OLD GIROVEND LIMITED

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

    Company NameOLD GIROVEND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02277364
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD GIROVEND LIMITED?

    • (9999) /

    Where is OLD GIROVEND LIMITED located?

    Registered Office Address
    Challenge House
    International Drive
    GL20 8UQ Tewkesbury
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD GIROVEND LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIROVEND LIMITEDDec 17, 2003Dec 17, 2003
    G2 INTEGRATED SOLUTIONS LIMITED May 23, 2003May 23, 2003
    GIROVEND LIMITEDFeb 04, 2000Feb 04, 2000
    GIROVEND CASHLESS SYSTEMS (UK) LIMITEDOct 21, 1997Oct 21, 1997
    GIROVEND SYSTEMS LIMITEDSep 29, 1988Sep 29, 1988
    DINGLEMOOR LIMITEDJul 14, 1988Jul 14, 1988

    What are the latest accounts for OLD GIROVEND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for OLD GIROVEND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Memorandum and Articles of Association

    6 pagesMA

    Certificate of change of name

    Company name changed girovend LIMITED\certificate issued on 29/12/08
    2 pagesCERTNM

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2005

    6 pagesAA

    legacy

    1 pages225

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of OLD GIROVEND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORINGTON-JONES, Gary, Mr.
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    Secretary
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    British85541780001
    THORINGTON-JONES, Gary, Mr.
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    Director
    29 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    EnglandBritish85541780001
    WHITELOCK, Noel Keith
    154 Cheltenham Road
    WR11 2LW Evesham
    Worcestershire
    Director
    154 Cheltenham Road
    WR11 2LW Evesham
    Worcestershire
    United KingdomBritish14940620001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Secretary
    75 Park Road
    W4 3EY London
    British37599910001
    BAILEY, John
    Stockton Grange The Village
    Stockton On The Forest
    YO3 9UW York
    North Yorkshire
    Secretary
    Stockton Grange The Village
    Stockton On The Forest
    YO3 9UW York
    North Yorkshire
    British41823950002
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    FIETH, Robin Paul
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Secretary
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    British49907850002
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Secretary
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    English107835250001
    KATZ, Peter David
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    Secretary
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    British64682050001
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Secretary
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    British116252510001
    PECK, Martin David
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    Secretary
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    British78149370002
    WELCH, David Michael Geoffrey
    Inigo House
    29 Bedford Street
    WC2E 9ED London
    Secretary
    Inigo House
    29 Bedford Street
    WC2E 9ED London
    British43153490002
    WELCH, David Michael Geoffrey
    7 Southampton Place
    WC1A 2DR London
    Secretary
    7 Southampton Place
    WC1A 2DR London
    British43153490001
    BARNSLEY, Micheal John
    Church Lane
    Marchington
    ST14 8LJ Uttoxeter
    Buttyard Croft
    Staffordshire
    United Kingdom
    Director
    Church Lane
    Marchington
    ST14 8LJ Uttoxeter
    Buttyard Croft
    Staffordshire
    United Kingdom
    United KingdomBritish140579250001
    BUTT, Hanz Helmuth
    Schluchtblick 14
    Johannesberg
    63867
    South Africa
    Director
    Schluchtblick 14
    Johannesberg
    63867
    South Africa
    German68163180001
    CAMPBELL, Sylvia
    18 Forth Place
    NE1 4EU Newcastle Upon Tyne
    Director
    18 Forth Place
    NE1 4EU Newcastle Upon Tyne
    United KingdomBritish53211510001
    DITCHBURN, John Blackett Dennison
    The Laurels
    Frieth
    RG9 6PJ Henley On Thames
    Oxfordshire
    Director
    The Laurels
    Frieth
    RG9 6PJ Henley On Thames
    Oxfordshire
    British61233990002
    DRUDY, Carmel Ann
    15 Cinnamon Row
    Battersea
    SW11 3TW London
    Director
    15 Cinnamon Row
    Battersea
