GCGEWL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGCGEWL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01297669
    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 GCGEWL LIMITED?

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

    Where is GCGEWL LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GCGEWL LIMITED?

    Previous Company Names
    Company NameFromUntil
    G C G ELECTRICAL WHOLESALERS LIMITEDApr 30, 1990Apr 30, 1990
    G.C.G. ELECTRICAL WHOLESALERS (BRIERLEY HILL) LIMITEDFeb 09, 1977Feb 09, 1977

    What are the latest accounts for GCGEWL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for GCGEWL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GCGEWL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2015

    LRESSP

    Registered office address changed from PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY to 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 09, 2015

    2 pagesAD01

    Annual return made up to Apr 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 99
    SH01

    Certificate of change of name

    Company name changed g c g electrical wholesalers LIMITED\certificate issued on 17/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2015

    RES15

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

    4 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 99
    SH01

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

    4 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Douglas Talbot Mcnair on Feb 19, 2010

    3 pagesCH01

    Secretary's details changed for Philip Graham Elsegood on Jan 22, 2010

    3 pagesCH03

    Director's details changed for Roger David Goddard on Jan 22, 2010

    3 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    15 pagesAA

    Who are the officers of GCGEWL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEGOOD, Philip Graham
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    British22304520002
    GODDARD, Roger David
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomBritish83553400001
    MCNAIR, Douglas Talbot
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomBritish855740001
    BRUCE, Gwendoline
    28 Rosehill Drive
    WV16 5BP Bridgnorth
    Shropshire
    Secretary
    28 Rosehill Drive
    WV16 5BP Bridgnorth
    Shropshire
    British8546820004
    BRUCE, Gwendoline
    28 Rosehill Drive
    WV16 5BP Bridgnorth
    Shropshire
    Director
    28 Rosehill Drive
    WV16 5BP Bridgnorth
    Shropshire
    British8546820004
    GUEST, Barry Michael
    The Slips Racecourse Lane
    Pedmore
    DY8 2RD Stourbridge
    West Midlands
    Director
    The Slips Racecourse Lane
    Pedmore
    DY8 2RD Stourbridge
    West Midlands
    British8546810002

    Does GCGEWL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jul 16, 2001
    Delivered On Jul 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the financing agreement (as defined therein)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 18, 2001Registration of a charge (395)
    • Jul 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Jun 24, 1983
    Delivered On Jun 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 25, 1983Registration of a charge
    • Jul 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Jun 28, 1979
    Delivered On Jun 29, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Jun 29, 1979Registration of a charge
    • Jul 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does GCGEWL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2015Commencement of winding up
    Apr 14, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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