GUINNESS PEAT (OVERSEAS) LIMITED

GUINNESS PEAT (OVERSEAS) LIMITED

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

    Company NameGUINNESS PEAT (OVERSEAS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00700004
    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 GUINNESS PEAT (OVERSEAS) LIMITED?

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

    Where is GUINNESS PEAT (OVERSEAS) LIMITED located?

    Registered Office Address
    Greyfriars Court
    Paradise Square
    OX1 1BE Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUINNESS PEAT (OVERSEAS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for GUINNESS PEAT (OVERSEAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of Shilla Pindoria as a secretary on Oct 06, 2016

    1 pagesTM02

    Termination of appointment of Timothy Robert Chanter as a director on Jun 16, 2016

    1 pagesTM01

    Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on Apr 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Kevin Patrick Mckenna as a director on Dec 08, 2014

    2 pagesAP01

    Appointment of Mr Christopher Stephen Heyworth as a director on Dec 08, 2014

    2 pagesAP01

    Termination of appointment of Steven Mark Burgess as a director on Nov 28, 2014

    1 pagesTM01

    Appointment of Mr. Brian Mark Johnson as a director on Dec 08, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Steven Mark Burgess on Jan 12, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew James Barnes on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Dominic Murray as a secretary

    1 pagesTM02

    Who are the officers of GUINNESS PEAT (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Andrew James
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritishAccountant73560970002
    HEYWORTH, Christopher Stephen
    EC2V 7QP London
    2 Gresham Street
    England
    England
    Director
    EC2V 7QP London
    2 Gresham Street
    England
    England
    EnglandBritishChartered Accountant193541040001
    JOHNSON, Brian Mark
    EC2V 7QP London
    2 Gresham Street
    England
    England
    Director
    EC2V 7QP London
    2 Gresham Street
    England
    England
    EnglandBritishAccountant188140230001
    MCKENNA, Kevin Patrick
    EC2V 7QP London
    2 Gresham Street
    England
    England
    Director
    EC2V 7QP London
    2 Gresham Street
    England
    England
    EnglandIrishChief Operating Officer Of Investec Bank Plc169418850001
    CONG, Kathy
    12 Macarthur Terrace
    Charlton Park Road
    SE7 8HY London
    Secretary
    12 Macarthur Terrace
    Charlton Park Road
    SE7 8HY London
    British107798900001
    DAVIES-RATCLIFF, Grant Ashley
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    Secretary
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    British68762490001
    FREEMAN, Caroline Susan
    Oak Glen 16 Langdale Drive
    SL5 8TQ Ascot
    Berkshire
    Secretary
    Oak Glen 16 Langdale Drive
    SL5 8TQ Ascot
    Berkshire
    British4544170005
    LAVELLE, Lynda
    North Repps
    36 Charterhouse Road
    BR6 9EL Orpington
    Kent
    Secretary
    North Repps
    36 Charterhouse Road
    BR6 9EL Orpington
    Kent
    British48516780002
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Secretary
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    MILLER, David
    The Gatehouse
    8a Ridge Green Close
    RH1 5RW South Nutfield
    Surrey
    Secretary
    The Gatehouse
    8a Ridge Green Close
    RH1 5RW South Nutfield
    Surrey
    British88052290002
    MURRAY, Dominic
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Other121945810002
    PINDORIA, Shilla
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    157168710001
    THOMAS, Kerry Anne Abigail
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    Secretary
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    BritishCompany Secretary61457700003
    BRUCE, David Ian Rehbinder
    5 Bolingbroke Grove
    SW11 6ES London
    Director
    5 Bolingbroke Grove
    SW11 6ES London
    United KingdomBritishFinance Director3801250001
    BURGESS, Steven Mark
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritishAccountant3631530003
    CHANTER, Timothy Robert
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritishChartered Accountant50817520003
    MALDE, Nipan
    49 Copley Park
    Streatham
    SW16 3DB London
    Director
    49 Copley Park
    Streatham
    SW16 3DB London
    BritishAccountant78121260001
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Director
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    BritishCompany Secretary3249550002
    PHILIPSON STOW, Robert Nicholas
    Priors Court
    Long Green
    GL19 4QL Gloucester
    Gloucestershire
    Director
    Priors Court
    Long Green
    GL19 4QL Gloucester
    Gloucestershire
    United KingdomBritishMerchant Banker22817040001
    POWER, Gordon Robert
    6 Selwyn House
    Manor Fields
    SW15 3LR London
    Director
    6 Selwyn House
    Manor Fields
    SW15 3LR London
    United KingdomBritishDirector110673690001
    RASHLEIGH, Jonathan Michael Vernon
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    Director
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    BritishAccountant42205310001

    Does GUINNESS PEAT (OVERSEAS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan agreement
    Created On Dec 08, 1982
    Delivered On Dec 23, 1982
    Outstanding
    Amount secured
    All monies due of the become due under the terms of any of the financing document as defined in the deed
    Short particulars
    See continuation sheet no 2 on doc M66.
    Persons Entitled
    • See Continuation Sheet 1 on Doc M66
    Transactions
    • Dec 23, 1982Registration of a charge

    Does GUINNESS PEAT (OVERSEAS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2016Commencement of winding up
    May 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Margaret Roscoe
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    practitioner
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    Lawrence John King
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    practitioner
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire

    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