GORSEY SIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGORSEY SIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00421037
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GORSEY SIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECLIPSE BLINDS LIMITEDJul 14, 1994Jul 14, 1994
    ASHLEY GROUP PLCSep 09, 1988Sep 09, 1988
    ASHLEY INDUSTRIAL TRUST P L CDec 31, 1979Dec 31, 1979
    THAMES PLYWOOD MANUFACTURERS LIMITEDOct 07, 1946Oct 07, 1946

    What are the latest accounts for GORSEY SIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for GORSEY SIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jun 07, 2010

    5 pages4.68

    Registered office address changed from Kpmg Restructuring 2 Cornwall Street Birmingham B3 2DL on Dec 22, 2009

    1 pagesAD01

    Liquidators' statement of receipts and payments to Dec 07, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 07, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 07, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 07, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2004

    13 pagesAA

    legacy

    3 pages363s

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2003

    15 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2002

    15 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2001

    16 pagesAA

    Certificate of change of name

    Company name changed eclipse blinds LIMITED\certificate issued on 01/10/02
    2 pagesCERTNM

    Who are the officers of GORSEY SIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGGAN, Geoffrey Michael
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    Secretary
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    British9962100001
    BREWER, Anthony John
    House
    Blackwell Road
    B45 8BT Barnt Green
    The Manor
    Worcestershire
    Director
    House
    Blackwell Road
    B45 8BT Barnt Green
    The Manor
    Worcestershire
    EnglandBritish28937370012
    WILSON, Stephen Graham
    Clover House
    Old Warwick Road, Lapworth
    B94 6LD Solihull
    West Midlands
    Director
    Clover House
    Old Warwick Road, Lapworth
    B94 6LD Solihull
    West Midlands
    United KingdomBritish23638320002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    GILLIES, Malcolm John
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    Secretary
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    British1381960001
    STABLES, Jane Margaret
    23 Somerset Road
    Walthamstow
    E17 8QN London
    Secretary
    23 Somerset Road
    Walthamstow
    E17 8QN London
    British41059230001
    ANDERSON, Thomas James
    Spinners Ingle Kennell Hill
    Sharnbrook
    MK44 1PS Bedford
    Bedfordshire
    Director
    Spinners Ingle Kennell Hill
    Sharnbrook
    MK44 1PS Bedford
    Bedfordshire
    British57834870001
    BLACK, James Edward
    1 Oakwood Drive
    Newton Mearns
    G77 5PU Glasgow
    Director
    1 Oakwood Drive
    Newton Mearns
    G77 5PU Glasgow
    ScotlandUnited Kingdom35816690001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    BUTLER, Anthony Bertram
    222 The Colonnades
    W2 6AS London
    Director
    222 The Colonnades
    W2 6AS London
    British18439630001
    GROSSART, Hamish Mcleod
    West Court
    Newton
    EH52 6QH Broxburn
    West Lothian
    Director
    West Court
    Newton
    EH52 6QH Broxburn
    West Lothian
    British37900003
    IRVINE, John Christopher
    2 Abbots Road
    FK3 8HX Grangemouth
    Stirlingshire
    Director
    2 Abbots Road
    FK3 8HX Grangemouth
    Stirlingshire
    British38442060001
    JOHN, Christopher
    6 Lavender Croft
    61 Wymondley Road
    SG4 9PT Hitchin
    Hertfordshire
    Director
    6 Lavender Croft
    61 Wymondley Road
    SG4 9PT Hitchin
    Hertfordshire
    British71834620003
    KIRKHAM, Ian
    106 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Northamptonshire
    Director
    106 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Northamptonshire
    British34964530002
    LANGLANDS, John Thomson
    112 Braid Road
    EH10 6AS Edinburgh
    Director
    112 Braid Road
    EH10 6AS Edinburgh
    ScotlandBritish722090001
    LARMAN, Trevor George
    Thurlwood House Loudwater Lane
    Croxley Green
    WD3 3JD Rickmansworth
    Hertfordshire
    Director
    Thurlwood House Loudwater Lane
    Croxley Green
    WD3 3JD Rickmansworth
    Hertfordshire
    England/HertfordshireBritish10878930001
    MACDONALD, William
    Netherdene
    G76 0JF Eaglesham
    Director
    Netherdene
    G76 0JF Eaglesham
    British539830001
    MAYDON, Peter John
    White Cottage
    North Heath Chieveley
    RG20 8UA Newbury
    Berkshire
    Director
    White Cottage
    North Heath Chieveley
    RG20 8UA Newbury
    Berkshire
    United KingdomBritish5988360001
    MCNEIL, Robert
    Kincardine Castle
    PH3 1PG Auchterarder
    Perthshire
    Director
    Kincardine Castle
    PH3 1PG Auchterarder
    Perthshire
    ScotlandBritish31415950001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    British4855250001
    MONSERRAT MESANZA, Miguel
    Paso Constitucion 18/20
    Zaragoza
    FOREIGN
    Spain
    Director
    Paso Constitucion 18/20
    Zaragoza
    FOREIGN
    Spain
    Spanish9945210001
    ORTON, Anthony Stanley
    Greville Cottage
    5a Greville Place
    NW6 5JP London
    Director
    Greville Cottage
    5a Greville Place
    NW6 5JP London
    British Canadian12605660001
    RODGER, James Roy
    9 Old School
    Bridge Of Weir Delivery Office
    PA11 3LJ Bridge Of Weir
    Renfrewshire
    Director
    9 Old School
    Bridge Of Weir Delivery Office
    PA11 3LJ Bridge Of Weir
    Renfrewshire
    British48535040002
    THOMAS, John Alan
    Garden House
    Pipewell
    NN14 1QZ Kettering
    Northamptonshire
    Director
    Garden House
    Pipewell
    NN14 1QZ Kettering
    Northamptonshire
    British802790001
    TIPPER, Christopher Stuart
    1 Red Lion Lane
    Newbold Verdon
    LE9 9LS Leicester
    Director
    1 Red Lion Lane
    Newbold Verdon
    LE9 9LS Leicester
    British46918370001
    URCELAY ALONSO, Antonio
    Cerro Del Castanar 62
    Chalet No 3 Madrid 28034
    FOREIGN
    Spain
    Director
    Cerro Del Castanar 62
    Chalet No 3 Madrid 28034
    FOREIGN
    Spain
    Spanish9945230001
    WHITE, James
    The Moat House
    Annables Lane Kingsbourne Green
    AL5 Harpenden
    Hertfordshire
    Director
    The Moat House
    Annables Lane Kingsbourne Green
    AL5 Harpenden
    Hertfordshire
    British28464050001

    Does GORSEY SIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Feb 26, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 02, 1995Registration of a charge (395)
    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
    • James Mcneil
    Transactions
    • Jul 18, 1994Registration of a charge (395)
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • James Mcneil
    Transactions
    • Jul 18, 1994Registration of a charge (395)
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Robert Mcneil
    Transactions
    • Jul 18, 1994Registration of a charge (395)
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Robert Mcneil
    Transactions
    • Jul 18, 1994Registration of a charge (395)
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Secured Parties (As Defined).
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Algemere Bank Nederland N.V.
    Transactions
    • Sep 05, 1988Registration of a charge
    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
    • Algemere Bank Nederland N.V.
    Transactions
    • Sep 05, 1988Registration of a charge
    • Mar 12, 1993Statement of satisfaction of a charge in full or part (403a)

    Does GORSEY SIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2010Dissolved on
    Dec 08, 2006Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham

    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