GUS CATALOGUES UNLIMITED

GUS CATALOGUES UNLIMITED

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

    Company NameGUS CATALOGUES UNLIMITED
    Company StatusLiquidation
    Legal FormPrivate unlimited company
    Company Number 03479386
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GUS CATALOGUES UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    GUS CATALOGUES LIMITEDFeb 02, 1998Feb 02, 1998
    HACKREMCO (NO.1295) LIMITEDDec 11, 1997Dec 11, 1997

    What are the latest accounts for GUS CATALOGUES UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

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

    OverdueYes
    Last Confirmation Statement Made Up ToJan 02, 2025
    Next Confirmation Statement DueJan 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2024
    OverdueYes

    What are the latest filings for GUS CATALOGUES UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 14, 2024

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Jan 02, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Mark Edward Pepper as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Karen Julia Greenwood as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Antony Jonathan Ward Barnes as a director on Oct 27, 2023

    1 pagesTM01

    Confirmation statement made on Jan 02, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    17 pagesAA

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

    2 pagesCH01

    Director's details changed for Mr Mark Edward Pepper 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

    Confirmation statement made on Jan 02, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Jan 02, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Jan 02, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 05/02/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Who are the officers of GUS CATALOGUES 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
    155712430001
    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
    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 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    EnglandBritish170275440002
    BLYTHE, Peter Jens
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    EnglandBritish50929210004
    BROMLEY, Alexander John
    Northern Corss
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    Director
    Northern Corss
    Malahide Road
    Newenham House
    Dublin 17
    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
    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
    MORRIS, David
    One Highfield Hall
    Barrows Green
    LA8 0AA Kendal
    Cumbria
    Director
    One Highfield Hall
    Barrows Green
    LA8 0AA Kendal
    Cumbria
    EnglandBritish3442030005
    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
    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 CATALOGUES UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Experian Finance Plc
    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 FormPlc
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number0146575
    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 CATALOGUES UNLIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2023Commencement of winding up
    Dec 15, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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