GUNN JCB COMPACT EQUIPMENT LIMITED
Overview
| Company Name | GUNN JCB COMPACT EQUIPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00200773 |
| 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 GUNN JCB COMPACT EQUIPMENT LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GUNN JCB COMPACT EQUIPMENT LIMITED located?
| Registered Office Address | Atlantic Street Broadheath WA14 5DN Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUNN JCB COMPACT EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DGS PLANT SALES LIMITED | Feb 28, 1983 | Feb 28, 1983 |
| DANDRIDGE (GREENWICH) LIMITED | Oct 02, 1924 | Oct 02, 1924 |
What are the latest accounts for GUNN JCB COMPACT EQUIPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for GUNN JCB COMPACT EQUIPMENT 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 | 1 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Gunn Jcb Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Bailey as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of GUNN JCB COMPACT EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTSHORN, Paul | Director | Atlantic Street Broadheath WA14 5DN Altrincham Cheshire | England | British | 173406200001 | |||||
| HUTCHINSON, Michael Stuart | Director | Atlantic Street Broadheath WA14 5DN Altrincham Cheshire | England | British | 179875870001 | |||||
| BAILEY, John Henry | Secretary | Atlantic Street Broadheath WA14 5DN Altrincham Cheshire | British | 12532960001 | ||||||
| DEAKIN, Alastair Wright | Secretary | 5 Duart Drive Newton Mearns G77 5DS Glasgow | British | 11589190001 | ||||||
| BAILEY, John Henry | Director | Atlantic Street Broadheath WA14 5DN Altrincham Cheshire | England | British | 12532960001 | |||||
| BARTON, Donald | Director | Two Gates Wood Lane WA16 7NP Mobberley Cheshire | British | 59975220001 | ||||||
| BRYANT, Steven Christopher John | Director | Low Hill House East Eaglesham G76 0NU Glasgow Lanarkshire | Scotland | British | 539880001 | |||||
| DAVIES, John Martyn Blackwell | Director | 17 Priory Close Mossley CW12 3JL Congleton Cheshire | British | 80368660001 | ||||||
| FINDLAY, Alexander Fraser | Director | Pitfour 1 Leewood Park FK15 0NX Dunblane Perthshire | British | 634480001 | ||||||
| MACONOCHIE, Thomas Currie | Director | 1 Drumbeg Loan Killearn G63 9LG Glasgow Lanarkshire | British | 539900001 | ||||||
| MORRISON, Thomas Francis | Director | 3 Douglas Gardens Lenzie G66 4NX Glasgow | British | 11810260001 | ||||||
| ROBERTSON, William | Director | 5 Titania Pavillion Gardens FK10 2UG Alloa Clackmannanshire | British | 59611480001 | ||||||
| SMITH, Gordon William Fraser | Director | Atlantic Street Broadheath WA14 5DN Altrincham Cheshire | Scotland | British | 69724910004 |
Who are the persons with significant control of GUNN JCB COMPACT EQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gunn Jcb Limited | Apr 06, 2016 | Atlantic Street Broadheath WA14 5DN Altrincham Gunn Jcb Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GUNN JCB COMPACT EQUIPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 12, 2000 Delivered On May 26, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 12, 2000 Delivered On May 20, 2000 | Satisfied | Amount secured £2,500,000 plus interest due or to become due from the company to the chargee under a loan stock instrument dated 12 may 2000 and all monies payable under the debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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