 4YL London
    1
    United Kingdom
    United KingdomBritishBanker108089290002
    COOMBER, Michael John
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    United KingdomBritishChief Operating Officer108089390002
    CRONIN, Timothy Edward
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    Director
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    EnglandAmericanDirector165121560001
    DATTANI, Vasant Gopaldas
    9 Devonshire Square
    London
    EC2M 4HP
    Director
    9 Devonshire Square
    London
    EC2M 4HP
    EnglandBritishChartered Accountant92234190001
    DAWSON, Anthony Thomas
    9 Devonshire Square
    London
    EC2M 4HP
    Director
    9 Devonshire Square
    London
    EC2M 4HP
    United KingdomBritishRisk Manager141096680001
    DE VRIES, Erik Sybe Herman
    Mayfield Cottage Mayfield Lane
    TN5 6JE Wadhurst
    East Sussex
    Director
    Mayfield Cottage Mayfield Lane
    TN5 6JE Wadhurst
    East Sussex
    DutchEnergy Futures Broker24636260001
    ELLIOTT, Graham Andrew
    66 Binney Lane
    Old Greenwich
    Connecticut Ct 06870
    Usa
    Director
    66 Binney Lane
    Old Greenwich
    Connecticut Ct 06870
    Usa
    BritishHead Of Capital Markets111389900001
    GERSHON, Barry Jonathon
    9 Devonshire Square
    London
    EC2M 4HP
    Director
    9 Devonshire Square
    London
    EC2M 4HP
    United KingdomBritishCommodity Trader26081400003
    GERSHON, Barry Jonathon
    Tudor Lodge Nursery Road
    IG10 4DZ Loughton
    Essex
    Director
    Tudor Lodge Nursery Road
    IG10 4DZ Loughton
    Essex
    United KingdomBritishSenior Dealer26081400003
    GIBBINS, Alan Bertram
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    EnglandBritishNon Executive Director116536680001
    GIOVANELLI, Roberto
    5 Cathcart Road
    SW10 9NL London
    Director
    5 Cathcart Road
    SW10 9NL London
    ItalianFinancial Adviser26081410001
    GOVETT, David
    57 Eccleston Square Mews
    SW1V 1QN London
    Director
    57 Eccleston Square Mews
    SW1V 1QN London
    BritishFinancial Adviser26081420002
    GROTZ, Robert Henry
    207 Cardamon Building
    31 Shad Thames
    SE1 2YR London
    Director
    207 Cardamon Building
    31 Shad Thames
    SE1 2YR London
    AmericanOperations Director32954920001
    GROVER, Neil
    21 Thornton Hill
    Wimbledon
    SW19 4HU London
    Director
    21 Thornton Hill
    Wimbledon
    SW19 4HU London
    BritishPrecious Metals Representative74112210001
    HANCOCK, Duncan Walter
    Norsey Road
    CM11 1DB Billericay
    208a
    Essex
    Director
    Norsey Road
    CM11 1DB Billericay
    208a
    Essex
    United KingdomBritishMetals Dealer137423380001
    HARRISON, Scott Philip
    9 Devonshire Square
    London
    EC2M 4HP
    Director
    9 Devonshire Square
    London
    EC2M 4HP
    United KingdomAustralianHead Of Foreign Exchance109687210001
    HASSETT, Ian Geoffrey
    49 Oakley Gardens
    SW3 5QQ London
    Director
    49 Oakley Gardens
    SW3 5QQ London
    BritishChief Executive52491990001
    HOLMES, Geoffrey Maxwell
    61 Southlands Drive
    Wimbledon Parkside
    SW19 5QL London
    Director
    61 Southlands Drive
    Wimbledon Parkside
    SW19 5QL London
    BritishChief Administration Officer108088930001
    HORAN, William John
    143 Woodland Road
    Madison
    CHANNEL New Jersey
    Nj 07940
    Usa
    Director
    143 Woodland Road
    Madison
    CHANNEL New Jersey
    Nj 07940
    Usa
    AmericanChief Financial Officer47465170001
    IVANS, Ronald Joseph
    9 Devonshire Square
    London
    EC2M 4HP
    Director
    9 Devonshire Square
    London
    EC2M 4HP
    UsaAmericanCpa Financial Officer111456110001
    JONES, Barry
    Goernestr 37
    FOREIGN D 20249 Hamburg
    Germany
    Director
    Goernestr 37
    FOREIGN D 20249 Hamburg
    Germany
    BritishCommodity Broker26081430002

    Who are the persons with significant control of JEFFERIES BACHE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jefferies Financial Group Inc.
