G24 INNOVATIONS LIMITED

G24 INNOVATIONS LIMITED

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

    Company NameG24 INNOVATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05775992
    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 G24 INNOVATIONS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is G24 INNOVATIONS LIMITED located?

    Registered Office Address
    Bridge House
    London Bridge
    SE1 9QR London
    Undeliverable Registered Office AddressNo

    What were the previous names of G24 INNOVATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLAR POWER SYSTEMS LIMITEDApr 10, 2006Apr 10, 2006

    What are the latest accounts for G24 INNOVATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest annual return for G24 INNOVATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G24 INNOVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Dec 02, 2015

    10 pages4.68

    Liquidators' statement of receipts and payments to Dec 02, 2014

    11 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Dec 03, 2013

    17 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    45 pages2.17B

    Administrator's progress report to Jun 02, 2013

    18 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Registered office address changed from Wentloog Environmental Centre Wentloog Avenue Cardiff CF3 2GH United Kingdom on Dec 10, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Andrew Martin as a director on Nov 06, 2012

    1 pagesTM01

    Termination of appointment of Allen Mattson Davis as a director on Oct 23, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    Appointment of Mr Andrew Martin as a director on May 15, 2012

    2 pagesAP01

    legacy

    15 pagesMG01

    Annual return made up to Apr 10, 2012 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2012

    Statement of capital on Apr 12, 2012

    • Capital: GBP 6,853,983.14
    SH01

    Registered office address changed from Wentloog Environmental Centre Wentloog Avenue Wentloog Cardiff CF3 2EE on Apr 12, 2012

