G2G3 PROPULSION LTD.

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

    Company NameG2G3 PROPULSION LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC210952
    JurisdictionScotland
    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 G2G3 PROPULSION LTD.?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is G2G3 PROPULSION LTD. located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of G2G3 PROPULSION LTD.?

    Previous Company Names
    Company NameFromUntil
    G2G3 CONSULTING LTD.Sep 13, 2000Sep 13, 2000

    What are the latest accounts for G2G3 PROPULSION LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for G2G3 PROPULSION LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    5 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location Pavillion Building, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW

    2 pagesAD03

    Register inspection address has been changed to Pavillion Building, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW

    2 pagesAD02

    Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on Apr 11, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2019

    LRESSP

    Notification of Capita Holdings Limited as a person with significant control on Mar 26, 2019

    2 pagesPSC02

    Cessation of The G2G3 Group Ltd. as a person with significant control on Mar 26, 2019

    1 pagesPSC07

    Termination of appointment of Christopher Francis Henry Baker as a director on Mar 25, 2019

    1 pagesTM01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 25, 2019

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Mar 21, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Francis Henry Baker on Jun 15, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Francis Henry Baker as a director on Nov 14, 2016

    2 pagesAP01

    Termination of appointment of Craig Hilton Rodgerson as a director on Nov 14, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Who are the officers of G2G3 PROPULSION LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    SPEAKE, Andrew Ian
    Hailes Gardens
    EH13 0JH Edinburgh
    58
    United Kingdom
    Secretary
    Hailes Gardens
    EH13 0JH Edinburgh
    58
    United Kingdom
    British65780170006
    IGP CORPORATE NOMINEES LTD
    19 Kathleen Road
    SW11 2JR London
    Nominee Secretary
    19 Kathleen Road
    SW11 2JR London
    900015620001
    BAKER, Christopher Francis Henry
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish219844020001
    BURGE, Alan
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish197259620001
    HUTCHISON, Ruaridh John Gordon
    Scotston Houseue
    Scotstonhill
    IV30 8NH Elgin
    Director
    Scotston Houseue
    Scotstonhill
    IV30 8NH Elgin
    ScotlandBritish51734260003
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    EnglandBritish188334810001
    SPEAKE, Andrew Ian
    Hailes Gardens
    EH13 0JH Edinburgh
    58
    United Kingdom
    Director
    Hailes Gardens
    EH13 0JH Edinburgh
    58
    United Kingdom
    ScotlandBritish65780170006
    STROUTS, Henry Gerard Egerton
    Whitrig
    TD12 4LX Coldstream
    Berwickshire
    Director
    Whitrig
    TD12 4LX Coldstream
    Berwickshire
    ScotlandBritish75092430001
    SUTHERLAND, Mark Ross
    Drysdale
    Queens Road
    EH42 1LN Dunbar
    East Lothian
    Director
    Drysdale
    Queens Road
    EH42 1LN Dunbar
    East Lothian
    ScotlandBritish65780160005

    Who are the persons with significant control of G2G3 PROPULSION LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Mar 26, 2019
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.
    Ellismuir Way, Tannochside Park
    Uddingston
    G71 5PW Glasgow
    Pavilion Building
    Scotland
    Apr 06, 2016
    Ellismuir Way, Tannochside Park
    Uddingston
    G71 5PW Glasgow
    Pavilion Building
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc199414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.

    Does G2G3 PROPULSION LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 23, 2008
    Delivered On Sep 26, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 26, 2008Registration of a charge (410)
    • Apr 18, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 24, 2003
    Delivered On Mar 03, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 03, 2003Registration of a charge (410)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (419a)

    Does G2G3 PROPULSION LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2020Dissolved on
    Mar 28, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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