GNER HOLDINGS LIMITED

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

    Company NameGNER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03101807
    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 GNER HOLDINGS LIMITED?

    • (7415) /

    Where is GNER HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GNER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREAT NORTHERN RAILWAY COMPANY LIMITEDSep 27, 1995Sep 27, 1995
    BURGINHALL 853 LIMITEDSep 13, 1995Sep 13, 1995

    What are the latest accounts for GNER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for GNER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 14, 2017

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 25, 2017

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 25, 2016

    8 pages4.68

    Liquidators' statement of receipts and payments to Feb 25, 2016

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 25, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Feb 25, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Feb 25, 2014

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 25, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to Feb 25, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Aug 25, 2012

    8 pages4.68

    Liquidators' statement of receipts and payments to Feb 25, 2012

    8 pages4.68

    Liquidators' statement of receipts and payments

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 25, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 25, 2011

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 25, 2010

    8 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages225

    Who are the officers of GNER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSAN, Kathleen Annette
    10 Wilshaw House Deptford
    Church Street, Deptford
    SE8 4SF London
    Secretary
    10 Wilshaw House Deptford
    Church Street, Deptford
    SE8 4SF London
    British122407990001
    DALTON, Andrew John
    3 Grove Mill Court
    Ilkley Road
    LS21 3PE Otley
    Yorkshire
    Director
    3 Grove Mill Court
    Ilkley Road
    LS21 3PE Otley
    Yorkshire
    British41800960002
    MACKENZIE, Robert David
    The Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    EnglandBritish43747970001
    HUCK, Janet Margaret
    Paddock Lodge
    7 Moreton End Lane
    AL5 2EY Harpenden
    Hertfordshire
    Secretary
    Paddock Lodge
    7 Moreton End Lane
    AL5 2EY Harpenden
    Hertfordshire
    British101376920001
    O'SULLIVAN, Daniel John
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    Secretary
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    British1630610002
    SALTER, Jonathan David
    29 Blackbrook Lane
    BR2 8AU Bickley
    Kent
    Secretary
    29 Blackbrook Lane
    BR2 8AU Bickley
    Kent
    British89423990001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BENSON, David Gillies
    Ducks Farm
    Eastcott
    SN10 4PJ Devizes
    Wiltshire
    Director
    Ducks Farm
    Eastcott
    SN10 4PJ Devizes
    Wiltshire
    British1856390001
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Director
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    United KingdomBritish150020002
    GARNETT, Christopher William Maxwell
    37 Charlwood Road
    Putney
    SW15 1QA London
    Director
    37 Charlwood Road
    Putney
    SW15 1QA London
    EnglandBritish120894870001
    O'SULLIVAN, Daniel John
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    Director
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    British1630610002
    SHERWOOD, James Blair
    24 The Boltons
    SW10 9SU London
    Director
    24 The Boltons
    SW10 9SU London
    United KingdomAmerican48268640001
    STRACEY, Michael John Louis
    Kenton Lodge Kenton
    Debenham
    IP14 6JT Stowmarket
    Suffolk
    Director
    Kenton Lodge Kenton
    Debenham
    IP14 6JT Stowmarket
    Suffolk
    British1843510001
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    Does GNER HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Nov 16, 2004
    Delivered On Nov 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee the assigned property,. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company (The Trustee)
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Jul 05, 2004
    Delivered On Jul 26, 2004
    Satisfied
    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 dividends interest and other monies paid in respect of the shares (all of the shares in the share capital of the company held by or on behalf of the company) including any rights and benefits derived from the shares.
    Persons Entitled
    • Citicorp Trustee Company Limited as Trustee for and on Behalf of the Secured Parties
    Transactions
    • Jul 26, 2004Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Dec 22, 2003
    Delivered On Dec 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest present and future in under and to the relevant payments together with all present and future claims and causes of action in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited as Trustee
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    A security assignment
    Created On Jun 10, 2003
    Delivered On Jun 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all of its right, title and interest in, under and to the relevant payments, together with all present and future claims and choses in action in respect thereof.
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Jun 19, 2003Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    An account charge
    Created On Apr 08, 1998
    Delivered On Apr 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined)
    Short particulars
    First fixed charge of all monies now or at any time hereafter during the subsistence of the account charge standing to the credit of: the borrower's cash collateral account ( as defined) any account opened by the chargee pursuant to clause 10 of the account charge. See the mortgage charge document for full details.
    Persons Entitled
    • Liberty International Underwriting Services Limited (As Agent)
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    An account charge
    Created On Oct 16, 1996
    Delivered On Oct 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the finance documents
    Short particulars
    All monies now or at any time hereafter during the subsistence of the account charge standing to the credit of the borrowers cash collaterall account. See the mortgage charge document for full details.
    Persons Entitled
    • Meespierson N.V.
    Transactions
    • Oct 25, 1996Registration of a charge (395)
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does GNER HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2017Due to be dissolved on
    Aug 26, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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