G-VOLUTION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameG-VOLUTION LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05638299
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of G-VOLUTION LTD?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is G-VOLUTION LTD located?

    Registered Office Address
    C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre
    Albert Street
    OL8 3QL Hollinwood
    Failsworth
    Undeliverable Registered Office AddressNo

    What were the previous names of G-VOLUTION LTD?

    Previous Company Names
    Company NameFromUntil
    G-VOLUTION PLCSep 20, 2013Sep 20, 2013
    G-VOLUTION LIMITEDFeb 04, 2010Feb 04, 2010
    ZEONARDO LIMITEDMay 01, 2008May 01, 2008
    BI-FUELS LIMITEDNov 28, 2005Nov 28, 2005

    What are the latest accounts for G-VOLUTION LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for G-VOLUTION LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 21, 2024
    Next Confirmation Statement DueNov 04, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2023
    OverdueYes

    What are the latest filings for G-VOLUTION LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 07, 2025

    19 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Thorne Lancaster Parker, Palladium House 1-4 Argyll Street London W1F 7TA England to C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on Nov 14, 2024

    3 pagesAD01

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 08, 2024

    LRESEX

    Termination of appointment of Michael John Charlton as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Brendan Peter Cluff as a director on Sep 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    30 pagesAA

    Director's details changed for Mr David Gray on Jan 22, 2024

    2 pagesCH01

    Director's details changed for Mr Brendan Peter Cluff on Jan 22, 2024

    2 pagesCH01

    Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, Palladium House 1-4 Argyll Street London W1F 7TA on Jan 08, 2024

    1 pagesAD01

    Confirmation statement made on Oct 21, 2023 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Loan note instrument approved/ratification of shares issued 07/07/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 07, 2023

    • Capital: GBP 144,141.32
    3 pagesSH01

    Termination of appointment of Stanislav Derev as a director on Apr 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    35 pagesAA

    Statement of capital following an allotment of shares on Jan 16, 2023

    • Capital: GBP 139,657.025
    4 pagesSH01

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 21, 2022 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 110,232.19
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2021

    34 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 110,072.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 108,478.36
    3 pagesSH01

    Who are the officers of G-VOLUTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Christopher Brian Davidson
    Wraxall House
    BA4 6RQ Wraxall
    Somerset
    Secretary
    Wraxall House
    BA4 6RQ Wraxall
    Somerset
    British68718210003
    GRAY, David
    Unit 2.01 Hollinwood Business Centre
    Albert Street
    OL8 3QL Hollinwood
    C/O Jt Maxwell Limited,
    Failsworth
    Director
    Unit 2.01 Hollinwood Business Centre
    Albert Street
    OL8 3QL Hollinwood
    C/O Jt Maxwell Limited,
    Failsworth
    EnglandBritish140526910001
    SMITH, Christopher Brian Davidson
    Wraxall House
    BA4 6RQ Wraxall
    Somerset
    Director
    Wraxall House
    BA4 6RQ Wraxall
    Somerset
    EnglandBritish68718210003
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    COMPANY SECRETARIES LIMITED
    8th Floor Aldwych House
    81 Aldwych
    WC2B 4HN London
    Secretary
    8th Floor Aldwych House
    81 Aldwych
    WC2B 4HN London
    37096170001
    CHARLTON, Michael John
    1-4 Argyll Street
    W1F 7TA London
    Thorne Lancaster Parker, Palladium House
    England
    Director
    1-4 Argyll Street
    W1F 7TA London
    Thorne Lancaster Parker, Palladium House
    England
    United KingdomBritish251431820001
    CLUFF, Brendan Peter
    1-4 Argyll Street
    W1F 7TA London
    Thorne Lancaster Parker, Palladium House
    England
    Director
    1-4 Argyll Street
    W1F 7TA London
    Thorne Lancaster Parker, Palladium House
    England
    IrelandAustralian220284620001
    DEREV, Stanislav
    c/o Thorne Lancaster Parker
    4th Floor
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    Director
    c/o Thorne Lancaster Parker
    4th Floor
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    EnglandRussian236092180001
    ERMOLENKO, Dmitry
    Wraxall
    BA4 6RQ Shepton Mallet
    Wraxall Cottage
    Somerset
    England
    Director
    Wraxall
    BA4 6RQ Shepton Mallet
    Wraxall Cottage
    Somerset
    England
    EnglandBritish202956730001
    HAMMOND, Stephen William
    c/o Thorne Lancaster Parker
    4th Floor
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    Director
    c/o Thorne Lancaster Parker
    4th Floor
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    EnglandBritish87876030001
    HUMM, Roger James
    Dinghurst Road
    BS25 5PJ Churchill
    Westfield Orchard
    Winscombe
    England
    Director
    Dinghurst Road
    BS25 5PJ Churchill
    Westfield Orchard
    Winscombe
    England
    EnglandBritish29914990003
    KAY, Catherine Mary
    77 Altenburg Gardens
    SW11 1JQ London
    Director
    77 Altenburg Gardens
    SW11 1JQ London
    British95634310001
    KEMP, Dirk Adriaan
    9 Clarendon Avenue
    BA14 7BW Trowbridge
    Wiltshire
    Director
    9 Clarendon Avenue
    BA14 7BW Trowbridge
    Wiltshire
    South African98533800001
    KIMBELL, Stephen Esmond
    C/O Thorne Lancaster Dalker
    8th Floor Aldwych House
    WC2B 4HN 81 Aldwych
    London
    Director
    C/O Thorne Lancaster Dalker
    8th Floor Aldwych House
    WC2B 4HN 81 Aldwych
    London
    United KingdomBritish5412440002
    MULLANEY, Gary
    8 Emerald Drive
    CW11 4ND Sandbach
    The Gables
    Cheshire
    Director
    8 Emerald Drive
    CW11 4ND Sandbach
    The Gables
    Cheshire
    United KingdomBritish74208070003
    PICKESS, Simon
    4th Floor, Venture House
    27/29 Glasshouse Street
    W1B 5DF London
    C/O Thorne Lancaster Parker
    London
    England
    Director
    4th Floor, Venture House
    27/29 Glasshouse Street
    W1B 5DF London
    C/O Thorne Lancaster Parker
    London
    England
    EnglandBritish97136930002
    PICKESS, Simon
    Channel Way
    SO14 3GQ Ocean Village
    15 Moorhead Court
    Southampton
    England
    Director
    Channel Way
    SO14 3GQ Ocean Village
    15 Moorhead Court
    Southampton
    England
    EnglandBritish97136930002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of G-VOLUTION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Brian Davidson Smith
    Wraxall
    BA4 6RQ Shepton Mallet
    Wraxall House
    England
    Apr 06, 2016
    Wraxall
    BA4 6RQ Shepton Mallet
    Wraxall House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    What are the latest statements on persons with significant control for G-VOLUTION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does G-VOLUTION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Ryder
    Jt Maxwell Limited, Unit 1 Lagan House
    1 Sackville Street
    BT27 4AB Lisburn
    County Antrim
    practitioner
    Jt Maxwell Limited, Unit 1 Lagan House
    1 Sackville Street
    BT27 4AB Lisburn
    County Antrim

    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