JADE FINANCE LIMITED

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

    Company NameJADE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03502076
    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 JADE FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JADE FINANCE LIMITED located?

    Registered Office Address
    One
    Cornwall Street
    B3 2DX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JADE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for JADE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Registered office address changed from C/O Aprirose Limited Aprirose House 48a High Street Edgware Middlesex HA8 7EQ United Kingdom on Apr 22, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 04, 2013

    LRESEX

    Appointment of a voluntary liquidator

    2 pages600

    Termination of appointment of Parag Mansukhlal Gudka as a director on Mar 21, 2013

    1 pagesTM01

    Annual return made up to Jan 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2013

    Statement of capital on Jan 31, 2013

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jan 30, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Jan 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Jan 30, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on Feb 15, 2010

    1 pagesAD01

    Director's details changed for Mr Parag Mansukhlal Gudka on Feb 12, 2010

    2 pagesCH01

    Director's details changed for Hitesh Jayantilal Shah on Feb 12, 2010

    2 pagesCH01

    Director's details changed for Mr Mansukhlal Gosar Gudka on Feb 12, 2010

    2 pagesCH01

    Termination of appointment of Ifg International (Secretaries) Limited as a secretary

    1 pagesTM02

    Appointment of Mr Mansukhlal Gosar Gudka as a secretary

    1 pagesAP03

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of JADE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDKA, Mansukhlal Gosar
    Cornwall Street
    B3 2DX Birmingham
    One
    Secretary
    Cornwall Street
    B3 2DX Birmingham
    One
    146701110001
    GUDKA, Mansukhlal Gosar
    Cornwall Street
    B3 2DX Birmingham
    One
    Director
    Cornwall Street
    B3 2DX Birmingham
    One
    United KingdomBritish120135280001
    SHAH, Hitesh Jayantilal
    Cornwall Street
    B3 2DX Birmingham
    One
    Director
    Cornwall Street
    B3 2DX Birmingham
    One
    United KingdomBritish121324840001
    WATTERSON, John Michael
    Old School House
    IM9 5LR Rushen
    Isle Of Man
    Secretary
    Old School House
    IM9 5LR Rushen
    Isle Of Man
    British50860710001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    FNTC (SECRETARIES) LIMITED
    International House
    Castle Hill Victoria Road
    IM2 4RB Douglas
    Isle Of Man
    Secretary
    International House
    Castle Hill Victoria Road
    IM2 4RB Douglas
    Isle Of Man
    59454990001
    IFG INTERNATIONAL (SECRETARIES) LIMITED
    International House Castle Hill
    Victoria Road
    IM2 4RB Douglas
    Isle Of Man
    Secretary
    International House Castle Hill
    Victoria Road
    IM2 4RB Douglas
    Isle Of Man
    32900660002
    GUDKA, Parag Mansukhlal
    c/o Aprirose Limited
    48a High Street
    HA8 7EQ Edgware
    Aprirose House
    Middlesex
    United Kingdom
    Director
    c/o Aprirose Limited
    48a High Street
    HA8 7EQ Edgware
    Aprirose House
    Middlesex
    United Kingdom
    EnglandBritish84627420002
    HIGGINS, Elaine Joyce
    Birchleigh House
    Hillberry Road
    IM3 4EU Onchan
    Isle Of Man
    Director
    Birchleigh House
    Hillberry Road
    IM3 4EU Onchan
    Isle Of Man
    Isle Of ManBritish74972780001
    HIGGINS, Elaine Joyce
    Birchleigh House
    Hillberry Road
    IM3 4EU Onchan
    Isle Of Man
    Director
    Birchleigh House
    Hillberry Road
    IM3 4EU Onchan
    Isle Of Man
    Isle Of ManBritish74972780001
    KENNY, Declan Thomas, Mr.
    17 Park Close
    Glen Vine
    IM4 4HB Isle Of Man
    Director
    17 Park Close
    Glen Vine
    IM4 4HB Isle Of Man
    Isle Of ManIrish61673710001
    MULLER, Mark Alan
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    Director
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    South African82455870001
    PENROSE, Lee Wright
    18 Barrule Park
    IM8 2BN Ramsey
    Isle Of Man
    Director
    18 Barrule Park
    IM8 2BN Ramsey
    Isle Of Man
    Isle Of ManBritish50856690001
    POSTLETHWAITE, Maurice James, Mr.
    36 Seafield Crescent
    Birch Hill
    IM3 3BZ Onchan
    Isle Of Man
    Director
    36 Seafield Crescent
    Birch Hill
    IM3 3BZ Onchan
    Isle Of Man
    Isle Of ManBritish80314900001
    SCOTT, Brigit, Mrs.
    47 Ballabrooie Grove
    IM1 4EX Douglas
    Isle Of Man
    Director
    47 Ballabrooie Grove
    IM1 4EX Douglas
    Isle Of Man
    Isle Of ManBritish93137570001
    WATTERSON, John Michael
    Old School House
    IM9 5LR Rushen
    Isle Of Man
    Director
    Old School House
    IM9 5LR Rushen
    Isle Of Man
    Isle Of ManBritish50860710001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Does JADE FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Apr 24, 2007
    Delivered On May 10, 2007
    Outstanding
    Amount secured
    The principal sum and all other 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
    The one thousand(1000) issued ordinary shares of £1.00 (one pound) in the company any dividend interest or other amount (cash or otherwise) paid or payable in relation to any share and any shares stocks securities rights money assets or property accruing or offered at any time in relation to any share by way of redemption substitution exchange distribution bonus allotment preference under option rights or otherwise.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 10, 2007Registration of a charge (395)
    Charge deed
    Created On Apr 24, 2007
    Delivered On May 05, 2007
    Outstanding
    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
    The goodwill floating charge the undertaking and all other property asses and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 05, 2007Registration of a charge (395)

    Does JADE FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2013Commencement of winding up
    Dec 17, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Patrick Nicholas Martin
    1 Cornwall Street
    B3 2DX Birmingham
    practitioner
    1 Cornwall Street
    B3 2DX Birmingham
    Arvindar Jit Singh
    1 Cornwall Street
    B3 2DX Birmingham
    practitioner
    1 Cornwall Street
    B3 2DX Birmingham

    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