G4S HOLDINGS 305 (UK) LIMITED
Overview
| Company Name | G4S HOLDINGS 305 (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03474991 |
| 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 G4S HOLDINGS 305 (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G4S HOLDINGS 305 (UK) LIMITED located?
| Registered Office Address | Southside 105 Victoria Street SW1E 6QT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G4S HOLDINGS 305 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GSL HOLDINGS LIMITED | May 13, 2002 | May 13, 2002 |
| GROUP 4 MANAGEMENT SERVICES HOLDINGS LIMITED | Dec 02, 1997 | Dec 02, 1997 |
What are the latest accounts for G4S HOLDINGS 305 (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for G4S HOLDINGS 305 (UK) 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 Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Vaishali Jagdish Patel on Dec 22, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Julian Mark Hartley as a director on May 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Zuydam as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Curl as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Mel Zuydam as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD* on Mar 29, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mrs Vaishali Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Elliott as a director | 1 pages | TM01 | ||||||||||
Who are the officers of G4S HOLDINGS 305 (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Vaishali Jagdish | Secretary | 105 Victoria Street SW1E 6QT London Southside United Kingdom | British | 132281580001 | ||||||
| HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London Southside | England | British | 85284520001 | |||||
| PATEL, Vaishali Jagdish | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | 160296330002 | |||||
| MAJOR, Sandra Margaret | Secretary | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | British | 75801430001 | ||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BROWN, Stephen Richard | Director | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | 15085940005 | ||||||
| BROWN, Stephen Richard | Director | Holly House Station Road GL55 6HY Chipping Campden Gloucestershire | British | 15085940002 | ||||||
| CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | 95957100001 | |||||
| DARNTON, James | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey | England | British | 51472910003 | |||||
| ELLIOTT, Christopher | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey | England | British | 64082070001 | |||||
| HARROWER, James Arthur | Director | 24 Lifford Gardens WR12 7DA Broadway Worcestershire | British | 12257110001 | ||||||
| LUCKEN, John Michael, Brigadier | Director | Town Paddocks Station Road GL55 6HY Chipping Campden Gloucestershire | United Kingdom | British | 73415130001 | |||||
| MAJOR, Sandra Margaret | Director | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | United Kingdom | British | 75801430001 | |||||
| WALLIN, Bjorn Anders | Director | Moorlands Farm New Yatt OX29 6TE Witney Oxfordshire | Swedish | 27412950001 | ||||||
| ZUYDAM, David Mel | Director | 105 Victoria Street SW1E 6QT London Southside | Netherlands | British | 185666520001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of G4S HOLDINGS 305 (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4s Regional Management (Uk&I) Limited | Apr 06, 2016 | 105 Victoria Street SW1E 6QT London Southside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does G4S HOLDINGS 305 (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 08, 2007 Delivered On May 17, 2007 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries 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,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 2004 Delivered On Jul 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The benefit of all its acquisition agreement claims, all of its rights title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies and all its right title and interest from time to time in respect of the hedging documents. F/h over bessemer road lakenham norwich norfolk t/n NK155042. See the mortgage charge document for full details. | ||||
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