GS ENERGY SERVICES LIMITED
Overview
Company Name | GS ENERGY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01971730 |
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 GS ENERGY SERVICES LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is GS ENERGY SERVICES LIMITED located?
Registered Office Address | 178 Birmingham Road B70 6QG West Bromwich England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GS ENERGY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GREENSQUARE ENERGY LIMITED | Jul 01, 2014 | Jul 01, 2014 |
G.W. SPARROW & COMPANY LTD | Dec 16, 1985 | Dec 16, 1985 |
What are the latest accounts for GS ENERGY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for GS ENERGY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||
Appointment of Ms Sophie Louise Atkinson as a secretary on Jul 12, 2021 | 2 pages | AP03 | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Currie as a director on May 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Joanne Curson as a director on May 21, 2021 | 1 pages | TM01 | ||
Cessation of Greensquare Group Limited as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||
Registered office address changed from Greensquare Group Methuen Park Chippenham SN14 0GU England to 178 Birmingham Road West Bromwich B70 6QG on Mar 30, 2021 | 1 pages | AD01 | ||
Termination of appointment of Mandy Arnold as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||
Termination of appointment of Barry Wood as a director on Dec 15, 2020 | 1 pages | TM01 | ||
Appointment of Ms Joanne Curson as a director on Dec 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Alfred Neville Tibbitts as a director on Apr 28, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Howard Toplis as a director on Feb 04, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Alfred Neville Tibbitts as a director on Jan 29, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 16 pages | AA | ||
Who are the officers of GS ENERGY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Sophie Louise | Secretary | Birmingham Road B70 6QG West Bromwich 178 England | 285564510001 | |||||||
BAILEY, Robin Thomas | Director | Birmingham Road B70 6QG West Bromwich 178 England | England | British | Director | 153015350001 | ||||
CURRIE, Craig | Director | Birmingham Road B70 6QG West Bromwich 178 England | England | British | Development Director | 90119310003 | ||||
ARNOLD, Mandy | Secretary | Stonehill Green Westlea SN5 7HB Swindon Barbury House England | 192600830001 | |||||||
BALL, Karen Ann | Secretary | Prospero Way SN25 1BN Swindon 80 United Kingdom | British | 56905690005 | ||||||
SPARROW, Shirley Mabel | Secretary | Fairview Huntshill Blunsdon SN2 4BN Swindon Wilts | British | 9586520001 | ||||||
CURSON, Joanne | Director | Birmingham Road B70 6QG West Bromwich 178 England | England | British | Development Director | 277747850001 | ||||
FISHLOCK, William John | Director | Unit 5 Cobham Centre Westmead Industrial Estate SN5 7UJ Westmead Swindon Wiltshire | England | British | Accountant | 12683850001 | ||||
GARDNER, Hilary | Director | Unit 5 Cobham Centre Westmead Industrial Estate SN5 7UJ Westmead Swindon Wiltshire | England | British | Retired | 73791660001 | ||||
JACKSON, Timothy Christopher | Director | Unit 5 Cobham Centre Westmead Industrial Estate SN5 7UJ Westmead Swindon Wiltshire | England | British | Social Housing | 86893220002 | ||||
MCLAUGHLIN, Paul Gerald | Director | Unit 5 Cobham Centre Westmead Industrial Estate SN5 7UJ Westmead Swindon Wiltshire | England | British | - | 118651140001 | ||||
PRITCHARD, Thomas Nelson | Director | Methuen Park SN14 0GU Chippenham Methuen Park England | England | British | Commercial Manager | 152857480001 | ||||
ROGERS, Derek John | Director | Unit 5 Cobham Centre Westmead Industrial Estate SN5 7UJ Westmead Swindon Wiltshire | United Kingdom | British | Retired Company Director | 51815620002 | ||||
SPARROW, Geoffrey Wallace | Director | White Eagle Road Haydon End SN25 1TN Swindon 41 Wiltshire | England | British | Plumber | 9586530003 | ||||
SPARROW, Robert | Director | Doyle Close Taw Hill SN25 1WQ Swindon 7 Wiltshire | United Kingdom | British | Plumbing | 126065710002 | ||||
SPARROW, Shirley Mabel | Director | White Eagle Road Haydon End SN25 1TN Swindon 41 Wiltshire | England | British | Director | 9586520003 | ||||
TIBBITTS, John Alfred Neville | Director | Methuen Park SN14 0GU Chippenham Methuen Park England | England | British | Consultant | 71709970001 | ||||
TOPLIS, Howard | Director | Methuen Park SN14 0GU Chippenham Greensquare Group England | England | British | Chief Executive | 201715230001 | ||||
TUNBRIDGE, Paul John | Director | 9 Ryan Close Sparcells SN5 9WA Swindon Wiltshire | British | Manager | 56905800001 | |||||
WOOD, Barry | Director | Methuen Park SN14 0GU Chippenham Greensquare Group England | England | British | Development Managing Director | 214191290001 |
Who are the persons with significant control of GS ENERGY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greensquare Group Limited | Apr 06, 2016 | Methuen Park SN14 0GU Chippenham Greensquare Group England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Greensquare Homes Limited | Apr 06, 2016 | Methuen Park SN14 0GU Chippenham Greensquare Group England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GS ENERGY SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 17, 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 L/H lands hereditaments and premises being unit 5 westmead industrial estate swindon wiltshire. | ||||
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