JAEGER LONDON LIMITED

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

    Company NameJAEGER LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06587828
    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 JAEGER LONDON LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JAEGER LONDON LIMITED located?

    Registered Office Address
    c/o ALIXPARTNERS
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of JAEGER LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    JL NEWCO LIMITEDMay 08, 2008May 08, 2008

    What are the latest accounts for JAEGER LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2016

    What are the latest filings for JAEGER LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    17 pagesAM23

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    47 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    72 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on Apr 25, 2017

    2 pagesAD01

    Termination of appointment of Richard Mathieu Leighton as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Simon Christopher Pilling as a director on Mar 30, 2017

    1 pagesTM01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Appointment of Mr Kenneth Charles Pratt as a director on Sep 21, 2016

    2 pagesAP01

    Group of companies' accounts made up to Feb 27, 2016

    31 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 4,103,732.6
    SH01

    Termination of appointment of Harminder Singh Atwal as a director on Apr 26, 2016

    1 pagesTM01

    Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on Apr 15, 2016

    1 pagesAD01

    Appointment of Mr Christopher Richard Horobin as a director on Feb 25, 2016

    2 pagesAP01

    Appointment of Mr Richard Mathieu Leighton as a director on Feb 25, 2016

    2 pagesAP01

    Termination of appointment of Thomas Charles Alexanderson Wright as a director on Mar 03, 2016

    1 pagesTM01

    Group of companies' accounts made up to Feb 28, 2015

    26 pagesAA

    Registration of charge 065878280008, created on Oct 14, 2015

    54 pagesMR01

    Termination of appointment of Colin Glen Henry as a director on Sep 12, 2015

    1 pagesTM01

    Who are the officers of JAEGER LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK-SAUNDERS, Richard Meirion
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Secretary
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    173990730001
    HOROBIN, Christopher Richard
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritish204157860001
    PRATT, Kenneth Charles
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritish72306460002
    EDGERTON, Graham John
    Broadwick Street
    W1F 9QS London
    57
    Secretary
    Broadwick Street
    W1F 9QS London
    57
    British130262670001
    ALDRIDGE, Mark Nicholas Kennedy
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    EnglandBritish168411280001
    ALDRIDGE, Mark Nicholas Kennedy
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    EnglandBritish168411280001
    ASPLIN, Robert Alexander
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    United KingdomBritish149870270004
    ATWAL, Harminder Singh
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    Director
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    United KingdomBritish167976490001
    EARL, Belinda
    57 Broadwick Street
    W1F 9QS London
    Director
    57 Broadwick Street
    W1F 9QS London
    United KingdomBritish97792020001
    EDGERTON, Graham John
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    United KingdomBritish87214070001
    HENRY, Colin Glen
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    EnglandBritish185041040002
    KOZLOWSKI, Richard Leon
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    EnglandBritish124967710001
    LEIGHTON, Richard Mathieu
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    Director
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    EnglandDutch183503870005
    MACKENZIE, Andrew Macgregor
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    United KingdomBritish38695210004
    PILLING, Simon Christopher
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    Director
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    United KingdomBritish197534740001
    SANDERS, Nicholas Ian Burgess
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    United KingdomBritish83283880002
    TILLMAN, Harold Peter
    37 Sheldon Avenue
    Highgate
    N6 4JP London
    Director
    37 Sheldon Avenue
    Highgate
    N6 4JP London
    United KingdomBritish10751240001
    TIMOTHY, Fiona Maria
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    EnglandBritish161343370001
    WILLIAMS, Peter Wodehouse
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    EnglandBritish135547730001
    WRIGHT, Thomas Charles Alexanderson
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    EnglandBritish177266130001

    Does JAEGER LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 14, 2015
    Delivered On Oct 16, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited, as General Partner of BECAP12 Gp LP, as General Partner of BECAP12 Fund LP
    Transactions
    • Oct 16, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2014
    Delivered On Apr 01, 2014
    Outstanding
    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
    • BECAP12 Gp Limited
    Transactions
    • Apr 01, 2014Registration of a charge (MR01)
    Security agreement
    Created On Apr 05, 2013
    Delivered On Apr 16, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the loan note parties 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
    • BECAP12 Gp Limited
    Transactions
    • Apr 16, 2013Registration of a charge (MG01)
    Security agreement
    Created On Apr 16, 2012
    Delivered On Apr 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee 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
    • Macsco 40 Limited (Now Known as Becap Jaeger (UK) Limited)
    Transactions
    • Apr 24, 2012Registration of a charge (MG01)
    Security agreement
    Created On Apr 13, 2012
    Delivered On Apr 24, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee 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
    • BECAP12 Spv 2 Limited
    Transactions
    • Apr 24, 2012Registration of a charge (MG01)
    • Mar 31, 2017Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On May 12, 2010
    Delivered On May 18, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    Debenture
    Created On May 12, 2010
    Delivered On May 18, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    Accession deed
    Created On Jul 09, 2008
    Delivered On Jul 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Gmac Commercial Finance PLC
    Transactions
    • Jul 16, 2008Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does JAEGER LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2017Administration started
    Nov 23, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ryan Kevin Grant
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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