2016 GGI LIMITED

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

    Company Name2016 GGI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03446414
    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 2016 GGI LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is 2016 GGI LIMITED located?

    Registered Office Address
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of 2016 GGI LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALA GROUP INVESTMENTS LIMITEDSep 28, 2000Sep 28, 2000
    GALA GROUP LIMITEDApr 20, 1999Apr 20, 1999
    CANGARD LIMITEDOct 08, 1997Oct 08, 1997

    What are the latest accounts for 2016 GGI LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2015

    What are the latest filings for 2016 GGI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pagesLIQ13

    Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Dec 21, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2017

    LRESSP

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Confirmation statement made on Oct 26, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Oct 08, 2017 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Carl Anthony Leaver as a director on Oct 31, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Oct 31, 2016

    • Capital: GBP 7.8716
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 08, 2016 with updates

    5 pagesCS01

    Termination of appointment of Gala Coral Secretaries Limited as a secretary on Sep 13, 2016

    1 pagesTM02

    Appointment of Harry Willits as a director on Sep 13, 2016

    2 pagesAP01

    Termination of appointment of Gala Coral Nominees Limited as a director on Sep 13, 2016

    1 pagesTM01

    Full accounts made up to Sep 26, 2015

    19 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 16

    5 pagesMR05

    Annual return made up to Oct 08, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 78,716,000
    SH01

