GSS PROFESSIONAL SERVICES LTD

GSS PROFESSIONAL SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGSS PROFESSIONAL SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04595018
    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 GSS PROFESSIONAL SERVICES LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is GSS PROFESSIONAL SERVICES LTD located?

    Registered Office Address
    4th Floor Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of GSS PROFESSIONAL SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    PEAPOD (UK) LIMITEDDec 09, 2002Dec 09, 2002
    SEEKBYTE LIMITEDNov 19, 2002Nov 19, 2002

    What are the latest accounts for GSS PROFESSIONAL SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for GSS PROFESSIONAL SERVICES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for GSS PROFESSIONAL SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - replacement of liquidator
    8 pagesLIQ MISC OC

    Liquidators' statement of receipts and payments to Jan 13, 2015

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of Keith Clark as a director

    3 pagesAP01

    Termination of appointment of David Toozs-Hobson as a director

    2 pagesTM01

    Registered office address changed from * Riverview House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE* on Jan 22, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Nov 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 6

    7 pagesMR05

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Annual return made up to Nov 19, 2012 with full list of shareholders

    3 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Nov 19, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for David William Toozs-Hobson on Dec 15, 2011

    3 pagesCH01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    3 pagesAA01

    Termination of appointment of Saseendran Kalarikkal as a director

    2 pagesTM01

    Registered office address changed from * Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England* on Jul 26, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Who are the officers of GSS PROFESSIONAL SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Keith
    Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    Director
    Catteshall Lane
    GU7 1XE Godalming
    Riverview House
    EnglandCanadian74286990001
    DURNAN, Christopher John
    41 Kingsmill Road
    RG21 3JU Basingstoke
    Secretary
    41 Kingsmill Road
    RG21 3JU Basingstoke
    British7468760001
    SELVAKUMAR, Thambu
    9 Marlands Road
    IG5 0JL Ilford
    Essex
    Secretary
    9 Marlands Road
    IG5 0JL Ilford
    Essex
    British101903260001
    ZARDINI, Francesca
    Apartment 320 London House
    Mecklenburgh Square
    WC1N 2AB London
    Secretary
    Apartment 320 London House
    Mecklenburgh Square
    WC1N 2AB London
    British86829570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BESUSPARYTE, Audinga
    West Parkside
    SE10 0RU London
    89 Farnsworth Court
    Director
    West Parkside
    SE10 0RU London
    89 Farnsworth Court
    EnglandLithuanian129688250001
    DURNAN, Christopher John
    41 Kingsmill Road
    RG21 3JU Basingstoke
    Director
    41 Kingsmill Road
    RG21 3JU Basingstoke
    EnglandBritish7468760001
    GANDHI, Rakesh
    8 Seymour Walk
    SW10 9NF London
    Director
    8 Seymour Walk
    SW10 9NF London
    Indian60123790004
    JAFFER, Feisal
    19 Sussex Square
    W2 2SL London
    Director
    19 Sussex Square
    W2 2SL London
    British125398050001
    KALARIKKAL, Saseendran Pullayikkodi
    Catteshall Lane
    GU7 1XE Godalming
    Riverview House Weyside Park
    Surrey
    Director
    Catteshall Lane
    GU7 1XE Godalming
    Riverview House Weyside Park
    Surrey
    DubaiIndian151727550001
    KUMAR, Sundip
    56 Elgin Road
    CR0 6XA East Croydon
    Surrey
    Director
    56 Elgin Road
    CR0 6XA East Croydon
    Surrey
    Indian31680140001
    SMULIAN, Martin
    17 Sulivan Road
    SW6 3DT Fulham
    London
    Director
    17 Sulivan Road
    SW6 3DT Fulham
    London
    EnglandBritish95601270001
    TOOZS-HOBSON, David William
    Dairy Lane
    BN18 0PT Walberton
    Crindy
    West Sussex
    United Kingdom
    Director
    Dairy Lane
    BN18 0PT Walberton
    Crindy
    West Sussex
    United Kingdom
    EnglandBritish78810610004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GSS PROFESSIONAL SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 12, 2011
    Delivered On Jul 16, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company, global secure systems limited to the chargee 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.
    Persons Entitled
    • Mti Technology Limited (The Lender)
    Transactions
    • Jul 16, 2011Registration of a charge (MG01)
    • Apr 18, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Rent security deposit deed
    Created On May 17, 2007
    Delivered On May 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account.
    Persons Entitled
    • Cheshire County Council
    Transactions
    • May 19, 2007Registration of a charge (395)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of rent deposit
    Created On Jun 27, 2003
    Delivered On Jul 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest of the company in a designated deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Harlequin Centre (Heston) (No.1) Limited and Harlequin Centre (Heston) (No.2) Limited
    Transactions
    • Jul 03, 2003Registration of a charge (395)
    • Aug 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge over bank accounts
    Created On Mar 13, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The bank account numbered 02691579 of the mortgagor held at lloyds tsb bank PLC sort code 30-00-09.
    Persons Entitled
    • Communication Technology Investments Limited
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 2002
    Delivered On Dec 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 Mortgagees
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 06, 2002
    Delivered On Dec 06, 2002
    Satisfied
    Amount secured
    All monies due or tobecome due from the company formerly known as seekbyte limited to the chargee 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.
    Persons Entitled
    • Communication Technology Investments Limited
    Transactions
    • Dec 06, 2002Registration of a charge (395)
    • Jun 02, 2003Appointment of a receiver or manager (405 (1))
    • Jun 11, 2003Notice of ceasing to act as a receiver or manager (405 (2))
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GSS PROFESSIONAL SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2014Commencement of winding up
    Jun 30, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Ian Vickers
    4th Floor Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing
    West Sussex
    practitioner
    4th Floor Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing
    West Sussex
    Ian Paul Sykes
    4th Floor Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing
    practitioner
    4th Floor Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing
    Christopher David Stevens
    Frp Advisory Llp 4th Floor Southfield House
    11 Liverpool Garders
    BN11 1RY Worthing
    West Sussex
    practitioner
    Frp Advisory Llp 4th Floor Southfield House
    11 Liverpool Garders
    BN11 1RY Worthing
    West Sussex

    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