JUPITER ACQUISITIONS (HOLDINGS) LIMITED

JUPITER ACQUISITIONS (HOLDINGS) LIMITED

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

    Company NameJUPITER ACQUISITIONS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07578959
    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 (HOLDINGS) LIMITED?

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

    Where is JUPITER ACQUISITIONS (HOLDINGS) LIMITED located?

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

    What are the latest accounts for JUPITER ACQUISITIONS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JUPITER ACQUISITIONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

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

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 11, 2020

    10 pagesLIQ03

    legacy

    pagesANNOTATION

    Register(s) moved to registered inspection location 16 st Martin's Le Grand St Martins House London EC1A 4EN

    2 pagesAD03

    Register inspection address has been changed to 16 st Martin's Le Grand St Martins House London EC1A 4EN

    2 pagesAD02

    Registered office address changed from Morton Fraser Llp St. Martin's Le Grand London EC1A 4EN to 1 More London Place London SE1 2AF on Jan 08, 2020

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2019

    LRESSP

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

    1 pagesTM01

    Appointment of Mr David Mel Zuydam as a director on Jul 11, 2019

    2 pagesAP01

    Termination of appointment of Katerina Brown as a director on Jul 04, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of Scott Leitch Mackenzie as a director on Jan 30, 2019

    1 pagesTM01

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew William Lee as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Mark Alan Walters as a director on Dec 05, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr David Huw Griffiths as a director on Dec 14, 2017

    3 pagesAP01

    Appointment of Mark Alan Walters as a director on Dec 14, 2017

    3 pagesAP01

    Appointment of Mr Andrew William Lee as a director on Dec 14, 2017

    3 pagesAP01

    Who are the officers of JUPITER ACQUISITIONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 TypeUK Limited Company
    Registration NumberSC262093
    95512800001
    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
    201246130001
    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
    194566810001
    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
    204213380001
    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 Le Grand
    EC1A 4EN London
    Morton Fraser Llp
    Director
    St. Martin's Le Grand
    EC1A 4EN London
    Morton Fraser Llp
    ScotlandBritish232165890001
    GIBBINS, Stewart Charles
    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
    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
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    Director
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    United KingdomBritish177733400003
    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
    c/o C/O Morton Fraser Llp
    St. Martin's House
    16 St. Martin's Le Grand
    EC1A 4EN London
    16
    United Kingdom
    Director
    c/o C/O Morton Fraser Llp
    St. Martin's House
    16 St. Martin's Le Grand
    EC1A 4EN London
    16
    United Kingdom
    United KingdomBritish87527870001
    MACHIELS, Eric Philippe Marianne, Dr
    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
    United KingdomBelgium125748990001
    MACKENZIE, Scott Leitch
    St. Martin's Le Grand
    EC1A 4EN London
    Morton Fraser Llp
    Director
    St. Martin's Le Grand
    EC1A 4EN London
    Morton Fraser Llp
    United KingdomBritish277478140001
    NAGLE, Michael
    St. Martin's Le Grand
    EC1A 4EN London
    Morton Fraser Llp
    Director
    St. Martin's Le Grand
    EC1A 4EN London
    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
    c/o Shepherd And Wedderburn Llp
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    c/o Shepherd And Wedderburn Llp
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    EnglandBritish158816660001
    ZUYDAM, David Mel
    St. Martin's Le Grand
    EC1A 4EN London
    Morton Fraser Llp
    Director
    St. Martin's Le Grand
    EC1A 4EN London
    Morton Fraser Llp
    EnglandBritish259635370001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    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.

    Does JUPITER ACQUISITIONS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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)
    Debenture
    Created On Apr 14, 2011
    Delivered On Apr 28, 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
    All plant machinery vehicles and other equipment all intercompany loans the one ordinary share with a nominal value of £1 goodwill and uncalled capital floating charge over all the undertaking and assets see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 28, 2011Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 14, 2011
    Delivered On Apr 19, 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, plant & machinery, equipment, the specified key accounts. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 2011Registration of a charge (MG01)
    • May 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    A charge over shares
    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
    The one (1) ordinary share of £1 in jupiter acquisitions limited, any rights including dividends. 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 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)

    Does JUPITER ACQUISITIONS (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2022Due to be dissolved on
    Dec 12, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    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