GUNN JCB COMPACT EQUIPMENT LIMITED

GUNN JCB COMPACT EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGUNN JCB COMPACT EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00200773
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GUNN JCB COMPACT EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DGS PLANT SALES LIMITEDFeb 28, 1983Feb 28, 1983
    DANDRIDGE (GREENWICH) LIMITEDOct 02, 1924Oct 02, 1924

    What are the latest accounts for GUNN JCB COMPACT EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for GUNN JCB COMPACT EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jun 20, 2017 with no updates

    3 pagesCS01

    Notification of Gunn Jcb Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 3,678
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 3,678
    SH01

    Annual return made up to Jun 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 3,678
    SH01

    Termination of appointment of John Bailey as a secretary

    1 pagesTM02

    Who are the officers of GUNN JCB COMPACT EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTSHORN, Paul
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Cheshire
    EnglandBritish173406200001
    HUTCHINSON, Michael Stuart
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Cheshire
    EnglandBritish179875870001
    BAILEY, John Henry
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Cheshire
    Secretary
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Cheshire
    British12532960001
    DEAKIN, Alastair Wright
    5 Duart Drive
    Newton Mearns
    G77 5DS Glasgow
    Secretary
    5 Duart Drive
    Newton Mearns
    G77 5DS Glasgow
    British11589190001
    BAILEY, John Henry
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Cheshire
    EnglandBritish12532960001
    BARTON, Donald
    Two Gates Wood Lane
    WA16 7NP Mobberley
    Cheshire
    Director
    Two Gates Wood Lane
    WA16 7NP Mobberley
    Cheshire
    British59975220001
    BRYANT, Steven Christopher John
    Low Hill House East
    Eaglesham
    G76 0NU Glasgow
    Lanarkshire
    Director
    Low Hill House East
    Eaglesham
    G76 0NU Glasgow
    Lanarkshire
    ScotlandBritish539880001
    DAVIES, John Martyn Blackwell
    17 Priory Close
    Mossley
    CW12 3JL Congleton
    Cheshire
    Director
    17 Priory Close
    Mossley
    CW12 3JL Congleton
    Cheshire
    British80368660001
    FINDLAY, Alexander Fraser
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    Director
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    British634480001
    MACONOCHIE, Thomas Currie
    1 Drumbeg Loan
    Killearn
    G63 9LG Glasgow
    Lanarkshire
    Director
    1 Drumbeg Loan
    Killearn
    G63 9LG Glasgow
    Lanarkshire
    British539900001
    MORRISON, Thomas Francis
    3 Douglas Gardens
    Lenzie
    G66 4NX Glasgow
    Director
    3 Douglas Gardens
    Lenzie
    G66 4NX Glasgow
    British11810260001
    ROBERTSON, William
    5 Titania Pavillion Gardens
    FK10 2UG Alloa
    Clackmannanshire
    Director
    5 Titania Pavillion Gardens
    FK10 2UG Alloa
    Clackmannanshire
    British59611480001
    SMITH, Gordon William Fraser
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Cheshire
    ScotlandBritish69724910004

    Who are the persons with significant control of GUNN JCB COMPACT EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gunn Jcb Limited
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Gunn Jcb Limited
    England
    Apr 06, 2016
    Atlantic Street
    Broadheath
    WA14 5DN Altrincham
    Gunn Jcb Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Company
    Place RegisteredEngland & Wales
    Registration Number00527818
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GUNN JCB COMPACT EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • May 26, 2000Registration of a charge (395)
    • Mar 25, 2024Satisfaction of a charge (MR04)
    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
    • Jcb Service
    Transactions
    • May 20, 2000Registration of a charge (395)
    • Mar 06, 2003Statement of satisfaction of a charge in full or part (403a)

    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