GUS FINANCE HOLDINGS UNLIMITED

GUS FINANCE HOLDINGS UNLIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGUS FINANCE HOLDINGS UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03458299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GUS FINANCE HOLDINGS UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    GUS FINANCE HOLDINGS LIMITEDDec 04, 1997Dec 04, 1997
    HACKREMCO (NO.1280) LIMITEDOct 30, 1997Oct 30, 1997

    What are the latest accounts for GUS FINANCE HOLDINGS UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for GUS FINANCE HOLDINGS UNLIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2023

    What are the latest filings for GUS FINANCE HOLDINGS UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Mark Edward Pepper as a director on Oct 11, 2023

    1 pagesTM01

    Termination of appointment of Karen Julia Greenwood as a director on Oct 11, 2023

    1 pagesTM01

    Termination of appointment of Antony Jonathan Ward Barnes as a director on Oct 11, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 04, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Mark Edward Pepper on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Karen Julia Greenwood on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Antony Jonathan Ward Barnes on Oct 01, 2022

    2 pagesCH01

    Secretary's details changed for Ronan Hanna on Oct 01, 2022

    1 pagesCH03

    Termination of appointment of Paul Alan Atkinson as a director on Jun 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 04, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 04, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 04, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 04, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Who are the officers of GUS FINANCE HOLDINGS UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Secretary
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    155712450001
    LILLEY, Daniel Tristan
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    EnglandBritish220677290002
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Secretary
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    British24038500001
    GREENWOOD, Karen Julia
    7 Royal Gardens
    Ramsbottom
    BL0 9SB Bury
    Lancashire
    Secretary
    7 Royal Gardens
    Ramsbottom
    BL0 9SB Bury
    Lancashire
    British76509640002
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    READ, Alice
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Other127448270003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ATKINSON, Paul Alan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    IrelandBritish24690750005
    BARNES, Antony Jonathan Ward
    Fenian Street
    Dublin L2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin L2
    2 Cumberland Place
    D02 Hy05
    Ireland
    EnglandBritish170275440002
    BLYTHE, Peter Jens
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Dublin
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Dublin
    Ireland
    EnglandBritish50929210004
    BROMLEY, Alexander John
    Northern Cross
    Malahider Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahider Road
    Dublin 17
    Newenham House
    Ireland
    United KingdomBritish167174650001
    BURY, David Gordon
    The Viking Wing
    Thurland Castle Tunstall
    LA6 2QR Lancaster
    Lancashire
    Director
    The Viking Wing
    Thurland Castle Tunstall
    LA6 2QR Lancaster
    Lancashire
    United KingdomBritish114282510002
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    EnglandBritish24038500004
    DUDDY, Terence
    Little Pollards
    Pollards Park Nightingales Lane
    HP8 4SN Chalfont St Giles
    Buckinghamshire
    Director
    Little Pollards
    Pollards Park Nightingales Lane
    HP8 4SN Chalfont St Giles
    Buckinghamshire
    EnglandBritish277700310001
    FULLER, Neil Frank
    37 Ellesborough Road
    HP22 6EL Wendover
    Buckinghamshire
    Director
    37 Ellesborough Road
    HP22 6EL Wendover
    Buckinghamshire
    British71239990002
    GREENWOOD, Karen Julia
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    United KingdomBritish235356920001
    GRESHAM, Nicholas John
    98 Manor Road
    OX20 1XL Woodstock
    Oxfordshire
    Director
    98 Manor Road
    OX20 1XL Woodstock
    Oxfordshire
    United KingdomBritish91773790001
    HILLIARD, Trevor Martyn
    The Thatched House 20 Hermitage Road
    Brampton Ash
    LE16 8PE Market Harborough
    Leicestershire
    Director
    The Thatched House 20 Hermitage Road
    Brampton Ash
    LE16 8PE Market Harborough
    Leicestershire
    British30827020001
    MORRIS, David
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    Director
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    British3442030001
    PEPPER, Mark Edward
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    United KingdomBritish125266120002
    TYLER, David Alan
    6 Ernle Road
    Wimbledon
    SW20 0HJ London
    Director
    6 Ernle Road
    Wimbledon
    SW20 0HJ London
    British51860290001
    WEIGH, Peter Langford
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    Director
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    British318550002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of GUS FINANCE HOLDINGS UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gus Holdings Unlimited
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    Apr 06, 2016
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    No
    Legal FormUnlimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3496850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GUS FINANCE HOLDINGS UNLIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2023Commencement of winding up
    Nov 08, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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