G C SHIRLEY LIMITED

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

    Company NameG C SHIRLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05064009
    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 G C SHIRLEY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is G C SHIRLEY LIMITED located?

    Registered Office Address
    Emerald House 20-22 Anchor Road
    Aldridge
    WS9 8PH Walsall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G C SHIRLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 2097 LIMITEDMar 04, 2004Mar 04, 2004

    What are the latest accounts for G C SHIRLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for G C SHIRLEY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G C SHIRLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Satisfaction of charge 3 in full

    4 pagesMR04

    Total exemption full accounts made up to Jun 30, 2014

    10 pagesAA

    Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on Feb 26, 2015

    1 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 06, 2015

    LRESEX

    Total exemption full accounts made up to Jun 30, 2013

    10 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Stephen Andrew Burnett on Dec 04, 2013

    1 pagesCH03

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 04, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    21 pagesMG01

    legacy

    9 pagesMG01

    legacy

    3 pagesMG02

    Full accounts made up to Jun 30, 2010

    13 pagesAA

    Full accounts made up to Jun 30, 2009

    13 pagesAA

    Annual return made up to Mar 04, 2010 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of G C SHIRLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT, Stephen Andrew
    20-22 Anchor Road
    Aldridge
    WS9 8PH Walsall
    Emerald House
    England
    Secretary
    20-22 Anchor Road
    Aldridge
    WS9 8PH Walsall
    Emerald House
    England
    British66395320004
    GALLAGHER, Anthony Christopher
    Sarsden House
    Sarsden
    OX7 6PW Chipping Norton
    Oxfordshire
    Director
    Sarsden House
    Sarsden
    OX7 6PW Chipping Norton
    Oxfordshire
    United KingdomBritishDirector86375800002
    GOSLING, Geoffrey Hugh
    Bumble End Woodside Drive
    Little Aston
    B74 3BB Sutton Coldfield
    West Midlands
    Director
    Bumble End Woodside Drive
    Little Aston
    B74 3BB Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant78796680001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    DOWNER, John Gary
    Evenlode Mane Evenlode
    GL56 0NL Moreton In Marsh
    Gloucestershire
    Director
    Evenlode Mane Evenlode
    GL56 0NL Moreton In Marsh
    Gloucestershire
    United KingdomBritishCompany Director70761870017
    KING, Paul Anthony
    Hawkes Hill Close
    Norton Lindsey
    CV35 8JZ Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Hawkes Hill Close
    Norton Lindsey
    CV35 8JZ Warwick
    2
    Warwickshire
    United Kingdom
    EnglandBritishDirector130206540002
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does G C SHIRLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Dec 10, 2010
    Delivered On Dec 31, 2010
    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 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
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    • Sep 12, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 10, 2010
    Delivered On Dec 24, 2010
    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
    Fh land being westminster house 188 and 190 stratford road shirley solihull west midlands, t/n WK199374,all related rights see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 24, 2010Registration of a charge (MG01)
    • Jan 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 14, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Anglo Irish Property Lending Limited
    Transactions
    • Jul 22, 2004Registration of a charge (395)
    • Dec 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does G C SHIRLEY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2015Commencement of winding up
    Apr 14, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Humphrey Ison Moore
    K J Watkin & Co
    Emerald House
    WS9 8PH 20-22 Anchor Road
    Aldridge Walsall
    practitioner
    K J Watkin & Co
    Emerald House
    WS9 8PH 20-22 Anchor Road
    Aldridge Walsall

    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