Dissolved
Dissolved 2015-05-19
Company Information for JER REAL ESTATE ADVISORS (UK) LIMITED
1 DEVONSHIRE STREET, LONDON, W1W,
|
Company Registration Number
03820503
Private Limited Company
Dissolved Dissolved 2015-05-19 |
Company Name | |
---|---|
JER REAL ESTATE ADVISORS (UK) LIMITED | |
Legal Registered Office | |
1 DEVONSHIRE STREET LONDON | |
Company Number | 03820503 | |
---|---|---|
Date formed | 1999-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-22 12:39:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OGIER CORPORATE SERVICES (UK) LIMITED |
||
RICHARD ALEXANDER HARKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE CUNNINGHAM |
Director | ||
DANIEL THOMAS WARD |
Director | ||
ROBERT DIGBY PHILLIPS BARNES |
Director | ||
BARDEN NOEL GALE |
Director | ||
CLAIRE HANDLEY |
Company Secretary | ||
MALCOLM JOHN LE MAY |
Director | ||
CORNELIA BUCKLEY MARAKOVITS |
Director | ||
GENE CARROLL MCQUOWN |
Director | ||
NATHAN JAMES THOMPSON |
Director | ||
ALEXANDER MACLACHLAN |
Director | ||
DANIEL THOMAS WARD |
Company Secretary | ||
JONATHAN STERRY KERN |
Director | ||
ELEANOR BRONWEN EVANS |
Company Secretary | ||
RUSSELL CHRISTOPHER PLATT |
Company Secretary | ||
RUSSELL CHRISTOPHER PLATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MRNY (UK) LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-08-04 | |
ANVIL INVESTMENTS LIMITED | Company Secretary | 2012-12-03 | CURRENT | 2012-12-03 | Dissolved 2014-01-07 | |
BEAUVALLON HOMES LIMITED | Company Secretary | 2011-03-31 | CURRENT | 2008-07-28 | Dissolved 2016-04-07 | |
RIDLEY PARK CAPITAL (UK) LIMITED | Company Secretary | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2014-06-07 | |
ALGEBRIS UK CORPORATE PARTNER LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2010-10-25 | Dissolved 2014-10-28 | |
GREGORY PARK LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2004-05-11 | Dissolved 2014-03-04 | |
HSC INVESTMENT MANAGEMENT UK I LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2016-07-26 | |
HSC INVESTMENT MANAGEMENT UK II LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2016-07-26 | |
HSC INVESTMENT MANAGEMENT UK III LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2016-07-26 | |
HSC INVESTMENT MANAGEMENT VII UK LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2016-07-26 | |
HSC INVESTMENT MANAGEMENT VIII UK LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2016-07-26 | |
HSC INVESTMENT MANAGEMENT X UK LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O OGIER CORPORATE SERVICES (UK) LIMITED 6TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE CUNNINGHAM | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 02/08/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED RICHARD ALEXANDER HARKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WARD | |
AR01 | 02/08/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 24/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O OGIER CORPORATE SERVICES (UK) LTD 41 LOTHBURY LONDON EC2R 7HF UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/08/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED OGIER CORPORATE SERVICES (UK) LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CUNNINGNHAM / 08/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM, CLARGES HOUSE, 6-12 CLARGES STREET, LONDON, W1J 8AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARDEN GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE HANDLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/08/11 FULL LIST | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CUNNINGNHAM / 02/08/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR BARDEN NOEL GALE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HANDLEY / 27/10/2009 | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR BRUCE CUNNINGNHAM | |
288a | DIRECTOR APPOINTED MR ROBERT DIGBY PHILLIPS BARNES | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM LE MAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: BERKELEY SQUARE HOUSE, SUITE 5 1 BERKELEY SQUARE, LONDON, W1J 6BY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2014-09-01 |
Notices to Creditors | 2014-09-01 |
Resolutions for Winding-up | 2014-09-01 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SECURITY AGREEMENT | Satisfied | WACHOVIA BANK, NATIONAL ASSOCIATION (THE ADMINISTRATIVE AGENT) | |
A PLEDGE AGREEMENT | Satisfied | WACHOVIA BANK, NATIONAL ASSOCIATION (THE ADMINISTRATIVE AGENT) | |
ASSIGNMENT OF CONTRACT BY WAY OF SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED | |
RENT DEPOSIT DEED | Satisfied | MONTAGU EVANS LLP | |
SECURITY INTEREST AGREEMENT IN RESPECT OF THE DISTRIBUTIONS ACCOUNT | Satisfied | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE ON BEHALFOF THE FINANCE PARTIES | |
SECURITY INTEREST INTEREST IN RESPECT OF THE DEPOSIT ACCOUNT | Satisfied | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE ON BEHALFOF THE FINANCE PARTIES | |
ASSIGNMENT OF CONTRACT BY WAY OF SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE ON BEHALFOF THE FINANCE PARTIES |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JER REAL ESTATE ADVISORS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JER REAL ESTATE ADVISORS (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JER REAL ESTATE ADVISORS (UK) LIMITED | Event Date | 2014-08-29 |
In accordance with Rule 4.106, I, Murzban Khurshed Mehta Office Holder No: 6224 of Citroen Wells Business Recovery & Recinstruction, Devonshire House, 1 Devonshire Street, London, W1W 5DR, give notice that on 28 August, 2014 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 28 October 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Murzban Khurshed Mehta of Devonshire House, 1 Devonshire Street, London, W1W 5DR, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. For further information contact Murzban Khurshed Mehta, Liquidator, telephone: 0207 304 2000 , email: jimmy.mehta@citroenwells.co.uk . Murzban Khurshed Mehta , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JER REAL ESTATE ADVISORS (UK) LIMITED | Event Date | 2014-08-28 |
Murzban Khurshed Mehta of Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street London, W1W 5DR : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JER REAL ESTATE ADVISORS (UK) LIMITED | Event Date | |
WRITTEN RESOLUTIONS OF JER REAL ESTATE ADVISORS (UK) LIMITED (the Company) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and Section 84(1) (b) of the Insolvency Act 1986 the following written resolutions were passed by the all of the members of the Company on August 28, 2014 as Special and Ordinary Resolutions: Special Resolution That the Company be wound up voluntarily and that the liquidator be and is hereby authorised to divide and distribute among the members in specie all or any part of the Companys assets and to determine how such divisions shall be carried out as between the members. Ordinary Resolutions That Murzban Khurshed Mehta FCCA;FABRP (Office Holder Number 6224), of Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London W1W 5DR, be and is hereby appointed Liquidator for the purpose of such winding-up. That the remuneration of the liquidator be fixed by reference to the time costs of the liquidator and his staff in attending to matters arising in the winding up. For further information contact M K Mehta (IP 6224 ), Citroen Wells, Business Recovery & Reconstruction , Devonshire House, 1 Devonshire Street, London W1W 5DR , telephone: 0207 304 2000 , email: jimmy.mehta@citroenwells.co.uk . : For and on behalf of JER TOPCO LLC - MEMBER Signed By: G. David Fensterheim (Trustee) Fourth Amendment and Restatement of The Joseph E. Robert, Jr., Revocable Trust, dated November 7, 2011 (now Irrevocable), successor to Joseph E. Robert, Jr. sole member For and on behalf of JOSEPH E. ROBERT, JR., MEMBER Signed By: G. David Fensterheim (Trustee) Fourth Amendment and Restatement of The Joseph E. Robert, Jr., Revocable Trust, dated November 7, 2011 (now Irrevocable), successor to Joseph E. Robert, Jr. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |