JEFFERIES BACHE LIMITED
Overview
Company Name | JEFFERIES BACHE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00512397 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JEFFERIES BACHE LIMITED?
Company Name | From | Until |
---|---|---|
BACHE COMMODITIES LIMITED | Jan 08, 2007 | Jan 08, 2007 |
BACHE FINANCIAL LIMITED | Oct 11, 2004 | Oct 11, 2004 |
PRUDENTIAL-BACHE INTERNATIONAL LIMITED | Oct 01, 1996 | Oct 01, 1996 |
PRUDENTIAL-BACHE (FUTURES) LIMITED | Aug 07, 1987 | Aug 07, 1987 |
BACHE LONDON LIMITED | Jan 01, 1986 | Jan 01, 1986 |
BACHE COMMODITIES LIMITED | May 03, 1983 | May 03, 1983 |
BACHE HALSEY STUART (LONDON) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
BACHE & CO.(LONDON)LIMITED | Oct 17, 1952 | Oct 17, 1952 |
What are the latest accounts for JEFFERIES BACHE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2017 |
Next Accounts Due On | Aug 31, 2018 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2016 |
What is the status of the latest confirmation statement for JEFFERIES BACHE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 31, 2018 |
Next Confirmation Statement Due | Apr 14, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2017 |
Overdue | Yes |
What are the latest filings for JEFFERIES BACHE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 14, 2025 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Huw Martin Tucker as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 14, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 14, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 14, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 14, 2021 | 12 pages | LIQ03 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 3 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jan 14, 2020 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of Timothy Edward Cronin as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 14, 2019 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Leucadia National Corporation as a person with significant control on May 23, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of Jefferies International (Holdings) Limited as a person with significant control on Apr 27, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Leucadia National Corporation as a person with significant control on Apr 27, 2018 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 10, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 005123970015 in full | 1 pages | MR04 | ||||||||||
Who are the officers of JEFFERIES BACHE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COE, Andrew Peter | Secretary | 21 Lombard Street EC3V 9AH London 7th Floor | 201476750001 | |||||||
BAGSHAW, Joanne Louise | Secretary | Flat 2 44 Eardley Road TN13 1XT Sevenoaks Kent | British | 81157100001 | ||||||
DAWREEAWOO, Batoolah | Secretary | 9 Devonshire Square London EC2M 4HP | British | 81320790002 | ||||||
HARDY, Nicola | Secretary | 68 Upper Thames Street EC4V 3BJ London Vintners Place United Kingdom | 161472630001 | |||||||
JONES, William Nigel Henry | Secretary | Elphicks Barn Water Lane ME15 0SG Hunton Kent | British | 35883860003 | ||||||
WARRACK, Anne Victoria Mary | Secretary | The Maltings Vicarage Lane Ugley CM22 6HU Bishops Stortford Hertfordshire | British | 54164090001 | ||||||
ALLAN, Peter | Director | 69 Dorling Drive KT17 3BH Epsom Surrey | British | Option Trader | 59500510001 | |||||
ANGELL, Ian Hugh Arthur | Director | 7 Carlton Road KT3 3AJ New Malden Surrey | United Kingdom | British | Chartered Accountant | 2309690001 | ||||
BAILEY, Marc Richard | Director | 68 Upper Thames Street EC4V 3BJ London Vintners Place United Kingdom | United Kingdom | British | Managing Director | 112374770001 | ||||
BARKER, Timothy Gwynne | Director | 68 Upper Thames Street EC4V 3BJ London Vintners Place United Kingdom | United Kingdom | British | Director | 54546720001 | ||||
BELLEW, Christopher James, The Hon | Director | 56 Margravine Gardens W6 8RJ London | England | British | Energy Futures Broker | 24636240001 | ||||
BRODY, Alan Jeffrey | Director | 10 Hanover House St Johns Wood High Street NW8 7DX London | American | Regional Director | 71828800002 | |||||
