JER EXCELSIS GP LIMITED

JER EXCELSIS GP LIMITED

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

    Company NameJER EXCELSIS GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04142976
    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 JER EXCELSIS GP LIMITED?

    • (7415) /

    Where is JER EXCELSIS GP LIMITED located?

    Registered Office Address
    c/o C/O
    BEGBIES TRAYNOR (CENTRAL) LLP
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JER EXCELSIS GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for JER EXCELSIS GP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JER EXCELSIS GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Liquidators' statement of receipts and payments to Apr 18, 2013

    15 pages4.68

    Liquidators' statement of receipts and payments to Apr 18, 2012

    15 pages4.68

    Registered office address changed from * Clarges House 6-12 Clarges Street London W1J 8AD* on May 03, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jan 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2011

    Statement of capital on Feb 16, 2011

    • Capital: GBP 8
    SH01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Total exemption full accounts made up to Dec 31, 2009

    12 pagesAA

    legacy

    3 pagesMG02

    Appointment of Mr Robert Digby Barnes as a secretary

    1 pagesAP03

    Termination of appointment of Jonathan Hodnett as a secretary

    1 pagesTM02

    Annual return made up to Jan 17, 2010

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    12 pagesAA

    Termination of appointment of Alastair Bell as a director

    1 pagesTM01

    Director's details changed for Claire Handley on Nov 06, 2009

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages287

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnFeb 18, 2008

    legacy

    363(288)

    legacy

    1 pages288b

    legacy

    6 pages288a

    legacy

    4 pages288a

    Who are the officers of JER EXCELSIS GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Robert Digby
    c/o C/O
    Cornhill
    EC3V 3BT London
    32
    Secretary
    c/o C/O
    Cornhill
    EC3V 3BT London
    32
    152069150001
    HANDLEY, Claire Louise
    c/o C/O
    Cornhill
    EC3V 3BT London
    32
    Director
    c/o C/O
    Cornhill
    EC3V 3BT London
    32
    EnglandBritishLegal Counsel84963560003
    NEWISS, Julian Ralph Stewart
    Steanbridge House
    Slad
    GL6 7QE Stroud
    Gloucestershire
    Director
    Steanbridge House
    Slad
    GL6 7QE Stroud
    Gloucestershire
    EnglandBritishDirector25776880001
    HODNETT, Jonathan
    Flat 4 Roland Gardens
    SW7 3PG London
    Secretary
    Flat 4 Roland Gardens
    SW7 3PG London
    AmericanVice President72558070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Alastair Marshall
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    Director
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    EnglandBritishAsset Manager87778630001
    MACLACHLAN, Alexander
    Deerleap House
    Deerleap Road
    RH4 3LE Westcott
    Surrey
    Director
    Deerleap House
    Deerleap Road
    RH4 3LE Westcott
    Surrey
    United KingdomBritishDirector53315450001
    MCQUOWN, Gene Carroll
    11030 Briarlyn Court
    Fairfax Station
    Va 22039
    United States Of America
    Director
    11030 Briarlyn Court
    Fairfax Station
    Va 22039
    United States Of America
    AmericanDirector81028460003
    VALIUNAS, Candace
    23 Jubilee Place
    SW3 3TD London
    Director
    23 Jubilee Place
    SW3 3TD London
    AmericanAsset Management72565240001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does JER EXCELSIS GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2001
    Delivered On Mar 15, 2001
    Satisfied
    Amount secured
    All liabilities of the company owed or expressed to be owed to the chargee and/or the beneficiaries whether as borrower under the facility agreement or as guarantor under each related loan agreement whether or not originally owed to any of the chargee's or the beneficiaries (all terms defined)
    Short particulars
    All that property known as edmund house, 12/22 newhall street, birmingham, title number WK14105, all the propety known as mountbatten house, military road and car park area, level 5, pentagon centre, chatham, kent, title numbers K460487 and K596086, all that property known as black lion house, 45 whitechapel road, london, E1, title number NGL434783. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 15, 2001Registration of a charge (395)
    • Sep 11, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does JER EXCELSIS GP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2011Commencement of winding up
    Aug 23, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vivian Murray Bairstow
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT 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