GORSEY SIX LIMITED
Overview
| Company Name | GORSEY SIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00421037 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GORSEY SIX LIMITED?
- (5212) /
Where is GORSEY SIX LIMITED located?
| Registered Office Address | c/o KPMG LLP One Snowhill Snow Hill Queensway B4 6GH Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GORSEY SIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECLIPSE BLINDS LIMITED | Jul 14, 1994 | Jul 14, 1994 |
| ASHLEY GROUP PLC | Sep 09, 1988 | Sep 09, 1988 |
| ASHLEY INDUSTRIAL TRUST P L C | Dec 31, 1979 | Dec 31, 1979 |
| THAMES PLYWOOD MANUFACTURERS LIMITED | Oct 07, 1946 | Oct 07, 1946 |
What are the latest accounts for GORSEY SIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2005 |
What are the latest filings for GORSEY SIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 07, 2010 | 5 pages | 4.68 | ||||||||||
Registered office address changed from Kpmg Restructuring 2 Cornwall Street Birmingham B3 2DL on Dec 22, 2009 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 07, 2009 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 07, 2009 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 07, 2008 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 07, 2008 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Full accounts made up to Dec 31, 2005 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2004 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363s | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2003 | 15 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2002 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2001 | 16 pages | AA | ||||||||||
Certificate of change of name Company name changed eclipse blinds LIMITED\certificate issued on 01/10/02 | 2 pages | CERTNM | ||||||||||
Who are the officers of GORSEY SIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUGGAN, Geoffrey Michael | Secretary | Westdale 19 Cosby Road Countesthorpe LE8 5PD Leicester Leicestershire | British | 9962100001 | ||||||
| BREWER, Anthony John | Director | House Blackwell Road B45 8BT Barnt Green The Manor Worcestershire | England | British | 28937370012 | |||||
| WILSON, Stephen Graham | Director | Clover House Old Warwick Road, Lapworth B94 6LD Solihull West Midlands | United Kingdom | British | 23638320002 | |||||
| BROWN, John Kenneth | Secretary | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | 462890002 | ||||||
| GILLIES, Malcolm John | Secretary | 49 Arisdale Crescent Newton Mearns G77 6HE Glasgow Strathclyde | British | 1381960001 | ||||||
| STABLES, Jane Margaret | Secretary | 23 Somerset Road Walthamstow E17 8QN London | British | 41059230001 | ||||||
| ANDERSON, Thomas James | Director | Spinners Ingle Kennell Hill Sharnbrook MK44 1PS Bedford Bedfordshire | British | 57834870001 | ||||||
| BLACK, James Edward | Director | 1 Oakwood Drive Newton Mearns G77 5PU Glasgow | Scotland | United Kingdom | 35816690001 | |||||
| BROWN, John Kenneth | Director | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | Scotland | British | 462890002 | |||||
| BUTLER, Anthony Bertram | Director | 222 The Colonnades W2 6AS London | British | 18439630001 | ||||||
| GROSSART, Hamish Mcleod | Director | West Court Newton EH52 6QH Broxburn West Lothian | British | 37900003 | ||||||
| IRVINE, John Christopher | Director | 2 Abbots Road FK3 8HX Grangemouth Stirlingshire | British | 38442060001 | ||||||
| JOHN, Christopher | Director | 6 Lavender Croft 61 Wymondley Road SG4 9PT Hitchin Hertfordshire | British | 71834620003 | ||||||
| KIRKHAM, Ian | Director | 106 Windingbrook Lane Collingtree Park NN4 0XN Northampton Northamptonshire | British | 34964530002 | ||||||
| LANGLANDS, John Thomson | Director | 112 Braid Road EH10 6AS Edinburgh | Scotland | British | 722090001 | |||||
| LARMAN, Trevor George | Director | Thurlwood House Loudwater Lane Croxley Green WD3 3JD Rickmansworth Hertfordshire | England/Hertfordshire | British | 10878930001 | |||||
| MACDONALD, William | Director | Netherdene G76 0JF Eaglesham | British | 539830001 | ||||||
| MAYDON, Peter John | Director | White Cottage North Heath Chieveley RG20 8UA Newbury Berkshire | United Kingdom | British | 5988360001 | |||||
| MCNEIL, Robert | Director | Kincardine Castle PH3 1PG Auchterarder Perthshire | Scotland | British | 31415950001 | |||||
| MICHELS, David Michael Charles | Director | 15 Court Drive HA7 4QH Stanmore Middlesex | British | 4855250001 | ||||||
| MONSERRAT MESANZA, Miguel | Director | Paso Constitucion 18/20 Zaragoza FOREIGN Spain | Spanish | 9945210001 | ||||||
| ORTON, Anthony Stanley | Director | Greville Cottage 5a Greville Place NW6 5JP London | British Canadian | 12605660001 | ||||||
