GIROVEND HOLDINGS LIMITED

GIROVEND HOLDINGS LIMITED

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

    Company NameGIROVEND HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01621373
    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 GIROVEND HOLDINGS LIMITED?

    • (7415) /

    Where is GIROVEND HOLDINGS LIMITED located?

    Registered Office Address
    Challenge House
    International Drive
    GL20 8UQ Tewkesbury
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of GIROVEND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSACSYS INVESTMENTS LIMITEDJun 07, 2001Jun 07, 2001
    GIROVEND HOLDINGS LIMITEDNov 08, 1996Nov 08, 1996
    GIROVEND CASHLESS SYSTEMS LIMITEDMar 11, 1982Mar 11, 1982

    What are the latest accounts for GIROVEND HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GIROVEND HOLDINGS 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

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2010

    Statement of capital on Mar 18, 2010

    • Capital: GBP 1,500,000
    SH01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2005

    7 pagesAA

    legacy

    1 pages225

    legacy

    7 pages363s

    legacy

    1 pages287

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Who are the officers of GIROVEND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORINGTON-JONES, Gary, Mr.
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    Secretary
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    British85541780001
    THORINGTON-JONES, Gary, Mr.
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    Director
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    EnglandBritish85541780001
    WHITELOCK, Noel Keith
    154 Cheltenham Road
    WR11 2LW Evesham
    Worcestershire
    Director
    154 Cheltenham Road
    WR11 2LW Evesham
    Worcestershire
    United KingdomBritish14940620001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Secretary
    75 Park Road
    W4 3EY London
    British37599910001
    BAILEY, John
    Stockton Grange The Village
    Stockton On The Forest
    YO3 9UW York
    North Yorkshire
    Secretary
    Stockton Grange The Village
    Stockton On The Forest
    YO3 9UW York
    North Yorkshire
    British41823950002
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    FIETH, Robin Paul
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Secretary
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    British49907850002
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Secretary
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    English107835250001
    KATZ, Peter David
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    Secretary
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    British64682050001
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Secretary
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    British116252510001
    PECK, Martin David
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    Secretary
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    British78149370002
    WELCH, David Michael Geoffrey
    Inigo House
    29 Bedford Street
    WC2E 9ED London
    Secretary
    Inigo House
    29 Bedford Street
    WC2E 9ED London
    British43153490002
    CLARK, Ronald Thomson
    Gill House
    Runsell Green, Danbury
    CM3 4QZ Chelmsford
    Essex
    Director
    Gill House
    Runsell Green, Danbury
    CM3 4QZ Chelmsford
    Essex
    British69705410001
    FIETH, Robin Paul
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Director
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    EnglandBritish49907850002
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Director
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    EnglandEnglish107835250001
    HAMILTON, Madison Hayne
    46 Stonedge 100 Scenic Highway
    Lookout Mountain
    Tennessee
    37350
    Usa
    Director
    46 Stonedge 100 Scenic Highway
    Lookout Mountain
    Tennessee
    37350
    Usa
    American47660310001
    HARRIS, Glyn
    Ty Gwyn
    Boverton Road
    CF61 1YA Llantwit Major
    South Glam
    Director
    Ty Gwyn
    Boverton Road
    CF61 1YA Llantwit Major
    South Glam
    British8555610001
    MCGRANE, Paul Steven
    21 Stony Lane
    NR10 4QS Reepham
    Norwich
    Director
    21 Stony Lane
    NR10 4QS Reepham
    Norwich
    United KingdomBritish51004210002
    MCNAIR, John
    7 Westcombe Park Road
    SE3 7RE London
    Director
    7 Westcombe Park Road
    SE3 7RE London
    British61297520001
    MILLS, Mark Richard
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    Director
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    British10402540005
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Director
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    EnglandBritish116252510001
    PECK, Martin David
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    EnglandBritish78149370002
    SCHOFIELD, Janet Elizabeth
    43 Florence Road
    Wimbledon
    SW19 8TH London
    Director
    43 Florence Road
    Wimbledon
    SW19 8TH London
    British36356290002
    SMART, Richard Ernest
    Oak House,Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    Director
    Oak House,Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    British7970090001
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    Irish63863190002
    TUDBALL, Peter Colum
    Cleaver House
    Headley Grove Headley
    KT18 6NR Epsom
    Surrey
    Director
    Cleaver House
    Headley Grove Headley
    KT18 6NR Epsom
    Surrey
    British1897320001
    WILLIAMS, Richard Idwal
    Top Flat
    68 Ladbroke Grove
    W11 2PB London
    Director
    Top Flat
    68 Ladbroke Grove
    W11 2PB London
    British40830150002

    Does GIROVEND HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of life policy
    Created On Feb 25, 1997
    Delivered On Mar 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the principal debtor (as defined) to the chargee under the terms of the deed
    Short particulars
    The company with full title guarantee assigned and agreed to assign to the bank:(a) the policy of assurance set out in part iv of this schedule and all moneys (including bonuses) that may become payable thereunder.(b) all sums payable to the company in connection with the policies pursuant to section 76 of the insurance companies act 1982. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    • Feb 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 1997
    Delivered On Mar 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All f/h & l/h land in england and wales (but not limited to) the property at unit 6 (formerly unit B4) progressbusiness centre,whittle parkway,bath road,slough.t/no.bk 266697. 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
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    • Feb 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Sep 06, 1996
    Delivered On Sep 26, 1996
    Satisfied
    Amount secured
    1. all the company's obligations due to the chargee including but not limited to the prompt and complete satisfaction of any and all of the present and future claims, whether for principal, interest, fees, expenses or otherwise; and 2. conditional upon the invalidity of clause 1 above, for all and any of the company's obligations vis-a-vis the chargee in case that relevant agreements (or any of them) should be invalid
    Short particulars
    By clause 1 of part iii of the pledge, the company pledged to the bank all of its shares in girovend cashless systems deutschland gmbh (registered under the laws of the fedral republic of germany under number hrb 53550) ("girovend deutschland") as well as all further shares in girovend deutschland that it may acquire after the date of the pledge (the "shares"). Clause 1 of part iii of the pledge, states that extends to all present and future claims of profit attributable to the shares.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 1996Registration of a charge (395)
    • Feb 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 06, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    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
    • Barclays Bank PLC
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    • Feb 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 30, 1990
    Delivered On Dec 20, 1990
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1990Registration of a charge
    • Sep 26, 1996Statement 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