2016 GGF LIMITED

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

    Company Name2016 GGF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04639243
    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 GGF LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is 2016 GGF LIMITED located?

    Registered Office Address
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of 2016 GGF LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALA GROUP FINANCE LIMITEDAug 10, 2016Aug 10, 2016
    GALA GROUP FINANCE PLCMay 23, 2011May 23, 2011
    GALA GROUP FINANCE LIMITEDApr 10, 2003Apr 10, 2003
    STOREREPAIR LIMITEDJan 16, 2003Jan 16, 2003

    What are the latest accounts for 2016 GGF LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2015

    What are the latest filings for 2016 GGF 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 England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham 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 Jan 30, 2017 with updates

    10 pagesCS01

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 046392430013 in full

    4 pagesMR04

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

    1 pagesAA01

    Certificate of change of name

    Company name changed gala group finance 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

    legacy

    1 pagesSH20

    Statement of capital on Nov 02, 2016

    • Capital: GBP 20.000119
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 02/11/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    1 pagesTM01

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

    1 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    9 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Who are the officers of 2016 GGF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWTELL, Paul
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    United KingdomBritishExecutive164343080001
    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 KingdomBritishNon Executive Chairman159382420002
    WILLITS, Harry Andrew
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    United KingdomBritishSolicitor175965490001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Secretary
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    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
    BritishChairman52292450003
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    GOULDEN, Neil Geoffrey
    Castle Boulevard
    NG7 1FT Nottingham
    Newcastle House
    United Kingdom
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    Newcastle House
    United Kingdom
    United KingdomBritishChairman21686380006
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director21686380006
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritishChief Executive107909600001
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritishDirector107909600001
    HUGHES, Gary William
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    ScotlandBritishChief Financial Officer151269910001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director141916500001
    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 KingdomBritishChief Executive Officer159381090001
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    BritishDirector22417130001
    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
    BritishDirector100607290001
    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 KingdomBritishChairman52292450003
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishDirector47734920003
    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
    154706560001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of 2016 GGF 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 Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04639011
    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 GGF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2015
    Delivered On Nov 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (And Its Successors in Title and Permitted Transferees).
    Transactions
    • Nov 11, 2015Registration of a charge (MR01)
    • Feb 25, 2017Satisfaction of a charge (MR04)
    Supplemental legal charge supplemental to a debenture dated 27 may 2011 and
    Created On May 09, 2012
    Delivered On May 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from an original chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 71 queensway, london t/no NGL858170.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    • Feb 25, 2017Satisfaction of a charge (MR04)
    Mortgage of shares
    Created On Dec 21, 2011
    Delivered On Dec 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares and all related rights see image for full details.
    Persons Entitled
    • Barclays Bank PLC (Acting as Security Agent)
    Transactions
    • Dec 22, 2011Registration of a charge (MG01)
    • Feb 25, 2017Satisfaction of a charge (MR04)
    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)
    • Feb 04, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 24, 2015Part of the property or undertaking has been released from the charge (MR05)
    • Jan 05, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 25, 2017Satisfaction of a charge (MR04)
    Charge over accounts
    Created On Sep 30, 2010
    Delivered On Oct 05, 2010
    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
    First fixed charge the accounts all its present and future right title and interest in or to the accounts and all amounts now or in the future standing to the credit of or accured or accruing on the accounts see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 05, 2010Registration of a charge (MG01)
    • Feb 25, 2017Satisfaction of a charge (MR04)
    Charge over account in relation to bilateral letter of credit arrangements
    Created On Sep 08, 2010
    Delivered On Sep 10, 2010
    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
    The chargor with full title guarantee and as security for the payment of all secured obligations charges in favour of the chargee by way of first fixed charge the account all its present and future right title and interest in or ot the account and all amounts now or in the future standing to the credit account see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over account in relation to letters of credit issued by the chargee under the senior facilities agreement
    Created On Sep 08, 2010
    Delivered On Sep 10, 2010
    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
    By way of first fixed charge the accounts and all amounts standing to the credit on the accounts. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Sep 29, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Oct 06, 2010Statement that part or the whole of the property charged has been released (MG04)
    • 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)
    • Sep 29, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Oct 06, 2010Statement that part or the whole of the property charged has been released (MG04)
    • 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)
    • Dec 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Sep 01, 2005
    Delivered On Sep 07, 2005
    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
    All deposits now and in the future credited to account designation 10264912 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 07, 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)
    Fixed and floating security document
    Created On Feb 07, 2003
    Delivered On Feb 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any finance party or any mezzanine 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
    • Credit Suisse First Boston London Branch as Security Trustee for the Benefit of the Financeparties
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)

    Does 2016 GGF 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