GENSTAR INSTANT SPACE UK

GENSTAR INSTANT SPACE UK

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

    Company NameGENSTAR INSTANT SPACE UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01593840
    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 GENSTAR INSTANT SPACE UK?

    • (6312) /
    • (7134) /

    Where is GENSTAR INSTANT SPACE UK located?

    Registered Office Address
    Webber House
    26-28 Market Street
    WA14 1PF Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GENSTAR INSTANT SPACE UK?

    Previous Company Names
    Company NameFromUntil
    BOX RENT LIMITEDAug 26, 1983Aug 26, 1983
    COMBINED CONTAINER SERVICES LIMITEDOct 27, 1981Oct 27, 1981

    What are the latest accounts for GENSTAR INSTANT SPACE UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for GENSTAR INSTANT SPACE UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Gillian May Wheeler on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen John Dwyer on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Zachary Joseph Citron on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ann Elizabeth Brennan on Oct 01, 2009

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 09, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2010

    Statement of capital on Jan 04, 2010

    • Capital: GBP 2
    SH01

    Termination of appointment of A G Secretarial Limited as a secretary

    1 pagesTM02

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 16, 2009

    1 pagesAD01

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of GENSTAR INSTANT SPACE UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Market Street
    WA14 1PF Altrincham
    Webber House 26-28
    Cheshire
    Secretary
    Market Street
    WA14 1PF Altrincham
    Webber House 26-28
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BRENNAN, Ann Elizabeth
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    CITRON, Zachary Joseph
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    DWYER, Stephen John
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    WHEELER, Gillian May
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish114603310001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HARRISON, Jonathan Richard David
    95 Blythe Road
    W14 0HP London
    Secretary
    95 Blythe Road
    W14 0HP London
    British10303170001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CALIMAS, Francois
    35 Boulevard D'Inkerman
    Neuilly Sur Seine 92200
    France
    Director
    35 Boulevard D'Inkerman
    Neuilly Sur Seine 92200
    France
    French18556210001
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    GOLDMAN, Jay
    224 Dantley Way
    94598 Walnut Creek
    California
    Usa
    Director
    224 Dantley Way
    94598 Walnut Creek
    California
    Usa
    American63106800001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HARRISON, Jonathan Richard David
    95 Blythe Road
    W14 0HP London
    Director
    95 Blythe Road
    W14 0HP London
    EnglandBritish10303170001
    HARVEY, Keith Alexander
    Jamar House
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Jamar House
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    British36530380002
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British114603290002
    ROERSMA, Henk
    Kuringen 15
    FOREIGN Zevenberen 4761 Vb
    Netherlands
    Director
    Kuringen 15
    FOREIGN Zevenberen 4761 Vb
    Netherlands
    British30171140001

    Does GENSTAR INSTANT SPACE UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 eriko containers limited to the chargee.
    Short particulars
    Any sum or sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 17, 1987Registration of a charge
    • Mar 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 03, 1987
    Delivered On Feb 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including all heritable property & assets in scotland. 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
    • Lloyds Bank PLC
    Transactions
    • Feb 10, 1987Registration of a charge
    • Mar 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 18, 1983
    Delivered On Nov 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc.M18).. 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
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1983Registration of a charge
    • May 06, 1992Statement 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