    Full accounts made up to Sep 27, 2014

    20 pagesAA

    Who are the officers of 2016 GGI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWTELL, Paul
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    United KingdomBritish164343080001
    TEMPLEMAN, Robert William
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159382420002
    WILLITS, Harry Andrew
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    United KingdomBritish175965490001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    KELLY, John Michael
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    Secretary
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    British56474600002
    ROBINSON, Michael John
    Saunders Street
    Southport
    PR9 OHP Merseyside
    16
    Uk
    Secretary
    Saunders Street
    Southport
    PR9 OHP Merseyside
    16
    Uk
    British129600300001
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GOULDEN, Neil Geoffrey
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish151637880001
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    HUGHES, Gary William
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    ScotlandBritish151269910001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    LEAVER, Carl Anthony
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159381090001
    LEE, Graham William
    25 Devereux Lane
    SW13 8DB London
    Director
    25 Devereux Lane
    SW13 8DB London
    United KingdomBritish3014660002
    MACKINTOSH, Alistair Angus
    Whitecroft Tilford Road
    GU9 8HX Farnham
    Surrey
    Director
    Whitecroft Tilford Road
    GU9 8HX Farnham
    Surrey
    British77057990004
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    ROBINSON, Michael John
    Saunders Street
    Southport
    PR9 OHP Merseyside
    16
    Uk
    Director
    Saunders Street
    Southport
    PR9 OHP Merseyside
    16
    Uk
    EnglandBritish129600300001
    SOLOMON, Nathaniel
    4 Pembroke Walk
    Kensington
    W8 6PQ London
    Director
    4 Pembroke Walk
    Kensington
    W8 6PQ London
    EnglandBritish3776000001
    SOWERBY, Richard Thomas Neville
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    Director
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    EnglandBritish47734920002
    TAYLOR, Peter Lance
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    British92125620001
    TURNER, Matthew Charles
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    Director
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    United KingdomBritish115927000001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    What are the latest statements on persons with significant control for 2016 GGI LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does 2016 GGI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    The share pledge
    Created On May 14, 2012
    Delivered On May 24, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company a chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole right title interest and benefit in and to the charged assets meaning the shares and all related rights in respect of the shares. See image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • May 24, 2012Registration of a charge (MG01)
    • Nov 23, 2017Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On May 27, 2011
    Delivered On Jun 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from a chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC (Acting as Security Agent)
    Transactions
    • Jun 10, 2011Registration of a charge (MG01)
    • Feb 01, 2013Statement that part or the whole of the property charged has been released (MG04)
    • May 13, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 14, 2013Part of the property or undertaking no longer forms part of the charge (MR05)
    • Feb 04, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 23, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On May 11, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party 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 fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Oct 27, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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 Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (for details of further properties charged please refer to form 395). 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 Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company any finance party 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 Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Mar 17, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party 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
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Fourth amending agreement to amend and restate (for the fourth time) the deposit agreement and charge on cash deposits originally dated 15 december 1997 (as defined)
    Created On Dec 22, 2000
    Delivered On Jan 12, 2001
    Satisfied
    Amount secured
    All moneys,liabilities and obligations due or to become due from any obligor (as defined) to any creditor (as defined) in any manner whatsoever under the facilities agreement (as defined)
    Short particulars
    The deposit (as defined) and all rights and interests whatsoever of the company relating to the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York,as Security Agent and Trustee
    Transactions
    • Jan 12, 2001Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Fifth supplemental and accession deed
    Created On Dec 21, 2000
    Delivered On Jan 11, 2001
    Satisfied
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future
    Short particulars
    High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn r oad nothumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Fourth supplemental and accession deed
    Created On Apr 18, 2000
    Delivered On May 02, 2000
    Satisfied
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future
    Short particulars
    High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn road nothumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395.
    Persons Entitled
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • May 02, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Third amending agreement to amend and restate the deposit agreement and charge on cash deposits dated 18 april 2000
    Created On Apr 18, 2000
    Delivered On Apr 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers (as defined) to the chargee under the facilities agreement (as defined)
    Short particulars
    All rights and interests whatsoever relating to the deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York,as Security Agent and Trustee
    Transactions
    • Apr 28, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Third supplemental and accession deed
    Created On Apr 17, 2000
    Delivered On Apr 28, 2000
    Satisfied
    Amount secured
    All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to any creditor (as defined) under or in connection with the facilities agreement dated 15 december 1997 a hedging contract the deposit agreement and charge on cash deposits or the debenture
    Short particulars
    Property k/a high street acton london the ritz high street aldershot hants t/no hp 517737 essoldo milburn road ashington northumberland t/no nd 59866 for full details see form M395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York as Security Agent and Trustee
    Transactions
    • Apr 28, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Second amending agreement to amend and restate the deposit agreement and charge on cash deposits dated 17 april 2000 (as defined)
    Created On Apr 17, 2000
    Delivered On Apr 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers (as defined) from time to time to the chargee under the facilities agreement (as defined)
    Short particulars
    All rights and interests whatsoever relating to the deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York,as Security Agent and Trustee
    Transactions
    • Apr 28, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Second supplemental and accession deed
    Created On Jun 10, 1999
    Delivered On Jun 29, 1999
    Satisfied
    Amount secured
    In favour of the chargee all monies and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor from or by any obligor (as defined) under or in connection with the facilities agreement, a hedging contract, the deposit agreement and charge on cash deposits or the debenture (all as defined)
    Short particulars
    High street, acton london W3 8BR...essoldo milburn road northumberland...108 Wellington road ashton under lyne lancashire (for full property details see form 395). 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
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee for the Creditors(As Defined) (the "Agent")
    Transactions
    • Jun 29, 1999Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental and accession deed
    Created On Jul 06, 1998
    Delivered On Jul 22, 1998
    Satisfied
    Amount secured
    All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to the chargee under or in connection with the facilities agreement dated 15TH december 1997, a hedging contract, the deposit agreement and charge on cash deposits or the debenture (all as defined)
    Short particulars
    High street, acton london W3 8BR; essoldo milburn road northumberland; 108 wellington road ashton under lyne lancashire .. 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
    • Morgan Guaranty Trust Company of New York, as Security Agent and Trustee for the Creditors (Asdefined) (the "Agent")
    Transactions
    • Jul 22, 1998Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the facilities agreement, the hedging contract, the deposit agreement and charge on cash deposits or the debenture all dated 15 december 1997
    Short particulars
    The property k/a high street acton london, essildo milburn road ashington northumberland, 108 wellington road ashton under lyne lancashire (for details of further properties charged please refer to form 395). 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
    • Morgan Guaranty Trust Company(As Security Agent and Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement and charge on cash deposits
    Created On Dec 15, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All moniesdue or to become due from the company or any of the obligors (as defined in the facilities agreement) to the chargee on any account whatsoever under the terms of the facilities agreement of even date herewith
    Short particulars
    All rights and interests to any sum deposited with the agent and standing to the credit of account no. R1184.
    Persons Entitled
    • Morgan Guaranty Trust Company(As Security Agent and Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)

    Does 2016 GGI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2018Dissolved on
    Nov 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian David Allen
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Patrick B Ellward
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    practitioner
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire

    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