JADEQUOTE LIMITED

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

    Company NameJADEQUOTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05921864
    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 JADEQUOTE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JADEQUOTE LIMITED located?

    Registered Office Address
    Acre House
    11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JADEQUOTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for JADEQUOTE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JADEQUOTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX on Dec 23, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Sep 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Termination of appointment of Daniel Marc Harris as a director on Apr 08, 2013

    1 pagesTM01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Director's details changed for Mr Hugh Grainger Williams on Nov 02, 2011

    2 pagesCH01

    Secretary's details changed for Hugh Grainger Williams on Nov 02, 2011

    2 pagesCH03

    Annual return made up to Sep 01, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Director's details changed for Mr Richard Michael Harris on Apr 07, 2011

    3 pagesCH01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Robert Nigel Harris on Sep 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Director's details changed for Mr Robert Nigel Harris on Apr 01, 2010

    3 pagesCH01

    Termination of appointment of Alan Topper as a secretary

    2 pagesTM02

    Appointment of Hugh Grainger Williams as a secretary

    3 pagesAP03

    Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ on Feb 11, 2010

    2 pagesAD01

    Director's details changed for Mr Daniel Marc Harris on Dec 03, 2009

    2 pagesCH01

    Director's details changed for Mr Daniel Marc Harris on Dec 03, 2009

    2 pagesCH01

    Who are the officers of JADEQUOTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    Secretary
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    British149295510001
    HARRIS, Richard Michael
    1082
    1 Rothschild Boulevard
    Tel Aviv
    66881
    Israel
    Director
    1082
    1 Rothschild Boulevard
    Tel Aviv
    66881
    Israel
    IsraelBritishDirector3089820020
    HARRIS, Robert Nigel
    Cedars Close
    NW4 1TR London
    4
    England
    Director
    Cedars Close
    NW4 1TR London
    4
    England
    United KingdomBritishDirector11654900003
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    Director
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    United KingdomBritishChartered Surveyor74653660002
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    HARRIS, Daniel Marc
    East 57th Street
    Apt 19f
    10022 New York
    153
    Ny
    Usa
    Director
    East 57th Street
    Apt 19f
    10022 New York
    153
    Ny
    Usa
    United StatesBritishCompany Director58345640006
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does JADEQUOTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 08, 2006
    Delivered On Dec 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Borneo house 62/63 mark lane london t/n LN46894 all plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    Debenture
    Created On Dec 08, 2006
    Delivered On Dec 16, 2006
    Outstanding
    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
    • Investec Bank (UK) Limited
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    Assignment of rental income
    Created On Dec 08, 2006
    Delivered On Dec 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The gross rents licence fees and other monies receivable now or at any time in the future by the company in respect of or arising out of any lease or licence or any other agreement relating to the occupation of borneo house 62/63 mark lane london t/n LN46894. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Dec 16, 2006Registration of a charge (395)

    Does JADEQUOTE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2013Commencement of winding up
    Mar 09, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Richard Andrew Segal
    Acre House 11-15 William Road
    NW1 3ER London
    practitioner
    Acre House 11-15 William Road
    NW1 3ER 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