JENEVER HOLDCO LIMITED
Overview
| Company Name | JENEVER HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11797880 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JENEVER HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is JENEVER HOLDCO LIMITED located?
| Registered Office Address | Ropemaker Place 28 Ropemaker Street EC2Y 9HD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JENEVER HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for JENEVER HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Notification of Macquarie European Investment Holdings Limited as a person with significant control on Jul 29, 2021 | 2 pages | PSC02 | ||
Cessation of Jenever Topco Limited as a person with significant control on Jul 29, 2021 | 1 pages | PSC07 | ||
Appointment of Darren Vincent Mckillion as a director on Mar 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nikolaus Woloszczuk as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Anup Patel as a director on Jan 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Alexander Gray as a director on Jan 27, 2021 | 1 pages | TM01 | ||
Termination of appointment of Hamish Alexander Jones as a director on Dec 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2020 with updates | 5 pages | CS01 | ||
Satisfaction of charge 117978800001 in full | 1 pages | MR04 | ||
Registration of charge 117978800001, created on Feb 21, 2019 | 27 pages | MR01 | ||
Change of details for Jenever Topco Limited as a person with significant control on Feb 14, 2019 | 2 pages | PSC05 | ||
Appointment of Helen Louise Everitt as a secretary on Feb 14, 2019 | 2 pages | AP03 | ||
Appointment of Mr Hamish Alexander Jones as a director on Feb 14, 2019 | 2 pages | AP01 | ||
Appointment of Andrew Gray as a director on Feb 14, 2019 | 2 pages | AP01 | ||
Appointment of Mr Nikolaus Woloszczuk as a director on Feb 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Muriel Shona Thorne as a director on Feb 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Michael Paul Harris as a director on Feb 14, 2019 | 1 pages | TM01 | ||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Feb 14, 2019 | 1 pages | AD01 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 14, 2019 | 1 pages | TM02 | ||
Current accounting period extended from Jan 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Who are the officers of JENEVER HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERITT, Helen Louise | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | 255372920001 | |||||||||||
| MCKILLION, Darren Vincent | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | Northern Ireland | Irish | 281528750001 | |||||||||
| PATEL, Anup | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 251637890001 | |||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GRAY, Andrew Alexander | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 209782380002 | |||||||||
| HARRIS, Michael Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 157978950002 | |||||||||
| JONES, Hamish Alexander | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | Irish | 163901870003 | |||||||||
| THORNE, Muriel Shona | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 160499470013 | |||||||||
| WOLOSZCZUK, Nikolaus, Mr. | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | Austrian | 163901880002 |
Who are the persons with significant control of JENEVER HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macquarie European Investment Holdings Limited | Jul 29, 2021 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jenever Topco Limited | Jan 30, 2019 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JENEVER HOLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 21, 2019 Delivered On Feb 25, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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