| RODGER, James Roy | Director | 9 Old School Bridge Of Weir Delivery Office PA11 3LJ Bridge Of Weir Renfrewshire | British | 48535040002 | ||||||
| THOMAS, John Alan | Director | Garden House Pipewell NN14 1QZ Kettering Northamptonshire | British | 802790001 | ||||||
| TIPPER, Christopher Stuart | Director | 1 Red Lion Lane Newbold Verdon LE9 9LS Leicester | British | 46918370001 | ||||||
| URCELAY ALONSO, Antonio | Director | Cerro Del Castanar 62 Chalet No 3 Madrid 28034 FOREIGN Spain | Spanish | 9945230001 | ||||||
| WHITE, James | Director | The Moat House Annables Lane Kingsbourne Green AL5 Harpenden Hertfordshire | British | 28464050001 |
Does GORSEY SIX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Nov 29, 1995 Delivered On Dec 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 29, 1995 Delivered On Dec 02, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of floating charge all the undertaking and all property assets and rights of the company present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of charge | Created On Jun 30, 1994 Delivered On Jul 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to an agreement dated 27 april 1989 as amended by a minute of variation dated of 14 may 1991 and supplemented by a minute of agreement dated 30 june 1994 | |
Short particulars (1) 46,906 ordinary shares of £1 each in the capital of vertika international limited and 250,000 ordinary shares of £1 each in the capital of british plywood manufacturers limited (2) the derivative assets and (3) all dividends, interest and other income deriving from the shares or any derivative assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of charge | Created On Jun 30, 1994 Delivered On Jul 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 27 april 1989 as amended or supplemented by inter alia a minute of variation dated 14 may 1991 and a minute of agreement dated 30 june 1994 and/or this charge | |
Short particulars The chargor as beneficial owner as continuing security for the payment of the secured obligations, has charged in favour of the creditor by way of floating charge. (A) the securities (b) where the context so admits, all moneys and assets whatsoever at any time accuring on or payable or receivable in respect of any of the securities and all voting and other rights and powers of any kind at anytime attaching to, or exerciseable in respect of any of the securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of charge | Created On Jun 30, 1994 Delivered On Jul 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to an agreement of 27 april 1989 as amrnded by a minute of variation of 14 may 1991 and supplemented by a minute of agreement dated 30 june 1994 and/or this charge | |
Short particulars All dividends interest and other income at any time hereafter deriving from the shares or any derivative assets or deriving from any investment of any such dividends interest or other income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of charge | Created On Jun 30, 1994 Delivered On Jul 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 27 april 1989 as amended or supplemented by inter alia a minute of variation dated 14 may 1991 and a minute of agreement dated 30 june 1994 and/or this charge | |
Short particulars By way of floating charge (a) the securities (b) where the context so admits, all moneys and assets whatsoever at any time accruing on, or payable or receivable in respect of any of the securities and all voting and other rights and powers of any kind at anytime ataching to or exerciseable in respect of any of the securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 03, 1993 Delivered On Sep 10, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of or pursuant to the charge | |
Short particulars By way of floating charge (a) the securities; and (b) all moneys and assets in respect of any of the securities and all voting and other rights and powers of any kind at any time (for full details of charge see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment agreement | Created On Aug 31, 1988 Delivered On Sep 05, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement dated 25/8/88 and this assignment | |
Short particulars All the company's right, title and interest (see form 395 for full details, ref : M50). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 31, 1988 Delivered On Sep 05, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement dated 25/8/88, assignment agreement dated 31/8/88 and this charge | |
Short particulars (See form 395 for full details ref: M52). 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
| ||||
Does GORSEY SIX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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