GCE GAS CONTROL SYSTEMS LIMITED

GCE GAS CONTROL SYSTEMS LIMITED

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

    Company NameGCE GAS CONTROL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01192732
    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 GCE GAS CONTROL SYSTEMS LIMITED?

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

    Where is GCE GAS CONTROL SYSTEMS LIMITED located?

    Registered Office Address
    100 Empress Park Penny Lane
    Haydock
    WA11 9DB St. Helens
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of GCE GAS CONTROL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GCE EXPORT LIMITEDNov 09, 1987Nov 09, 1987
    AGA WELDING LIMITEDDec 05, 1974Dec 05, 1974

    What are the latest accounts for GCE GAS CONTROL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GCE GAS CONTROL SYSTEMS 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

    5 pagesDS01

    legacy

    4 pagesSH20

    Statement of capital on Dec 18, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of Mark Paul Lehman as a director on Oct 01, 2019

    1 pagesTM01

    Appointment of Mr Mark Paul Lehman as a director on Feb 25, 2019

    2 pagesAP01

    Termination of appointment of Jeremy Matthew Pauline as a secretary on Feb 25, 2019

    1 pagesTM02

    Appointment of Mr Tommaso Toffolo as a director on Feb 25, 2019

    2 pagesAP01

    Appointment of Mr Daniel Alexis Pryor as a director on Feb 25, 2019

    2 pagesAP01

    Appointment of Kevin Francis Atkins as a director on Feb 25, 2019

    2 pagesAP01

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 16, 2017 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 16, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Oct 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 450,000
    SH01

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

    6 pagesAA

    Registered office address changed from Yew Tree Way Stone Cross Park Golborne Warrington WA3 3JD to 100 Empress Park Penny Lane Haydock St. Helens Merseyside WA11 9DB on Jun 11, 2015

    1 pagesAD01

    Annual return made up to Oct 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 450,000
    SH01

    Who are the officers of GCE GAS CONTROL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINS, Kevin Francis
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritishCompany Director194837790001
    GALVIN, Michael Joseph
    Penny Lane
    Haydock
    WA11 9DB St. Helens
    100 Empress Park
    Merseyside
    England
    Director
    Penny Lane
    Haydock
    WA11 9DB St. Helens
    100 Empress Park
    Merseyside
    England
    United KingdomBritishManaging Director49658090001
    PRYOR, Daniel Alexis
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United StatesAmericanCompany Director263655630001
    RAYNAUD DE FITTE, Christophe Andre, Claude, Marie
    Penny Lane
    Haydock
    WA11 9DB St. Helens
    100 Empress Park
    Merseyside
    England
    Director
    Penny Lane
    Haydock
    WA11 9DB St. Helens
    100 Empress Park
    Merseyside
    England
    FranceFrenchCompany Director184624700001
    TOFFOLO, Tommaso
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    SpainGermanCompany Director262513730001
    FARRELL, Neil Robert
    57 Rosslyn Drive
    L46 0SX Wirral
    Merseyside
    Secretary
    57 Rosslyn Drive
    L46 0SX Wirral
    Merseyside
    British63092790001
    HOCKING, John
    12 Blenheim Close
    BB1 8QL Blackburn
    Lancashire
    Secretary
    12 Blenheim Close
    BB1 8QL Blackburn
    Lancashire
    British20383980002
    MCGRATH, Damien Paul
    The Slipway
    Manorial Road
    CH64 6QW Parkgate
    Cheshire
    Secretary
    The Slipway
    Manorial Road
    CH64 6QW Parkgate
    Cheshire
    British106356880001
    PAULINE, Jeremy Matthew
    Penny Lane
    Haydock
    WA11 9DB St. Helens
    100 Empress Park
    Merseyside
    England
    Secretary
    Penny Lane
    Haydock
    WA11 9DB St. Helens
    100 Empress Park
    Merseyside
    England
    British87014930002
    COUGHLAN, Barry Owen
    2 Bryanston Road
    L42 8PU Birkenhead
    Merseyside
    Director
    2 Bryanston Road
    L42 8PU Birkenhead
    Merseyside
    BritishManaging Director67863010001
    ERIKSSON, Lars
    37 Portland Street
    PR8 1HU Southport
    Merseyside
    Director
    37 Portland Street
    PR8 1HU Southport
    Merseyside
    SwedishManaging Director20383990002
    HERMANSSON, Sven Michael
    Yew Tree Way
    Stone Cross Park
    WA3 3JD Golborne
    Warrington
    Director
    Yew Tree Way
    Stone Cross Park
    WA3 3JD Golborne
    Warrington
    SwedenSwedishManaging Director103269890004
    LEHMAN, Mark Paul
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United StatesAmericanSolicitor168688010001
    WESSBERG, Claes
    Davidshallsgatan 15
    5-211 45
    FOREIGN Malmo
    Sweden
    Director
    Davidshallsgatan 15
    5-211 45
    FOREIGN Malmo
    Sweden
    SwedishChairman20470760003

    Who are the persons with significant control of GCE GAS CONTROL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gce Holding Ab
    Box 21044
    200 21 Malmo
    21044
    Malmo
    Gce Group
    Sweden
    Jun 01, 2016
    Box 21044
    200 21 Malmo
    21044
    Malmo
    Gce Group
    Sweden
    No
    Legal FormLimited Company
    Country RegisteredSweden
    Legal AuthoritySwedish Companies Act
    Place RegisteredSwedish Register Of Companies
    Registration Number556651-1167
    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.

    Does GCE GAS CONTROL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jul 03, 1998
    Delivered On Jul 10, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Skandinaviska Enskilda Banken Ab (Publ)
    Transactions
    • Jul 10, 1998Registration of a charge (395)
    • Aug 03, 2005Statement of satisfaction of a charge in full or part (403a)

    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