JARVIS CONSTRUCTION (UK) LIMITED

JARVIS CONSTRUCTION (UK) LIMITED

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

    Company NameJARVIS CONSTRUCTION (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02833805
    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 JARVIS CONSTRUCTION (UK) LIMITED?

    • (4521) /

    Where is JARVIS CONSTRUCTION (UK) LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    One Trinity Gardens
    Broad Chare
    NE1 2HF Newcastle Upon Tyne
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIS CONSTRUCTION (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS CONSTRUCTION (SCOTLAND) LIMITEDApr 18, 1995Apr 18, 1995
    SHANKS & MCEWAN CONSTRUCTION LIMITEDOct 27, 1993Oct 27, 1993
    DMWSL 132 LIMITEDJul 07, 1993Jul 07, 1993

    What are the latest accounts for JARVIS CONSTRUCTION (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for JARVIS CONSTRUCTION (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Liquidators' statement of receipts and payments to Jul 06, 2012

    15 pages4.68

    Liquidators' statement of receipts and payments

    16 pages4.68

    Liquidators' statement of receipts and payments to Jul 06, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:c/o replacement of liquidator
    8 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    9 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Meridian House, the Crescent York North Yorkshire YO24 1AW on Jul 16, 2010

    1 pagesAD01

    Statement of affairs with form 4.19

    9 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 07, 2010

    LRESEX

    Full accounts made up to Mar 31, 2009

    17 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    19 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages287

    legacy

    7 pages363a

    Full accounts made up to Apr 02, 2007

    19 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    1 pages288b

    legacy

    3 pages288a

    Who are the officers of JARVIS CONSTRUCTION (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    KARLSEN, Kjell Konrad
    Apartment 2
    110 Duffield Road
    DE22 1BG Derby
    Derbyshire
    Director
    Apartment 2
    110 Duffield Road
    DE22 1BG Derby
    Derbyshire
    SpainNorwegian119778420002
    LAIRD, Stuart Wilson
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    Director
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    EnglandBritish60742240002
    HODGE, Stanley Bertrand John
    140 Newton Street
    PA16 8SJ Greenock
    Renfrewshire
    Secretary
    140 Newton Street
    PA16 8SJ Greenock
    Renfrewshire
    British914870001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Secretary
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    British20374510001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BARRON, Michael John
    15 Oakdene Road
    TN13 3HH Sevenoaks
    Kent
    Nominee Director
    15 Oakdene Road
    TN13 3HH Sevenoaks
    Kent
    British900007620001
    BROADBENT, Noel
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    Director
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    EnglandBritish60192070001
    BROOKFIELD, Robert Manuel
    St Margarets
    2 Royal Terrace
    EH49 6HQ Linlithgow
    West Lothian
    Director
    St Margarets
    2 Royal Terrace
    EH49 6HQ Linlithgow
    West Lothian
    British38079420001
    CUNNINGHAM, Anthony
    Brafferton
    YO61 2NZ York
    The Old Vicarage
    North Yorkshire
    United Kingdom
    Director
    Brafferton
    YO61 2NZ York
    The Old Vicarage
    North Yorkshire
    United Kingdom
    EnglandBritish135811090001
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritish37289200002
    ENTWISTLE, Richard William
    Rosemead Farm
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    Director
    Rosemead Farm
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    British50174710002
    EVANS, David Clark
    Lyle House
    67 Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Lyle House
    67 Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    EnglandBritish102876290001
    FEAST, Roger
    10 Sirius Building Atlantic Wharf
    3 Jardine Road
    E1 9WE London
    Director
    10 Sirius Building Atlantic Wharf
    3 Jardine Road
    E1 9WE London
    British64295140002
    FEAST, Roger
    42 Bounds Oak Way
    TN4 0TN Tunbridge Wells
    Kent
    Director
    42 Bounds Oak Way
    TN4 0TN Tunbridge Wells
    Kent
    British64295140001
    FITZGERALD, Joseph James
    15 Bentinck Street
    KA4 8HT Galston
    Ayrshire
    Director
    15 Bentinck Street
    KA4 8HT Galston
    Ayrshire
    British9489860001
    FREEBORN, David Michael
    Kettridges
    Wood End
    CB11 3SN Widdington
    Essex
    Director
    Kettridges
    Wood End
    CB11 3SN Widdington
    Essex
    British41022930001
    GALLACHER, Richard William
    7 Skaterigg Drive
    G13 1SR Glasgow
    Director
    7 Skaterigg Drive
    G13 1SR Glasgow
    British60140160002
    GIBSON, Thomas Drummond
    Nellfield House
    Braidwood
    ML8 4PP Carluke
    Lanarkshire
    Director
    Nellfield House
    Braidwood
    ML8 4PP Carluke
    Lanarkshire
    British302540001
    GODDARD, Paul Stephen
    29 Oakland Place
    IG9 5JZ Buckhurst Hill
    Essex
    Director
    29 Oakland Place
    IG9 5JZ Buckhurst Hill
    Essex
    EnglandBritish64788700001
    HURRELL, Stephen Glynn
    8 Holmefield
    Farndon
    NG24 3TZ Newark
    Nottinghamshire
    Director
    8 Holmefield
    Farndon
    NG24 3TZ Newark
    Nottinghamshire
    British6552210001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritish20374510001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritish146249130001
    MARTIN, Alan Graham
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    Nominee Director
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    British900007610001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MCBRIDE, William Anthony Marco
    3 Greta Meek Lane
    G66 8BF Milton Of Campsie
    Glasgow
    Scotland
    Director
    3 Greta Meek Lane
    G66 8BF Milton Of Campsie
    Glasgow
    Scotland
    ScotlandBritish148250430001
    MOAYEDI, Paris
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    Director
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    EnglandBritish2646590001
    MOAYEDI, Paris
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    Director
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    EnglandBritish2646590001
    NEWMAN, Geoffrey John
    The Cottage
    Little Piggotts
    HP14 4NF North Dean
    Bucks
    Director
    The Cottage
    Little Piggotts
    HP14 4NF North Dean
    Bucks
    British914880001
    RAE, Alistair Kynoch
    45 Lilyville Road
    SW6 5DP London
    Director
    45 Lilyville Road
    SW6 5DP London
    United KingdomBritish53806830002
    RICHARDSON, Peter Miles
    71 De Tany Court
    AL1 1TX St Albans
    Hertfordshire
    Director
    71 De Tany Court
    AL1 1TX St Albans
    Hertfordshire
    British48853120003
    RUSH, Anthony John
    Craigend
    Montrose Terrace
    PA11 3DH Bridge Of Weir
    Renfrewshire
    Director
    Craigend
    Montrose Terrace
    PA11 3DH Bridge Of Weir
    Renfrewshire
    ScotlandBritish526850001
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritish110729740001
    WESTBROOK, Bernard Leslie
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    Director
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    EnglandBritish51336870001

