GW ACQUISITION LIMITED
Overview
Company Name | GW ACQUISITION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05484798 |
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 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 Address | No |
What are the latest accounts for GW ACQUISITION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GW ACQUISITION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Jeffrey Lawrence Fox as a person with significant control on Dec 21, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Blueprint Technologies Ltd as a person with significant control on Dec 21, 2017 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Michael Phillip Santoni as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Phillip Santoni as a secretary on Dec 21, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jordan Cosec Limited as a secretary on Dec 21, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brandon Richard Bezzant as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Charles Cole as a director on Dec 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sophie Hannah Pope as a director on Dec 21, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Jordan Cosec Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
Termination of appointment of Michael George Maas as a director on Jul 21, 2017 | 1 pages | TM01 | ||||||||||
Notification of Jeffrey Lawrence Fox as a person with significant control on Apr 06, 2016 | 4 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 14 pages | CS01 | ||||||||||
Who are the officers of GW ACQUISITION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Matthew Charles | Director | Finsbury Square EC2P 2YU London 30 | England | British | Director | 140976700003 | ||||
POPE, Sophie Hannah | Director | Finsbury Square EC2P 2YU London 30 | England | British | Director | 205761560002 | ||||
SANTONI, Michael Phillip | Secretary | 220 Parkland FOREIGN St. Louis Missouri 63122 Usa | American | 117074700001 | ||||||
SCHMALZ, William Adolphus | Secretary | 452 Susan Road FOREIGN St Louis Missouri 63129 Usa | American | 59098910001 | ||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
JORDAN COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 128256230001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEZZANT, Brandon Richard | Director | Suite 600 63105 St Louis 7701 Forsyth Blvd. Missouri Usa | Usa | American | Businessman | 140228330002 | ||||
FOX, Steven Mitchell | Director | 22 Carrswold FOREIGN St Louis Missouri 63105 Usa | Usa | Businessman | 118826310001 | |||||
LOGAN, David Spence | Director | 5 Kudra Drive Washington Crossing 18977 Pennsylvania Usa | American | Chief Excutive Officer | 105856250001 | |||||
MAAS, Michael George | Director | Hibbs Lane 18938 New Hope 9 Pennsylvania Usa | Usa | Businessman | 118826370002 | |||||
MARTIN, Jeffrey Scott | Director | 2005 Brook Hill Lane Chesterfield Missouri 63017 Usa | American | Company President | 105856230001 | |||||
SANTONI, Michael Phillip | Director | 220 Parkland FOREIGN St. Louis Missouri 63122 Usa | United States | American | Businessman | 117074700001 | ||||
SCHMALZ, William Adolphus | Director | 452 Susan Road FOREIGN St Louis Missouri 63129 Usa | American | Corporate Executive | 59098910001 | |||||
WARRICK, Vincent Edwin | Director | 16351 Champion Drive Chesterfield Mo 63005 Usa | American | Business Executive | 107948190001 | |||||
WILLHITE, William Lee | Director | 18008 Tara Woods Court 63005 Chesterfield Missouri Usa | American | Chief Financial Officer | 59100240003 |
Who are the persons with significant control of GW ACQUISITION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Blueprint Technologies Ltd | Dec 21, 2017 | Northgate Terrace Northern Road NG24 2EU Newark Fortune House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jeffrey Lawrence Fox | Apr 06, 2016 | 7701 Forsyth Blvd St. Louis Suite 600 Missouri 63105 Usa | Yes | ||||||||||
Nationality: American Country of Residence: Usa | |||||||||||||
Natures of Control
|
Does GW ACQUISITION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does GW ACQUISITION 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