CAMPBELL, Walter Patrick | Director | 68 Upper Thames Street EC4V 3BJ London Vintners Place United Kingdom | Usa | American | Non Executive Director | 173933140001 | ||||
CARR, Howard Richard | Director | 57 Dundee Wharf E14 8AX London | British | Head Of Foreign Exchange | 95014530001 | |||||
CHERRETT, Timothy Paul | Director | The Paragon Searles Road SE1 4YL London 1 United Kingdom | United Kingdom | British | Banker | 108089290002 | ||||
COOMBER, Michael John | Director | 68 Upper Thames Street EC4V 3BJ London Vintners Place United Kingdom | United Kingdom | British | Chief Operating Officer | 108089390002 | ||||
CRONIN, Timothy Edward | Director | 21 Lombard Street EC3V 9AH London 7th Floor | England | American | Director | 165121560001 | ||||
DATTANI, Vasant Gopaldas | Director | 9 Devonshire Square London EC2M 4HP | England | British | Chartered Accountant | 92234190001 | ||||
DAWSON, Anthony Thomas | Director | 9 Devonshire Square London EC2M 4HP | United Kingdom | British | Risk Manager | 141096680001 | ||||
DE VRIES, Erik Sybe Herman | Director | Mayfield Cottage Mayfield Lane TN5 6JE Wadhurst East Sussex | Dutch | Energy Futures Broker | 24636260001 | |||||
ELLIOTT, Graham Andrew | Director | 66 Binney Lane Old Greenwich Connecticut Ct 06870 Usa | British | Head Of Capital Markets | 111389900001 | |||||
GERSHON, Barry Jonathon | Director | 9 Devonshire Square London EC2M 4HP | United Kingdom | British | Commodity Trader | 26081400003 | ||||
GERSHON, Barry Jonathon | Director | Tudor Lodge Nursery Road IG10 4DZ Loughton Essex | United Kingdom | British | Senior Dealer | 26081400003 | ||||
GIBBINS, Alan Bertram | Director | 68 Upper Thames Street EC4V 3BJ London Vintners Place United Kingdom | England | British | Non Executive Director | 116536680001 | ||||
GIOVANELLI, Roberto | Director | 5 Cathcart Road SW10 9NL London | Italian | Financial Adviser | 26081410001 | |||||
GOVETT, David | Director | 57 Eccleston Square Mews SW1V 1QN London | British | Financial Adviser | 26081420002 | |||||
GROTZ, Robert Henry | Director | 207 Cardamon Building 31 Shad Thames SE1 2YR London | American | Operations Director | 32954920001 | |||||
GROVER, Neil | Director | 21 Thornton Hill Wimbledon SW19 4HU London | British | Precious Metals Representative | 74112210001 | |||||
HANCOCK, Duncan Walter | Director | Norsey Road CM11 1DB Billericay 208a Essex | United Kingdom | British | Metals Dealer | 137423380001 | ||||
HARRISON, Scott Philip | Director | 9 Devonshire Square London EC2M 4HP | United Kingdom | Australian | Head Of Foreign Exchance | 109687210001 | ||||
HASSETT, Ian Geoffrey | Director | 49 Oakley Gardens SW3 5QQ London | British | Chief Executive | 52491990001 | |||||
HOLMES, Geoffrey Maxwell | Director | 61 Southlands Drive Wimbledon Parkside SW19 5QL London | British | Chief Administration Officer | 108088930001 | |||||
HORAN, William John | Director | 143 Woodland Road Madison CHANNEL New Jersey Nj 07940 Usa | American | Chief Financial Officer | 47465170001 | |||||
IVANS, Ronald Joseph | Director | 9 Devonshire Square London EC2M 4HP | Usa | American | Cpa Financial Officer | 111456110001 | ||||
JONES, Barry | Director | Goernestr 37 FOREIGN D 20249 Hamburg Germany | British | Commodity Broker | 26081430002 |
Who are the persons with significant control of JEFFERIES BACHE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jefferies Financial Group Inc. | Apr 27, 2018 | Madison Avenue 10022 New York 520 New York United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jefferies International (Holdings) Limited | Apr 06, 2016 | 68 Upper Thames Street EC4V 3BJ London Vintners Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does JEFFERIES BACHE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
A registered charge | Created On Mar 05, 2014 Delivered On Mar 25, 2014 | Satisfied | ||
Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does JEFFERIES BACHE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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