G2 INTEGRATED SOLUTIONS LTD

G2 INTEGRATED SOLUTIONS LTD

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

    Company NameG2 INTEGRATED SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02532816
    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 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 AddressNo

    What were the previous names of G2 INTEGRATED SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    AIRTIME INTERACTIVE MARKETING LTD.Aug 22, 1995Aug 22, 1995
    AIR-TIME INTERACTIVE MARKETING LIMITEDFeb 06, 1991Feb 06, 1991
    TINYTERROR LIMITEDAug 20, 1990Aug 20, 1990

    What are the latest accounts for G2 INTEGRATED SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for G2 INTEGRATED SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2006

    17 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    9 pages363s

    Full accounts made up to Sep 30, 2005

    19 pagesAA

    legacy

    pages363(288)

    Who are the officers of G2 INTEGRATED SOLUTIONS LTD?

    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
    BEERLING, Kevin Michael
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    Secretary
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    British64677850002
    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
    MALDE, Mayur
    10 Ellerton Lodge
    N3 3QH London
    Secretary
    10 Ellerton Lodge
    N3 3QH London
    Kenyan10737440001
    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
    CAMPBELL, Sylvia
    18 Forth Place
    NE1 4EU Newcastle Upon Tyne
    Director
    18 Forth Place
    NE1 4EU Newcastle Upon Tyne
    United KingdomBritish53211510001
    FIELDER, John David
    Flat 1
    39 Portland Place
    W17 3AG London
    Director
    Flat 1
    39 Portland Place
    W17 3AG London
    British21659890001
    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
    MCNAIR, Iain
    23 Mycenae Road
    SE3 7SF London
    Greater London
    Director
    23 Mycenae Road
    SE3 7SF London
    Greater London
    British85499250001
    MCNAIR, John
    7 Westcombe Park Road
    SE3 7RE London
    Director
    7 Westcombe Park Road
    SE3 7RE London
    British61297520001
    MILLS, Mark Richard
    3 Neptune Court
    FY4 5LZ Blackpool
    Lancashire
    Director
    3 Neptune Court
    FY4 5LZ Blackpool
    Lancashire
    United KingdomBritish10402540008
    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
    United KingdomBritish116252510001
    NWOSU HOPE, Nigel Peter
    Lakewood
    Minsteracres
    DH8 9RR Consett
    County Durham
    Director
    Lakewood
    Minsteracres
    DH8 9RR Consett
    County Durham
    United KingdomBritish64095750001
    SARGENT, Christian William Lance
    3 Folly Cottages
    Herts Lane
    RG20 9HF Burghclere
    Hampshire
    Director
    3 Folly Cottages
    Herts Lane
    RG20 9HF Burghclere
    Hampshire
    British95077810001
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    Irish63863190002

    Does G2 INTEGRATED SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 2006Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for Thebeneficiaries
    Transactions
    • Mar 07, 2006Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Helical (Westfields) Limited
    Transactions
    • Jun 16, 2004Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2002Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Malcolm Robert Wallace and William Ignatious Etherington
    Transactions
    • May 19, 2000Registration of a charge (395)
    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
    • Malcolm Robert Wallace
    • William Ignacious Etheringtonthe Trustees for the Time Being of the Transport Salaried Staffs Association
    Transactions
    • May 18, 2000Registration of a charge (395)

    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