GNI LIMITED
Overview
| Company Name | GNI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01007530 |
| 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 GNI LIMITED?
- (6523) /
Where is GNI LIMITED located?
| Registered Office Address | Lynton House 7-12 Tavistock Square WC1H 9LT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GNI LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTER COMMODITIES LIMITED | Apr 08, 1971 | Apr 08, 1971 |
What are the latest accounts for GNI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What is the status of the latest annual return for GNI LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GNI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jul 18, 2014 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2014 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 18, 2013 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2013 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 18, 2012 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2012 | 5 pages | 4.68 | ||||||||||
Registered office address changed from * 62 Wilson Street London EC2A 2BU* on Sep 30, 2011 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 18, 2011 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2011 | 5 pages | 4.68 | ||||||||||
Termination of appointment of Stephen Harragan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Karel Harbour as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Karel Harbour as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Avey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Avey as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Sugar Quay Lower Thames Street London EC3R 6DU* on Jan 28, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of GNI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Sonia Jane | Secretary | Princes Avenue N22 7SA London 16 England United Kingdom | British | 125196240002 | ||||||
| COCHRANE, Stephen Robert | Secretary | 17 Bolton Gardens TW11 9AX Teddington Middlesex | British | 40052090002 | ||||||
| WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
| WALLIS, Nicholas Charles | Secretary | 35 Woodstock Road North AL1 4QD St Albans Hertfordshire | British | 4190770001 | ||||||
| WOYDA, Jeffrey David | Secretary | Partingdale Manor Partingdale Lane Mill Hill NW7 1NS London | British | 116885950001 | ||||||
| ADLER, Philip Howard | Director | 16 Staverton Road NW2 5HL London | British | 70968440002 | ||||||
| ARNOWITZ, Larry Harris | Director | 452 Ellridge Circle Highland Park 60035 Illinois FOREIGN Usa | American | 46786860001 | ||||||
| AVEY, Nigel Anthony Bruce | Director | 2 Green Trees Ambleside CM16 4QT Epping Essex | England | British | 46157050002 | |||||
| BOARDMAN, Guy Alexander | Director | 86a Priests Lane Shenfield CM15 8HQ Brentwood Essex | British | 30748220002 | ||||||
| BOULTON, Paul | Director | 17 Springfields EN10 7LX Broxbourne Hertfordshire | British | 38532730001 | ||||||
| BRAYSHAW, David Arthur | Director | 25 Avenue Road CM23 5NT Bishop's Stortford Hertfordshire | United Kingdom | British | 119697400001 | |||||
| BREISLIN, Richard John Henry | Director | 9 Blackthorn Close AL4 9RP St. Albans Hertfordshire | United Kingdom | British | 167444170001 | |||||
| BURRIDGE, John Grey St Paul | Director | The Manor House Brixton Deverill BA12 7EJ Warminster Wiltshire | United Kingdom | British | 3718420003 | |||||
| CANWELL, Stuart | Director | Springfield House 22 Springfield Grove TW16 6NT Sunbury On Thames Middlesex | British | 141825210001 | ||||||
| CARLISLE, Euan N | Director | 20 Lancaster Road SW19 5DD Wimbledon Village London | United Kingdom | British | 108880850001 | |||||
| CAVALLA, Nicholas Mark | Director | Flat 1 16 Lyndhurst Gardens NW3 5NR London | United Kingdom | British | 84381380001 | |||||
| COCHRANE, Stephen Robert | Director | 17 Bolton Gardens TW11 9AX Teddington Middlesex | England | British | 40052090002 | |||||
| CONQUEST, Simon | Director | 7 Malden Park KT3 6AS New Malden Surrey | British | 75258750001 | ||||||
| CRAMER, Patrick | Director | La Musardiere Chemin De Ropre 1135 Denens Switzerland | Swiss | 52500640001 | ||||||
| DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||
| DAVIES, Stephen Arthur James | Director | Iverwood 43 Oatlands Chase KT13 9RP Weybridge Surrey | British | 73623020001 | ||||||
| DAVIES, Tony | Director | 50 Worcester Crescent IG8 0LS Woodford Green Essex | United Kingdom | British | 44889680002 | |||||
| DAVIS, Kevin Roger | Director | Apartment 10e 271 Central Park West New York Ny 10024 Usa | British | 49328960008 | ||||||
| DIBBEN, Piers Farquhar | Director | Trinity Farm Rodbourne SN16 0EX Malmesbury Wiltshire | United Kingdom | British | 65358540002 | |||||
| DIZER, Chris | Director | 37 Compton Road SW19 7QA London | British | 62902240001 | ||||||
| DOBELL, Charles Mark Johnson | Director | 63 Lauderdale Tower EC2Y 8BY London | British | 83017500001 | ||||||
| EWEN, Malcolm Henry Stanley | Director | Wash Farm Ferneaux Pelham SG9 0JX Buntingford Hertfordshire | British | 37441860001 | ||||||
