GW ACQUISITION LIMITED

GW ACQUISITION LIMITED

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

    Company NameGW ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05484798
    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 GW ACQUISITION LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is GW ACQUISITION LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GW ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GW ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2018

    LRESSP

    Registered office address changed from Fortune House Northgate Terrace Northern Road Newark NG24 2EU United Kingdom to 30 Finsbury Square London EC2P 2YU on Nov 26, 2018

    2 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

    Cessation of Jeffrey Lawrence Fox as a person with significant control on Dec 21, 2017

    1 pagesPSC07

    Notification of Blueprint Technologies Ltd as a person with significant control on Dec 21, 2017

    2 pagesPSC02

    Termination of appointment of Michael Phillip Santoni as a director on Dec 21, 2017

    1 pagesTM01

    Termination of appointment of Michael Phillip Santoni as a secretary on Dec 21, 2017

    1 pagesTM02

    Termination of appointment of Jordan Cosec Limited as a secretary on Dec 21, 2017

    1 pagesTM02

    Termination of appointment of Brandon Richard Bezzant as a director on Dec 21, 2017

    1 pagesTM01

    Appointment of Mr Matthew Charles Cole as a director on Dec 21, 2017

    2 pagesAP01

    Appointment of Mrs Sophie Hannah Pope as a director on Dec 21, 2017

    2 pagesAP01

    Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Fortune House Northgate Terrace Northern Road Newark NG24 2EU on Jan 02, 2018

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2016

    22 pagesAA

    Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Sep 19, 2017

    1 pagesAD01

    Secretary's details changed for Jordan Cosec Limited on Aug 16, 2017

    1 pagesCH04

    Termination of appointment of Michael George Maas as a director on Jul 21, 2017

    1 pagesTM01

    Notification of Jeffrey Lawrence Fox as a person with significant control on Apr 06, 2016

    4 pagesPSC01

    Confirmation statement made on Jun 20, 2017 with updates

    14 pagesCS01

    Who are the officers of GW ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Matthew Charles
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritishDirector140976700003
    POPE, Sophie Hannah
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritishDirector205761560002
    SANTONI, Michael Phillip
    220 Parkland
    FOREIGN St. Louis
    Missouri 63122
    Usa
    Secretary
    220 Parkland
    FOREIGN St. Louis
    Missouri 63122
    Usa
    American117074700001
    SCHMALZ, William Adolphus
    452 Susan Road
    FOREIGN St Louis
    Missouri 63129
    Usa
    Secretary
    452 Susan Road
    FOREIGN St Louis
    Missouri 63129
    Usa
    American59098910001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    JORDAN COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    128256230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEZZANT, Brandon Richard
    Suite 600
    63105 St Louis
    7701 Forsyth Blvd.
    Missouri
    Usa
    Director
    Suite 600
    63105 St Louis
    7701 Forsyth Blvd.
    Missouri
    Usa
    UsaAmericanBusinessman140228330002
    FOX, Steven Mitchell
    22 Carrswold
    FOREIGN St Louis
    Missouri 63105
    Usa
    Director
    22 Carrswold
    FOREIGN St Louis
    Missouri 63105
    Usa
    UsaBusinessman118826310001
    LOGAN, David Spence
    5 Kudra Drive
    Washington Crossing
    18977 Pennsylvania
    Usa
    Director
    5 Kudra Drive
    Washington Crossing
    18977 Pennsylvania
    Usa
    AmericanChief Excutive Officer105856250001
    MAAS, Michael George
    Hibbs Lane
    18938 New Hope
    9
    Pennsylvania
    Usa
    Director
    Hibbs Lane
    18938 New Hope
    9
    Pennsylvania
    Usa
    UsaBusinessman118826370002
    MARTIN, Jeffrey Scott
    2005 Brook Hill Lane
    Chesterfield
    Missouri
    63017
    Usa
    Director
    2005 Brook Hill Lane
    Chesterfield
    Missouri
    63017
    Usa
    AmericanCompany President105856230001
    SANTONI, Michael Phillip
    220 Parkland
    FOREIGN St. Louis
    Missouri 63122
    Usa
    Director
    220 Parkland
    FOREIGN St. Louis
    Missouri 63122
    Usa
    United StatesAmericanBusinessman117074700001
    SCHMALZ, William Adolphus
    452 Susan Road
    FOREIGN St Louis
    Missouri 63129
    Usa
    Director
    452 Susan Road
    FOREIGN St Louis
    Missouri 63129
    Usa
    AmericanCorporate Executive59098910001
    WARRICK, Vincent Edwin
    16351 Champion Drive
    Chesterfield
    Mo 63005
    Usa
    Director
    16351 Champion Drive
    Chesterfield
    Mo 63005
    Usa
    AmericanBusiness Executive107948190001
    WILLHITE, William Lee
    18008 Tara Woods Court
    63005 Chesterfield
    Missouri
    Usa
    Director
    18008 Tara Woods Court
    63005 Chesterfield
    Missouri
    Usa
    AmericanChief Financial Officer59100240003

    Who are the persons with significant control of GW ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northgate Terrace
    Northern Road
    NG24 2EU Newark
    Fortune House
    United Kingdom
    Dec 21, 2017
    Northgate Terrace
    Northern Road
    NG24 2EU Newark
    Fortune House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10043642
    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.
    Jeffrey Lawrence Fox
    7701 Forsyth Blvd
    St. Louis
    Suite 600
    Missouri 63105
    Usa
    Apr 06, 2016
    7701 Forsyth Blvd
    St. Louis
    Suite 600
    Missouri 63105
    Usa
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GW ACQUISITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 13, 2009
    Delivered On Apr 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from games warehouse limited to the company and from each obligor 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
    • Merit Industries, Inc.
    Transactions
    • Apr 29, 2009Registration of a charge (395)
    • Oct 20, 2017Satisfaction of a charge (MR04)

    Does GW ACQUISITION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2018Commencement of winding up
    Jan 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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