04922052 LIMITED

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

    Company Name04922052 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04922052
    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 04922052 LIMITED?

    • Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies

    Where is 04922052 LIMITED located?

    Registered Office Address
    White Maund
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of 04922052 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GSE GROUP LIMITEDJul 12, 2004Jul 12, 2004
    GSE CONSTRUCTION LIMITEDDec 04, 2003Dec 04, 2003
    CONTINENTAL SHELF 288 LIMITEDOct 06, 2003Oct 06, 2003

    What are the latest accounts for 04922052 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for 04922052 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Satisfaction of charge 049220520002 in full

    1 pagesMR04

    Satisfaction of charge 049220520003 in full

    1 pagesMR04

    Registered office address changed from Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on Jul 06, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 12, 2018

    LRESSP

    Registration of charge 049220520003, created on Jun 01, 2018

    99 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 04, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 04, 2018

    RES15

    Change of details for Mr Darrell Marcus Healey as a person with significant control on Nov 14, 2017

    2 pagesPSC04

    Notification of Michelle Healey as a person with significant control on Nov 14, 2017

    2 pagesPSC01

    Confirmation statement made on Oct 06, 2017 with updates

    4 pagesCS01

    Sub-division of shares on Oct 13, 2017

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 13/10/2017
    RES13

    Termination of appointment of Danielle Anne Scott as a director on Oct 11, 2017

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2016

    34 pagesAA

    Confirmation statement made on Oct 06, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    32 pagesAA

    Registration of charge 049220520002, created on Apr 19, 2016

    32 pagesMR01

    Satisfaction of charge 049220520001 in full

    1 pagesMR04

    Registered office address changed from Unit 14 the Eurogate Business Park Ashford Kent TN24 8SB England to Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB on Mar 22, 2016

    1 pagesAD01

    Registered office address changed from Unit 14 the Eurogate Business Park Ashford Kent TN24 8SB England to Unit 14 the Eurogate Business Park Ashford Kent TN24 8SB on Feb 10, 2016

    1 pagesAD01

    Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AE to Unit 14 the Eurogate Business Park Ashford Kent TN24 8SB on Feb 10, 2016

    1 pagesAD01

    Annual return made up to Oct 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of 04922052 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALEY, Darrell Marcus
    44-46 Old Steine
    BN1 1NH Brighton
    White Maund
    East Sussex
    Director
    44-46 Old Steine
    BN1 1NH Brighton
    White Maund
    East Sussex
    EnglandBritishSurveyor57603740016
    FOREMAN, Terence David
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    Secretary
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    British248020990001
    TAYLOR, John
    Princes Parade
    CT21 6AE Hythe
    The Mews
    Kent
    England
    Secretary
    Princes Parade
    CT21 6AE Hythe
    The Mews
    Kent
    England
    162006490001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    COGLEY, Declan Aidan
    Princes Parade
    CT21 6AE Hythe
    The Mews
    Kent
    England
    Director
    Princes Parade
    CT21 6AE Hythe
    The Mews
    Kent
    England
    EnglandEnglishDirector80639400001
    FOREMAN, Terence David
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    Director
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    EnglandBritishAccountant248020990001
    SCOTT, Danielle Anne
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    Director
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    EnglandBritishFinance Director190260200001
    ZIELINSKI, Andrew Michael
    Princes Parade
    CT21 6AE Hythe
    The Mews
    Kent
    England
    Director
    Princes Parade
    CT21 6AE Hythe
    The Mews
    Kent
    England
    EnglandBritishAccountant60369920001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of 04922052 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Michelle Healey
    44-46 Old Steine
    BN1 1NH Brighton
    White Maund
    East Sussex
    Nov 14, 2017
    44-46 Old Steine
    BN1 1NH Brighton
    White Maund
    East Sussex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Darrell Marcus Healey
    44-46 Old Steine
    BN1 1NH Brighton
    White Maund
    East Sussex
    Apr 06, 2016
    44-46 Old Steine
    BN1 1NH Brighton
    White Maund
    East Sussex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does 04922052 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 01, 2018
    Delivered On Jun 06, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aeriance Investments S.a R.L.
    Transactions
    • Jun 06, 2018Registration of a charge (MR01)
    • Sep 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 19, 2016
    Delivered On Apr 26, 2016
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aeriance Investments S.À R.L (As "Security Agent")
    Transactions
    • Apr 26, 2016Registration of a charge (MR01)
    • Sep 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 29, 2015
    Delivered On Oct 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Property Finance Nominees (No.3) Limited
    Transactions
    • Oct 01, 2015Registration of a charge (MR01)
    • Apr 19, 2016Satisfaction of a charge (MR04)

    Does 04922052 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2018Commencement of winding up
    Mar 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Agnes Maund
    White Maund Llp
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    practitioner
    White Maund Llp
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    Thomas Richard Milbourne D'Arcy
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    practitioner
    44-46 Old Steine
    BN1 1NH Brighton
    East 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