GN TOWER LIMITED

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

    Company NameGN TOWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05234879
    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 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 AddressNo

    What were the previous names of GN TOWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3552) LIMITEDSep 17, 2004Sep 17, 2004

    What are the latest accounts for GN TOWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GN TOWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 21, 2021

    12 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2020

    LRESSP

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James John Jordan as a secretary on Dec 31, 2019

    1 pagesTM02

    Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Nov 12, 2019

    2 pagesAP03

    Termination of appointment of Colin Richard Clapham as a secretary on Nov 12, 2019

    1 pagesTM02

    Confirmation statement made on Sep 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Sep 24, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Appointment of Mr Kurt Frederick Adamson as a director on Jun 14, 2018

    2 pagesAP01

    Termination of appointment of Ingrid Ruth Osborne as a director on Jun 14, 2018

    1 pagesTM01

    Confirmation statement made on Sep 21, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Sep 17, 2016 with updates

    5 pagesCS01

    Director's details changed for Richard John Woolsey on May 03, 2016

    2 pagesCH01

    Director's details changed for Ingrid Ruth Osborne on May 03, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Director's details changed for Ingrid Ruth Osborne on Jul 25, 2015

    2 pagesCH01

    Who are the officers of GN TOWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    264311620001
    ADAMSON, Kurt Frederick
    Air Street
    W1B 5AN London
    20
    United Kingdom
    Director
    Air Street
    W1B 5AN London
    20
    United Kingdom
    United KingdomBritish137114800001
    CHILVER, Graham
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British115628760001
    JARVIS, Brendan Eugene
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British116848210001
    WOOLSEY, Richard John
    Air Street
    W1B 5AN London
    20
    United Kingdom
    Director
    Air Street
    W1B 5AN London
    20
    United Kingdom
    United KingdomBritish111162100002
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166109490001
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British120602100002
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BOWES, Martyn
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British103455210002
    BROWN, Simon James
    5 Pannells Close
    KT16 9LH Chertsey
    Surrey
    Director
    5 Pannells Close
    KT16 9LH Chertsey
    Surrey
    EnglandBritish46898530002
    COOK, Richard John
    23 Hawthorne Drive
    School Aycliffe
    DL5 6GH Darlington
    County Durham
    Director
    23 Hawthorne Drive
    School Aycliffe
    DL5 6GH Darlington
    County Durham
    United KingdomBritish178588500001
    COOKE, Henry William
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British115627750001
    DODDS, Graeme James
    16 Second Avenue
    CO13 9ER Frinton On Sea
    Essex
    Director
    16 Second Avenue
    CO13 9ER Frinton On Sea
    Essex
    EnglandBritish146495490001
    DOYLE, Peter
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British99880210001
    GOLDSACK, Robert Michael
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British80237340002
    HAYS, Richard William
    2 Linfold Close
    CM7 9FB Braintree
    Essex
    Director
    2 Linfold Close
    CM7 9FB Braintree
    Essex
    United KingdomBritish90336020002
    OSBORNE, Ingrid Ruth
    Air Street
    W1B 5AN London
    20
    United Kingdom
    Director
    Air Street
    W1B 5AN London
    20
    United Kingdom
    United KingdomBritish133605100005
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    SOUTHCOMBE, Michael Arthur
    5 Mackie Avenue
    BN6 8NH Hassocks
    West Sussex
    Director
    5 Mackie Avenue
    BN6 8NH Hassocks
    West Sussex
    United KingdomBritish33313590001
    SPAYNE, Daniel Shevek
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    British132017320001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of GN TOWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05234884
    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 GN TOWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Jan 05, 2005Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does GN TOWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2023Due to be dissolved on
    Dec 22, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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