JCCO 114 LIMITED
LONDON AAIM LIMITED JCCO 114 LIMITED

Hellopages » Greater London » Camden » NW1 2EP

Company number 04880130
Status Liquidation
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, GRANT THORNTON HOUSE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are INSOLVENCY:secretary of state's release of liquidator; Court order INSOLVENCY:removal of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of JCCO 114 LIMITED are www.jcco114.co.uk, and www.jcco-114.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Jcco 114 Limited is a Private Limited Company. The company registration number is 04880130. Jcco 114 Limited has been working since 28 August 2003. The present status of the company is Liquidation. The registered address of Jcco 114 Limited is C O Grant Thornton Uk Llp Grant Thornton House London Nw1 2ep. . JC SECRETARIES LIMITED is a Secretary of the company. ELTON, James Robert is a Director of the company. TAGLIAFERRI, Mark Lee is a Director of the company. Director KANERICK, Robert Philip has been resigned. Director WHITTON, Robert David has been resigned. Director JC DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JC SECRETARIES LIMITED
Appointed Date: 28 August 2003

Director
ELTON, James Robert
Appointed Date: 02 March 2007
58 years old

Director
TAGLIAFERRI, Mark Lee
Appointed Date: 01 August 2005
62 years old

Resigned Directors

Director
KANERICK, Robert Philip
Resigned: 29 September 2005
Appointed Date: 01 August 2005
56 years old

Director
WHITTON, Robert David
Resigned: 29 May 2008
Appointed Date: 01 August 2005
62 years old

Director
JC DIRECTORS LIMITED
Resigned: 01 August 2005
Appointed Date: 28 August 2003

JCCO 114 LIMITED Events

28 Feb 2017
INSOLVENCY:secretary of state's release of liquidator
31 Jan 2017
Court order INSOLVENCY:removal of liquidator
31 Jan 2017
Notice of ceasing to act as a voluntary liquidator
24 Jan 2017
Liquidators statement of receipts and payments to 27 November 2016
18 Jan 2016
Liquidators statement of receipts and payments to 27 November 2015
...
... and 40 more events
11 Aug 2005
New director appointed
16 Jun 2005
Accounts for a dormant company made up to 31 August 2004
07 Sep 2004
Return made up to 28/08/04; full list of members
22 Jun 2004
Company name changed jcco 114 LIMITED\certificate issued on 22/06/04
28 Aug 2003
Incorporation

JCCO 114 LIMITED Charges

26 June 2008
Security agreement
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Facility Agent)
Description: Fixed and floating charge over all property and assets…
9 January 2008
Supplemental debenture
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Facility Agent)
Description: All interest in the khalana loan. See the mortgage charge…
10 August 2007
Supplemental debenture
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Facility Agent)
Description: By way of security all its interests in the arena loan…
28 June 2007
Supplemental debenture
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (Facility Agent)
Description: All interest in the loan notes and the call option,. See…
27 June 2007
Supplemental debenture
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (Facility Agent)
Description: All interest in the loan notes and the call option,. See…
13 April 2007
Security agreement
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Facility Agent)
Description: Charges the land investments plant and machinery restricted…
7 March 2007
Supplemental debenture
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Facility Agent)
Description: All its interests in the loan notes and the call option…
4 December 2006
Supplemental debenture
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Facility Agent)
Description: A loan made on 4 december 2006 by the company to SV3 LLP in…
5 September 2006
Security agreement
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Facility Agent)
Description: Fixed and floating charges over the undertaking and all…