GNS PROPERTY SERVICES LIMITED
Overview
| Company Name | GNS PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03296707 |
| 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 GNS PROPERTY SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GNS PROPERTY SERVICES LIMITED located?
| Registered Office Address | 2 Crown Way NN10 6BS Rushden England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GNS PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GNS PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Andrew Terry Morris as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Stephen Dreier as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dave Lissy as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Elizabeth Boland as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Kramer as a secretary on Nov 10, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr James Walter Tugendhat as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on Nov 14, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adam David Sage as a secretary on Nov 10, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England* on Dec 11, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of GNS PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAMER, Stephen | Secretary | Crown Way NN10 6BS Rushden 2 England | 218500000001 | |||||||
| BOLAND, Elizabeth | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 70853820001 | |||||
| DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 211308080001 | |||||
| LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 218331690001 | |||||
| TUGENDHAT, James Walter | Director | Crown Way NN10 6BS Rushden 2 England | United Kingdom | British | 218306870001 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| AUGHTERSON, Peter William | Secretary | Farley Hill House Church Lane RG7 1UP Farley Hill Berkshire | British Australian | 37698830004 | ||||||
| BROWNE, Lorna Barrington | Secretary | 26 Hallmead Road SM1 1RP Sutton Surrey | British | 42236390001 | ||||||
| BUXTON-SMITH, Maria Rita | Secretary | 1 Whitsun Pasture Willen Park MK15 9DQ Milton Keynes Buckinghamshire | British | 39442340001 | ||||||
| FAIRHURST, Russell William | Secretary | Flat 1 Elaine Court 123 Haverstock Hill NW3 4RT London | British | 44556020002 | ||||||
| HENDRIE, Neal Malcolm | Secretary | 74 The Drive UB10 8AQ Uxbridge Middlesex | British | 40848270002 | ||||||
| SAGE, Adam David | Secretary | c/o Company Secretary 34 Germain Street HP5 1LH Chesham Asquith House Buckinghamshire United Kingdom | 156315510001 | |||||||
| YARROW, Nicholas John | Secretary | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | British | 127478700001 | ||||||
| AUGHTERSON, Peter William | Director | Farley Hill House Church Lane RG7 1UP Farley Hill Berkshire | British Australian | 37698830004 | ||||||
| CLARKE, James | Director | Jade Place Wendover Road HP17 0TU Butlers Cross Buckinghamshire | British | 84641000001 | ||||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| FORD, Russell Mark | Director | Elm Field House Moreton OX9 2HS Thame South Oxfordshire | United Kingdom | British | 108597900005 | |||||
| HENDRIE, Neal Malcolm | Director | 74 The Drive UB10 8AQ Uxbridge Middlesex | England | British | 40848270002 | |||||
| MORRIS, Andrew Terry | Director | The Kiln Malthouse Close Ashbury SN6 8LN Swindon Wiltshire | England | British | 123609540001 | |||||
| PHILLIPS, Mark Randall | Director | Scotts Cottage Scots Lane MK18 2HX Adstock Buckinghamshire | United Kingdom | British | 80508130001 | |||||
| PHILPOTT, Stephen John Randall | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | 45243130001 | |||||
| RHODES, Phillip Baverstock | Director | 12 Peterborough Villas SW6 2AT London | United Kingdom | British | 103078920001 | |||||
| RING, Ronald Arthur | Director | 7 Georgian Close Abbeydale GL4 5DG Gloucester Gloucestershire | United Kingdom | British | 52543770001 | |||||
| SAGE, Adam David | Director | Orbital House Park View Road HP4 3EY Berkhamsted Hertfordshire | United Kingdom | British | 216961780001 | |||||
| YARROW, Nicholas John | Director | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | England | British | 127478700001 |
Who are the persons with significant control of GNS PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Asquith Court Holdings Limited | Nov 30, 2016 | Crown Way NN10 6BS Rushden 2 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does GNS PROPERTY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 11, 2002 Delivered On Jun 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to each beneficiary 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
| ||||
| By a security accession deed between the company, chestnutbay limited (the "parent") and dresdner bank ag, london branch (the "security agent") the company acceded to a debenture dated 10 may 2001, between inter alia, the parent and the security agent | Created On May 10, 2001 Delivered On May 23, 2001 | Satisfied | Amount secured All monies or liabilities due, owing or incurred to any secured party by any charging company or any other obligor at present or in the future, including all liabilities in connection with any notes, bills or other instruments accepted by any secured party for or at the request of an obligor and all losses incurred by any secured party in connection therewith (all terms as defined) | |
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
| ||||
| Legal charge | Created On Jun 07, 1999 Delivered On Jun 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 4, south east of cloverfield hinkley leicestershire t/n LT228396, land on the south of milford road walton on the hill staffordshire t/n SF301213 and land lying to the north of lowry road west ardsley west yorkshire t/n WYK506006. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 07, 1999 Delivered On Jun 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
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