| FELLOWES, Thomas William | Director | The Old Rectory Barking IP6 8HH Ipswich Suffolk | British | 9854990001 | ||||||
| FEW BROWN, Benjamin Geoffrey | Director | Ashe House Cholderton Salisbury Wiltshire | British | 46157470001 | ||||||
| FISHER, Marc Anthony | Director | 7 Rangeworth Place DA15 7JE Sidcup Kent | British | 75258780001 | ||||||
| FLETCHER, Piers Michael William | Director | Blackberry Farm Winterslow SP5 1QP Salisbury Wiltshire | British | 12056130007 | ||||||
| FOX, Noel | Director | Inglenook Rectory Road, RM16 3EH Orsett Essex | British | 88626290001 | ||||||
| FRIEDLOS, Stephen Michael | Director | Clifford House Christmas Hill GU4 8HP Guildford Surrey | England | British | 82802310001 | |||||
| GANT, Nicholas | Director | 184a Stock Road CM12 0SH Billericay Essex | British | 75259390001 | ||||||
| GORMAN, Marcus Samuel | Director | Old Priors Shermanbury Road RH13 8EU Partridge Green West Sussex | British | 75491280001 |
Does GNI LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Memorandum of pledge for deposits on time deposits and other account balances | Created On Dec 20, 2002 Delivered On Jan 03, 2003 | Satisfied | Amount secured All present future and conditional claims which dresdner bank ag with all its domestic and foreign branches is entitled as a result of the banking relationship against the company where the company has assumed liability for the obligations of another customer of dresdner bank ag (E.G. as guarantor) | |
Short particulars All the balances and deposits which the company maintains at present and in future on accounts 4990804794720 together with interest at dresdner bank ag. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Nov 19, 2001 Delivered On Nov 28, 2001 | Satisfied | Amount secured All debts, obligations and liabilities due or to become due from the company to the chargee under the terms of the security deed | |
Short particulars By way of first fixed charge (a) all sums and payments on the date of the security dty deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of or any any agreement to transfer or debit stock from any eligible stock account of or in the name of or held on behalf of or otherwise referable to the company in crest ost or any transfer by the company of any of its right title or interest to and I n stock represented or to be represented by any credit balance on any such eligible account in crest together with all rights and interests in such sums and payments. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Jan 04, 2001 Delivered On Jan 22, 2001 | Satisfied | Amount secured All debts, obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement and/or the security deed or any of the other documentation as defined therein | |
Short particulars By way of first fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the company, by way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Jul 05, 2000 Delivered On Jul 17, 2000 | Satisfied | Amount secured All debts, obligations and liabilties due or to become due from the company to the chargee under the terms of the security deed | |
Short particulars By way of first fixed charge (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of or any agreement to transfer or debit stock from any eligible stock account of or in the name of or held on behalf of or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account in crest together with all rights and interests in such sums and payments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Jun 29, 2000 Delivered On Jun 30, 2000 | Satisfied | Amount secured All debts, obligations and liabilties due or to become due from the company to the chargee under the terms of the security deed | |
Short particulars By way of first fixed charge (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of or any agreement to transfer or debit stock from any eligible stock account of or in the name of or held on behalf of or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account in crest together with all rights and interests in such sums and payments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On May 18, 2000 Delivered On May 26, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A security interest in and a lien upon all personal propertyn and fixtures of the debtor. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of pledge | Created On Apr 07, 2000 Delivered On Apr 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the memorandum of pledge | |
Short particulars All balances and deposits plus interest on the following time deposits no. 499 08 047 94700 and other account balances under the no.499 08 047 94702. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of pledge | Created On Apr 07, 2000 Delivered On Apr 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the memorandum of pledge | |
