JUNIPER (NO. 7) LIMITED

JUNIPER (NO. 7) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJUNIPER (NO. 7) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02649336
    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 JUNIPER (NO. 7) LIMITED?

    • Open cast coal working (05102) / Mining and Quarrying

    Where is JUNIPER (NO. 7) LIMITED located?

    Registered Office Address
    C/O Bdo Llp
    Central Square
    LS1 4DL 29 Wellington Street
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of JUNIPER (NO. 7) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINING SERVICES LTDMay 25, 2001May 25, 2001
    RJB MINING SERVICES LTDMar 01, 1999Mar 01, 1999
    R.J. BUDGE (PLANT) LIMITEDDec 10, 1991Dec 10, 1991
    ELKINFIELD LIMITEDSep 27, 1991Sep 27, 1991

    What are the latest accounts for JUNIPER (NO. 7) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for JUNIPER (NO. 7) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 15, 2016
    Next Confirmation Statement DueAug 29, 2016
    OverdueYes

    What is the status of the latest annual return for JUNIPER (NO. 7) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for JUNIPER (NO. 7) LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 21, 2017

    20 pagesLIQ03

    Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL on Apr 19, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 21, 2016

    14 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Oct 21, 2015

    25 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2014

    21 pages4.68

    Administrator's progress report to Oct 22, 2013

    11 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    62 pages2.17B

    Certificate of change of name

    Company name changed mining services LTD\certificate issued on 12/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2013

    Change company name resolution on Jul 28, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of affairs with form 2.14B

    17 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from , Harworth Park, Blythe Road, Harworth,Doncaster, South Yorkshire.DN11 8DB on Jul 17, 2013

    2 pagesAD01

    Satisfaction of charge 10 in full

    11 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Who are the officers of JUNIPER (NO. 7) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURVIS, Martin Terence Alan
    Central Square
    LS1 4DL 29 Wellington Street
    C/O Bdo Llp
    Leeds
    Secretary
    Central Square
    LS1 4DL 29 Wellington Street
    C/O Bdo Llp
    Leeds
    177797550001
    PARKIN, Derek
    Central Square
    LS1 4DL 29 Wellington Street
    C/O Bdo Llp
    Leeds
    Director
    Central Square
    LS1 4DL 29 Wellington Street
    C/O Bdo Llp
    Leeds
    EnglandBritish177788390001
    REED, Colin Frederick
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    EnglandBritish174641750001
    COLE, Richard Andrew
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    Secretary
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    British58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Secretary
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    British18761260001
    RHODES, Jeremy
    Harworth Park
    Blythe Road
    Harworth,Doncaster
    South Yorkshire.Dn11 8db
    Secretary
    Harworth Park
    Blythe Road
    Harworth,Doncaster
    South Yorkshire.Dn11 8db
    British169993380001
    HARWORTH SECRETARIAT SERVICES LIMITED
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Secretary
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8223049
    172322000002
    BROCKSOM, David Graham
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    Director
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    United KingdomBritish96416100003
    BUDGE, Richard John
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    Director
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    United KingdomBritish27948060002
    COLE, Richard Andrew
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    Director
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    EnglandBritish58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Director
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    United KingdomBritish18761260001
    JARRETT, George William
    Wenvoe 51 Woodhill Road
    Collingham
    NG23 7NR Newark
    Nottinghamshire
    Director
    Wenvoe 51 Woodhill Road
    Collingham
    NG23 7NR Newark
    Nottinghamshire
    British30751750001
    JARRETT, Keith
    8 High Hoe Court
    S80 2PJ Worksop
    Nottinghamshire
    Director
    8 High Hoe Court
    S80 2PJ Worksop
    Nottinghamshire
    British30858770001
    LLOYD, Jonathan Simon
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    Director
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    United KingdomBritish95211330002
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    MCPHIE, Gordon Allister
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    Director
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    British35904020001
    RHODES, Jeremy
    Harworth Park
    Blythe Road
    Harworth,Doncaster
    South Yorkshire.Dn11 8db
    Director
    Harworth Park
    Blythe Road
    Harworth,Doncaster
    South Yorkshire.Dn11 8db
    United KingdomBritish170032420001
    SPINDLER, Garold Ralph
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    Director
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    American101195530002
    TAYLOR, Simon Gareth
    Harworth Park
    Blythe Road
    Harworth,Doncaster
    South Yorkshire.Dn11 8db
    Director
    Harworth Park
    Blythe Road
    Harworth,Doncaster
    South Yorkshire.Dn11 8db
    United KingdomBritish160685730001
    TINSLEY, William Joseph
    23 Maypole Gardens
    Cawood
    YO8 3TG Selby
    North Yorkshire
    Director
    23 Maypole Gardens
    Cawood
    YO8 3TG Selby
    North Yorkshire
    EnglandEnglish114170770001
    WALTON, Colin Arthur
    Acre House Main Street
    Hougham
    Grantham
    Lincolnshire
    Director
    Acre House Main Street
    Hougham
    Grantham
    Lincolnshire
    British30858780001

