Company Information for JAEGER HOUSE REALISATIONS NO.1 LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
05963595
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JAEGER HOUSE REALISATIONS NO.1 LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN1 | ||
Previous Names | ||
|
Company Number | 05963595 | |
---|---|---|
Company ID Number | 05963595 | |
Date formed | 2006-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 11/10/2009 | |
Return next due | 08/11/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 20:04:23 |
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 |
---|---|---|
HYWEL HARRIS DAVIES |
||
ALLEN GEORGE BASSOM |
||
ALLEN GEORGE BASSOM |
||
HYWEL HARRIS DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGEL SEDGWICK |
Director | ||
TONY NEWTON |
Director | ||
HAMISH BEAUBIEN-BETTERIDGE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 41 WHITEHALL LONDON SW1A 2BY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 14/07/2010 | |
CERTNM | COMPANY NAME CHANGED SECURISYS LINK LIMITED CERTIFICATE ISSUED ON 16/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGEL SEDGWICK | |
LATEST SOC | 25/11/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALLEN GEORGE BASSOM | |
288a | DIRECTOR APPOINTED ALLEN GEORGE BASSOM | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TONY NEWTON | |
288a | DIRECTOR APPOINTED ANGEL SEDGWICK | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 21/12/07 GBP SI 111@1=111 GBP IC 1000/1111 | |
88(2) | CAPITALS NOT ROLLED UP | |
363s | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 65 NEW CAVENDISH STREET LONDON W1G 7LS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2012-11-09 |
Notice of Intended Dividends | 2012-11-01 |
Notices to Creditors | 2011-03-14 |
Meetings of Creditors | 2010-08-24 |
Appointment of Administrators | 2010-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 8 |
MortgagesNumMortOutstanding | 0.54 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 7460 - Investigation & security
|
|
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 JAEGER HOUSE REALISATIONS NO.1 LIMITED
The top companies supplying to UK government with the same SIC code (7460 - Investigation & security) as JAEGER HOUSE REALISATIONS NO.1 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | JAEGER HOUSE REALISATIONS NO.1 LIMITED | Event Date | 2012-11-07 |
Principal Trading Address: 41 Whitehall, London, SW1A 2BY We, Mark Newman and Vincent John Green (IP Nos. 8723 and 9416) of CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE are the Joint Liquidators of Jaeger House Realisations No.1 Limited, appointed on 25 January 2011. Pursuant to Rule 11.2 of the Insolvency Rules 1986, we hereby give notice of our intention to declare a first and final dividend to unsecured creditors, with the distribution to be made within a period of two months from 6 December 2012, which is the last date for proving. Unsecured creditors who have not submitted a claim in the Liquidation have until close of business on 6 December 2012 to submit their claims to us at the following address, CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE. For the avoidance of doubt, unsecured creditors who have not submitted their claims by 6 December 2012 will be excluded from the intended distribution. Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Mark Newman and Vincent John Green , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | JAEGER HOUSE REALISATIONS NO.1 LIMITED | Event Date | 2012-10-29 |
Princicpal Trading Address: 41 Whitehall, London SW1A 2BY We, Mark Newman and Vincent John Green of CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE are the Joint Liquidators of Jaeger House Realisations No.1 Limited, appointed on 25 January 2011. Pursuant to Rule 11.2 of the Insolvency Rules 1986, we hereby give notice of our intention to declare a first and interim dividend to unsecured creditors, with the distribution to be made within a period of two months from 6 December 2012, which is the last date for proving. Unsecured creditors who have not submitted a claim in the Liquidation have until close of business on 6 December 2012 to submit their claims to us at the following address, CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE. For the avoidance of doubt, unsecured creditors who have not submitted their claims by 6 December 2012 will be excluded from the intended distribution. Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Mark Newman and Vincent John Green , Joint Liquidators (IP Nos. 8723 and 9416) : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JAEGER HOUSE REALISATIONS NO.1 LIMITED | Event Date | 2011-03-08 |
We hereby give notice that we, Mark Newman and Vincent John Green (IP Nos. 8723 and 9416) licensed insolvency practitioners of CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE, were appointed Joint Liquidators of the above-named company on 25 January 2011, having previously acted as Joint Administrators. We give notice, pursuant to Rule 11.2 of the Insolvency Rules 1986, that creditors of the company must send details in writing of any claim against the company to us at the above address by Monday 11 April 2011 (the last date for proving). We also give notice that we intend to make a first and final distribution to creditors who have submitted claims within a two month period from 11 April 2011 and that distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of an invitation to prove debts will be given. Further details contact: Claire Press, Tel: 01892 700200, Email: info@ccwrecoverysolutions.co.uk Mark Newman , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JAEGER HOUSE REALISATIONS NO. 1 LIMITED | Event Date | 2010-08-19 |
In the High Court of Justice, Chancery Division case number 5358 Principal Trading Address: 41 Whitehall, London, SW1A 2BY Notice is hereby given by Mark Newman and Vincent Green (IP Nos 8723 and 9416), both of HCW Recovery Solutions LLP , Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE that a meeting of creditors of Jaeger House Realisations No. 1 Limited, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE is to be held at St Brides House, 10 Salisbury Square, London, EC4Y 8EY on 03 September 2010 at 1.30 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and return to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Claire Press, Email: info@hcwrecoverysolutions.co.uk, Tel: 01892 700232, Ref: SEC00001. Date of appointment: 14 July 2010. Mark Newman and Vincent John Green , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JAEGER HOUSE REALISATIONS NO.1 LIMITED | Event Date | 2010-07-14 |
In the High Court of Justice, Chancery Division Companies Court case number 5358 Principal Trading Address: 41 Whitehall, London, SW1A 2BY Mark Newman and Vincent John Green (IP Nos 8723 and 9416 ), both of HCW Recovery Solutions LLP , Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE . Further details: Julie Windiate, Tel: 01892 700200, Email: info@hcwrecoverysolutions.co.uk. : | |||
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. |