G. K. CHEMISTS (GLOS). LIMITED

G. K. CHEMISTS (GLOS). LIMITED

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

    Company NameG. K. CHEMISTS (GLOS). LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00546814
    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 G. K. CHEMISTS (GLOS). LIMITED?

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

    Where is G. K. CHEMISTS (GLOS). LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of G. K. CHEMISTS (GLOS). LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEVERLY (CHEMISTS) LIMITEDMar 30, 1955Mar 30, 1955

    What are the latest accounts for G. K. CHEMISTS (GLOS). LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for G. K. CHEMISTS (GLOS). LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Christian Keen as a director on May 18, 2022

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2021

    LRESSP

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 30, 2020 with updates

    5 pagesCS01

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

    3 pagesAA

    Termination of appointment of Marcus Hilger as a director on Nov 25, 2019

    1 pagesTM01

    Appointment of Mr Christian Keen as a director on Nov 25, 2019

    2 pagesAP01

    Confirmation statement made on May 22, 2019 with updates

    5 pagesCS01

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

    3 pagesAA

    Confirmation statement made on May 21, 2018 with updates

    5 pagesCS01

    Director's details changed for Mr Marcus Hilger on Mar 09, 2018

    2 pagesCH01

    Termination of appointment of Hanns Martin Lipp as a director on Dec 31, 2017

    1 pagesTM01

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

    3 pagesAA

    Appointment of Mr Marcus Hilger as a director on Nov 13, 2017

    2 pagesAP01

    Confirmation statement made on May 08, 2017 with updates

    6 pagesCS01

    Appointment of Hanns Martin Lipp as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of Thorsten Beer as a director on Dec 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Who are the officers of G. K. CHEMISTS (GLOS). LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish172979860001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman172030260001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    HILGER, Marcus
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    GermanyGerman238936580003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KEEN, Christian
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish54544790004
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman220582440001
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    British2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    British35546210001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritish1415570001
    TURNER, Richard Gill
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    Director
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    British51796560002
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritish114711020001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002

    Who are the persons with significant control of G. K. CHEMISTS (GLOS). LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number00749735
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does G. K. CHEMISTS (GLOS). LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 06, 1985
    Delivered On Feb 12, 1985
    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
    • Feb 12, 1985Registration of a charge
    Legal charge
    Created On Mar 02, 1963
    Delivered On Mar 18, 1963
    Satisfied
    Amount secured
    £2,588 & any other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    Plot 2, holmwood estate, grange rd., Toffley gloucester, with house, erected thereon.
    Persons Entitled
    • Stroud Building Society
    Transactions
    • Mar 18, 1963Registration of a charge
    • Oct 26, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 26, 1961
    Delivered On Aug 29, 1961
    Satisfied
    Amount secured
    £2,170 and any further advances
    Short particulars
    Plot. 630 warden hill estate, cheltenham, glos, & dwellinghouse erected thereon.
    Persons Entitled
    • Stroud Building Society
    Transactions
    • Aug 29, 1961Registration of a charge
    • Oct 26, 2020Satisfaction of a charge (MR04)

    Does G. K. CHEMISTS (GLOS). LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2021Commencement of winding up
    Aug 11, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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