GARLIK LIMITED

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

    Company NameGARLIK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05357233
    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 GARLIK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GARLIK LIMITED located?

    Registered Office Address
    Landmark House Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GARLIK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHMOND INFORMATICS LIMITEDFeb 08, 2005Feb 08, 2005

    What are the latest accounts for GARLIK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for GARLIK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GARLIK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2014

    LRESSP

    Termination of appointment of Colin James Rutter as a director on Nov 18, 2014

    1 pagesTM01

    Termination of appointment of William James Spencer Floydd as a director on Nov 11, 2014

    1 pagesTM01

    Termination of appointment of Mark Edward Pepper as a director on Nov 07, 2014

    1 pagesTM01

    Appointment of Mr Alexander John Bromley as a director on Nov 07, 2014

    2 pagesAP01

    Appointment of Mr Paul Graeme Cooper as a director on Nov 07, 2014

    2 pagesAP01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Feb 08, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 4.60112
    SH01

    Director's details changed for Mr Mark Edward Pepper on Nov 01, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Appointment of Mr William James Spencer Floydd as a director

    2 pagesAP01

    Termination of appointment of Brian Herb as a director

    1 pagesTM01

    Statement of capital on May 02, 2013

    • Capital: GBP 4.59546
    8 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c to nil 21/03/2013
    RES13

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reduced to nil 21/03/2013
    RES13

    Annual return made up to Feb 08, 2013 with full list of shareholders

    12 pagesAR01

    Full accounts made up to Mar 31, 2012

    21 pagesAA

    Who are the officers of GARLIK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Secretary
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    165520610001
    BROMLEY, Alexander John
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    Director
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    United KingdomBritishDirector167174650001
    COOPER, Paul Graeme
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    Director
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    EnglandBritishDirector24038500004
    SLC CORPORATE SERVICES LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    74654310001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    FARNETI, Ivan
    45 Claremont Heights
    70-88 Pentoville Road
    N1 9PR London
    Director
    45 Claremont Heights
    70-88 Pentoville Road
    N1 9PR London
    EnglandItalianCompany Director116992480001
    FLOYDD, William James Spencer
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    United KingdomBritishAccountant179831560001
    GRIERSON, Nigel Peter
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    EnglandBritishDirector72830640001
    HALL, Wendy, Professor Dame
    Shooters Walk
    28 School Road West Wellow
    SO51 6AR Romsey
    Hampshire
    Director
    Shooters Walk
    28 School Road West Wellow
    SO51 6AR Romsey
    Hampshire
    EnglandBritishProfessor91265310001
    HARRIS, Michael John
    1-3 Halford Road
    TW10 6AW Richmond Upon Thames
    First & Second Floors
    Surrey
    United Kingdom
    Director
    1-3 Halford Road
    TW10 6AW Richmond Upon Thames
    First & Second Floors
    Surrey
    United Kingdom
    EnglandBritishDirector174529110001
    HERB, Brian Jerome
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    United KingdomAmericanDirector160641040001
    ILUBE, Thomas Segun
    1-3 Halford Road
    TW10 6AW Richmond Upon Thames
    First & Second Floors
    Surrey
    United Kingdom
    Director
    1-3 Halford Road
    TW10 6AW Richmond Upon Thames
    First & Second Floors
    Surrey
    United Kingdom
    United KingdomBritishRirector45794660002
    MARSH, John Richard, Dr
    Buckingham Gate
    SW1E 6LB London
    14
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6LB London
    14
    United Kingdom
    United KingdomBritishVenture Capitalist67395100001
    MEAD, Matthew Sidney
    9 Curlys Way
    RG7 1QZ Swallowfield
    Berkshire
    Director
    9 Curlys Way
    RG7 1QZ Swallowfield
    Berkshire
    BritishVenture Capitalist97850310001
    PEPPER, Mark Edward
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    United KingdomBritishDirector125266120002
    RUTTER, Colin James
    Northern Cross
    Malahide Road
    Dublin
    Newenham House
    17
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin
    Newenham House
    17
    Ireland
    EnglandBritishDirector123440320001
    SHADBOLT, Nigel Richard, Professor Sir
    1-3 Halford Road
    TW10 6AW Richmond Upon Thames
    First & Second Floors
    Surrey
    United Kingdom
    Director
    1-3 Halford Road
    TW10 6AW Richmond Upon Thames
    First & Second Floors
    Surrey
    United Kingdom
    EnglandBritishUniversity Professor67468570003
    TAYSOM, John
    11 Upper Grosvenor Street
    W1K 2NB London
    Director
    11 Upper Grosvenor Street
    W1K 2NB London
    BritishInvestor107778760001
    THOMAS, Andrew Mansell
    Halford Road
    TW10 6AW Richmond
    1-3
    Surrey
    United Kingdom
    Director
    Halford Road
    TW10 6AW Richmond
    1-3
    Surrey
    United Kingdom
    United KingdomBritishDirector151484930001
    WIGGLESWORTH, Gary
    32 St Andrews Drive
    Darton
    S75 5LX Barnsley
    South Yorkshire
    Director
    32 St Andrews Drive
    Darton
    S75 5LX Barnsley
    South Yorkshire
    United KingdomBritishProject Consultant71637050001
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001

    Does GARLIK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 23, 2010
    Delivered On Apr 09, 2010
    Satisfied
    Amount secured
    £20,562.50 due or to become due from the company to the chargee
    Short particulars
    £20,562.50.
    Persons Entitled
    • Martin Barry Richards
    Transactions
    • Apr 09, 2010Registration of a charge (MG01)
    • Oct 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 09, 2008
    Delivered On May 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Noble Venture Finance Ii Sa
    Transactions
    • May 28, 2008Registration of a charge (395)
    • Dec 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 31, 2007
    Delivered On Feb 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the holders of loan notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • 3I Investments PLC (The Security Trustee)
    Transactions
    • Feb 03, 2007Registration of a charge (395)
    • Jun 16, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of charge
    Created On Jan 15, 2007
    Delivered On Jan 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A first fixed charge over all rights title share and interest in the hsbc guaranteed capital account (reference number 825602*1) including the present and future rights to and interest in all the amounts from time to time deposited into this account. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Dec 23, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does GARLIK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2014Commencement of winding up
    Jan 09, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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