GNE GROUP LIMITED

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

    Company NameGNE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01816510
    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 GNE GROUP LIMITED?

    • (7415) /

    Where is GNE GROUP LIMITED located?

    Registered Office Address
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of GNE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GNE GROUP PLCJun 18, 2007Jun 18, 2007
    GLOBAL NATURAL ENERGY PLCAug 09, 2002Aug 09, 2002
    MIDDLESEX HOLDINGS PLCJan 04, 1994Jan 04, 1994
    FERROMET GROUP PLCNov 27, 1989Nov 27, 1989
    CLOGAU GOLD MINES P.L.C.May 15, 1984May 15, 1984

    What are the latest accounts for GNE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GNE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 29, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 29, 2010

    5 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2009

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London Greater London SW1Y 6QB on Oct 18, 2009

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 29/06/2009
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    63 pagesMAR

    legacy

    1 pages53

    Who are the officers of GNE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.O.HAMBRO CAPITAL MANAGEMENT LIMITED
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    Secretary
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    138355930001
    VAUGHAN, Margaret Helen
    Court Lodge
    Vanity Lane, Linton
    ME17 4BP Maidstone
    Kent
    Director
    Court Lodge
    Vanity Lane, Linton
    ME17 4BP Maidstone
    Kent
    United KingdomBritishChartered Accountant123167120001
    WARNER, Graham
    2 St Paul's Close
    AL5 5UH Harpenden
    Hertfordshire
    Director
    2 St Paul's Close
    AL5 5UH Harpenden
    Hertfordshire
    UkBritishDirector11302410002
    FALCONER, Ian
    Cottington House
    Cottington Hill
    RG26 5UD Hannington
    Hampshire
    Secretary
    Cottington House
    Cottington Hill
    RG26 5UD Hannington
    Hampshire
    British49402550006
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretary
    19 Connaught Square
    W2 2HJ London
    British3290440003
    ALIKHANI, Masoud
    10a Oakhill Avenue
    Hampstead
    NW3 7RE London
    Director
    10a Oakhill Avenue
    Hampstead
    NW3 7RE London
    BritishCompany Director5410440001
    CHANDOS, Thomas Orlando, Viscount
    149 Gloucester Avenue
    NW1 8LA London
    Director
    149 Gloucester Avenue
    NW1 8LA London
    EnglandBritishVenture Capital34942190003
    EDMONDS, Philippe Henri
    26 Elgin Crescent
    W11 2JR London
    Director
    26 Elgin Crescent
    W11 2JR London
    United KingdomBritishCompany Director8594220001
    ENOCH, Philip Maurice
    16 Hampstead Way
    NW11 7LS London
    Director
    16 Hampstead Way
    NW11 7LS London
    United KingdomBritishSolicitor9554600001
    FALCONER, Ian
    Cottington House
    Cottington Hill
    RG26 5UD Hannington
    Hampshire
    Director
    Cottington House
    Cottington Hill
    RG26 5UD Hannington
    Hampshire
    EnglandBritishAccountant49402550006
    GLASS, Colin Howard
    Little Coppice
    Pinewood Road
    SL0 0NJ Iver Heath
    Buckinghamshire
    Director
    Little Coppice
    Pinewood Road
    SL0 0NJ Iver Heath
    Buckinghamshire
    EnglandBritishDirector49754080001
    GRANT-RENNICK, Simon Richard De Clanay
    Elysium
    162 Somerset Road
    FOREIGN Sandys
    Bermuda
    Director
    Elysium
    162 Somerset Road
    FOREIGN Sandys
    Bermuda
    BritishMetal Trader31567380001
    HILLEL, David
    59 Brampton Grove
    Hendon
    NW4 4AH London
    Director
    59 Brampton Grove
    Hendon
    NW4 4AH London
    BritishChartered Accountant15888600001
    MOSHIRI, Ardavan Farhad
    56h Randolph Avenue
    W9 1BE London
    Director
    56h Randolph Avenue
    W9 1BE London
    EnglandBritishDirector8554620001
    OWEN, David Anthony Llewellyn, Lord
    78 Narrow Street
    E14 8BP London
    Director
    78 Narrow Street
    E14 8BP London
    United KingdomBritishNon Executive Director68807910001
    PORT, David Charles
    Hollins Lane
    Marple Bridge
    SK6 5BD Stockport
    Canarino
    Cheshire
    United Kingdom
    Director
    Hollins Lane
    Marple Bridge
    SK6 5BD Stockport
    Canarino
    Cheshire
    United Kingdom
    United KingdomBritishDirector131655680001
    RATCLIFFE, Martyn Roy
    Grayshurst
    Highercombe Road
    GU27 2LH Haslemere
    Surrey
    Director
    Grayshurst
    Highercombe Road
    GU27 2LH Haslemere
    Surrey
    EnglandBritishDirector58344960004
    SPRATLING, Ian Peter
    Llwyn Yr Eos
    Llangennech
    SA14 8YD Llanelli
    Carmarthenshire
    Director
    Llwyn Yr Eos
    Llangennech
    SA14 8YD Llanelli
    Carmarthenshire
    BritishCompany Director14180710001
    UGAROV, Alexei
    Mikroraion Zhukovka 16-10
    Stary Oskol Belgorod Region
    Russia 309530
    Director
    Mikroraion Zhukovka 16-10
    Stary Oskol Belgorod Region
    Russia 309530
    RussianGeneral Director52834670001
    USMANOV, Alisher Burkhanovich
    Ap 15 House 31 Per Sivtsev Vrazhek
    Moscow
    Russia
    Director
    Ap 15 House 31 Per Sivtsev Vrazhek
    Moscow
    Russia
    RussiaRussianCo Director53576520001
    VLADISLAVLEV, Alander
    1014 Staraya Ploschad
    103070 Moscow
    Russia
    Director
    1014 Staraya Ploschad
    103070 Moscow
    Russia
    RussianMember Political Council Of Ci40614400001
    WAIN, Roger Henry Ashley
    Sulgrave House Little Street
    Sulgrave
    OX17 2SG Banbury
    Oxfordshire
    Director
    Sulgrave House Little Street
    Sulgrave
    OX17 2SG Banbury
    Oxfordshire
    BritishCompany Director20999140003
    WEST, James Glynn
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    Director
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    EnglandBritishAccountant2136250001
    WINER, Marc Alan
    21 Trevor Place
    SW7 1LB London
    Director
    21 Trevor Place
    SW7 1LB London
    EnglandAmericanCompany Director83743470001
    WOLFF, John Philip Anthony
    Nashleigh Farm
    Ashleigh Green Road
    HP5 3PF Chesham
    Buckinghamshire
    Director
    Nashleigh Farm
    Ashleigh Green Road
    HP5 3PF Chesham
    Buckinghamshire
    United KingdomBritishCompany Director10969520001
    WOODS, Dennis Laurence
    Birch Hall
    Church Road
    GU20 6BN Windlesham
    Surrey
    Director
    Birch Hall
    Church Road
    GU20 6BN Windlesham
    Surrey
    EnglandEnglishCompany Director19765000002

