GWS INVESTMENTS LIMITED

GWS INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGWS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02998553
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GWS INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GWS INVESTMENTS LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GWS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for GWS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 59 Sytch Lane Wombourne Wolverhampton South Staffordshire WV5 0LB England to 79 Caroline Street Birmingham B3 1UP on Aug 24, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 03, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Unaudited abridged accounts made up to Jul 31, 2020

    9 pagesAA

    Current accounting period shortened from Sep 30, 2020 to Jul 31, 2020

    1 pagesAA01

    Termination of appointment of Goshtasb Felfeli as a director on Jul 09, 2020

    1 pagesTM01

    Unaudited abridged accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Accounts made up to Sep 30, 2018

    11 pagesAA

    Satisfaction of charge 029985530009 in full

    1 pagesMR04

    Satisfaction of charge 029985530008 in full

    1 pagesMR04

    Registered office address changed from The Old Doctors House 74 Grange Road Dudley West Midlands DY1 2AW England to 59 Sytch Lane Wombourne Wolverhampton South Staffordshire WV5 0LB on Feb 28, 2019

    1 pagesAD01

    Registered office address changed from 74 74 Grange Road Dudley West Midlands DY1 2AW England to The Old Doctors House 74 Grange Road Dudley West Midlands DY1 2AW on Feb 25, 2019

    1 pagesAD01

    Registered office address changed from 91 High Wood Close Kingswinford West Midlands DY6 9XB England to 74 74 Grange Road Dudley West Midlands DY1 2AW on Dec 21, 2018

    1 pagesAD01

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Notification of Mina Felfeli as a person with significant control on Oct 24, 2018

    2 pagesPSC01

    Notification of Rostam Felfeli as a person with significant control on Oct 24, 2018

    2 pagesPSC01

    Notification of Goshtasb Felfeli as a person with significant control on Oct 24, 2018

    2 pagesPSC01

    Registered office address changed from Gws Industrial Estate Leabrook Road Wednesbury West Midlands WS10 7NB to 91 High Wood Close Kingswinford West Midlands DY6 9XB on Oct 25, 2018

    1 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Mr Goshtasb Felfeli on Jan 22, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Rosemary Joy Slater on Jan 22, 2018

    1 pagesCH03

    Who are the officers of GWS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATER, Rosemary Joy
    Caroline Street
    B3 1UP Birmingham
    79
    Secretary
    Caroline Street
    B3 1UP Birmingham
    79
    BritishAccountant10702970004
    SLATER, Rosemary Joy
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritishAccountant10702970004
    BENVENISTE, Claude
    37 Abbotsbury Road
    W14 8EL London
    Secretary
    37 Abbotsbury Road
    W14 8EL London
    British19454260003
    DREW, Kenneth Charles
    14 Waverley Gardens
    Etching Hill
    WS15 2YE Rugeley
    Staffordshire
    Secretary
    14 Waverley Gardens
    Etching Hill
    WS15 2YE Rugeley
    Staffordshire
    British19454250001
    KENNELL, Helen Louise
    5 Tanton Bungalow
    Bostleholme Avenue Stone Cross
    B71 3BA West Bromwich
    West Midlands
    Secretary
    5 Tanton Bungalow
    Bostleholme Avenue Stone Cross
    B71 3BA West Bromwich
    West Midlands
    BritishCompany Secretary108474330001
    POWER, Raymond
    Apartment 44
    26-28 Sheepcote Stret
    B16 8JP Birmingham
    West Midlands
    Secretary
    Apartment 44
    26-28 Sheepcote Stret
    B16 8JP Birmingham
    West Midlands
    IrishProperty107597360001
    RAITHATHA, Prakash
    1-2 Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    Secretary
    1-2 Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    British41221300001
    WOODING, Karen
    38 Robert Wynd
    WV14 9SB Bilston
    West Midlands
    Secretary
    38 Robert Wynd
    WV14 9SB Bilston
    West Midlands
    BritishFinance Manager114731450001
    BENVENISTE, Claude
    37 Abbotsbury Road
    W14 8EL London
    Director
    37 Abbotsbury Road
    W14 8EL London
    BritishChairman19454260003
    DODD, George
    6 Rutland Crescent
    WV14 6LR Bilston
    West Midlands
    Director
    6 Rutland Crescent
    WV14 6LR Bilston
    West Midlands
    BritishEngineer24145130001
    DOLAN, Leslie
    53 Moorfield Road
    Irlams O 'Th' Height Salford
    M6 7EY Manchester
    Director
    53 Moorfield Road
    Irlams O 'Th' Height Salford
    M6 7EY Manchester
    United KingdomBritishSales Director99262080001
    DREW, Kenneth Charles
    14 Waverley Gardens
    Etching Hill
    WS15 2YE Rugeley
    Staffordshire
    Director
    14 Waverley Gardens
    Etching Hill
    WS15 2YE Rugeley
    Staffordshire
    BritishManaging Director19454250001
    FELFELI, Goshtasb
    Sytch Lane
    Wombourne
    WV5 0LB Wolverhampton
    59
    South Staffordshire
    England
    Director
    Sytch Lane
    Wombourne
    WV5 0LB Wolverhampton
    59
    South Staffordshire
    England
    United StatesAmericanDirector136600610002
    FLORENCE, Neil
    38 Bissell Street
    WV14 7EN Bilston
    West Midlands
    Director
    38 Bissell Street
    WV14 7EN Bilston
    West Midlands
    BritishWorks Director96385560002
    POWER, Paul Gerard
    16 Ploughmans Walk
    Stoke Heath
    B61 4NN Bromsgrove
    Worcestershire
    Director
    16 Ploughmans Walk
    Stoke Heath
    B61 4NN Bromsgrove
    Worcestershire
    IrishSales Director67080790002
    POWER, Raymond Oliver
    Brook Way
    Edgbaston
    B16 0QR Birmingham
    9
    West Midlands
    United Kingdom
    Director
    Brook Way
    Edgbaston
    B16 0QR Birmingham
    9
    West Midlands
    United Kingdom
    EnglandIrishCompany Director137310500001
    SMITH, Robert John
    561 Walsall Road
    Great Wyrley
    WS6 6AE Walsall
    West Midlands
    Director
    561 Walsall Road
    Great Wyrley
    WS6 6AE Walsall
    West Midlands
    EnglandBritishSales Director32609980001
    TAYLOR, Tony
    53 Prospect Hill
    B97 4BS Redditch
    Worcestershire
    Director
    53 Prospect Hill
    B97 4BS Redditch
    Worcestershire
    BritishSales Director87729980001
    TOMS, Roger
    36 Godfries Close
    AL6 0LQ Tewin
    Hertfordshire
    Director
    36 Godfries Close
    AL6 0LQ Tewin
    Hertfordshire
    United KingdomBritishDirector4712490001

