JADE MEZZANINE LIMITED

JADE MEZZANINE LIMITED

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

    Company NameJADE MEZZANINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06522661
    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 JADE MEZZANINE LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is JADE MEZZANINE LIMITED located?

    Registered Office Address
    James Dewhurst Ltd Altham Lane
    Altham
    BB5 5YA Accrington
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of JADE MEZZANINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2266 LIMITEDMar 04, 2008Mar 04, 2008

    What are the latest accounts for JADE MEZZANINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for JADE MEZZANINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13
    A7XQ3ZWY

    Appointment of a voluntary liquidator

    3 pages600
    A6ZX4EYA

    Insolvency resolution

    Resolution INSOLVENCY:resolution re. Appointment of liquidator
    1 pagesLIQ MISC RES
    A6ZX4EYI

    Declaration of solvency

    9 pagesLIQ01
    A6ZX4EXM

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2018

    LRESSP

    legacy

    1 pagesSH20
    L6GDCM74

    Statement of capital on Oct 04, 2017

    • Capital: GBP 1
    5 pagesSH19
    L6GDCM7C

    legacy

    1 pagesCAP-SS
    L6GDCM7K

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stephen Graham Bentley as a secretary on Sep 18, 2017

    1 pagesTM02
    X6G7J3HL

    Director's details changed for Mr Geert Asselmann on Sep 21, 2017

    2 pagesCH01
    X6FEUP4R

    Termination of appointment of Stephen Graham Bentley as a director on Sep 18, 2017

    1 pagesTM01
    X6FES5L4

    Full accounts made up to Mar 31, 2017

    19 pagesAA
    A68QVU6H

    Appointment of Mr Michèle Sioen as a director on Jun 19, 2017

    2 pagesAP01
    X68ZXRTN

    Appointment of Mr Geert Asselmann as a director on Jun 19, 2017

    2 pagesAP01
    X68ZXN4R

    Appointment of Mr Frank Veranneman as a director on Jun 19, 2017

    2 pagesAP01
    X68ZXH0Q

    Satisfaction of charge 065226610003 in full

    1 pagesMR04
    X6900EMX

    Confirmation statement made on Mar 04, 2017 with updates

    5 pagesCS01
    X62BQRYI

    Full accounts made up to Mar 31, 2016

    18 pagesAA
    A5HMTALA

    Annual return made up to Mar 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 8,324,706
    SH01
    X529PE17

    Full accounts made up to Mar 31, 2015

    17 pagesAA
    A4FXS8JS

    Annual return made up to Mar 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 8,324,706
    SH01
    X42UB1MY

    Full accounts made up to Mar 31, 2014

    18 pagesAA
    A3HOE14Z

    Annual return made up to Mar 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 8,324,706
    SH01
    X34DVYAB

    Who are the officers of JADE MEZZANINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASSELMAN, Geert
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Ltd
    Lancashire
    Director
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Ltd
    Lancashire
    BelgiumBelgianDirector233940890002
    BLACKWELL, Malcolm
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Ltd
    Lancashire
    United Kingdom
    Director
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Ltd
    Lancashire
    United Kingdom
    United KingdomBritishGroup Ceo40752710001
    SIOEN, Michèle
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Ltd
    Lancashire
    Director
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Ltd
    Lancashire
    BelgiumBelgianDirector233941250001
    VERANNEMAN, Frank
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Ltd
    Lancashire
    Director
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Ltd
    Lancashire
    BelgiumBelgianDirector233941720001
    BENTLEY, Stephen Graham
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Ltd
    Lancashire
    England
    Secretary
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Ltd
    Lancashire
    England
    168828840001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Great Britain
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    BENTLEY, Stephen Graham
    Waterside Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    Waterside Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    EnglandBritishFinance Director10013370006
    BRIERLEY, John Miles
    Staple Oak Trough Road
    Dunsop Bridge
    BB7 3BG Clitheroe
    Lancashire
    Director
    Staple Oak Trough Road
    Dunsop Bridge
    BB7 3BG Clitheroe
    Lancashire
    United KingdomBritishDirector76282020004
    BRIERLEY, Peter James
    Manor House Farm
    Rimington
    BB7 4DT Clitheroe
    Lancashire
    Director
    Manor House Farm
    Rimington
    BB7 4DT Clitheroe
    Lancashire
    EnglandBritishDirector58310580002
    KIRK, Philip Anthony
    Greenroyd Avenue
    HX3 0LP Halifax
    Aysgarth
    West Yorkshire
    Director
    Greenroyd Avenue
    HX3 0LP Halifax
    Aysgarth
    West Yorkshire
    EnglandBritishFinancial Director35144620002
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    128290700001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    128290710001

    Who are the persons with significant control of JADE MEZZANINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Emerald Bond Limited
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Limited
    England
    Apr 06, 2016
    Altham Lane
    Altham
    BB5 5YA Accrington
    James Dewhurst Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredCompanies House, England And Wales
    Registration Number06522638
    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 JADE MEZZANINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 13, 2014
    Delivered On Jan 16, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc)
    Transactions
    • Jan 16, 2014Registration of a charge (MR01)
    • Jun 20, 2017Satisfaction of a charge (MR04)
    Insurance assignment of key-man policies
    Created On Sep 09, 2008
    Delivered On Sep 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The key-man policies being legal and general life assured john miles brierley policy no 013040826-3 sun assured £2,000,000 term 3 years,all rights and remedies in connection with the key-man policies see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties)
    Transactions
    • Sep 11, 2008Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    Group debenture
    Created On Apr 04, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due ore to become due from each present or future member of the group to the chargee and/or the other secured parties (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 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 Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties) (the Security Agent)
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)

    Does JADE MEZZANINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2018Commencement of winding up
    May 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL 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