Liquidation
Company Information for JEFFREY GREEN RUSSELL LIMITED
VERNON HOUSE, 23 SICILIAN AVENUE, LONDON, WC1A 2QS,
|
Company Registration Number
07976954
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JEFFREY GREEN RUSSELL LIMITED | ||
Legal Registered Office | ||
VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS Other companies in W1F | ||
Previous Names | ||
|
Company Number | 07976954 | |
---|---|---|
Company ID Number | 07976954 | |
Date formed | 2012-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/12/2015 | |
Latest return | 06/03/2015 | |
Return next due | 03/04/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 23:20:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JEFFREY GREEN RUSSELL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN BOWN |
||
PHILIP GRAHAM COHEN |
||
TIMOTHY JOSEPH COPE |
||
STEVEN RONALD FULLMAN |
||
CHARLES ERIC PAUL GERADA |
||
JAN KLAUS HOPPE |
||
GARETH BRYN HUGHES |
||
SUSAN ANN JARVIS |
||
GARETH DAVID JONES |
||
NICHOLAS JOHN NOCTON |
||
JOHN RICHARD O'CONNELL |
||
FRANKLIN RICHARD PRICE |
||
SIMON CHRISTOPHER REES-HOWELL |
||
JULIAN MORGAN SKEENS |
||
JUSTIN STEPHENSON |
||
ALEXANDRE PHILIPPE TERRASSE |
||
ANDREW WING DAT WONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE WHITFIELD-JONES |
Director | ||
DIPESH DOSANI |
Director | ||
NIGEL MARK FROST |
Director | ||
JOANNE ELLEN FREARS |
Director | ||
ROBERT DAVID SUTHERLAND |
Director | ||
KAMRAN AZIZ REHMAN |
Director | ||
ANTHONY RICHARD COLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHARD FREEMAN & CO. SECRETARIES LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-30 | Dissolved 2013-09-17 | |
GUILD OF MASTER CRAFTSMAN PUBLICATIONS LIMITED | Director | 2018-06-28 | CURRENT | 1979-05-18 | Active | |
MALTA BUSINESS NETWORK (WEBSITE) LIMITED | Director | 2016-06-28 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
THE MALTA BUSINESS NETWORK LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Active | |
DOWNSIDE SETTLEMENT(THE) | Director | 2011-02-16 | CURRENT | 1936-04-17 | Active | |
DEUTSCHER ANWALTVEREIN IN GROSSBRITANNIEN LIMITED | Director | 2014-08-31 | CURRENT | 2004-05-14 | Active | |
THE INSTITUTE OF LICENSING | Director | 2017-03-02 | CURRENT | 2003-09-02 | Active | |
THE LICENSING EXPERTS LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
THE BRITISH COMEDY SOCIETY | Director | 1993-05-05 | CURRENT | 1992-02-27 | Active | |
MUTUALBOND LIMITED | Director | 2009-11-27 | CURRENT | 1996-11-12 | Dissolved 2016-03-08 | |
JGR NOMINEES LIMITED | Director | 2006-10-18 | CURRENT | 2003-09-30 | Dissolved 2016-09-27 | |
ANLEY ROAD LIMITED | Director | 2009-06-05 | CURRENT | 1973-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-25 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB | |
2.24B | Administrator's progress report to 2016-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WHITFIELD-JONES | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM Waverley House 7-12 Noel Street London W1F 8GQ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIPESH DOSANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE ELLEN FREARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK FROST | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 10601 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Charles Eric Paul Gerada on 2014-12-12 | |
AP01 | DIRECTOR APPOINTED DIPESH DOSANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID SUTHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMRAN REHMAN | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 10601 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Wing Dat Wong on 2012-08-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED JOANNE ELLEN FREARS | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
AP01 | DIRECTOR APPOINTED ANTHONY JOHN BOWN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOSEPH COPE | |
AP01 | DIRECTOR APPOINTED NIGEL MARK FROST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 11/06/2013 | |
SH01 | 11/06/13 STATEMENT OF CAPITAL GBP 10601 | |
AP01 | DIRECTOR APPOINTED MR GARETH BRYN HUGHES | |
AP01 | DIRECTOR APPOINTED ROBERT DAVID SUTHERLAND | |
AR01 | 06/03/13 FULL LIST | |
