GEARWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameGEARWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02682392
    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 GEARWORKS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GEARWORKS LIMITED located?

    Registered Office Address
    C/O Mazars Llp First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GEARWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROMOSERVICES LIMITEDOct 06, 2010Oct 06, 2010
    BRAND ADDITION LIMITEDDec 15, 2008Dec 15, 2008
    PROMOSERVICES LIMITEDNov 16, 2001Nov 16, 2001
    TGIG LIMITEDSep 26, 1995Sep 26, 1995
    EXCEL PLUS LIMITEDJan 29, 1992Jan 29, 1992

    What are the latest accounts for GEARWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GEARWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to Broadway Trafford Wharf Road Manchester M17 1DD

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Broadway Trafford Wharf Road Manchester M17 1DD to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on Jun 17, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 09, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Oct 20, 2021

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Mrs Lucy Claire Penfold as a secretary on Jan 28, 2021

    2 pagesAP03

    Termination of appointment of Claire Louise Thomson as a secretary on Jan 28, 2021

    1 pagesTM02

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2017

    5 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Notification of Brand Addition Limited as a person with significant control on Dec 05, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of GEARWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENFOLD, Lucy Claire
    First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp
    Secretary
    First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp
    279207850001
    LEE, Christopher
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    Director
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    United KingdomBritish165964010001
    THOMSON, Claire Louise
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    Director
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    United KingdomBritish165964020001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Secretary
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    BRAY, Sally Ann
    5 Chestnut Close
    SM5 2AQ Carshalton
    Surrey
    Secretary
    5 Chestnut Close
    SM5 2AQ Carshalton
    Surrey
    British51704000001
    HARRISON, Richard
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    Secretary
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    British549980003
    SCULL, Andrew James
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    Secretary
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    British99150360001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Secretary
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    British37111560008
    STAFFORD, Andrea
    5 Marlowe Avenue
    Baxenden
    BB5 2QA Accrington
    Lancashire
    Secretary
    5 Marlowe Avenue
    Baxenden
    BB5 2QA Accrington
    Lancashire
    British84447430001
    THOMSON, Claire Louise
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    Secretary
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    British167877610001
    WOOLLEY, Diana Rosemary
    8 Randolph Avenue
    W9 1BP London
    Secretary
    8 Randolph Avenue
    W9 1BP London
    British1459550001
    WOOLLEY, Diana Rosemary
    8 Randolph Avenue
    W9 1BP London
    Secretary
    8 Randolph Avenue
    W9 1BP London
    British1459550001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Director
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    BENNINGTON, Graham James
    Ings House The Green
    Ellerker
    HU15 2DP Brough
    East Yorkshire
    Director
    Ings House The Green
    Ellerker
    HU15 2DP Brough
    East Yorkshire
    British28380700002
    BOOTH, Stephen Rodger Gavin
    Lund Farm
    Lund
    YO25 9TE Driffield
    East Yorkshire
    Director
    Lund Farm
    Lund
    YO25 9TE Driffield
    East Yorkshire
    United KingdomBritish177741550001
    COLLETT, Brian
    10 Norwich Street
    EC4A 1BD London
    Director
    10 Norwich Street
    EC4A 1BD London
    British32267100001
    COPE, Neil Francis
    Rose Cottage
    Broomlands Farm Cottages
    RH8 0SP Oxted
    Surrey
    Director
    Rose Cottage
    Broomlands Farm Cottages
    RH8 0SP Oxted
    Surrey
    British44778180001
    CUMMINGS, Ian Charles
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Director
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    British8811380002
    CUMMINGS, Ian Charles
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Director
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    British8811380002
    CURRAN, Brian William
    23 The Crosspath
    WD7 8HR Radlett
    Hertfordshire
    Director
    23 The Crosspath
    WD7 8HR Radlett
    Hertfordshire
    British23894710001
    DAVIES, Gillian
    Flat 15
    51 Iverna Gardens, Kensington
    W8 6TP London
    Director
    Flat 15
    51 Iverna Gardens, Kensington
    W8 6TP London
    EnglandBritish101918890003
    HALLAM, Tim David, Dr
    20 Elleray Road
    Alkrington
    M24 1NY Manchester
    Director
    20 Elleray Road
    Alkrington
    M24 1NY Manchester
    United KingdomBritish166161610001
    HARRISON, Richard
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    Director
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    British549980003
    JONES, Peter Ivan
    Melplash Farmhouse
    Melplash
    DT6 Bridport
    Dorset
    Director
    Melplash Farmhouse
    Melplash
    DT6 Bridport
    Dorset
    EnglandBritish302037220001
    MCCARTHY, Terence Edward
    High Pines
    Bishops Walk
    CR0 5BA Croydon
    Surrey
    Director
    High Pines
    Bishops Walk
    CR0 5BA Croydon
    Surrey
    EnglandBritish71363730001
    SASLOW, Jerry
    Rodeo Drive
    Syosset
    New York
    Usa
    Director
    Rodeo Drive
    Syosset
    New York
    Usa
    American35787030001
    SCULL, Andrew James
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    Director
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    EnglandBritish99150360001
    SEEKINGS, David John Emmott
    2411 Newport Court
    Oshkosh
    Wisconsin 54904
    America
    Director
    2411 Newport Court
    Oshkosh
    Wisconsin 54904
    America
    British94654400001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritish37111560008
    SPERLING, Robert
    60 East End Avenue
    New York 10028
    Usa
    Director
    60 East End Avenue
    New York 10028
    Usa
    American35787040001
    TRUEMAN, Peter Douglas
    8 Dunstall Road
    Wimbledon
    SW20 0HR London
    Director
    8 Dunstall Road
    Wimbledon
    SW20 0HR London
    United KingdomBritish11272780002
    VARLEY, Martin
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    Director
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    British118718830001
    WOOLLEY, Diana Rosemary
    8 Randolph Avenue
    W9 1BP London
    Director
    8 Randolph Avenue
    W9 1BP London
    British1459550001
    ZIMMERMAN, Thomas
    87 Karol Place
    NY 11753 Jericho
    New York
    Usa
    Director
    87 Karol Place
    NY 11753 Jericho
    New York
    Usa
    American44869540001

    Who are the persons with significant control of GEARWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brand Addition Limited
    Trafford Wharf Road
    Trafford Park
    M17 1DD Manchester
    Broadway House
    England
    Dec 05, 2016
    Trafford Wharf Road
    Trafford Park
    M17 1DD Manchester
    Broadway House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityUk Company Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for GEARWORKS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016Dec 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GEARWORKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2022Commencement of winding up
    Sep 19, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Conrad Alexander Pearson
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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