GEORGE LINES (MERCHANTS) LIMITED

GEORGE LINES (MERCHANTS) LIMITED

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

    Company NameGEORGE LINES (MERCHANTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00469855
    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 GEORGE LINES (MERCHANTS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GEORGE LINES (MERCHANTS) LIMITED located?

    Registered Office Address
    Unit 1 Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEORGE LINES (MERCHANTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for GEORGE LINES (MERCHANTS) 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Timothy David Holton as a director on Jun 08, 2023

    1 pagesTM01

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Director's details changed for Mr Christopher Michael Day on Nov 26, 2021

    2 pagesCH01

    Termination of appointment of Rajen Bhupendrabhai Patel as a director on Nov 16, 2021

    1 pagesTM01

    Termination of appointment of Nilesh Rasikbhai Patel as a director on Nov 16, 2021

    1 pagesTM01

    Appointment of Mr Christopher Michael Day as a director on Nov 16, 2021

    2 pagesAP01

    Second filing for the notification of Carboclass Limited as a person with significant control

    7 pagesRP04PSC02

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Aug 14, 2019 with updates

    3 pagesCS01

    Notification of Carboclass Ltd as a person with significant control on Apr 06, 2016

    3 pagesPSC02
    Annotations
    DateAnnotation
    Nov 11, 2021Clarification A second filed PSC02 was registered on 11/11/2021.

    Cessation of Shanker Bhupendrabhai Patel as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 14, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    Previous accounting period shortened from Sep 30, 2017 to Dec 31, 2016

    1 pagesAA01

    Who are the officers of GEORGE LINES (MERCHANTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Christopher Michael
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    Director
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    EnglandBritish239542550004
    PATEL, Shanker Bhupendrabhai
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    Director
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    United KingdomBritish118982730001
    BONE, Christopher Stephen
    Flat A 34 Hans Road
    Knightsbridge
    SW3 1RW London
    Secretary
    Flat A 34 Hans Road
    Knightsbridge
    SW3 1RW London
    British15146100001
    BONE, Judith
    Pinkneys Folly
    Marlow Road
    SL6 6PR Pinkneys Green
    Berkshire
    Secretary
    Pinkneys Folly
    Marlow Road
    SL6 6PR Pinkneys Green
    Berkshire
    British118463300001
    BONE, Michael John Stuart
    Stradbroke House Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Secretary
    Stradbroke House Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British15144880001
    BONE, Timothy Michael Stuart
    10 Duke Street
    SL4 1SA Windsor
    Berkshire
    Secretary
    10 Duke Street
    SL4 1SA Windsor
    Berkshire
    British49613080001
    BONE, Christopher Stephen
    Flat A 34 Hans Road
    Knightsbridge
    SW3 1RW London
    Director
    Flat A 34 Hans Road
    Knightsbridge
    SW3 1RW London
    British15146100001
    BONE, Mark Cyril Stuart
    Pinkneys Folly
    Marlow Road
    SL6 6NR Pinkneys Green
    Berkshire
    Director
    Pinkneys Folly
    Marlow Road
    SL6 6NR Pinkneys Green
    Berkshire
    EnglandBritish15146110002
    BONE, Michael John Stuart
    Stradbroke House Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Stradbroke House Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British15144880001
    HOLTON, Timothy David
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    Director
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    EnglandBritish264173690001
    PATEL, Nilesh Rasikbhai
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    Director
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    United KingdomBritish32541230001
    PATEL, Rajen Bhupendrabhai
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    Director
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    United KingdomBritish36610600001
    POSGATE, John Sidney Stapleton
    12 Reynolds Road
    HP9 2NJ Beaconsfield
    Buckinghamshire
    Director
    12 Reynolds Road
    HP9 2NJ Beaconsfield
    Buckinghamshire
    United KingdomBritish19599290001

    Who are the persons with significant control of GEORGE LINES (MERCHANTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shanker Bhupendrabhai Patel
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    Apr 06, 2016
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    United Kingdom
    Apr 06, 2016
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01906203
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GEORGE LINES (MERCHANTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 28, 2008
    Delivered On Mar 04, 2008
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 2008Registration of a charge (395)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 19, 2007
    Delivered On Nov 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and principal debtor to the chargee on any account whatsoever
    Short particulars
    The depot coln industrial estate old bath road colnbrook slough berkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 03, 2007Registration of a charge (395)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 19, 2007
    Delivered On Jul 06, 2007
    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 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
    • Jul 06, 2007Registration of a charge (395)
    • Feb 10, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 15, 2007
    Delivered On Mar 29, 2007
    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 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
    • Mar 29, 2007Registration of a charge (395)
    • Apr 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1984
    Delivered On May 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the north side of bath road, spelthorne, surrey title no sy 342773.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1984Registration of a charge
    • Nov 24, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1984
    Delivered On May 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the south of colnbrook by pa-pass colnbrook buckinghamshire title no bm 68590.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1984Registration of a charge
    • Nov 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 1981
    Delivered On Sep 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings at 733A old bath road, colnbrook, buckinghamshire title nos sy 342773 part bm 28769.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 10, 1981Registration of a charge

    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