JUPITER ACQUISITIONS LIMITED
Overview
| Company Name | JUPITER ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07577857 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JUPITER ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JUPITER AQUISITIONS LIMITED | Mar 24, 2011 | Mar 24, 2011 |
What are the latest accounts for JUPITER ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for JUPITER ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2021 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of David Huw Griffiths as a director on Mar 02, 2021 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Pablo Andres as a director on Nov 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Joseph Guerin as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mark Richard Jones on Sep 25, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Daniel Joseph Guerin on Sep 25, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Huw Griffiths on Sep 25, 2020 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mobius Wind Holdings Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Sep 25, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Burness Paull Llp as a secretary on Sep 25, 2020 | 2 pages | AP04 | ||||||||||
Appointment of Mr Daniel Joseph Guerin as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mark Richard Jones as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Mel Zuydam as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Notification of Mobius Wind Holdings Limited as a person with significant control on Aug 15, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Jupiter Acquisitions (Holdings) Limited as a person with significant control on Aug 15, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of JUPITER ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 274632090001 | ||||||||||||||
| ANDRES, Pablo | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | United Kingdom | British | 276031210001 | |||||||||||||
| JONES, Mark Richard | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Scotland | British | 254843030001 | |||||||||||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201246140001 | |||||||||||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566770001 | |||||||||||||||
| CALDER, Samantha Jane | Secretary | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | British | 75830790003 | ||||||||||||||
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213400001 | |||||||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square Quartermile Two EH3 9GL Edinburgh 5th Floor Scotland |
| 95512800001 | ||||||||||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor England | England | British | 294355310001 | |||||||||||||
| BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | 148856600001 | |||||||||||||
| BROWN, Katerina | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | Scotland | British | 232165890001 | |||||||||||||
| GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor England | United Kingdom | British | 148918290002 | |||||||||||||
| GREGSON, Paul Jonathan | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | England | British | 154908310001 | |||||||||||||
| GRIFFITHS, David Huw | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 177733400003 | |||||||||||||
| GUERIN, Daniel Joseph | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | Irish | 210311660001 | |||||||||||||
| HARDMAN, Steven Neville | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | Uk | British | 93743250007 | |||||||||||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||||||||||
| LEE, Andrew William | Director | St. Martin's House 16 St. Martin's Le Grand EC1A 4EN London C/O Morton Fraser Llp United Kingdom | United Kingdom | British | 87527870001 | |||||||||||||
| MACHIELS, Eric Philippe Marianne | Director | Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor 500 England | England | Belgian | 125748990002 | |||||||||||||
| MACKENZIE, Scott Leitch | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | United Kingdom | British | 277478140001 | |||||||||||||
| NAGLE, Michael | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | United Kingdom | British | 29436380007 | |||||||||||||
| PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 198076630001 | |||||||||||||
| WALTERS, Mark Alan | Director | Victoria Embankment EC4Y 0JP London 60 United Kingdom | England | British | 317548840001 | |||||||||||||
| WINTER, Robert Guy Stewart | Director | 10 St Paul's Churchyard EC4M 8AL London Condor House England | England | British | 158816660001 | |||||||||||||
| ZUYDAM, David Mel | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | England | British | 259635370001 |
Who are the persons with significant control of JUPITER ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mobius Wind Holdings Limited | Aug 15, 2019 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jupiter Acquisitions (Holdings) Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JUPITER ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 18, 2017 Delivered On Dec 20, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 10, 2013 Delivered On Oct 17, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 10, 2013 Delivered On Oct 17, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 10, 2013 Delivered On Oct 17, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does JUPITER ACQUISITIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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