AA01 | CURRSHO FROM 31/07/2013 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLES | |
AP01 | DIRECTOR APPOINTED MR JAN KLAUS HOPPE | |
RES01 | ADOPT ARTICLES 17/12/2012 | |
AP01 | DIRECTOR APPOINTED STEVEN RONALD FULLMAN | |
AP01 | DIRECTOR APPOINTED PHILIP GRAHAM COHEN | |
AP01 | DIRECTOR APPOINTED ANTHONY RICHARD COLES | |
AP01 | DIRECTOR APPOINTED MR JULIAN MORGAN SKEENS | |
AP01 | DIRECTOR APPOINTED JOHN RICHARD O'CONNELL | |
AP01 | DIRECTOR APPOINTED CHARLES ERIC PAUL GERADA | |
AP01 | DIRECTOR APPOINTED SUSAN ANN JARVIS | |
AP01 | DIRECTOR APPOINTED NICHOLAS JOHN NOCTON | |
AP01 | DIRECTOR APPOINTED FRANKLIN RICHARD PRICE | |
AP01 | DIRECTOR APPOINTED SIMON CHRISTOPHER REES-HOWELL | |
AP01 | DIRECTOR APPOINTED KAMRAN AZIZ REHMAN | |
AP01 | DIRECTOR APPOINTED GARETH DAVID JONES | |
AP01 | DIRECTOR APPOINTED ALEXANDRE PHILIPPE TERRASSE | |
AP01 | DIRECTOR APPOINTED MR ANDREW WING DAT WONG | |
AP01 | DIRECTOR APPOINTED JUSTIN STEPHENSON | |
AA01 | CURREXT FROM 31/03/2013 TO 31/07/2013 | |
RES01 | ADOPT ARTICLES 22/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 16/07/12 STATEMENT OF CAPITAL GBP 10600 | |
RES15 | CHANGE OF NAME 14/05/2012 | |
CERTNM | COMPANY NAME CHANGED LAWYERS TO BUSINESS LIMITED CERTIFICATE ISSUED ON 23/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-12-24 |
Appointment of Liquidators | 2016-05-31 |
Appointment of Administrators | 2015-10-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ADELINE PROPERTIES LIMITED |
|
|
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 JEFFREY GREEN RUSSELL LIMITED
JEFFREY GREEN RUSSELL LIMITED owns 1 domain names.
jgrlaw.co.uk
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as JEFFREY GREEN RUSSELL LIMITED are:
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2014-05-08 | Petitions to Wind Up (Companies) | SUMMIT TRUSTEES (CAYMAN) LIMITED | ORCHID (PHOENIX) LIMITED |
2013-04-02 | Petitions to Wind Up (Companies) | JEFFREY GREEN RUSSELL | MIRAGE VENUES LIMITED |
2013-03-22 | Petitions to Wind Up (Companies) | JEFFREY GREEN RUSSELL LIMITED | EMAW LIMITED |
2013-03-22 | Petitions to Wind Up (Companies) | JEFFREY GREEN RUSSELL | NORDIC INVESTMENT MANAGEMENT LIMITED |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JEFFREY GREEN RUSSELL LIMITED | Event Date | 2016-04-26 |
Andrew Hosking and Simon Bonney , Joint Liquidators, Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS . Alternative contact: Hannah Brookes, hannah.brookes@quantuma.com , 023 8033 6464. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | JEFFREY GREEN RUSSELL LIMITED | Event Date | 2016-04-26 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first interim dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA by no later than 13 January 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 26 April 2016 Office Holder Details: Andrew Hosking (IP No. 9009 ) and Simon Bonney (IP No. 9379 ) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Further details contact: Sam Hewitt, Email: Sam.hewitt@quantuma.com Ag NG91784 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JEFFREY GREEN RUSSELL LIMITED | Event Date | 2015-10-02 |
In the High Court of Justice case number 6464 Andrew Hosking and Simon Bonney (IP Nos 9009 and 9379 ), both of Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB For further details contact: The Joint Administrators, Tel: 01273 322400. Alternative contact: Sean Bucknall, Email: sean.bucknall@quantuma.com : | |||
Initiating party | JEFFREY GREEN RUSSELL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | EMAW LIMITED | Event Date | 2013-03-22 |
Solicitor | Jeffrey Green Russell Limited | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2227 A Petition to wind up the above-named Company (07269919) of 25 Effra Road, London SW19 8PW, United Kingdom , (Registered Office), presented on 22 March 2013 by JEFFREY GREEN RUSSELL LIMITED (a firm) of Waverley House, 7-12 Noel Street, London W1F 8GQ claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC41 1NL on Monday 13 May 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 10 May 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. | |||
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. |