JARVIS ACCOMMODATION SERVICES LIMITED

JARVIS ACCOMMODATION SERVICES LIMITED

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

    Company NameJARVIS ACCOMMODATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03511197
    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 ACCOMMODATION SERVICES LIMITED?

    • (7032) /

    Where is JARVIS ACCOMMODATION SERVICES LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIS ACCOMMODATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS WORKSPACE FM LIMITEDMay 12, 1999May 12, 1999
    JARVIS FM LIMITEDFeb 16, 1998Feb 16, 1998

    What are the latest accounts for JARVIS ACCOMMODATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for JARVIS ACCOMMODATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Sep 19, 2011

    18 pages2.24B

    Notice of move from Administration to Dissolution on Sep 19, 2011

    18 pages2.35B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    25 pages2.17B

    Notice of vacation of office by administrator

    9 pages2.39B

    Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on Apr 21, 2011

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Administrator's progress report to Sep 25, 2010

    19 pages2.24B

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Statement of affairs with form 2.14B

    6 pages2.16B

    legacy

    3 pagesMG04

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on Apr 09, 2010

    1 pagesAD01

    Annual return made up to Feb 16, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2010

    Statement of capital on Mar 11, 2010

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2009

    21 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    21 pagesAA

    Who are the officers of JARVIS ACCOMMODATION SERVICES 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
    JACKSON, Deborah Ann Clare
    20 Parkside Close
    Meanwood
    LS6 4LZ Leeds
    West Yorkshire
    Secretary
    20 Parkside Close
    Meanwood
    LS6 4LZ Leeds
    West Yorkshire
    British57031290001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Secretary
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    British20374510001
    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
    ENTWISTLE, Richard William
    Rosemead Farm
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    Director
    Rosemead Farm
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    British50174710002
    GILBERT, Ian Michael
    Parkside House Knaresborough Road
    Follifoot
    HG3 1DT Harrogate
    Director
    Parkside House Knaresborough Road
    Follifoot
    HG3 1DT Harrogate
    EnglandBritish54723920004
    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
    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
    RAE, Alistair Kynoch
    45 Lilyville Road
    SW6 5DP London
    Director
    45 Lilyville Road
    SW6 5DP London
    United KingdomBritish53806830002
    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 ACCOMMODATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2006
    Delivered On Aug 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Burdale Financial Limited
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    • May 24, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jun 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jul 13, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Sep 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Sep 25, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Dec 08, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Dec 29, 2010Statement that part or the whole of the property charged has been released (MG04)
    Share charge
    Created On Mar 22, 2005
    Delivered On Apr 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all its present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Apr 06, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Mar 03, 2005
    Delivered On Mar 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge over all present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties (The Security Agent)
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Jan 11, 2005
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage, all its present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Dec 15, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage, all its present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Nov 29, 2004
    Delivered On Dec 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company or fastline to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of the charged assets. Machine number 72203 72206 72208 72209 dynamic track stabiliser. See the mortgage charge document for full details.
    Persons Entitled
    • Network Rail Infrastructure Limited
    Transactions
    • Dec 08, 2004Registration of a charge (395)
    • Jul 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Aug 27, 2004
    Delivered On Sep 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company shall not create or permit to subsist any security over any charged asset, nor do anything else prohibited by clause 20.3 (negative pledge) of the new revolving credit facility agreement, or clause 18.3 (negative pledge) of the bond facility except as permitted by each clause.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Benefit of the Secured Parties)
    Transactions
    • Sep 06, 2004Registration of a charge (395)
    • Sep 19, 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)

    Does JARVIS ACCOMMODATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2011Administration ended
    Mar 26, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Neville Barry Khan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Ian Brown
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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