    1 pagesAD01

    legacy

    MG01

    legacy

    MG01

    legacy

    5 pagesMG01

    Full accounts made up to Jun 30, 2011

    31 pagesAA

    Who are the officers of G24 INNOVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURT, Stephen James
    London Bridge
    SE1 9QR London
    Bridge House
    Secretary
    London Bridge
    SE1 9QR London
    Bridge House
    153801220001
    BROOKE, Roy Anthony
    Holly Bank Farm
    Preston Bagot
    B95 5EN Henley-In-Arden
    Holly Barn,
    West Midlands
    United Kingdom
    Director
    Holly Bank Farm
    Preston Bagot
    B95 5EN Henley-In-Arden
    Holly Barn,
    West Midlands
    United Kingdom
    United KingdomBritishInvestment Director139315330002
    BURT, Stephen James
    London Bridge
    SE1 9QR London
    Bridge House
    Director
    London Bridge
    SE1 9QR London
    Bridge House
    WalesBritishChief Financial Officer153709790001
    GROENINK, Rijkman
    Oud Over 4
    3632 Vd Loenen
    A D Vecht
    Vrederijk
    3632 Vd
    Netherlands
    Director
    Oud Over 4
    3632 Vd Loenen
    A D Vecht
    Vrederijk
    3632 Vd
    Netherlands
    NetherlandsDutchBanker And Private Equity Investor132692220001
    HERTZBERG, Robert Myles
    14101 Chandler Boulevard
    Sherman Oaks
    California 91401
    U S
    Director
    14101 Chandler Boulevard
    Sherman Oaks
    California 91401
    U S
    UsaAmericanLawyer113211530001
    KANTOR, Michael, Mr.
    Olive Street, Nw
    Washington, Dc
    2709
    20007
    Usa
    Director
    Olive Street, Nw
    Washington, Dc
    2709
    20007
    Usa
    UsaUsaAttorney135952690001
    STEVENSON, Edward John
    2747 Paradise Road
    \3603 Las Vegas
    Nevada
    Usa
    Director
    2747 Paradise Road
    \3603 Las Vegas
    Nevada
    Usa
    United StatesOtherBusiness Manager113499740001
    STEVENSON, Edward John
    Paradise Road
    3603 Las Vegas
    2747
    Nevada
    Usa
    Secretary
    Paradise Road
    3603 Las Vegas
    2747
    Nevada
    Usa
    OtherBusiness Manager113499740001
    TURNEY, Paul Herbert
    24 Besford Court
    WR8 9L2 Besford
    Worcestershire
    Secretary
    24 Besford Court
    WR8 9L2 Besford
    Worcestershire
    AmericanBusiness Manager113211600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERKE, Howard
    331 Silver Lake Road
    Hollis
    Nh 03049
    Usa
    Director
    331 Silver Lake Road
    Hollis
    Nh 03049
    Usa
    AmericanCompany Director118322950001
    DAVIS, Allen Mattson
    155 25th Ave
    San Francisco
    California
    United States
    Director
    155 25th Ave
    San Francisco
    California
    United States
    UsaUnited StatesInvestment Banker132485840001
    HARTNETT, Charles John
    Regent Drive
    95032 Los Gatos
    111
    California
    Usa
    Director
    Regent Drive
    95032 Los Gatos
    111
    California
    Usa
    UsaIrishSales Executive132530290001
    MARTIN, Andrew
    Se Columbia Way #302
    Vancouver
    5905
    Washington
    Usa
    Director
    Se Columbia Way #302
    Vancouver
    5905
    Washington
    Usa
    UsaUsaInvestor169476890001
    RUBIO, Andres
    Tite Street
    SW3 4HZ London
    22
    Director
    Tite Street
    SW3 4HZ London
    22
    United KingdomUnited StatesInvestor130943470001
    SADLER, Stephen Paul
    Buckleaze Farm
    SN9 5NY Pewsey
    Wiltshire
    Director
    Buckleaze Farm
    SN9 5NY Pewsey
    Wiltshire
    EnglandBritishChief Financial Officer90689640003
    STEVENSON, Edward John
    2747 Paradise Road
    \3603 Las Vegas
    Nevada
    Usa
    Director
    2747 Paradise Road
    \3603 Las Vegas
    Nevada
    Usa
    United StatesOtherBusiness Manager113499740001
    STEVENSON, Edward John
    2747 Paradise Road
    \3603 Las Vegas
    Nevada
    Usa
    Director
    2747 Paradise Road
    \3603 Las Vegas
    Nevada
    Usa
    United StatesOtherBusiness Manager113499740001
    TURNEY, Paul Herbert
    24 Besford Court
    WR8 9L2 Besford
    Worcestershire
    Director
    24 Besford Court
    WR8 9L2 Besford
    Worcestershire
    AmericanBusiness Manager113211600001
    VAN HEYSTE, Vincent
    Onslow Square
    SW7 3NP London
    Flat 5 6
    Director
    Onslow Square
    SW7 3NP London
    Flat 5 6
    BelgianBanker136893440001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does G24 INNOVATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 27, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company (and/or each of its subsidiaries) 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 see image for full details.
    Persons Entitled
    • Mr Jeffrey Martin and Miss Jennifer Martin
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    Debenture
    Created On Jan 19, 2012
    Delivered On Feb 09, 2012
    Outstanding
    Amount secured
    $2,500,000 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over assets of the company.
    Persons Entitled
    • Mr Jeffrey Martin and Ms Jennifer Martin
    Transactions
    • Feb 09, 2012Registration of a charge (MG01)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to each finance party and/or receiver and/or delegate 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
    • 4RAE Renewable and Alternative Energy Investments S.C.A.Sicar
    Transactions
    • Jul 03, 2009Registration of a charge (395)
    A share pledge agreement
    Created On Jun 25, 2009
    Delivered On Jul 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the borrower and/or the guarantor to each finance party and/or the receiver and/or the delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged share and the certificates representing the pledged shares,and all products and proceeds of any of the pledged shares see image for full details.
    Persons Entitled
    • 4RAE Renewable and Alternative Energy Investments S.C.A.Sicar
    Transactions
    • Jul 03, 2009Registration of a charge (395)
    Deed of charge over credit balances
    Created On Jun 02, 2009
    Delivered On Jun 11, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re G24 innovations limited current account. Account number 13951146.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    Debenture
    Created On Dec 07, 2007
    Delivered On Dec 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Jul 16, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does G24 INNOVATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2012Administration started
    Dec 03, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    2
    DateType
    Dec 03, 2013Commencement of winding up
    Jul 29, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    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