G4S HOLDINGS 305 (UK) LIMITED

G4S HOLDINGS 305 (UK) LIMITED

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

    Company NameG4S HOLDINGS 305 (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03474991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of G4S HOLDINGS 305 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GSL HOLDINGS LIMITEDMay 13, 2002May 13, 2002
    GROUP 4 MANAGEMENT SERVICES HOLDINGS LIMITEDDec 02, 1997Dec 02, 1997

    What are the latest accounts for G4S HOLDINGS 305 (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for G4S HOLDINGS 305 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Dec 02, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Dec 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 3,650,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Dec 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2015

    Statement of capital on Jan 11, 2015

    • Capital: GBP 3,650,002
    SH01

    Director's details changed for Mrs Vaishali Jagdish Patel on Dec 22, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Appointment of Mr Julian Mark Hartley as a director on May 16, 2014

    2 pagesAP01

    Termination of appointment of David Zuydam as a director

    1 pagesTM01

    Termination of appointment of Stuart Curl as a director

    1 pagesTM01

    Appointment of Mr David Mel Zuydam as a director

    2 pagesAP01

    Annual return made up to Dec 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 3,650,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 02, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD* on Mar 29, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 02, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Mrs Vaishali Patel as a director

    2 pagesAP01

    Termination of appointment of Christopher Elliott as a director

    1 pagesTM01

    Who are the officers of G4S HOLDINGS 305 (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Vaishali Jagdish
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    British132281580001
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    Southside
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    EnglandBritish85284520001
    PATEL, Vaishali Jagdish
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish160296330002
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Secretary
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    British75801430001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BROWN, Stephen Richard
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    Director
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    British15085940005
    BROWN, Stephen Richard
    Holly House Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    Director
    Holly House Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    British15085940002
    CURL, Stuart Edward
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritish95957100001
    DARNTON, James
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    EnglandBritish51472910003
    ELLIOTT, Christopher
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    EnglandBritish64082070001
    HARROWER, James Arthur
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    Director
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    British12257110001
    LUCKEN, John Michael, Brigadier
    Town Paddocks
    Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    Director
    Town Paddocks
    Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    United KingdomBritish73415130001
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Director
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    United KingdomBritish75801430001
    WALLIN, Bjorn Anders
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    Director
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    Swedish27412950001
    ZUYDAM, David Mel
    105 Victoria Street
    SW1E 6QT London
    Southside
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    NetherlandsBritish185666520001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of G4S HOLDINGS 305 (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G4s Regional Management (Uk&I) Limited
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    Apr 06, 2016
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3189802
    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.

    Does G4S HOLDINGS 305 (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fortis Bank S.A./N.V. UK Branch (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 17, 2007Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries)
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • May 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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