2016 GGII LIMITED

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

    Company Name2016 GGII LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03927901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of 2016 GGII LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALA GROUP II LIMITEDMar 28, 2003Mar 28, 2003
    GALA GROUP LIMITEDSep 29, 2000Sep 29, 2000
    GALA GROUP ONE LIMITEDApr 14, 2000Apr 14, 2000
    301ST SHELF INVESTMENT COMPANY LIMITEDFeb 17, 2000Feb 17, 2000

    What are the latest accounts for 2016 GGII LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2015

    What are the latest filings for 2016 GGII LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    24 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2017

    LRESSP

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01

    Confirmation statement made on Feb 17, 2017 with updates

    6 pagesCS01

    Current accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed gala group ii LIMITED\certificate issued on 02/12/16
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Carl Anthony Leaver as a director on Oct 31, 2016

    1 pagesTM01

    Appointment of Harry Willits as a director on Sep 13, 2016

    2 pagesAP01

    Termination of appointment of Gala Coral Secretaries Limited as a secretary on Sep 13, 2016

    1 pagesTM02

    Termination of appointment of Gala Coral Properties Limited as a director on Sep 13, 2016

    1 pagesTM01

    Termination of appointment of Gala Coral Nominees Limited as a director on Sep 13, 2016

    1 pagesTM01

    Full accounts made up to Sep 26, 2015

    19 pagesAA

    Annual return made up to Feb 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 34.715174
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 11, 2015

    • Capital: GBP 34.715174
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 10/09/2015
    RES13

    Full accounts made up to Sep 27, 2014

    18 pagesAA

    Annual return made up to Feb 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 347,151,740.85
    SH01

    Who are the officers of 2016 GGII LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWTELL, Paul
    Tollhouse Hill
    Suite A 7th Floor
    NG1 5FS Nottingham
    City Gate East
    Nottinghamshire
    Director
    Tollhouse Hill
    Suite A 7th Floor
    NG1 5FS Nottingham
    City Gate East
    Nottinghamshire
    United KingdomBritish164343080001
    TEMPLEMAN, Robert William
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159382420002
    WILLITS, Harry Andrew
    Tollhouse Hill
    Suite A 7th Floor
    NG1 5FS Nottingham
    City Gate East
    Nottinghamshire
    Director
    Tollhouse Hill
    Suite A 7th Floor
    NG1 5FS Nottingham
    City Gate East
    Nottinghamshire
    United KingdomBritish175965490001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    D'JANOEFF, Alexander Constantine Basil
    Flat 3 Avenue Court
    Draycott Avenue
    SW3 3BU London
    Director
    Flat 3 Avenue Court
    Draycott Avenue
    SW3 3BU London
    British69177260001
    GOULDEN, Neil Geoffrey
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish151637880001
    GOULDEN, Neil Geoffrey
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    Director
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    EnglandBritish21686380003
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    HUGHES, Gary William
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    ScotlandBritish151269910001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    LEAVER, Carl Anthony
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159381090001
    LOHSEN, Kenneth John
    61 Arbor Field Way
    Lake Grove
    11755 New York
    Usa
    Director
    61 Arbor Field Way
    Lake Grove
    11755 New York
    Usa
    American78873190001
    MACKINTOSH, Alistair Angus
    Whitecroft Tilford Road
    GU9 8HX Farnham
    Surrey
    Director
    Whitecroft Tilford Road
    GU9 8HX Farnham
    Surrey
    British77057990004
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    PERPER, Reid Samuel
    86 Palace Gardens Terrace
    W8 4RS London
    Director
    86 Palace Gardens Terrace
    W8 4RS London
    Usa80013810001
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    SANKEY, Vernon Louis
    The Cherubs
    Parsonage Lane, Farnham Common
    SL2 3NZ Slough
    Berkshire
    Director
    The Cherubs
    Parsonage Lane, Farnham Common
    SL2 3NZ Slough
    Berkshire
    British24166110004
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Director
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    United KingdomBritish52292450003
    SOLOMON, Nathaniel
    4 Pembroke Walk
    Kensington
    W8 6PQ London
    Director
    4 Pembroke Walk
    Kensington
    W8 6PQ London
    EnglandBritish3776000001
    SOWERBY, Richard Thomas Neville
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    Director
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    EnglandBritish47734920002
    TAYLOR, Colin Andrew
    8 Abbotsbury Close
    W14 8EG London
    Director
    8 Abbotsbury Close
    W14 8EG London
    Canadian80013570001
    TURNER, Matthew Charles
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    Director
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    United KingdomBritish115927000001
    WINCKLES, Richard
    Flat 41
    2 Mansfield Street
    W1M 9FF London
    Director
    Flat 41
    2 Mansfield Street
    W1M 9FF London
    British69958990004
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154706060001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of 2016 GGII LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Apr 06, 2016
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    No
    Legal FormPrivate Limited By Share
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10347154
    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 2016 GGII LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (Acting as Security Agent)
    Transactions
    • Jun 10, 2011Registration of a charge (MG01)
    • Dec 14, 2013Part of the property or undertaking no longer forms part of the charge (MR05)
    • Feb 15, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 20, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Suisse First Boston, London Branch as Security Trustee for the Benefit of the Financeparties and the Mezzanine Finance Parties (The "Security Trustee")
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)

    Does 2016 GGII LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 23, 2018Dissolved on
    Mar 10, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dilip K Dattani
    Suite A, 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A, 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Patrick B Ellward
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    practitioner
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire

    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