G3 NETWORK SERVICES LIMITED

G3 NETWORK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameG3 NETWORK SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05867671
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G3 NETWORK SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is G3 NETWORK SERVICES LIMITED located?

    Registered Office Address
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G3 NETWORK SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for G3 NETWORK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 30, 2019

    16 pagesLIQ03

    Director's details changed for Mr Steven John Bradshaw on Apr 16, 2019

    2 pagesCH01

    Liquidators' statement of receipts and payments to Sep 30, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 30, 2017

    17 pagesLIQ03

    Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on Jun 12, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 30, 2016

    13 pages4.68

    Registered office address changed from C/O Montgomery Swann Ltd Scotts Sufferance Wharf Mill Street London SE1 2DF to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on Oct 20, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 01, 2015

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Montgomery Swann Ltd as a director on Jul 18, 2014

    1 pagesTM01

    Appointment of Mr Steven John Bradshaw as a director on Jul 18, 2014

    2 pagesAP01

    Registered office address changed from 47-51 Great Suffolk Street London SE1 0BS to Scotts Sufferance Wharf Mill Street London SE1 2DF on Jul 18, 2014

    1 pagesAD01

    Termination of appointment of Adam Young as a director

    1 pagesTM01

    Termination of appointment of Mark Smale as a director

    1 pagesTM01

    Termination of appointment of Antony Parish as a director

    1 pagesTM01

    Termination of appointment of James Jeffs as a director

    1 pagesTM01

    Termination of appointment of Matthew Dawe as a director

    1 pagesTM01

    Who are the officers of G3 NETWORK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, Steven John
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    Director
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    EnglandBritish36682770007
    ANDREEN, Marcus
    Pleasant View
    Childer Hill Farm
    GU34 5JR Bentworth
    Hampshire
    Secretary
    Pleasant View
    Childer Hill Farm
    GU34 5JR Bentworth
    Hampshire
    British113981300001
    JEFFS, James William
    47-51 Great Suffolk Street
    London
    SE1 0BS
    Secretary
    47-51 Great Suffolk Street
    London
    SE1 0BS
    British123177000001
    ARNOLD-ROBERTS, James Nicholas
    Ember Lane
    KT10 8EP Esher
    28
    Surrey
    United Kingdom
    Director
    Ember Lane
    KT10 8EP Esher
    28
    Surrey
    United Kingdom
    EnglandBritish123733990002
    DAWE, Matthew Lawrence
    47-51 Great Suffolk Street
    London
    SE1 0BS
    Director
    47-51 Great Suffolk Street
    London
    SE1 0BS
    United KingdomBritish78854960002
    JEFFS, James William
    47-51 Great Suffolk Street
    London
    SE1 0BS
    Director
    47-51 Great Suffolk Street
    London
    SE1 0BS
    United KingdomBritish123177000001
    PARISH, Antony Jonathan
    Great Suffolk Street
    SE1 0BS London
    47-51
    United Kingdom
    Director
    Great Suffolk Street
    SE1 0BS London
    47-51
    United Kingdom
    United KingdomBritish21589960008
    SMALE, Mark Gordon
    47-51 Great Suffolk Street
    London
    SE1 0BS
    Director
    47-51 Great Suffolk Street
    London
    SE1 0BS
    EnglandBritish69547980002
    YOUNG, Adam Jonathon
    47-51 Great Suffolk Street
    London
    SE1 0BS
    Director
    47-51 Great Suffolk Street
    London
    SE1 0BS
    EnglandBritish78854950002
    MONTGOMERY SWANN LTD
    Mill Street
    SE1 2DF London
    Scotts Sufferance Wharf
    England
    Director
    Mill Street
    SE1 2DF London
    Scotts Sufferance Wharf
    England
    Identification TypeEuropean Economic Area
    Registration Number4592656
    187983130001

    Does G3 NETWORK SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2015Commencement of winding up
    Jan 21, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    Andrew Watling
    Quantuma Llp 14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    Quantuma Llp 14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire

    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