    SW11 3TW London
    British40928410001
    FIETH, Robin Paul
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Director
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    EnglandBritish49907850002
    GAHAGNON, Jacques Andre
    92 Place Louvois
    Velizy
    78140
    France
    Director
    92 Place Louvois
    Velizy
    78140
    France
    French68163380001
    GOVETT, Nigel Jeremy Cloudesley
    15 Tantallon Court
    Woodstone Village
    DH4 6TJ Houghton Le Spring
    County Durham
    Director
    15 Tantallon Court
    Woodstone Village
    DH4 6TJ Houghton Le Spring
    County Durham
    British89929500001
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Director
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    EnglandEnglish107835250001
    HARRIS, Glyn
    113-116 Bute Street
    CF1 6SB Cardiff
    South Glamorgan
    Director
    113-116 Bute Street
    CF1 6SB Cardiff
    South Glamorgan
    British8555610002
    MCGRANE, Paul Steven
    21 Stony Lane
    NR10 4QS Reepham
    Norwich
    Director
    21 Stony Lane
    NR10 4QS Reepham
    Norwich
    United KingdomBritish51004210002
    MCNAIR, Iain
    23 Mycenae Road
    SE3 7SF London
    Greater London
    Director
    23 Mycenae Road
    SE3 7SF London
    Greater London
    British85499250001
    MILLS, Mark Richard
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    Director
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    British10402540005
    MORINAY, Luc Jean Marie
    14 Rue De Tramelay
    Elancourt
    78990
    France
    Director
    14 Rue De Tramelay
    Elancourt
    78990
    France
    French68163140001
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Director
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    EnglandBritish116252510001
    NWOSU HOPE, Nigel Peter
    Lakewood
    Minsteracres
    DH8 9RR Consett
    County Durham
    Director
    Lakewood
    Minsteracres
    DH8 9RR Consett
    County Durham
    British64095750001
    PERKINS, Dennis
    18 Spring Grove
    HR8 2XB Ledbury
    Herefordshire
    Director
    18 Spring Grove
    HR8 2XB Ledbury
    Herefordshire
    United KingdomBritish44490630001
    RICHARDS, Keith
    43 Malford Grove
    Gilwern
    NP7 0RN Abergavenny
    Gwent
    Director
    43 Malford Grove
    Gilwern
    NP7 0RN Abergavenny
    Gwent
    British25612680001
    SARGENT, Christian William Lance
    26 Cheriton Drive
    Thornhill
    CF14 9DF Cardiff
    South Glamorgan
    Director
    26 Cheriton Drive
    Thornhill
    CF14 9DF Cardiff
    South Glamorgan
    British68162920001
    SCHOFIELD, Janet Elizabeth
    43 Florence Road
    Wimbledon
    SW19 8TH London
    Director
    43 Florence Road
    Wimbledon
    SW19 8TH London
    British36356290002
    SMART, Richard Ernest
    Oak House,Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    Director
    Oak House,Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    British7970090001
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    Irish63863190002

    Does OLD GIROVEND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 30, 2003
    Delivered On May 03, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies (including interest accrued thereto) standing to the credit of the account to be opened in a UK clearing bank to be operated solely by the chargee or its solicitors in which the sum of fifteen thousand two hundred and thirty nine pounds has been deposited.
    Persons Entitled
    • Helical (Westfields) Limited
    Transactions
    • May 03, 2003Registration of a charge (395)
    Debenture
    Created On Feb 25, 1997
    Delivered On Mar 11, 1997
    Outstanding
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All f/h and l/h land in england and wales including (but not limited to) the property at unit 6 (formerly unit B4) progress business centre,whittle parkway,bath road,slough t/no.bk 266697. 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
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    Debenture
    Created On Sep 06, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    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
    • Barclays Bank PLC
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    Single debenture
    Created On Mar 09, 1992
    Delivered On Mar 13, 1992
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Sep 26, 1996Statement of satisfaction of a charge in full or part (403a)

    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