JUPITERMOON LIMITED

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

    Company NameJUPITERMOON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05890241
    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 JUPITERMOON LIMITED?

    • Development of building projects (41100) / Construction

    Where is JUPITERMOON LIMITED located?

    Registered Office Address
    Gable House
    239 Regents Park Road
    N3 3LF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUPITERMOON LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 09, 2016

    What are the latest filings for JUPITERMOON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2017

    19 pagesLIQ03

    Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Gable House 239 Regents Park Road London N3 3LF on Nov 22, 2016

    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 Nov 09, 2016

    LRESSP

    Total exemption full accounts made up to Nov 09, 2016

    6 pagesAA

    Previous accounting period shortened from Apr 30, 2017 to Nov 09, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    4 pagesCS01

    Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on Aug 23, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1.4524
    SH01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1.4524
    SH01

    Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on Dec 08, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Director's details changed for Mr Mark Adams on Jul 20, 2014

    2 pagesCH01

    Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on Sep 26, 2014

    1 pagesAD01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Who are the officers of JUPITERMOON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Mark
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    Director
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    EnglandBritishDirector128037810001
    GREVILLE, Helen Mary
    141 Dawpool Road
    Cricklewood
    NW2 7LA London
    Secretary
    141 Dawpool Road
    Cricklewood
    NW2 7LA London
    British110788860001
    RAYMOND, Louise Charlotte
    11 Freelands Grove
    BR1 3LH Bromley
    Kent
    Secretary
    11 Freelands Grove
    BR1 3LH Bromley
    Kent
    BritishSales & Marketing124463060001
    RUST, Jonathan Simon David Anthony
    The Uplands
    AL5 2PQ Harpenden
    26
    Hertfordshire
    England
    Secretary
    The Uplands
    AL5 2PQ Harpenden
    26
    Hertfordshire
    England
    BritishCompany Secretary91991430001
    VINER, Paul Lewis
    Deansway
    N2 0JF London
    24
    United Kingdom
    Secretary
    Deansway
    N2 0JF London
    24
    United Kingdom
    British117768960004
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    PALOS, Brett Alexander
    George Street
    W1U 8NU London
    100
    United Kingdom
    Director
    George Street
    W1U 8NU London
    100
    United Kingdom
    United KingdomBritishNone151119360001
    RITCHIE, Bruce Weir
    Grosvenor Street
    Mayfair
    W1K 3HZ London
    59-60
    England
    Director
    Grosvenor Street
    Mayfair
    W1K 3HZ London
    59-60
    England
    EnglandBritishDirector61895720004
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of JUPITERMOON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prime London Residential Limited
    Mayfair
    W1K 3HZ London
    59-60 Grosvenor Street
    England
    Apr 06, 2016
    Mayfair
    W1K 3HZ London
    59-60 Grosvenor Street
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07181606
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JUPITERMOON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 01, 2011
    Delivered On Apr 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the parent and each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Apr 05, 2011Registration of a charge (MG01)
    • Oct 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 10, 2010
    Delivered On May 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Old manor court flats 18 and 20 t/n's NGL835568/NGL835572, fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 19, 2010Registration of a charge (MG01)
    • Oct 21, 2014Satisfaction of a charge (MR04)
    Accession deed
    Created On Sep 13, 2007
    Delivered On Sep 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other fund 1 security beneficiaries (or any of them) and from the company to the chargee and/or the other fund 2 security beneficiaries (or any of them) 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
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Oct 21, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 13, 2007
    Delivered On Sep 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other fund 1 security beneficiaries (or any of them) and/or the other fund 2 security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Flat 15 forset court 140 edgware road lo. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries (The Security Agent)
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Oct 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 13, 2007
    Delivered On Apr 27, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 2007Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 13, 2007
    Delivered On Apr 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat 15 forset court edgeware road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does JUPITERMOON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2016Commencement of winding up
    May 22, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stella Davis
    Gable House
    239 Regents Park Road
    N3 3LF London
    practitioner
    Gable House
    239 Regents Park Road
    N3 3LF 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