Short particulars All balances and deposits plus interest on the following time deposits no. 499 08 047 94700 and other account balances under the no.49908047 94700. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security deed (supplemental to a security deed dated 14 november 1997 as amended by a further deed dated 15 january 1999) | Created On May 21, 1999 Delivered On May 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of cgo settlement bank facilities (as defined in the security deed) | |
Short particulars All sums and payments on the date of the security deed to be represented by any credit balance on any such eligible account and all monies standing to the credit of the controlled accounts by way of floating charge all eligible stock ,all property rights or interests of the company to eligible stock on the cgo service and all other sums and benefits please refer to form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed in connection with the original security deed dated 10TH november 1997 | Created On Jan 15, 1999 Delivered On Jan 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever arising out of or in connection with the provision of cgo settlement bank facilities | |
Short particulars All sums and payments on the date of the security deed to be represented by any credit balance on any such eligible account and all monies standing to the credit of the controlled accounts by way of floating charge all eligible stock ,all property rights or interests of the company to eligible stock on the cgo service and all other sums and benefits please refer to form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Jun 08, 1998 Delivered On Jun 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever including without limitation liabilities which arise out of or in connection with the provision by the bank to the company of crest settlement bank facilities) including all interest, costs and other charges whatsoever | |
Short particulars By way of first fixed charge all sums and payments receivable by the company in crest and all monies standing to the credit of the controlled accounts. By way of first floating charge all eligible stock held by or for the account of the company in crest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Nov 14, 1997 Delivered On Nov 14, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of cgo settlement bank facilities (as defined in the security deed) | |
Short particulars All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or fro the account of the company by reason or in respect of any transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplement to collateral agreement | Created On Jul 22, 1996 Delivered On Aug 09, 1996 | Satisfied | Amount secured All amounts due or to become due from the company to the chargee referred to in section 4(a) of the collateral agreement | |
Short particulars All right title and interest in and to accounts 42 000 1X yyy/99907. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Custody agreement | Created On Aug 17, 1995 Delivered On Aug 21, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement | |
Short particulars All the cash from time to time in the cash account and all the shares stocks bonds notes debentures or other securities held for the account of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 03, 1995 Delivered On Mar 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a banking services agreement or this deed (as defined in the legal charge) | |
Short particulars First fixed charge over all sums for the time being, first floating charge over all the right title and interest of the company, stock and other securities, any other interest conferred or to be conferred by such credit balance and any stock and other securities of any kind. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplement to collateral agreement | Created On Nov 03, 1994 Delivered On Nov 11, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to the company's use of the euroclear system | |
Short particulars All of the company's right title and interest in and to account no. 93905 opened by morgan guaranty brussels in the name of the company or such other account as may be agreed by the borrower and morgan guaranty brussels (the "pledged account"), including any credit balance which may appear therein. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral agreement | Created On Nov 03, 1994 Delivered On Nov 11, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to the company's use of the euroclear system | |
Short particulars All "collateral" including but not limited to cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of the chargee on its books in the name of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Oct 07, 1983 Delivered On Oct 10, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Deposit balance of £500,000 held with williams & glyn's bank PLC together with all interest accrued or accuring thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jul 15, 1981 Delivered On Jul 16, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Deposit balance of £50,000 held with williams & glyns bank limited together with all interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GNI 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