    Who are the persons with significant control of GWS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Mina Felfeli
    Caroline Street
    B3 1UP Birmingham
    79
    Oct 24, 2018
    Caroline Street
    B3 1UP Birmingham
    79
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Goshtasb Felfeli
    Caroline Street
    B3 1UP Birmingham
    79
    Oct 24, 2018
    Caroline Street
    B3 1UP Birmingham
    79
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Rostam Felfeli
    Caroline Street
    B3 1UP Birmingham
    79
    Oct 24, 2018
    Caroline Street
    B3 1UP Birmingham
    79
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Hamazor Llc
    Cherry Valley Avenue
    Garden City
    New York
    124
    11530
    United States
    Oct 01, 2016
    Cherry Valley Avenue
    Garden City
    New York
    124
    11530
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredState Of Delaware
    Legal AuthorityLaw Of The United States Of America
    Place RegisteredState Of Delaware
    Registration Number4712432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GWS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 26, 2014
    Delivered On Mar 01, 2014
    Satisfied
    Brief description
    F/H property gws industrial estate leabrook road, wednesbury west midlands t/no's WM375713, WM284541 and WM141366. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 01, 2014Registration of a charge (MR01)
    • May 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 27, 2014
    Delivered On Jan 29, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 29, 2014Registration of a charge (MR01)
    • May 16, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 26, 2010
    Delivered On Aug 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from itf stockists limited to the chargee on any account whatsoever
    Short particulars
    Gws estates leabrook road wednesbury t/no WM375713 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 28, 2010Registration of a charge (MG01)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 07, 2005
    Delivered On Jan 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Gws estates, leabrook road, wednesbury,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Jan 12, 2005Registration of a charge (395)
    • Mar 13, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 08, 2004
    Delivered On Dec 16, 2004
    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
    • Yorkshire Bank PLC
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    • Mar 13, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 03, 1995
    Delivered On Apr 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage l/a land and premises k/a 36 montrose court, prince's gand the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1995Registration of a charge (395)
    • Nov 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1995
    Delivered On Apr 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h property k/a gws estate (formerly k/a leabrook tube works), leabrook road, wednesbury, sandand the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1995Registration of a charge (395)
    • Nov 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 1995
    Delivered On Apr 04, 1995
    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 fixtures fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 1995Registration of a charge (395)
    • Nov 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Mar 31, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £40,700 credited to account number 10012260 with the bank together with all sums in the future credited to that account including all interest accrued on the account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 1995Registration of a charge (395)
    • Nov 14, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GWS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2021Dissolved on
    Aug 03, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP 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