JUPITER ACQUISITIONS LIMITED

JUPITER ACQUISITIONS LIMITED

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

    Company NameJUPITER ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07577857
    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 JUPITER ACQUISITIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is JUPITER ACQUISITIONS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of JUPITER ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUPITER AQUISITIONS LIMITEDMar 24, 2011Mar 24, 2011

    What are the latest accounts for JUPITER ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JUPITER ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2021

    9 pagesLIQ03

    Termination of appointment of David Huw Griffiths as a director on Mar 02, 2021

    1 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    Register(s) moved to registered inspection location Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

    2 pagesAD03

    Register inspection address has been changed to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2020

    LRESSP

    Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 1 More London Place London SE1 2AF on Jan 04, 2021

    2 pagesAD01

    Appointment of Mr Pablo Andres as a director on Nov 01, 2020

    2 pagesAP01

    Termination of appointment of Daniel Joseph Guerin as a director on Oct 31, 2020

    1 pagesTM01

    Director's details changed for Mark Richard Jones on Sep 25, 2020

    2 pagesCH01

    Director's details changed for Mr Daniel Joseph Guerin on Sep 25, 2020

    2 pagesCH01

    Director's details changed for Mr David Huw Griffiths on Sep 25, 2020

    2 pagesCH01

    Registered office address changed from C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Sep 25, 2020

    1 pagesAD01

    Change of details for Mobius Wind Holdings Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Sep 25, 2020

    1 pagesTM02

    Appointment of Burness Paull Llp as a secretary on Sep 25, 2020

    2 pagesAP04

    Appointment of Mr Daniel Joseph Guerin as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Mark Richard Jones as a director on Jan 01, 2020

    2 pagesAP01

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Mel Zuydam as a director on Jan 01, 2020

    1 pagesTM01

    Notification of Mobius Wind Holdings Limited as a person with significant control on Aug 15, 2019

    2 pagesPSC02

    Cessation of Jupiter Acquisitions (Holdings) Limited as a person with significant control on Aug 15, 2019

    1 pagesPSC07

    Who are the officers of JUPITER ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    274632090001
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish276031210001
    JONES, Mark Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    ScotlandBritish254843030001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201246140001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194566770001
    CALDER, Samantha Jane
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    British75830790003
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213400001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    England
    EnglandBritish294355310001
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritish148856600001
    BROWN, Katerina
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    ScotlandBritish232165890001
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    England
    United KingdomBritish148918290002
    GREGSON, Paul Jonathan
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    EnglandBritish154908310001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish177733400003
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrish210311660001
    HARDMAN, Steven Neville
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    UkBritish93743250007
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    LEE, Andrew William
    St. Martin's House
    16 St. Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    Director
    St. Martin's House
    16 St. Martin's Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    United KingdomBritish87527870001
    MACHIELS, Eric Philippe Marianne
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    EnglandBelgian125748990002
    MACKENZIE, Scott Leitch
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United KingdomBritish277478140001
    NAGLE, Michael
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United KingdomBritish29436380007
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish198076630001
    WALTERS, Mark Alan
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    EnglandBritish317548840001
    WINTER, Robert Guy Stewart
    10 St Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    10 St Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    EnglandBritish158816660001
    ZUYDAM, David Mel
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    EnglandBritish259635370001

    Who are the persons with significant control of JUPITER ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobius Wind Holdings Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Aug 15, 2019
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07086998
    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.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07578959
    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 JUPITER ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2017
    Delivered On Dec 20, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 15, 2017
    Delivered On Dec 29, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors)
    Transactions
    • Dec 29, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 10, 2013
    Delivered On Oct 17, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 17, 2013Registration of a charge (MR01)
    • Dec 18, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 10, 2013
    Delivered On Oct 17, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 17, 2013Registration of a charge (MR01)
    • Dec 18, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 10, 2013
    Delivered On Oct 17, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 17, 2013Registration of a charge (MR01)
    • Dec 18, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 09, 2013
    Delivered On Oct 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Dec 12, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 09, 2013
    Delivered On Oct 11, 2013
    Satisfied
    Brief description
    Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Dec 18, 2017Satisfaction of a charge (MR04)
    Deed of pledge
    Created On Apr 14, 2011
    Delivered On May 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from minsca windfarm (scotland) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured assets being the existing shares, the further shares and the related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 03, 2011Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Deed of pledge
    Created On Apr 14, 2011
    Delivered On Apr 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured assets being the existing shares, the future shares and the related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 21, 2011Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Deed of pledge
    Created On Apr 14, 2011
    Delivered On Apr 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from dalswinton windfarm (scotland) limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured assets being the existing shares, the future shares and the related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 21, 2011Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Charge over shares
    Created On Apr 14, 2011
    Delivered On Apr 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge any shares and any rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Apr 19, 2011Registration of a charge (MG01)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    Charge over shares
    Created On Apr 14, 2011
    Delivered On Apr 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrower under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the shares and any rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Securtiy Trustee")
    Transactions
    • Apr 19, 2011Registration of a charge (MG01)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    Charge over shares
    Created On Apr 14, 2011
    Delivered On Apr 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares in slieve divena wind farm limited and any rights including dividends, see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Apr 19, 2011Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 14, 2011
    Delivered On Apr 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from minsca windfarm (scotland) limited 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 assets present and future, including goodwill, uncalled capital, all copyright, plant and machinery, the specified key accounts. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 14, 2011
    Delivered On Apr 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 assets present and future, including goodwill, uncalled capital, all copyright, plant and machinery, the specified key accounts. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 14, 2011
    Delivered On Apr 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from dalswinton windfarm (scotland) limited 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 assets present and future, including goodwill, uncalled capital, all copyright, plant and machinery, the specified key accounts. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)

    Does JUPITER ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2023Due to be dissolved on
    Dec 17, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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