GCRYPT LTD

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

    Company NameGCRYPT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05671802
    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 GCRYPT LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is GCRYPT LTD located?

    Registered Office Address
    C/O Valentine & Co Glade House 52-54
    Carter Lane
    EC4V 5EF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GCRYPT LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for GCRYPT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 21, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 21, 2020

    15 pagesLIQ03

    Registered office address changed from Suite 5 116 Ballards Lane Finchley London N3 2DN England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on Mar 12, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 22, 2019

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Satisfaction of charge 056718020002 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on Apr 13, 2018 with updates

    12 pagesCS01

    Secretary's details changed for Cng Associates Ltd on Jan 15, 2018

    1 pagesCH04

    Change of details for Neaf Lp as a person with significant control on Jul 26, 2017

    2 pagesPSC05

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Apr 13, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Apr 13, 2016 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 173.4687
    SH01

    Director's details changed for Mr Joseph Antony Peter Monro on Dec 01, 2015

    2 pagesCH01

    Secretary's details changed for Cng Associates Ltd on May 12, 2016

    1 pagesCH04

    Director's details changed for Mr Michael Haim Alculumbre on Dec 01, 2015

    2 pagesCH01

    Director's details changed for Dr Richard Lawrence Hargreaves on Dec 01, 2015

    2 pagesCH01

    Termination of appointment of John Jacobs as a director on Nov 30, 2015

    1 pagesTM01

    Termination of appointment of Robert Charles Hubert Jeens as a director on Nov 30, 2015

    1 pagesTM01

    Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW to Suite 5 116 Ballards Lane Finchley London N3 2DN on Dec 01, 2015

    1 pagesAD01

    Registration of charge 056718020003, created on Nov 06, 2015

    40 pagesMR01

    Who are the officers of GCRYPT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CNG ASSOCIATES LTD
    Austin Friars
    EC2N 2QP London
    23
    England
    Secretary
    Austin Friars
    EC2N 2QP London
    23
    England
    Identification TypeUK Limited Company
    Registration Number6351648
    89990310004
    ALCULUMBRE, Michael Haim
    116 Ballards Lane
    Finchley
    N3 2DN London
    Suite 5
    England
    Director
    116 Ballards Lane
    Finchley
    N3 2DN London
    Suite 5
    England
    United KingdomBritish146019240001
    BRABBINS, Nigel
    Glade House 52-54
    Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    Director
    Glade House 52-54
    Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    EnglandBritish197836240001
    HARGREAVES, Richard Lawrence, Dr
    116 Ballards Lane
    Finchley
    N3 2DN London
    Suite 5
    England
    Director
    116 Ballards Lane
    Finchley
    N3 2DN London
    Suite 5
    England
    United KingdomBritish7803280003
    MONRO, Joseph Antony Peter
    116 Ballards Lane
    Finchley
    N3 2DN London
    Suite 5
    England
    Director
    116 Ballards Lane
    Finchley
    N3 2DN London
    Suite 5
    England
    Isle Of ManBritish220386650003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DIPPLE, Christopher William
    Jesmond Road West
    NE2 4PQ Newcastle Upon Tyne
    68
    Tyne And Wear
    Director
    Jesmond Road West
    NE2 4PQ Newcastle Upon Tyne
    68
    Tyne And Wear
    EnglandBritish131814680001
    HERVEY, Christopher Symes
    Jesmond Road West
    NE2 4PQ Newcastle Upon Tyne
    68
    Tyne And Wear
    United Kingdom
    Director
    Jesmond Road West
    NE2 4PQ Newcastle Upon Tyne
    68
    Tyne And Wear
    United Kingdom
    EnglandBritish38393710001
    JACOBS, John Walter
    Admiral Way
    Doxford International Business Park
    SR3 3XW Sunderland
    4
    England
    Director
    Admiral Way
    Doxford International Business Park
    SR3 3XW Sunderland
    4
    England
    United KingdomBritish125925330001
    JEENS, Robert Charles Hubert
    Admiral Way
    Doxford International Business Park
    SR3 3XW Sunderland
    4
    England
    Director
    Admiral Way
    Doxford International Business Park
    SR3 3XW Sunderland
    4
    England
    United KingdomBritish33252290003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of GCRYPT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neaf Lp
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    Tyne And Wear
    England
    Apr 06, 2016
    Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Clavering House
    Tyne And Wear
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegister Of Companies
    Registration Number07039261
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    North East Technology (Gp) Ltd
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Apr 06, 2016
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegister Of Companies
    Registration Number06628835
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GCRYPT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 06, 2015
    Delivered On Nov 13, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ae Pensions LTD
    Transactions
    • Nov 13, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2013
    Delivered On Jul 29, 2013
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Litera Corp.
    Transactions
    • Jul 29, 2013Registration of a charge (MR01)
    • Jan 18, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 16, 2009
    Delivered On Feb 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 21, 2009Registration of a charge (395)

    Does GCRYPT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2022Due to be dissolved on
    Feb 22, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    Glade House 52-54 Carter Lane
    EC4V 5EF London
    practitioner
    Glade House 52-54 Carter Lane
    EC4V 5EF 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