    Madison Avenue
    10022 New York
    520
    New York
    United States
    Apr 27, 2018
    Madison Avenue
    10022 New York
    520
    New York
    United States
    No
    Legal FormCorporation
    Country RegisteredNew York
    Legal AuthorityNew York
    Place RegisteredNys Department Of State
    Registration Number223833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Apr 06, 2016
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03977886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JEFFERIES BACHE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 26, 2014
    Delivered On Jul 11, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. (The Security Trustee)
    Transactions
    • Jul 11, 2014Registration of a charge (MR01)
    • Sep 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 05, 2014
    Delivered On Mar 25, 2014
    Satisfied
    Contains Floating Charge: Yes
    Persons Entitled
    • Eurex Clearing Aktiengesellschaft
    Transactions
    • Mar 25, 2014Registration of a charge (MR01)
    • Sep 11, 2017Satisfaction of a charge (MR04)
    Us law commodities account control agreement
    Created On Sep 16, 2011
    Delivered On Oct 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Account no. 078910011 maintained with the commodity intermediary and all accounts assets cash or currency commodities contracts and documents of title see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Oct 04, 2011Registration of a charge (MG01)
    • Sep 11, 2017Satisfaction of a charge (MR04)
    Us law pledge and security agreement
    Created On Sep 16, 2011
    Delivered On Sep 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in, to and under all inventory, deposit accounts, documents, commodity accounts and commodity accounts property see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Sep 27, 2011Registration of a charge (MG01)
    • Sep 11, 2017Satisfaction of a charge (MR04)
    English law debenture
    Created On Sep 16, 2011
    Delivered On Sep 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party 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
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Sep 27, 2011Registration of a charge (MG01)
    • Sep 11, 2017Satisfaction of a charge (MR04)
    Us security agreement
    Created On Jul 01, 2011
    Delivered On Jul 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company fomerly known as bache commodities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title and interest in to and under all personal property including, but not limited to the collateral see image for full details.
    Persons Entitled
    • Prudential Financial, Inc
    Transactions
    • Jul 11, 2011Registration of a charge (MG01)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    UK security agreement
    Created On Jul 01, 2011
    Delivered On Jul 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as bache commodities limited to the chargeee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge its undertaking, property, assets, rights and revenues see image for full details.
    Persons Entitled
    • Prudential Financial, Inc
    Transactions
    • Jul 11, 2011Registration of a charge (MG01)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of charge
    Created On Nov 28, 2006
    Delivered On Dec 15, 2006
    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
    By way of first fixed legal mortgage all charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • J P Morgan Chase Bank, National Association, London Branch
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental to collateral agreement governing pledges of additional cash collateral by participants in the euroclear system
    Created On Oct 17, 2002
    Delivered On Oct 18, 2002
    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
    "Additional cash collateral" with all right,title and interest in and to the account 42 000 1X 000 yyy 24449 with all interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Euroclear Bank S.A./N.V.
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Collateral agreement governing secured borrowings by participants in the euroclear system
    Created On Oct 17, 2002
    Delivered On Oct 18, 2002
    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
    All cash and securities clearance accounts opened in connection with the euroclear system on the books of the company.
    Persons Entitled
    • Euroclear Bank S.A./N.V.
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge on cash
    Created On Mar 22, 2002
    Delivered On Mar 27, 2002
    Satisfied
    Amount secured
    The whole or part of the sum of euro 5,000,000 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
    By way of first fixed charge and with full title guarantee, the sum of euro 5,000,000.00 held as cash collateral for the guarantee in account number 93475508 in the name of the company with the bank.
    Persons Entitled
    • Danske Bank a/S
    Transactions
    • Mar 27, 2002Registration of a charge (395)
    • Mar 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Master repurchase agreement
    Created On Apr 03, 1998
    Delivered On Apr 20, 1998
    Satisfied
    Amount secured
    The performance by the company (the seller) of its obligations under each transaction and its obligations under the agreement (all as therein defined)
    Short particulars
    All of the purchased securities with respect to all transactions under the agreement and all income thereon and other proceeds thereof, any forward collateral and any other cash securities or property and all proceeds of any of the foregoing transferred by or on behalf of the seller to the buyer. See the mortgage charge document for full details.
    Persons Entitled
    • Daiwa Securities America Inc.
    Transactions
    • Apr 20, 1998Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Master repurchase agreement dated as of 28TH february and creating a charge
    Created On Apr 03, 1998
    Delivered On Apr 20, 1998
    Satisfied
    Amount secured
    The performance by the company (the seller) of its obligations under each transaction and its obligations under the agreement (all as defined therein)
    Short particulars
    Any forward collateral and any other cash securities or property and all proceeds of any of the foregoing transferred on behalf of the seller to the buyer under the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Daiwa America Strategic Advisors Corporation
    Transactions
    • Apr 20, 1998Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge in favour of london stock exchange
    Created On Nov 20, 1996
    Delivered On Nov 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All shares stock and other securities of any description which are for the time being designated by the london stock exchange as talisman securities. See the mortgage charge document for full details.
    Persons Entitled
    • London Stock Exchange Limited
    Transactions
    • Nov 21, 1996Registration of a charge (395)
    • Aug 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Custody agreement
    Created On Dec 03, 1991
    Delivered On Dec 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All cash in the cash a/c described in clause 5 and the appendix b:loans of the custody agreement see form 395 for details.
    Persons Entitled
    • Morgan Guaranty Trust of New York
    Transactions
    • Dec 09, 1991Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Apr 24, 1980
    Delivered On Apr 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under terms of the charge & an agreement dated 1.4.80
    Short particulars
    Any & all interests which the company may now have or may hereafter acquire in, to & under the silver sales contract collateral, as such term is more particularly described defined in the agreement.
    Persons Entitled
    • 2) Harris Trust & Savings Bank
    • 1) the First National Bank of Chicago
    • 3) Irving Trust Company
    • 5) the Northern Trust Company
    • 6) the First National Bank and Trust Company of Oklahoma City
    • 4) Marine Midland Bank, N.A.
    Transactions
    • Apr 29, 1980Registration of a charge

    Does JEFFERIES BACHE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2018Commencement of winding up
    Jan 15, 2018Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dominic Dumville
    21 Lombard Street
    EC3V 9AH London
    practitioner
    21 Lombard Street
    EC3V 9AH London
    Henry Nicholas Page
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Steven Leslie Smith
    Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House
    2 Fleet Place
    EC4M 7RF 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