G2 LIMITED
Vue d'ensemble
Nom de la société | G2 LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 04390861 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe G2 LIMITED ?
Adresse du siège social | Davidson House Gadbrook Park CW9 7TW Northwich Cheshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de G2 LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 sept. 2010 |
Quels sont les derniers dépôts pour G2 LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Comptes d'exonération totale établis au 30 sept. 2010 | 8 pages | AA | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
Déclaration annuelle jusqu'au 08 mars 2011 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
État du capital au 14 mars 2011
| 6 pages | SH19 | ||||||||||||||
Comptes d'exonération totale établis au 30 sept. 2009 | 11 pages | AA | ||||||||||||||
Cessation de la nomination de Peter Smyth en tant que directeur | 2 pages | TM01 | ||||||||||||||
Déclaration annuelle jusqu'au 08 mars 2010 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
Comptes annuels établis au 30 sept. 2008 | 13 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Comptes annuels établis au 30 sept. 2007 | 13 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Qui sont les dirigeants de G2 LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
HOGAN, Brenda Mary | Secrétaire | Sandyford View Simonsridge Blackglen Road Sandyford Dublin 18 Apartment 55, Ireland | Other | 130814140001 | ||||||
EDWARDS, Mark Simon | Administrateur | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | Finance Director | 109659860001 | |||||
MALONEY, Michael John | Administrateur | Beechwood Road Ranelagh 8 Dublin 6 Ireland | Ireland | Irish | Director | 161364970001 | ||||
GREGSON, Robin Anthony | Secrétaire | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | English | Chartered Accountant | 107835250001 | |||||
KATZ, Peter David | Secrétaire | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||
LANIGAN, Philip Nicholas | Secrétaire | 120 Buckingham Road SK4 4RG Stockport Cheshire | British | Director | 42734310002 | |||||
NEUBAUER, Eirion Andrew Charles | Secrétaire | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | British | Company Director | 116252510001 | |||||
THOMAS, Howard | Secrétaire désigné | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
ABERNETHY, Kieron Quinn | Administrateur | 2 Salisbury Place West Byfleet KT14 6SN London | United Kingdom | British | Director | 200594530001 | ||||
BEERLING, Kevin | Administrateur | 14 Firside Grove DA15 8WB Sidcup Kent | England | British | Director | 64677850002 | ||||
GREGSON, Robin Anthony | Administrateur | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | England | English | Chartered Accountant | 107835250001 | ||||
LANIGAN, Philip Nicholas | Administrateur | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | Director | 42734310002 | ||||
MCNAIR, John | Administrateur | 7 Westcombe Park Road SE3 7RE London | British | Company Director | 61297520001 | |||||
MCNAMARA, Peter Denis | Administrateur | 7 B Land Avenue AL5 4RG Harpenden Hertfordshire | United Kingdom | British | Director | 114555600001 | ||||
MILLS, Mark Richard | Administrateur | 55 Hove Road FY8 1XH Lytham St Annes Lancashire | British | Director | 10402540005 | |||||
MURPHY, James Timmerman | Administrateur | Park Ave #10c Nyc 1120 10728 New York Usa | American | Director | 130237490001 | |||||
NEUBAUER, Eirion Andrew Charles | Administrateur | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | England | British | Company Director | 116252510001 | ||||
SAXTON, Paul | Administrateur | 19 Ashdale Close ST7 2EN Alsager Staffordshire | British | Director | 121726830001 | |||||
SMYTH, Peter Francis | Administrateur | Flat 2 62 Queens Gate SW7 5JP London | Irish | Director | 63863190002 | |||||
STANLEY, Paul Robert | Administrateur | 70 Wolmer Gardens HA8 8DQ Edgware Middlesex | British | Director | 58251370003 | |||||
TESTER, William Andrew Joseph | Administrateur désigné | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
TURRELL, Mary Margaret | Administrateur | 1 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | England | British | Finance Director | 92654710001 |
G2 LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Accession deed to an intercreditor deed dated 25 august 2005 and | Créé le 19 déc. 2005 Livré le 06 janv. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Until after the discharge date if the additional obligor receives or recovers any intra-group recoveries except for any permitted intra-group payments it shall pay all such assets and monies received or recovered by it (the turnover receipts) to the security trustee for application in accordance with clause 10 (application of recoveries) of the deed. Pending such payment to the security trustee the additional obligor shall hold on trust for application by the security trustee in accordance with clause 10 (application of recoveries) of the deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Syndicated debenture | Créé le 19 déc. 2005 Livré le 06 janv. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 12 juil. 2005 Livré le 15 juil. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All land (other than the short l/h land) rights in atm equipment, all other plant, machinery, vehicles and other equipment used in a business, investments; any contract entered into after the date of the debenture which is designated as a key contract by moneybox PLC and the chargee, any account, all copyright, any monetary claim of any kind and goodwill and uncalled capital, floating charge the company's undertaking and all its present and future assets;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Memorandum of deposit and charge | Créé le 02 août 2002 Livré le 21 août 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The stocks shares bonds debentures or other securities deposited with or transferred to the bank. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 02 août 2002 Livré le 13 août 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or airtime interactive marketing LTD to the chargee on account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0