JER EXCELSIS LP NOMINEE 2 LIMITED

JER EXCELSIS LP NOMINEE 2 LIMITED

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

    Company NameJER EXCELSIS LP NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04144637
    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 LP NOMINEE 2 LIMITED?

    • (7012) /

    Where is JER EXCELSIS LP NOMINEE 2 LIMITED located?

    Registered Office Address
    c/o C/0
    BEGBIES TRAYNOR (CENTRAL) LLP
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JER EXCELSIS LP NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for JER EXCELSIS LP NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    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 on Apr 19, 2011

    LRESSP

    Annual return made up to Jan 19, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 1
    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

    9 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 19, 2010

    14 pagesAR01

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

    9 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

    Total exemption full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288b

    legacy

    6 pages288a

    legacy

    4 pages288a

    Who are the officers of JER EXCELSIS LP NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Robert Digby
    c/o C/0
    Cornhill
    EC3V 3BT London
    32
    Secretary
    c/o C/0
    Cornhill
    EC3V 3BT London
    32
    152080470001
    HANDLEY, Claire Louise
    c/o C/0
    Cornhill
    EC3V 3BT London
    32
    Director
    c/o C/0
    Cornhill
    EC3V 3BT London
    32
    EnglandBritishLegal Counsel84963560003
    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
    AmericanVice President Asset Manager72565240001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does JER EXCELSIS LP NOMINEE 2 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
    By way of legal mortgage all freehold or leasehold property owned by the chargor at the date of the debenture including the property being pheonix house 1/3 newhall street birmingham title number WK58805. 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 LP NOMINEE 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2011Commencement of winding up
    Aug 23, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    Vivian Murray Bairstow
    32 Cornhill
    EC3V 3BT London
    practitioner
    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