G MANAGEMENT SERVICES LIMITED

G MANAGEMENT SERVICES LIMITED

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

    Company NameG MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02213883
    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 MANAGEMENT SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of G MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAN MANAGEMENT SERVICES LIMITED Jan 01, 1995Jan 01, 1995
    GENERAL PORTFOLIO MANAGEMENT SERVICES LIMITEDJan 26, 1988Jan 26, 1988

    What are the latest accounts for G MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for G MANAGEMENT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Registered office address changed from * Windsor House Telford Centre Telford Shropshire TF3 4NB* on Jul 09, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Nov 01, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2012

    Statement of capital on Nov 01, 2012

    • Capital: GBP 25,000
    SH01

    Termination of appointment of Roger Craine as a director

    1 pagesTM01

    Appointment of Mr Michael Charles Woodcock as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

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

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Secretary's details changed for Mr Paul Shakespeare on Jan 07, 2010

    1 pagesCH03

    Director's details changed for Mr Roger Craine on Jan 07, 2010

    2 pagesCH01

    Annual return made up to Nov 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Roger Craine on Nov 04, 2009

    2 pagesCH01

    legacy

    1 pages288c

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    13 pagesAA

    Who are the officers of G MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAKESPEARE, Paul
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    British135096740002
    WOODCOCK, Michael Charles
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    Director
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish102653720001
    COLLOFF, Lyn Carol
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    Secretary
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    British3771140003
    LEWIS, Sarah
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British113431840001
    SHAKESPEARE, Paul
    Guttery Close
    Wem
    SY4 5YG Shrewsbury
    2
    Shropshire
    Secretary
    Guttery Close
    Wem
    SY4 5YG Shrewsbury
    2
    Shropshire
    British135096740001
    TAYLOR, Stuart
    34 Dalkeith Grove
    HA7 4SG Stanmore
    Middlesex
    Secretary
    34 Dalkeith Grove
    HA7 4SG Stanmore
    Middlesex
    British22659680001
    ACHILLES, Michael
    The Rickling
    Cambridge Road
    CB11 4TL Saffron Waldon
    Essex
    Director
    The Rickling
    Cambridge Road
    CB11 4TL Saffron Waldon
    Essex
    British87989180001
    BROWNSTEIN, Martin Ian
    4 Barnaby Way
    IG7 6NZ Chigwell
    Essex
    Director
    4 Barnaby Way
    IG7 6NZ Chigwell
    Essex
    British18188090001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    GREEN, Robert Leslie
    No 8 Pondwicks Close
    AL1 1DG St Albans
    Hertfordshire
    Director
    No 8 Pondwicks Close
    AL1 1DG St Albans
    Hertfordshire
    British62598660001
    GREENWOOD, Nicholas John
    Pebblecombe Oatlands Mere
    KT13 9PD Weybridge
    Surrey
    Director
    Pebblecombe Oatlands Mere
    KT13 9PD Weybridge
    Surrey
    British1428560001
    HAYHURST, Roger Martyn
    38 Willoughby Road
    NW3 1RU London
    Director
    38 Willoughby Road
    NW3 1RU London
    EnglandBritish15725260001
    ISAACS, Vincent
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    Director
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    British38705920001
    JETHA, Sultan
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    Director
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    British18188110001
    MILLWARD, Keith Roger
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Director
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    United KingdomBritish80388420001
    PURITZ, Geoffrey
    57 Manor Road
    IG7 5PH Chigwell
    Essex
    Director
    57 Manor Road
    IG7 5PH Chigwell
    Essex
    British18040090002
    REID, Norman Haydn
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    Director
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    British3771150001
    SEWELL, Peter Leonard
    Flat C6, Maison Victor Hugo
    Greve D'Azette, St. Clement
    JE2 6PW Jersey
    Channel Islands
    Director
    Flat C6, Maison Victor Hugo
    Greve D'Azette, St. Clement
    JE2 6PW Jersey
    Channel Islands
    British80088710001
    SIMMONDS, Peter Anthony
    117 West Block
    Forum Magnum Square
    SE1 7GL London
    Director
    117 West Block
    Forum Magnum Square
    SE1 7GL London
    EnglandBritish100023390001
    TEBBUTT, Paul Andrew
    10 Copse Hill
    CR8 4LH Purley
    Surrey
    Director
    10 Copse Hill
    CR8 4LH Purley
    Surrey
    EnglandBritish10256580001
    WRIGHT, Nicholas Rodney Molyneux
    11 Barrow Road
    CB2 8AP Cambridge
    Cambridgeshire
    Director
    11 Barrow Road
    CB2 8AP Cambridge
    Cambridgeshire
    EnglandBritish18188130001
    WYBREW, John Leonard
    Hill Farm House
    CW6 0JD Tarporley
    Cheshire
    Director
    Hill Farm House
    CW6 0JD Tarporley
    Cheshire
    United KingdomBritish35286500002
    YATES, Jonathan James
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British51117310003

    Does G MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2013Commencement of winding up
    Jul 11, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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