G I DORMANT LIMITED

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

    Company NameG I DORMANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02156440
    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 G I DORMANT LIMITED?

    • (9999) /

    Where is G I DORMANT LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of G I DORMANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARRETT INGREDIENTS LIMITEDFeb 25, 1999Feb 25, 1999
    A. N. GARRETT & CO. LIMITEDNov 17, 1987Nov 17, 1987
    MIDDLESPARK LIMITEDAug 21, 1987Aug 21, 1987

    What are the latest accounts for G I DORMANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for G I DORMANT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G I DORMANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Mar 19, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2013

    6 pages4.68

    Registered office address changed from Ccw Recovery Solutions Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on Nov 28, 2012

    2 pagesAD01

    Registered office address changed from 229 Crown Street Liverpool L8 7RF United Kingdom on Apr 04, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed garrett ingredients LIMITED\certificate issued on 23/03/12
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 19, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    1 pagesSH20

    Statement of capital on Mar 19, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account and/or capital redemption reserve 19/03/2012
    RES13

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 20, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Heslop as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages287

    Who are the officers of G I DORMANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, David Paul
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    Secretary
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    BritishAccountant19717140001
    MCDONOUGH, Michael John
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    Director
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    United KingdomBritishFinance Director21094260001
    BARRELL, Simon Gregory
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    Secretary
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    BritishChartered Accountant41674130001
    SIMPSON, David Martin Wynn
    The Post House The Village
    Burrington
    BS40 7AA Bristol
    Secretary
    The Post House The Village
    Burrington
    BS40 7AA Bristol
    British45320690001
    WITHERS, Gavin David
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    Secretary
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    BritishDirector70079100001
    BARRELL, Simon Gregory
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    Director
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    BritishChartered Accountant41674130001
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Director
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    EnglandBritishFinance Director98252290001
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Director
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    EnglandBritishManaging Director128842240001
    GREEN, Peter Charles William
    35 St Georges Crescent
    WR9 8BX Droitwich
    Worcestershire
    Director
    35 St Georges Crescent
    WR9 8BX Droitwich
    Worcestershire
    BritishDirector13100140001
    HAWKINS, James Conor
    Top Ways 7 The Hill
    Almondsbury
    BS12 4AE Bristol
    Director
    Top Ways 7 The Hill
    Almondsbury
    BS12 4AE Bristol
    BritishCompany Director39661790001
    HESLOP, Stephen
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    Director
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    ScotlandBritishDirector153863130001
    HOUGH, Peter Leslie Martin
    Chelmwood House Harris Lane
    Abbots Leigh
    BS8 3QX Bristol
    Director
    Chelmwood House Harris Lane
    Abbots Leigh
    BS8 3QX Bristol
    United KingdomBritishDirector60745440001
    RIDGWELL, Patrick George
    84 Hall Lane
    RM14 1AQ Upminster
    Essex
    Director
    84 Hall Lane
    RM14 1AQ Upminster
    Essex
    EnglandBritishDirector55921800001
    THOMAS, Christopher Owen
    22 Woodlands Road
    SW13 0JZ London
    Director
    22 Woodlands Road
    SW13 0JZ London
    EnglandBritishDirector9213140002
    WITHERS, Gavin David
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    Director
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    United KingdomBritishDirector70079100001
    WORCESTER, Michael Gray
    Home Farm
    Nupdown
    BS12 1RS Thornbury
    Gloucestershire
    Director
    Home Farm
    Nupdown
    BS12 1RS Thornbury
    Gloucestershire
    BritishCompany Director1640430001

    Does G I DORMANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 2003
    Delivered On Dec 19, 2003
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    Legal charge
    Created On Dec 15, 2003
    Delivered On Dec 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being unit 3 mead court cooper road thornbury bristol BS35 3UW t/n AV178957. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    Legal charge
    Created On Nov 25, 1993
    Delivered On Nov 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 mead court, cooper road, thornbury, bristol t/no. AV178957.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1993Registration of a charge (395)
    • Oct 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1993
    Delivered On Jul 23, 1993
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • Oct 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 18, 1993
    Delivered On Mar 04, 1993
    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
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1993Registration of a charge (395)
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 24, 1992
    Delivered On Jul 02, 1992
    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
    • Jul 02, 1992Registration of a charge (395)
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1992
    Delivered On Jun 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3,mead court,cooper road,thornbury,bristol,avon title no:av 178957.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1992Registration of a charge (395)
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 22, 1989
    Delivered On Jun 29, 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 property k/a 3 mead court, cooper road, thernbury, bristol and for proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 1989Registration of a charge
    • Jun 25, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 31, 1987
    Delivered On Jan 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 06, 1988Registration of a charge

    Does G I DORMANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2012Commencement of winding up
    Apr 19, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    Mark Newman
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent

    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