04922052 LIMITED
Overview
Company Name | 04922052 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04922052 |
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 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 Address | No |
What were the previous names of 04922052 LIMITED?
Company Name | From | Until |
---|---|---|
GSE GROUP LIMITED | Jul 12, 2004 | Jul 12, 2004 |
GSE CONSTRUCTION LIMITED | Dec 04, 2003 | Dec 04, 2003 |
CONTINENTAL SHELF 288 LIMITED | Oct 06, 2003 | Oct 06, 2003 |
What are the latest accounts for 04922052 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for 04922052 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Satisfaction of charge 049220520002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 049220520003 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 049220520003, created on Jun 01, 2018 | 99 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Mr Darrell Marcus Healey as a person with significant control on Nov 14, 2017 | 2 pages | PSC04 | ||||||||||
Notification of Michelle Healey as a person with significant control on Nov 14, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Sub-division of shares on Oct 13, 2017 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Danielle Anne Scott as a director on Oct 11, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 34 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 32 pages | AA | ||||||||||
Registration of charge 049220520002, created on Apr 19, 2016 | 32 pages | MR01 | ||||||||||
Satisfaction of charge 049220520001 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 04922052 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEALEY, Darrell Marcus | Director | 44-46 Old Steine BN1 1NH Brighton White Maund East Sussex | England | British | Surveyor | 57603740016 | ||||
FOREMAN, Terence David | Secretary | 4 Old Fold CT5 3NL Chestfield Kent | British | 248020990001 | ||||||
TAYLOR, John | Secretary | Princes Parade CT21 6AE Hythe The Mews Kent England | 162006490001 | |||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
COGLEY, Declan Aidan | Director | Princes Parade CT21 6AE Hythe The Mews Kent England | England | English | Director | 80639400001 | ||||
FOREMAN, Terence David | Director | 4 Old Fold CT5 3NL Chestfield Kent | England | British | Accountant | 248020990001 | ||||
SCOTT, Danielle Anne | Director | The Eurogate Business Park TN24 8SB Ashford Unit 4 Kent England | England | British | Finance Director | 190260200001 | ||||
ZIELINSKI, Andrew Michael | Director | Princes Parade CT21 6AE Hythe The Mews Kent England | England | British | Accountant | 60369920001 | ||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of 04922052 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Michelle Healey | Nov 14, 2017 | 44-46 Old Steine BN1 1NH Brighton White Maund East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Darrell Marcus Healey | Apr 06, 2016 | 44-46 Old Steine BN1 1NH Brighton White Maund East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does 04922052 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does 04922052 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