    Does JUNIPER (NO. 7) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 19, 2013
    Delivered On Apr 20, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Harworth Estates Mines Property Limited
    Transactions
    • Apr 20, 2013Registration of a charge (MR01)
    Deed of accession
    Created On Apr 26, 2012
    Delivered On May 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the further company and the existing companies or any of them to the chargee on any account whatsoever
    Short particulars
    Its credit balances. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 03, 2012Registration of a charge (MG01)
    • May 30, 2013Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Jul 09, 2009
    Delivered On Jul 10, 2009
    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
    Caterpillar model 16H grader s/n 6ZJ00971. Caterpillar model 16H grader s/n 6ZJ00984. Caterpillar model 16H grader s/n 6ZJ00985 (for details of further chattels charged please refer to form 395) see image for full details.
    Persons Entitled
    • Deutsche Leasing (UK) LTD
    Transactions
    • Jul 10, 2009Registration of a charge (395)
    • Oct 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment and charge of sub-leasing agreements
    Created On Aug 30, 2006
    Delivered On Sep 02, 2006
    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 rights title and interest in sub leases in respect of goods comprised in hp leasing or hire agreements made or to be made between the chargee and the company together with the benefit of all collateral agreements guarantees indemnities negotiable instruments securities and insurance policies in connection with the agreements.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 2006Registration of a charge (395)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 30, 2006
    Delivered On Sep 02, 2006
    Satisfied
    Amount secured
    £8,947,500.00 and all other monies due or to become due
    Short particulars
    P0826 cat 789 dumptruck s/no 9ZC 118 date acquired 14.12.87 1987, P0827 cat 789 dumptruck s/no 9ZC 124 date acquired 14.12.87 1987, P0876 cat 789 dumptruck s/no 9ZC 160 date acquired 14.12.87 1987. for details of further goods charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 2006Registration of a charge (395)
    • Mar 22, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 23/06/1999 and
    Created On Mar 01, 2006
    Delivered On Mar 14, 2006
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    • Mar 27, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 09, 2004
    Delivered On Mar 25, 2004
    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
    By way of fixed charge all moneys standing to the credit of any account of the company all benefits due or arising to the company in respect of any and all contracts and policies of insurance taken out by or on behalf of the company or in which the company has an interest all of the companys book trade and other debts the companys goodwill by way of floating charge all of the companys assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Jun 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 2004
    Delivered On Mar 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due of any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all moneysstanding to the credit of any account, all benefits in respect of the insurances, all of the chargors' book, trade and other debts, all of the chargors' stock and inventory their goodwill and the bene. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Leasing Limited
    Transactions
    • Mar 17, 2004Registration of a charge (395)
    • Mar 22, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 01, 1999
    Delivered On Oct 19, 1999
    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 to any finance party under each finance document to which that chargor is a party except for any obligation which if it were so included would result in this deed contravening section 151 of the companies act 1985 and to the ancillary bank under the ancillary facility in any capacity whatsoever
    Short particulars
    All moneys standing to the credit of any account all benefits in respect of the insurances all book trade and other debts all stocks and inventory the goodwill and the benefit of all authorisations.
    Persons Entitled
    • The Bank of Nova Scotia (As Agent)
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Mar 22, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 29, 1994
    Delivered On Jan 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the finance documents (as defined in the debenture) or any of them
    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
    • Chemical Investment Bank Limited (The "Security Trustee")as Trustee for the Beneficiaries
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    • Dec 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 11, 1994
    Delivered On Aug 18, 1994
    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
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1994Registration of a charge (395)
    • Dec 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 1993
    Delivered On Jan 05, 1994
    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
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 1994Registration of a charge (395)
    • Dec 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 22, 1992
    Delivered On Mar 13, 1992
    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 under the facilities agreement and/or the working capital facility letter and this deed
    Short particulars
    See doc ref M411C for full details. 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
    • The Governor and the Company of the Bank of Scotland("the Overdraft Bank")
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Aug 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 22, 1992
    Delivered On Mar 13, 1992
    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 under the facilities agreement,the secured documents and this deed
    Short particulars
    See doc ref M420C for full details. 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
    • The Governor and the Company of the Bank of Scotland(As Agent and Trustee for the Banks Under or Pursuant to the Facilities Agreement (as Defined)("the Agent")
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Aug 09, 1993Statement of satisfaction of a charge in full or part (403a)

    Does JUNIPER (NO. 7) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2013Administration ended
    Jul 09, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    Bdo Llp
    1 Bridgewater Place
    LS11 5RU Water Lane
    Leeds
    practitioner
    Bdo Llp
    1 Bridgewater Place
    LS11 5RU Water Lane
    Leeds
    2
    DateType
    Apr 15, 2019Dissolved on
    Oct 22, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire

    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