GUS CATALOGUES UNLIMITED
Overview
| Company Name | GUS CATALOGUES UNLIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private unlimited company |
| Company Number | 03479386 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 CATALOGUES UNLIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GUS CATALOGUES 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 CATALOGUES UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| GUS CATALOGUES LIMITED | Feb 02, 1998 | Feb 02, 1998 |
| HACKREMCO (NO.1295) LIMITED | Dec 11, 1997 | Dec 11, 1997 |
What are the latest accounts for GUS CATALOGUES UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for GUS CATALOGUES UNLIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 02, 2025 |
| Next Confirmation Statement Due | Jan 16, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2024 |
| Overdue | Yes |
What are the latest filings for GUS CATALOGUES UNLIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 14, 2024 | 7 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Confirmation statement made on Jan 02, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Termination of appointment of Mark Edward Pepper as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Karen Julia Greenwood as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Antony Jonathan Ward Barnes as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 02, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||||||||||
Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark Edward Pepper 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 | ||||||||||||||
Confirmation statement made on Jan 02, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||
Who are the officers of GUS CATALOGUES 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 | 155712430001 | |||||||
| 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 | ||||||
| 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 2 2 Cumberland Place D02 Hy05 Ireland | England | British | 170275440002 | |||||
| BLYTHE, Peter Jens | Director | Northern Cross Malahide Road Dublin 17 Newenham House Ireland | England | British | 50929210004 | |||||
| BROMLEY, Alexander John | Director | Northern Corss Malahide Road Newenham House Dublin 17 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 | |||||
| GREENWOOD, Karen Julia | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | United Kingdom | British | 235356920001 | |||||
| MORRIS, David | Director | One Highfield Hall Barrows Green LA8 0AA Kendal Cumbria | England | British | 3442030005 | |||||
| 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 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of GUS CATALOGUES UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Experian Finance Plc | Apr 06, 2016 | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GUS CATALOGUES 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