GUS FINANCE HOLDINGS UNLIMITED
Overview
| Company Name | GUS FINANCE HOLDINGS UNLIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03458299 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GUS FINANCE HOLDINGS UNLIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GUS FINANCE HOLDINGS UNLIMITED located?
| Registered Office Address | The Sir John Peace Building Experian Way Ng2 Business Park NG80 1ZZ Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUS FINANCE HOLDINGS UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| GUS FINANCE HOLDINGS LIMITED | Dec 04, 1997 | Dec 04, 1997 |
| HACKREMCO (NO.1280) LIMITED | Oct 30, 1997 | Oct 30, 1997 |
What are the latest accounts for GUS FINANCE HOLDINGS UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for GUS FINANCE HOLDINGS UNLIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 04, 2023 |
What are the latest filings for GUS FINANCE HOLDINGS UNLIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Mark Edward Pepper as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Julia Greenwood as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Jonathan Ward Barnes as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Edward Pepper on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Karen Julia Greenwood on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Antony Jonathan Ward Barnes on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ronan Hanna on Oct 01, 2022 | 1 pages | CH03 | ||||||||||
Termination of appointment of Paul Alan Atkinson as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Who are the officers of GUS FINANCE HOLDINGS UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNA, Ronan | Secretary | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | 155712450001 | |||||||
| LILLEY, Daniel Tristan | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | England | British | 220677290002 | |||||
| COOPER, Paul Graeme | Secretary | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | British | 24038500001 | ||||||
| GREENWOOD, Karen Julia | Secretary | 7 Royal Gardens Ramsbottom BL0 9SB Bury Lancashire | British | 76509640002 | ||||||
| HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||
| READ, Alice | Secretary | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Other | 127448270003 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ATKINSON, Paul Alan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Ireland | British | 24690750005 | |||||
| BARNES, Antony Jonathan Ward | Director | Fenian Street Dublin L2 2 Cumberland Place D02 Hy05 Ireland | England | British | 170275440002 | |||||
| BLYTHE, Peter Jens | Director | Northern Cross Malahide Road Dublin 17 Newenham House Dublin Ireland | England | British | 50929210004 | |||||
| BROMLEY, Alexander John | Director | Northern Cross Malahider Road Dublin 17 Newenham House Ireland | United Kingdom | British | 167174650001 | |||||
| BURY, David Gordon | Director | The Viking Wing Thurland Castle Tunstall LA6 2QR Lancaster Lancashire | United Kingdom | British | 114282510002 | |||||
| COOPER, Paul Graeme | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | England | British | 24038500004 | |||||
| DUDDY, Terence | Director | Little Pollards Pollards Park Nightingales Lane HP8 4SN Chalfont St Giles Buckinghamshire | England | British | 277700310001 | |||||
| FULLER, Neil Frank | Director | 37 Ellesborough Road HP22 6EL Wendover Buckinghamshire | British | 71239990002 | ||||||
| GREENWOOD, Karen Julia | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | United Kingdom | British | 235356920001 | |||||
| GRESHAM, Nicholas John | Director | 98 Manor Road OX20 1XL Woodstock Oxfordshire | United Kingdom | British | 91773790001 | |||||
| HILLIARD, Trevor Martyn | Director | The Thatched House 20 Hermitage Road Brampton Ash LE16 8PE Market Harborough Leicestershire | British | 30827020001 | ||||||
| MORRIS, David | Director | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | 3442030001 | ||||||
| PEPPER, Mark Edward | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | United Kingdom | British | 125266120002 | |||||
| TYLER, David Alan | Director | 6 Ernle Road Wimbledon SW20 0HJ London | British | 51860290001 | ||||||
| WEIGH, Peter Langford | Director | 191 Windlehurst Road High Lane SK6 8AG Stockport Cheshire | British | 318550002 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of GUS FINANCE HOLDINGS UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gus Holdings Unlimited | Apr 06, 2016 | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GUS FINANCE HOLDINGS UNLIMITED 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