G.N. NETCOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameG.N. NETCOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02150852
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of G.N. NETCOM LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is G.N. NETCOM LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G.N. NETCOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for G.N. NETCOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 04, 2017

    13 pages4.68

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 05, 2016

    LRESSP

    Statement of capital following an allotment of shares on Nov 02, 2015

    • Capital: GBP 2,425,813
    4 pagesSH01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Oct 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Oct 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Oct 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 1,000,000
    SH01

    Secretary's details changed for Comat Consulting Services Limited on Oct 03, 2013

    2 pagesCH04

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Oct 02, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Oct 02, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Comat Registrars Limited on Apr 15, 2010

    1 pagesCH04

    Annual return made up to Oct 02, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Who are the officers of G.N. NETCOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMAT CONSULTING SERVICES LIMITED
    High Coombe Place
    Warren Cutting
    KT2 7HH Kingston-Upon-Thames
    2
    Surrey
    Secretary
    High Coombe Place
    Warren Cutting
    KT2 7HH Kingston-Upon-Thames
    2
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number01855693
    71916190006
    GREEN SCHOU, Jesper
    (Co-Sec/Aucott)
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    Director
    (Co-Sec/Aucott)
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    DenmarkDanishLawyer147368270001
    NOLAN, Nicholas
    7 Swinhoe Gardens
    Woodlands Park
    NE13 6AF Wide Open
    Tyne & Wear
    Secretary
    7 Swinhoe Gardens
    Woodlands Park
    NE13 6AF Wide Open
    Tyne & Wear
    British72301810001
    QUIGLEY, Peter
    13 Castlefields
    Bournmoor
    DH4 6HJ Houghton Le Spring
    Co Durham
    Secretary
    13 Castlefields
    Bournmoor
    DH4 6HJ Houghton Le Spring
    Co Durham
    British33348360001
    QUIGLEY, Peter
    13 Castlefields
    Bournmoor
    DH4 6HJ Houghton Le Spring
    Co Durham
    Secretary
    13 Castlefields
    Bournmoor
    DH4 6HJ Houghton Le Spring
    Co Durham
    British33348360001
    ANDERSON, Susan Bille
    Krathusvej 8
    DENMARK Charlottenlund
    2920
    Director
    Krathusvej 8
    DENMARK Charlottenlund
    2920
    BritishVp And General Counsel126874790002
    CHRISTIANSEN, Niels Bjorn
    Frydenlund Park 6
    Vedbaek Dk-2950
    FOREIGN Denmark
    Director
    Frydenlund Park 6
    Vedbaek Dk-2950
    FOREIGN Denmark
    DanishChief Executive Office60356980001
    GREGERSEN, Henrik
    Bogholder Alle 50 2 Tv
    Dk2720 Vanlose
    Denmark
    Director
    Bogholder Alle 50 2 Tv
    Dk2720 Vanlose
    Denmark
    DanishVice President/Finance39034020001
    JENSEN, Keld
    Gjelstensasen 289
    Dk-3650 Olstykke
    Denmark
    Director
    Gjelstensasen 289
    Dk-3650 Olstykke
    Denmark
    DanishFinance69812860001
    LINDBERG, Mads
    Bolvaerket 115
    Hillerod Dk 3400
    FOREIGN
    Denmark
    Director
    Bolvaerket 115
    Hillerod Dk 3400
    FOREIGN
    Denmark
    DanishVice President Finance22011270001
    NOLAN, Nicholas
    7 Swinhoe Gardens
    Woodlands Park
    NE13 6AF Wide Open
    Tyne & Wear
    Director
    7 Swinhoe Gardens
    Woodlands Park
    NE13 6AF Wide Open
    Tyne & Wear
    BritishAccountant72301810001
    OLSEN, Jens Due
    Vingaards Alle 41
    Hellerup
    Denmark
    Director
    Vingaards Alle 41
    Hellerup
    Denmark
    DanishDirector98412790001
    PROCTOR, Arthur Wilson
    47 Ovingham Close
    NE38 8NP Washington
    Tyne And Wear
    Director
    47 Ovingham Close
    NE38 8NP Washington
    Tyne And Wear
    BritishAccountant33373120002
    QUIGLEY, Peter
    13 Castlefields
    Bournmoor
    DH4 6HJ Houghton Le Spring
    Co Durham
    Director
    13 Castlefields
    Bournmoor
    DH4 6HJ Houghton Le Spring
    Co Durham
    BritishManaging Director33348360001
    TILLISCH, Christian Frederik
    Strandvejen 274b
    Charlottenlund Dk-2920
    FOREIGN Denmark
    Director
    Strandvejen 274b
    Charlottenlund Dk-2920
    FOREIGN Denmark
    DanishPresident60356750001
    WALTON, Alan
    64 Brookside
    Witton Gilbert
    DH7 6RU Durham
    County Durham
    Director
    64 Brookside
    Witton Gilbert
    DH7 6RU Durham
    County Durham
    BritishVice President Manufacturing22011260001

    Does G.N. NETCOM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 05, 2016Commencement of winding up
    Apr 09, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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