GN TOWER LIMITED
Overview
| Company Name | GN TOWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05234879 |
| 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 GN TOWER LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is GN TOWER LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GN TOWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3552) LIMITED | Sep 17, 2004 | Sep 17, 2004 |
What are the latest accounts for GN TOWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GN TOWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2021 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on Oct 13, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Jan 06, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James John Jordan as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Nov 12, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Colin Richard Clapham as a secretary on Nov 12, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Appointment of Mr Kurt Frederick Adamson as a director on Jun 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ingrid Ruth Osborne as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Richard John Woolsey on May 03, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ingrid Ruth Osborne on May 03, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Ingrid Ruth Osborne on Jul 25, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of GN TOWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 264311620001 | |||||||
| ADAMSON, Kurt Frederick | Director | Air Street W1B 5AN London 20 United Kingdom | United Kingdom | British | 137114800001 | |||||
| CHILVER, Graham | Director | 1 Churchill Place E14 5HP London | British | 115628760001 | ||||||
| JARVIS, Brendan Eugene | Director | 1 Churchill Place E14 5HP London | British | 116848210001 | ||||||
| WOOLSEY, Richard John | Director | Air Street W1B 5AN London 20 United Kingdom | United Kingdom | British | 111162100002 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166109490001 | |||||||
| JORDAN, James John | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 120602100002 | ||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BOWES, Martyn | Director | 1 Churchill Place E14 5HP London | British | 103455210002 | ||||||
| BROWN, Simon James | Director | 5 Pannells Close KT16 9LH Chertsey Surrey | England | British | 46898530002 | |||||
| COOK, Richard John | Director | 23 Hawthorne Drive School Aycliffe DL5 6GH Darlington County Durham | United Kingdom | British | 178588500001 | |||||
| COOKE, Henry William | Director | 1 Churchill Place E14 5HP London | British | 115627750001 | ||||||
| DODDS, Graeme James | Director | 16 Second Avenue CO13 9ER Frinton On Sea Essex | England | British | 146495490001 | |||||
| DOYLE, Peter | Director | 54 Lombard Street EC3P 3AH London | British | 99880210001 | ||||||
| GOLDSACK, Robert Michael | Director | 54 Lombard Street EC3P 3AH London | British | 80237340002 | ||||||
| HAYS, Richard William | Director | 2 Linfold Close CM7 9FB Braintree Essex | United Kingdom | British | 90336020002 | |||||
| OSBORNE, Ingrid Ruth | Director | Air Street W1B 5AN London 20 United Kingdom | United Kingdom | British | 133605100005 | |||||
| PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | 75750250002 | |||||
| SOUTHCOMBE, Michael Arthur | Director | 5 Mackie Avenue BN6 8NH Hassocks West Sussex | United Kingdom | British | 33313590001 | |||||
| SPAYNE, Daniel Shevek | Director | Churchill Place E14 5HP London 1 | British | 132017320001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of GN TOWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gw City Ventures Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GN TOWER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 22, 2004 Delivered On Jan 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company to each secured finance party or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land on the east side of watson street, manchester t/n GM835523. 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
| ||||
Transactions
| ||||
Does GN TOWER 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