GW CITY VENTURES LIMITED
Overview
| Company Name | GW CITY VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05234884 |
| 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 GW CITY VENTURES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GW CITY VENTURES 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 GW CITY VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3551) LIMITED | Sep 17, 2004 | Sep 17, 2004 |
What are the latest accounts for GW CITY VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GW CITY VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 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 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 12 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 no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 6 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 | 10 pages | AA | ||||||||||
Director's details changed for Ingrid Ruth Osborne on Jul 25, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of GW CITY VENTURES 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 | 264310190001 | |||||||
| 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 | 166109500001 | |||||||
| 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 | |||||
| CARNEY, Christopher | Director | KT10 | United Kingdom | British | 125216670001 | |||||
| CARR LOCKE, Andrew Charles Phillip | Director | High Ridge Pains Hill, Limpsfield RH8 0RB Oxted Surrey | British | 92916370001 | ||||||
| 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 | ||||||
| HAYS, Richard William | Director | 2 Linfold Close CM7 9FB Braintree Essex | United Kingdom | British | 90336020002 | |||||
| KAPUR, Kiran Lal | Director | 54 Lombard Street EC3P 3AH London | British | 68526880002 | ||||||
| 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 | |||||
| REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | 74208670003 | ||||||
| SPAYNE, Daniel Shevek | Director | Churchill Place E14 5HP London 1 | British | 132017320001 | ||||||
| SUTCLIFFE, Ian Calvert | Director | 3 Tannery Close Slinfold RH13 0RW Horsham West Sussex | British | 112534590001 | ||||||
| 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 GW CITY VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Wimpey Uk Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barclays Unquoted Property Investments Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GW CITY VENTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of shares | Created On Dec 22, 2004 Delivered On Jan 05, 2005 | Satisfied | Amount secured All monies due or to become due from the borrower to each secured finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge the charged property being the shares and any income or capital deriving from the shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GW CITY VENTURES 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