GGFII LIMITED
Overview
| Company Name | GGFII LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03927889 |
| 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 GGFII LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GGFII LIMITED located?
| Registered Office Address | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GGFII LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALA GROUP FINANCE II LIMITED | Mar 27, 2003 | Mar 27, 2003 |
| GALA GROUP FINANCE LIMITED | Apr 14, 2000 | Apr 14, 2000 |
| 303RD SHELF INVESTMENT COMPANY LIMITED | Feb 17, 2000 | Feb 17, 2000 |
What are the latest accounts for GGFII LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 26, 2015 |
What are the latest filings for GGFII 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 Feb 17, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Current accounting period extended from Sep 30, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||||||
Certificate of change of name Company name changed gala group finance ii LIMITED\certificate issued on 19/12/16 | 3 pages | CERTNM | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Carl Anthony Leaver as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gala Coral Secretaries Limited as a secretary on Sep 13, 2016 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Gala Coral Nominees Limited as a director on Sep 13, 2016 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Harry Willits as a director on Sep 13, 2016 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Sep 26, 2015 | 14 pages | AA | ||||||||||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Sep 11, 2015
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Sep 27, 2014 | 14 pages | AA | ||||||||||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Sep 28, 2013 | 14 pages | AA | ||||||||||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2013
| 4 pages | SH01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Sep 29, 2012 | 15 pages | AA | ||||||||||||||||||
Who are the officers of GGFII LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWTELL, Paul | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 164343080001 | |||||
| TEMPLEMAN, Robert William | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 159382420002 | |||||
| WILLITS, Harry Andrew | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire | United Kingdom | British | 175965490001 | |||||
| CHEATLE, Martyn David | Secretary | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | 149874460001 | ||||||
| SINTON, Charles Blair Ritchie | Secretary | The Mill House Old Mill Lane SL6 2BG Bray Berkshire | British | 52292450003 | ||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||
| GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England | 69240850005 | |||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 6422100001 | ||||||
| D'JANOEFF, Alexander Constantine Basil | Director | Flat 3 Avenue Court Draycott Avenue SW3 3BU London | British | 69177260001 | ||||||
| GOULDEN, Neil Geoffrey | Director | Queensway W2 4QH London 71 England | England | British | 151637880001 | |||||
| HARRISON, Dominic Stephen | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | United Kingdom | British | 107909600001 | |||||
| HUGHES, Gary William | Director | Queensway 71 Queensway W2 4QH London 71 England | Scotland | British | 151269910001 | |||||
| KELLY, John Michael | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 141916500001 | |||||
| LEAVER, Carl Anthony | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 159381090001 | |||||
| LOHSEN, Kenneth John | Director | 61 Arbor Field Way Lake Grove 11755 New York Usa | American | 78873190001 | ||||||
| MATTINGLEY, Brian Roger | Director | York House Kennedy Close SL7 3JA Marlow Buckinghamshire | British | 22417130001 | ||||||
| PERPER, Reid Samuel | Director | 86 Palace Gardens Terrace W8 4RS London | Usa | 80013810001 | ||||||
| ROBERTS, Edward Matthew Giles | Director | Gala Group Limited New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | British | 100607290001 | ||||||
| SOWERBY, Richard Thomas Neville | Director | Oakmead Farm Ockham Lane KT13 8EN Cobham Surrey | England | British | 47734920002 | |||||
| TAYLOR, Colin Andrew | Director | 8 Abbotsbury Close W14 8EG London | Canadian | 80013570001 | ||||||
| WINCKLES, Richard | Director | Flat 41 2 Mansfield Street W1M 9FF London | British | 69958990004 | ||||||
| GALA CORAL NOMINEES LIMITED | Director | Queensway 71 Queensway W2 4QH London 71 England | 76454320002 | |||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of GGFII LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gghii Limited | Apr 06, 2016 | Castle Boulevard NG7 1FT Nottingham New Castle House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GGFII LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fifth supplemental and accession deed | Created On Dec 21, 2000 Delivered On Jan 11, 2001 | Satisfied | Amount secured All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future | |
Short particulars High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn r oad nothumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fourth supplemental and accession deed | Created On Apr 18, 2000 Delivered On May 02, 2000 | Satisfied | Amount secured All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future | |
Short particulars High street london W38BR,the ritz high street aldershot hants essoldo milburn road northumberlandthe real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third supplemental and accession deed | Created On Apr 17, 2000 Delivered On Apr 28, 2000 | Satisfied | Amount secured All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to any creditor (as defined) under or in connection with the facilities agreement dated 15 december 1997 a hedging contract the deposit agreement and charge on cash deposits or the debenture | |
Short particulars Property k/a high street acton london the ritz high street aldershot hants t/no hp 517737 essoldo milburn road ashington northumberland t/no nd 59866 for full details see form M395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. 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