    Does JARVIS CONSTRUCTION (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security over cash agreement
    Created On Mar 28, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account being account number 80134554, sorting code 20-72-17 and account name "barclays bank PLC re: jarvis construction (UK) limited" and deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • May 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 18, 2002
    Delivered On Oct 30, 2002
    Outstanding
    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
    £24,966.65.
    Persons Entitled
    • Svm PLC
    Transactions
    • Oct 30, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Oct 18, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    £24,996.65 due or to become due from the company to the chargee
    Short particulars
    The sum of £24,996.65 paid to great sutton investment co limited as security for the observance and performance of the obligations arising pursuant to the lease together with all sums standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Great Sutton Investment Co Limited
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Mar 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Intercreditor agreement made between (1) jarvis PLC, (2) wirral schools investment company limited, (3) jarvis construction (UK) limited, (4) jarvis workspace fm limited, (5) societe generale (the "subordinated creditors"), (6) societe generale (as "general security trustee" and as "bridge security trustee") and (7) the borrower (the "agreement").
    Created On Mar 27, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All the senior finance liabilities due, owing, or incurred by it to the senior creditors under or in connection with the senior finance documents. (All terms as defined)
    Short particulars
    General undertakings until the senior finance liabilities discharge date, except with the consent of the security trustee: no payment, no set-off, no security, no other action, no amendment, no negotiable instrument, no conversion and no cancellation or transfer.. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (As Security Trustee for Itself and the Beneficiaries)
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Mar 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Intercreditor agreement
    Created On Dec 05, 1997
    Delivered On Dec 22, 1997
    Outstanding
    Amount secured
    All present and future liabilities (actual or contingent) payable or owing by the company to any senior creditor (as defined) under or in connection with the finance documents (as defined) together with any refinancing,novation,refunding,deferral or extension of any of those liabilities;any further advances which may be made by a senior creditor to the company under any agreement expressed to be supplemental to any of the finance documents
    Short particulars
    If at any time prior to the senior debt discharge date: (a) the contractor receives a payment or distribution in cash or in kind of,or on account of,any of the junior liabilities not permitted by clause 6 (permitted payments) of the intercreditor agreement; (b) the company makes any payment or distribution in cash or in kind to the contractor on account of the purchase or other acquisition of any of the junior liabilities.. See the mortgage charge document for full details.
    Persons Entitled
    • Newcourt Capital Inc.,as Agent for and on Behalf of the Finance Parties (In This Capacity the "Agent")
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    Mortgage debenture
    Created On Apr 28, 1995
    Delivered On May 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 1995Registration of a charge (395)
    • Oct 19, 1996Statement of satisfaction of a charge in full or part (403a)

    Does JARVIS CONSTRUCTION (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2010Commencement of winding up
    Sep 28, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Ian Brown
    1 Trinity Gardens
    Broad Chare
    NE1 2HF Newcastle Upon Tyne
    practitioner
    1 Trinity Gardens
    Broad Chare
    NE1 2HF Newcastle Upon Tyne
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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