G2 INTEGRATED SOLUTIONS LTD
Overview
| Company Name | G2 INTEGRATED SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02532816 |
| 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 G2 INTEGRATED SOLUTIONS LTD?
- (9999) /
Where is G2 INTEGRATED SOLUTIONS LTD located?
| Registered Office Address | Challenge House International Drive GL20 8UQ Tewkesbury Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G2 INTEGRATED SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| AIRTIME INTERACTIVE MARKETING LTD. | Aug 22, 1995 | Aug 22, 1995 |
| AIR-TIME INTERACTIVE MARKETING LIMITED | Feb 06, 1991 | Feb 06, 1991 |
| TINYTERROR LIMITED | Aug 20, 1990 | Aug 20, 1990 |
What are the latest accounts for G2 INTEGRATED SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for G2 INTEGRATED SOLUTIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
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 | ||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||
legacy | 3 pages | 363a | ||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||
legacy | 3 pages | 363a | ||
Full accounts made up to Dec 31, 2007 | 17 pages | AA | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
Full accounts made up to Dec 31, 2006 | 17 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 225 | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288b | ||
legacy | 9 pages | 363s | ||
Full accounts made up to Sep 30, 2005 | 19 pages | AA | ||
legacy | pages | 363(288) | ||
Who are the officers of G2 INTEGRATED SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORINGTON-JONES, Gary, Mr. | Secretary | 29 Meadowvale Road Lickey End B60 1JY Bromsgrove Worcestershire | British | 85541780001 | ||||||
| THORINGTON-JONES, Gary, Mr. | Director | 29 Meadowvale Road Lickey End B60 1JY Bromsgrove Worcestershire | England | British | 85541780001 | |||||
| WHITELOCK, Noel Keith | Director | 154 Cheltenham Road WR11 2LW Evesham Worcestershire | United Kingdom | British | 14940620001 | |||||
| BEERLING, Kevin Michael | Secretary | 14 Firside Grove DA15 8WB Sidcup Kent | British | 64677850002 | ||||||
| GREGSON, Robin Anthony | Secretary | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | English | 107835250001 | ||||||
| KATZ, Peter David | Secretary | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||
| MALDE, Mayur | Secretary | 10 Ellerton Lodge N3 3QH London | Kenyan | 10737440001 | ||||||
| NEUBAUER, Eirion Andrew Charles | Secretary | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | British | 116252510001 | ||||||
| CAMPBELL, Sylvia | Director | 18 Forth Place NE1 4EU Newcastle Upon Tyne | United Kingdom | British | 53211510001 | |||||
| FIELDER, John David | Director | Flat 1 39 Portland Place W17 3AG London | British | 21659890001 | ||||||
| GOVETT, Nigel Jeremy Cloudesley | Director | 15 Tantallon Court Woodstone Village DH4 6TJ Houghton Le Spring County Durham | British | 89929500001 | ||||||
| GREGSON, Robin Anthony | Director | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | England | English | 107835250001 | |||||
| MCNAIR, Iain | Director | 23 Mycenae Road SE3 7SF London Greater London | British | 85499250001 | ||||||
| MCNAIR, John | Director | 7 Westcombe Park Road SE3 7RE London | British | 61297520001 | ||||||
| MILLS, Mark Richard | Director | 3 Neptune Court FY4 5LZ Blackpool Lancashire | United Kingdom | British | 10402540008 | |||||
| NEUBAUER, Eirion Andrew Charles | Director | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | United Kingdom | British | 116252510001 | |||||
| NWOSU HOPE, Nigel Peter | Director | Lakewood Minsteracres DH8 9RR Consett County Durham | United Kingdom | British | 64095750001 | |||||
| SARGENT, Christian William Lance | Director | 3 Folly Cottages Herts Lane RG20 9HF Burghclere Hampshire | British | 95077810001 | ||||||
| SMYTH, Peter Francis | Director | Flat 2 62 Queens Gate SW7 5JP London | Irish | 63863190002 |
Does G2 INTEGRATED SOLUTIONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Accession deed to an intercreditor deed | Created On Feb 21, 2006 Delivered On Mar 07, 2006 | Satisfied | Amount secured All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By clause 5.1 (turnover: turnover obligations) of the deed until after the discharge date if the additional obligor receives or recovers any intra-group recoveries except for any permitted intra-group payments, it shall pay all such assets and monies received or recovered by it (the turnover receipts) to the chargee for application in accordance with clause 10 (application of recoveries) of the deed. Pending such payment to the chargee, the additional obligor shall hold the same on trust for the application by the chargee in accordance with clause 10 (application of recoveries) of the deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Syndicated debenture | Created On Feb 21, 2006 Delivered On Mar 07, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 2005 Delivered On Jul 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All land (other than the short l/h land) rights in atm equipment, all other plant, machinery, vehicles and other equipment used in a business, investments; any contract entered into after the date of the debenture which is designated as a key contract by moneybox PLC and the chargee, any account, all copyright, any monetary claim of any kind and goodwill and uncalled capital, floating charge the company's undertaking and all its present and future assets;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 10, 2004 Delivered On Jun 16, 2004 | 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 (includinf interest accrued thereto) standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Aug 02, 2002 Delivered On Aug 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or airtime group holdings limited 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
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 15, 2000 Delivered On May 19, 2000 | Outstanding | Amount secured £14,500.00 due from the company to the chargee | |
Short particulars The separate earning deposit account with a deposit of £14,500. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 15, 2000 Delivered On May 18, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the lease dated 21 march 1996 or the rent deposit deed | |
Short particulars The monies deposited in an account at unity trust bank PLC and all monies withdrawn from that deposit account. | ||||
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