G.CIVIL & SONS,LIMITED

G.CIVIL & SONS,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG.CIVIL & SONS,LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00329940
    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 G.CIVIL & SONS,LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G.CIVIL & SONS,LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G.CIVIL & SONS,LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for G.CIVIL & SONS,LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G.CIVIL & SONS,LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 08/06/2016
    RES13

    Statement of capital following an allotment of shares on Jun 08, 2016

    • Capital: GBP 29,064
    3 pagesSH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 29,063.8
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 29,063.8
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Director's details changed for Mr Patrick Moynihan on Mar 06, 2014

    2 pagesCH01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital following an allotment of shares on Aug 15, 2013

    SH01

    Director's details changed for Anthony Philip James Hulme on Jul 31, 2013

    2 pagesCH01

    Termination of appointment of Stephen Humes as a director

    1 pagesTM01

    Registered office address changed from * 1 Angel Square Manchester M60 0AG United Kingdom* on Jul 18, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * P O Box 53 New Century House Manchester M60 4ES* on Feb 12, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Who are the officers of G.CIVIL & SONS,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150259560001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant125492370001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant170146830001
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    5th Floor
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    5th Floor
    Identification TypeEuropean Economic Area
    Registration Number1925625
    36139970001
    BIRKETT, David Alston
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    Secretary
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    British31183050001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    HULME, Martyn Alan
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishAccountant77326830003
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishDirector Of Food Retail Finance84087790001
    JAMES, John Gordon
    291 Hatfield Road
    AL4 0DH St Albans
    Hertfordshire
    Director
    291 Hatfield Road
    AL4 0DH St Albans
    Hertfordshire
    BritishRetired7170590001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant87719730001
    WATES, Martyn James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishCompany Director60114700002
    WHEAT, Gordon
    65 Priory Road
    Wollaston
    NN29 7SN Wellingborough
    Northamptonshire
    Director
    65 Priory Road
    Wollaston
    NN29 7SN Wellingborough
    Northamptonshire
    BritishRetired7170600001

    Does G.CIVIL & SONS,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memo of deposit
    Created On Nov 09, 1982
    Delivered On Nov 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    48, high street, irthlingborough northamptonshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 11, 1982Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Letter of set-off
    Created On Jan 11, 1980
    Delivered On Jan 18, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee
    Short particulars
    Any sum standing to the credit of the company with lloyds bank limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 18, 1980Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 31, 1978
    Delivered On Sep 08, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property - 65, high street, newport pagnell, buckinghamshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 08, 1978Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 31, 1978
    Delivered On Sep 08, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property, byron rd, northampton, used as a meat store & preparation room.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 08, 1978Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Memor-of deposit
    Created On Oct 12, 1977
    Delivered On Nov 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    65 hill street, newport pagnell, buckinghamshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 02, 1977Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Memor of deposit
    Created On Oct 12, 1977
    Delivered On Nov 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at byron rd. Northampton northamptonshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 02, 1977Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Memorandum of deposit
    Created On Oct 12, 1977
    Delivered On Oct 26, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    85 stonesby avenue, leicester title no LT15577.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 26, 1977Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Memo of deposit
    Created On Aug 10, 1970
    Delivered On Aug 24, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 rothersthorpe road northampton.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 24, 1970Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)

    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