GENSTAR INSTANT SPACE EUROPE
Overview
| Company Name | GENSTAR INSTANT SPACE EUROPE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01387250 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENSTAR INSTANT SPACE EUROPE?
- (6312) /
- (7134) /
Where is GENSTAR INSTANT SPACE EUROPE located?
| Registered Office Address | Webber House 26-28 Market Street WA14 1PF Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENSTAR INSTANT SPACE EUROPE?
| Company Name | From | Until |
|---|---|---|
| ERIKO CONTAINERS LIMITED | May 03, 1985 | May 03, 1985 |
| ERIKO CONTAINER AND TRAILER SUPPLIES LIMITED | Sep 05, 1978 | Sep 05, 1978 |
What are the latest accounts for GENSTAR INSTANT SPACE EUROPE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for GENSTAR INSTANT SPACE EUROPE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Gillian May Wheeler on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Director's details changed for Gillian May Wheeler on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen John Dwyer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Zachary Joseph Citron on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ann Elizabeth Brennan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 09, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 16, 2009 | 1 pages | AD01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2005 | 12 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of GENSTAR INSTANT SPACE EUROPE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Market Street WA14 1PF Altrincham Webber House 26-28 Cheshire |
| 146358090001 | ||||||||||
| BRENNAN, Ann Elizabeth | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| CITRON, Zachary Joseph | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| DWYER, Stephen John | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| WHEELER, Gillian May | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 114603310001 | |||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HARRISON, Jonathan Richard David | Secretary | 95 Blythe Road W14 0HP London | British | 10303170001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| CALIMAS, Francois | Director | 35 Boulevard D'Inkerman Neuilly Sur Seine 92200 France | French | 18556210001 | ||||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| GOLDMAN, Jay | Director | 224 Dantley Way 94598 Walnut Creek California Usa | American | 63106800001 | ||||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HARRISON, Jonathan Richard David | Director | 95 Blythe Road W14 0HP London | England | British | 10303170001 | |||||||||
| HARVEY, Keith Alexander | Director | Jamar House Manor Lane SL9 7NH Gerrards Cross Buckinghamshire | British | 36530380002 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 | ||||||||||
| ROERSMA, Henk | Director | Kuringen 15 4761 Vb FOREIGN Zevenberen Netherlands | Dutch | 30180370001 |
Does GENSTAR INSTANT SPACE EUROPE have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Omnibus letter of set off | Created On Feb 03, 1987 Delivered On Feb 17, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or box rent limited to the chargee | |
Short particulars Any sum & sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Oct 11, 1985 Delivered On Oct 30, 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 11, 1984 Delivered On Oct 17, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies now or hereafter standing to the credit of a designated account the account at lloyds bank PLC, money marher division designated "lloyds bank PLC renko container and travler supplies limited a/c no:- 137451 with lloyds bank PLC and all interst of the company therein and all interest (if any) now due or to become due in respect thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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