JEFFREY GREEN RUSSELL LIMITED

JEFFREY GREEN RUSSELL LIMITED

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

    Company NameJEFFREY GREEN RUSSELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07976954
    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 JEFFREY GREEN RUSSELL LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is JEFFREY GREEN RUSSELL LIMITED located?

    Registered Office Address
    Vernon House
    23 Sicilian Avenue
    WC1A 2QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of JEFFREY GREEN RUSSELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWYERS TO BUSINESS LIMITEDMar 06, 2012Mar 06, 2012

    What are the latest accounts for JEFFREY GREEN RUSSELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for JEFFREY GREEN RUSSELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    28 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 25, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2022

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2021

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2020

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2019

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2018

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2017

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB to Vernon House 23 Sicilian Avenue London WC1A 2QS on Jun 08, 2016

    1 pagesAD01

    Administrator's progress report to Apr 01, 2016

    20 pages2.24B

    Termination of appointment of Clive Whitfield-Jones as a director on Oct 07, 2015

    2 pagesTM01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    48 pages2.23B

    Statement of administrator's proposal

    46 pages2.17B

    Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB on Oct 20, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Dipesh Dosani as a director on Sep 16, 2015

    2 pagesTM01

    Termination of appointment of Joanne Ellen Frears as a director on Jul 15, 2015

    1 pagesTM01

    Termination of appointment of Nigel Mark Frost as a director on Aug 24, 2015

    2 pagesTM01

    Annual return made up to Mar 06, 2015 with full list of shareholders

    24 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 10,601
    SH01

    Accounts for a small company made up to Mar 31, 2014

    9 pagesAA

    Director's details changed for Mr Charles Eric Paul Gerada on Dec 12, 2014

    2 pagesCH01

    Appointment of Dipesh Dosani as a director on Oct 06, 2014

    3 pagesAP01

    Who are the officers of JEFFREY GREEN RUSSELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWN, Anthony John
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    Director
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    United KingdomBritish181138320001
    COHEN, Philip Graham
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    EnglandEnglish107223420001
    COPE, Timothy Joseph
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    Director
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    United KingdomBritish28748950002
    FULLMAN, Steven Ronald
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    EnglandBritish124957420001
    GERADA, Charles Eric Paul
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    United KingdomBritish92780950003
    HOPPE, Jan Klaus
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United States
    Director
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United States
    United KingdomBritish108408360001
    HUGHES, Gareth Bryn
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    Director
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    EnglandBritish34673390004
    JARVIS, Susan Ann
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    EnglandBritish171874840001
    JONES, Gareth David
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    United KingdomBritish171874060001
    NOCTON, Nicholas John
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    United KingdomBritish171874650001
    O'CONNELL, John Richard
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    United KingdomBritish43393700002
    PRICE, Franklin Richard
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    United KingdomBritish171874450001
    REES-HOWELL, Simon Christopher
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    United KingdomBritish171874320001
    SKEENS, Julian Morgan
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    EnglandBritish13356250003
    STEPHENSON, Justin
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    United KingdomBritish171863120001
    TERRASSE, Alexandre Philippe
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    EnglandFrench171873870001
    WONG, Andrew Wing Dat
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United KingdomBritish138860330002
    COLES, Anthony Richard
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    EnglandBritish171875900001
    DOSANI, Dipesh
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    United KingdomBritish193320960001
    FREARS, Joanne Ellen
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    Director
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    United KingdomBritish183716480001
    FROST, Nigel Mark
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    Director
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    EnglandBritish98371880002
    REHMAN, Kamran Aziz
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    Waverley House 7-12
    United Kingdom
    United KingdomBritish171874230001
    SUTHERLAND, Robert David
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    Director
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    EnglandBritish177852950001
    WHITFIELD-JONES, Clive
    7 Ellerton Road, Wimbledon
    SW20 0ER London
    Birchwood
    United Kingdom
    Director
    7 Ellerton Road, Wimbledon
    SW20 0ER London
    Birchwood
    United Kingdom
    United KingdomBritish16165020001

    Does JEFFREY GREEN RUSSELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 25, 2012
    Delivered On Jul 27, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A cash deposit of £150,000.
    Persons Entitled
    • Adeline Properties Limited
    Transactions
    • Jul 27, 2012Registration of a charge (MG01)

    Does JEFFREY GREEN RUSSELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2015Administration started
    Apr 26, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon James Bonney
    10 Fitzroy Square
    W1T 5HP London
    practitioner
    10 Fitzroy Square
    W1T 5HP London
    Andrew Lawrence Hosking
    Quantuma Llp 10 Fitzroy Square
    W1T 5HP London
    practitioner
    Quantuma Llp 10 Fitzroy Square
    W1T 5HP London
    2
    DateType
    Apr 26, 2016Commencement of winding up
    Mar 06, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Lawrence Hosking
    14th Floor Dukes Keep
    Marsh Lane
    SO14 2EX Southampton
    proposed liquidator
    14th Floor Dukes Keep
    Marsh Lane
    SO14 2EX Southampton
    Simon James Bonney
    14th Floor Dukes Keep
    Marsh Lane
    SO14 3EX Southampton
    proposed liquidator
    14th Floor Dukes Keep
    Marsh Lane
    SO14 3EX Southampton
    Simon James Bonney
    10 Fitzroy Square
    W1T 5HP London
    practitioner
    10 Fitzroy Square
    W1T 5HP London
    Andrew Lawrence Hosking
    14th Floor Dukes Keep
    Marsh Lane
    SO14 2EX Southampton
    practitioner
    14th Floor Dukes Keep
    Marsh Lane
    SO14 2EX Southampton

    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