JIREHOUSE

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

    Company NameJIREHOUSE
    Company StatusLiquidation
    Legal FormPrivate unlimited company
    Company Number 03478894
    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 JIREHOUSE?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is JIREHOUSE located?

    Registered Office Address
    Quantuma Llp, Office D
    Beresford House
    SO14 2AQ Town Quay
    Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of JIREHOUSE?

    Previous Company Names
    Company NameFromUntil
    JIREHOUSE CAPITALDec 10, 1997Dec 10, 1997

    What are the latest accounts for JIREHOUSE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for JIREHOUSE?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 10, 2019
    Next Confirmation Statement DueDec 24, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2018
    OverdueYes

    What are the latest filings for JIREHOUSE?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    23 pagesWU07

    Progress report in a winding up by the court

    22 pagesWU07

    Termination of appointment of Stephen David Jones as a director on Mar 06, 2020

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to Quantuma Llp, Office D Beresford House Town Quay Southampton SO14 2AQ on Apr 09, 2020

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    1 pagesCOCOMP

    Notice of a court order ending Administration

    16 pagesAM25

    Statement of administrator's proposal

    29 pagesAM03

    Registered office address changed from 7 John Street London WC1N 2ES to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on Aug 13, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 034788940006 in full

    1 pagesMR04

    Satisfaction of charge 034788940004 in full

    1 pagesMR04

    Termination of appointment of Vieoence Che Prentice as a director on Mar 15, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 034788940007 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Mar 31, 2017

    14 pagesAA

    Registration of a charge with Charles court order to extend. Charge code 034788940007, created on Oct 02, 2017

    52 pagesMR01

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Registration of charge 034788940006, created on Aug 22, 2017

    53 pagesMR01
    Annotations
    DateAnnotation
    Aug 25, 2017Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Appointment of Mr Vieoence Che Prentice as a director on Jun 02, 2017

    2 pagesAP01

    Who are the officers of JIREHOUSE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JIREHOUSE SECRETARIES LTD
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Secretary
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05069518
    96524650004
    HOLMAN, Nicola Jane
    Flat 6 Loxley Hall
    48 Kingswood Road
    E11 1SG London
    Secretary
    Flat 6 Loxley Hall
    48 Kingswood Road
    E11 1SG London
    British95787040001
    JONES, Stephen David
    Little Venice
    W2 1SH London
    56 St. Marys Mansions
    Secretary
    Little Venice
    W2 1SH London
    56 St. Marys Mansions
    British134759680001
    KARRASS, Patricia Anya
    Flat 26
    Ivor Court
    NW1 6BL London
    Secretary
    Flat 26
    Ivor Court
    NW1 6BL London
    British124196280001
    LEE, Michael
    85 Beaufort Court Beaufort Road
    TW10 7YQ Richmond
    Surrey
    Secretary
    85 Beaufort Court Beaufort Road
    TW10 7YQ Richmond
    Surrey
    British77029120002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    JONES, Karen Hubbard
    260e Gloucester Terrace
    Bayswater
    W2 6HU London
    Director
    260e Gloucester Terrace
    Bayswater
    W2 6HU London
    American56147750001
    JONES, Stephen David
    Beresford House
    SO14 2AQ Town Quay
    Quantuma Llp, Office D
    Southampton
    Director
    Beresford House
    SO14 2AQ Town Quay
    Quantuma Llp, Office D
    Southampton
    EnglandBritish134759680001
    PRENTICE, Vieoence Che
    John Street
    WC1N 2ES London
    7
    Director
    John Street
    WC1N 2ES London
    7
    EnglandBritish232873950001
    SHELBOURNE, Christopher John
    The Bothy Waterwheel Lane
    Branston
    LN4 1LU Lincoln
    Director
    The Bothy Waterwheel Lane
    Branston
    LN4 1LU Lincoln
    EnglandBritish41619540001
    SUN, Michael Keith
    2 Clos Du Noirmont
    St. Brelade
    JE3 8AP Jersey
    Director
    2 Clos Du Noirmont
    St. Brelade
    JE3 8AP Jersey
    United KingdomIndian102290730001
    YOUNG, John James
    John Street
    WC1N 2ES London
    8
    Director
    John Street
    WC1N 2ES London
    8
    United KingdomBritish149828800001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of JIREHOUSE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jirehouse Partners Llp
    John Street
    WC1N 2ES London
    7
    England
    Apr 06, 2016
    John Street
    WC1N 2ES London
    7
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration NumberOc377109
    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.

    Does JIREHOUSE have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 02, 2017
    Delivered On Feb 08, 2018
    Satisfied
    Brief description
    Flat 1 102-106 high street esher.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Legal and Equitable Nominees Limited
    Transactions
    • Feb 08, 2018Registration of a charge with Charles court order to extend (MR01)
    • Mar 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 22, 2017
    Delivered On Aug 23, 2017
    Satisfied
    Brief description
    1. the leasehold property known as flat 1, 102 – 106 high street, esher, surrey, KT10 9QJ.. 2. the leasehold property known as flat 2, 102 – 106 high street, esher, surrey, KT10 9QJ.. 3. the leasehold property known as flat 3, 102 – 106 high street, esher, surrey, KT10 9QJ.. 4. the leasehold property known as flat 4, 102 – 106 high street, esher, surrey, KT10 9QJ.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cambridge & Counties Bank Limited
    Transactions
    • Aug 23, 2017Registration of a charge (MR01)
    • Jul 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2014
    Delivered On Nov 26, 2014
    Satisfied
    Brief description
    Flat 64, perronet house, princess street, london SE1 6JS registered at the land registry with title absolute under title number TGL25279.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Nov 26, 2014Registration of a charge (MR01)
    • Jan 22, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 11, 2014
    Delivered On Sep 01, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sg Hambros Bank Limited
    Transactions
    • Sep 01, 2014Registration of a charge (MR01)
    • Jul 10, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 29, 2012
    Delivered On Sep 01, 2012
    Satisfied
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 01, 2012Registration of a charge (MG01)
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 11, 2011
    Delivered On Nov 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 64 perronet house princess street london t/no TGL25279 the good will of any business carried on upon the property.
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Nov 17, 2011Registration of a charge (MG01)
    • Sep 19, 2014Satisfaction of a charge in part (MR04)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 11, 2004
    Delivered On Mar 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 12, 2004Registration of a charge (395)
    • Sep 17, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does JIREHOUSE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2019Administration started
    Jan 14, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London
    2
    DateType
    Nov 14, 2019Petition date
    Jan 14, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Simmonds
    Quantuma Llp Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Hampshire
    practitioner
    Quantuma Llp Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Hampshire
    Peter Hart
    1 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    1 Westferry Circus
    Canary Wharf
    E14 4HD London
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ 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