    Does GNE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Sep 22, 2003
    Delivered On Oct 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re global natural energy PLC business premium account account number 80410896.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposits
    Created On Sep 07, 1998
    Delivered On Sep 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The principal sums from time to time standing to the credit of the companys deposit account held with the bank to include interest accrued on such principal sums.
    Persons Entitled
    • United Mizrahi Bank Limited
    Transactions
    • Sep 12, 1998Registration of a charge (395)
    • Sep 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment of documents goods and proceeds financed by the bank
    Created On Sep 07, 1998
    Delivered On Sep 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All bills of lading airway bills ships delivery orders dock and warehouse warrants and all other documents of title relating to goods and products specified in any letter of credit issued by the bank at the company's request or in any agreement for finance made between the bank and the company hereafter together with all legal title to any goods and products the subject thereof all policies of insurance in connection with the goods and the proceeds of sal thererof. See the mortgage charge document for full details.
    Persons Entitled
    • United Mizrahi Bank Limited
    Transactions
    • Sep 12, 1998Registration of a charge (395)
    • Sep 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over loan stock
    Created On Oct 25, 1996
    Delivered On Nov 13, 1996
    Satisfied
    Amount secured
    £827,282.26 now due or to become due from the company to the chargees pursuant to the terms of the charge
    Short particulars
    The sum of £827,282.26 deposited with an account in the name of middlesex holdings PLC at national westminster bank PLC or such sum as may remain on deposit with such account. See the mortgage charge document for full details.
    Persons Entitled
    • Ian Peter Spratling Robin Alastair Parris Leslie Sidney Christmas and Judith M. Jones
    Transactions
    • Nov 13, 1996Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Equitable charge over shares
    Created On Jun 28, 1996
    Delivered On Jul 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as defined)
    Short particulars
    All stock, shares, warrants or other securities, rights dividends interest or other property. See the mortgage charge document for full details.
    Persons Entitled
    • The Anglo-Eastern Trust Limited
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Sep 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 14, 1989
    Delivered On Mar 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Mar 20, 1989Registration of a charge
    • Jan 09, 1996Statement of satisfaction of a charge in full or part (403a)

    Does GNE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2009Commencement of winding up
    Jun 06, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London

    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