2016 GGI LIMITED
Overview
| Company Name | 2016 GGI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03446414 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 2016 GGI LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALA GROUP INVESTMENTS LIMITED | Sep 28, 2000 | Sep 28, 2000 |
| GALA GROUP LIMITED | Apr 20, 1999 | Apr 20, 1999 |
| CANGARD LIMITED | Oct 08, 1997 | Oct 08, 1997 |
What are the latest accounts for 2016 GGI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 26, 2015 |
What are the latest filings for 2016 GGI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 21 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 17 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Carl Anthony Leaver as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 31, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Gala Coral Secretaries Limited as a secretary on Sep 13, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Harry Willits as a director on Sep 13, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gala Coral Nominees Limited as a director on Sep 13, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 26, 2015 | 19 pages | AA | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 16 | 5 pages | MR05 | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2014 | 20 pages | AA | ||||||||||
Who are the officers of 2016 GGI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWTELL, Paul | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor | United Kingdom | British | 164343080001 | |||||
| TEMPLEMAN, Robert William | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 159382420002 | |||||
| WILLITS, Harry Andrew | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor | United Kingdom | British | 175965490001 | |||||
| CHEATLE, Martyn David | Secretary | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | 149874460001 | ||||||
| KELLY, John Michael | Secretary | Prospect House The Green Finchingfield CB7 4JZ Braintree Essex | British | 56474600002 | ||||||
| ROBINSON, Michael John | Secretary | Saunders Street Southport PR9 OHP Merseyside 16 Uk | British | 129600300001 | ||||||
| SINTON, Charles Blair Ritchie | Secretary | The Mill House Old Mill Lane SL6 2BG Bray Berkshire | British | 52292450003 | ||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||
| GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England | 69240850005 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 6422100001 | ||||||
| GOULDEN, Neil Geoffrey | Director | Queensway W2 4QH London 71 England | England | British | 151637880001 | |||||
| HARRISON, Dominic Stephen | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | United Kingdom | British | 107909600001 | |||||
| HUGHES, Gary William | Director | Queensway 71 Queensway W2 4QH London 71 England | Scotland | British | 151269910001 | |||||
| KELLY, John Michael | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 141916500001 | |||||
| LEAVER, Carl Anthony | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 159381090001 | |||||
| LEE, Graham William | Director | 25 Devereux Lane SW13 8DB London | United Kingdom | British | 3014660002 | |||||
| MACKINTOSH, Alistair Angus | Director | Whitecroft Tilford Road GU9 8HX Farnham Surrey | British | 77057990004 | ||||||
| MATTINGLEY, Brian Roger | Director | York House Kennedy Close SL7 3JA Marlow Buckinghamshire | British | 22417130001 | ||||||
| ROBERTS, Edward Matthew Giles | Director | Gala Group Limited New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | British | 100607290001 | ||||||
| ROBINSON, Michael John | Director | Saunders Street Southport PR9 OHP Merseyside 16 Uk | England | British | 129600300001 | |||||
| SOLOMON, Nathaniel | Director | 4 Pembroke Walk Kensington W8 6PQ London | England | British | 3776000001 | |||||
| SOWERBY, Richard Thomas Neville | Director | Oakmead Farm Ockham Lane KT13 8EN Cobham Surrey | England | British | 47734920002 | |||||
| TAYLOR, Peter Lance | Director | Almack House 28 King Street SW1Y 6XA London | British | 92125620001 | ||||||
| TURNER, Matthew Charles | Director | Springfield Hall Star Lane Knowl Hill RG10 9UR Reading Berkshire | United Kingdom | British | 115927000001 | |||||
| GALA CORAL NOMINEES LIMITED | Director | Queensway 71 Queensway W2 4QH London 71 England | 76454320002 | |||||||
| LONDON LAW SERVICES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 08, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does 2016 GGI LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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