2016 GGII LIMITED
Overview
| Company Name | 2016 GGII LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03927901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 2016 GGII LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is 2016 GGII LIMITED located?
| Registered Office Address | City Gate East Tollhouse Hill Suite A 7th Floor NG1 5FS Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 2016 GGII LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALA GROUP II LIMITED | Mar 28, 2003 | Mar 28, 2003 |
| GALA GROUP LIMITED | Sep 29, 2000 | Sep 29, 2000 |
| GALA GROUP ONE LIMITED | Apr 14, 2000 | Apr 14, 2000 |
| 301ST SHELF INVESTMENT COMPANY LIMITED | Feb 17, 2000 | Feb 17, 2000 |
What are the latest accounts for 2016 GGII LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 26, 2015 |
What are the latest filings for 2016 GGII LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 24 pages | LIQ13 | ||||||||||||||
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to City Gate East Tollhouse Hill Suite a 7th Floor Nottingham Nottinghamshire NG1 5FS on Apr 04, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 6 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||||||
Certificate of change of name Company name changed gala group ii LIMITED\certificate issued on 02/12/16 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Carl Anthony Leaver as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Harry Willits as a director on Sep 13, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gala Coral Secretaries Limited as a secretary on Sep 13, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Gala Coral Properties Limited as a director on Sep 13, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gala Coral Nominees Limited as a director on Sep 13, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 26, 2015 | 19 pages | AA | ||||||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 5 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 | 18 pages | AA | ||||||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of 2016 GGII LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOWTELL, Paul | Director | Tollhouse Hill Suite A 7th Floor NG1 5FS Nottingham City Gate East Nottinghamshire | 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 | Tollhouse Hill Suite A 7th Floor NG1 5FS Nottingham City Gate East 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 | |||||||||
| GOULDEN, Neil Geoffrey | Director | One The Shires RG41 4SZ Wokingham Berkshire | England | British | 21686380003 | |||||||||
| 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 | ||||||||||
| MACKINTOSH, Alistair Angus | Director | Whitecroft Tilford Road GU9 8HX Farnham Surrey | British | 77057990004 | ||||||||||
| 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 | ||||||||||
| SANKEY, Vernon Louis | Director | The Cherubs Parsonage Lane, Farnham Common SL2 3NZ Slough Berkshire | British | 24166110004 | ||||||||||
| SINTON, Charles Blair Ritchie | Director | The Mill House Old Mill Lane SL6 2BG Bray Berkshire | United Kingdom | British | 52292450003 | |||||||||
| SOLOMON, Nathaniel | Director | 4 Pembroke Walk Kensington W8 6PQ London | England | British | 3776000001 | |||||||||
| 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 | ||||||||||
| TURNER, Matthew Charles | Director | Springfield Hall Star Lane Knowl Hill RG10 9UR Reading Berkshire | United Kingdom | British | 115927000001 | |||||||||
| 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 | |||||||||||
| GALA CORAL PROPERTIES LIMITED | Director | Queensway W2 4QH London 71 England |
| 154706060001 | ||||||||||
| 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 2016 GGII LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gc Holdings Limited | Apr 06, 2016 | Castle Boulevard NG7 1FT Nottingham New Castle House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 2016 GGII LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On May 27, 2011 Delivered On Jun 10, 2011 | Satisfied | Amount secured All monies due or to become due from a chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On May 11, 2006 Delivered On May 24, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any secured party 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 fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Oct 27, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Sep 01, 2005 Delivered On Sep 20, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Feb 11, 2005 Delivered On Feb 18, 2005 | Satisfied | Amount secured All monies due or to become due from the company any finance party 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 fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Aug 22, 2003 Delivered On Aug 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property comprising the basement ground and first floor premises at new castle house castle boulevard nottingham. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Mar 17, 2003 Delivered On Apr 03, 2003 | Satisfied | Amount secured All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including 4TH floor,10-12 ely place,london EC1; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does 2016 GGII LIMITED 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