Dissolved
Dissolved 2013-10-04
Company Information for GS REALISATIONS LIMITED
LONDON, W1K,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-10-04 |
Company Name | ||
---|---|---|
GS REALISATIONS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 06018375 | |
---|---|---|
Date formed | 2006-12-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2013-10-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 06:57:54 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GS REALISATIONS 2014 LIMITED | ST HELENS HOUSE KING STREET KING STREET DERBY DE1 3EE | Dissolved | Company formed on the 1992-07-15 | |
GS REALISATIONS LIMITED | C/O KPMG LLP 15 CANADA SQUARE LONDON E14 5GL | In Administration/Administrative Receiver | Company formed on the 1964-01-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MENDEL MOREIN |
||
STEPHEN ANDREW HOWES |
||
DAVID MENDEL MOREIN |
||
DANIEL CLIFFORD MOTHERSDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD JAMES NEIL SMITH |
Director | ||
ANDREW DOUGLAS HENDERSON |
Director | ||
JONATHAN GEOFFREY MILTON CRAYMER |
Company Secretary | ||
JONATHAN GEOFFREY MILTON CRAYMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDSWOOD LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
SARA'S KITCHEN LIMITED | Director | 2015-01-04 | CURRENT | 2012-03-19 | Active - Proposal to Strike off | |
PEECEE PROPERTIES LTD | Director | 2010-07-12 | CURRENT | 2010-07-12 | Active | |
RICKSTAN LIMITED | Director | 2008-04-01 | CURRENT | 1972-10-13 | Active | |
HADCLIFFE PROPERTIES LIMITED | Director | 2008-03-18 | CURRENT | 1971-02-03 | Active | |
STONECLIFFE ROCK LIMITED | Director | 2007-08-01 | CURRENT | 2006-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM MONTAGU HOUSE 81 HIGH STREET HUNTINGDON PE29 3NY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 31/10/2011 | |
CERTNM | COMPANY NAME CHANGED GRIDSURE LIMITED CERTIFICATE ISSUED ON 03/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DANIEL CLIFFORD MOTHERSDALE | |
LATEST SOC | 23/12/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HENDERSON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW DOUGLAS HENDERSON | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES NEIL SMITH / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MENDEL MOREIN / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW HOWES / 05/12/2009 | |
AP03 | SECRETARY APPOINTED MR DAVID MENDEL MOREIN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN CRAYMER | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7222 - Other software consultancy and supply
The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as GS REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GS REALISATIONS LIMITED | Event Date | 2013-04-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at 52 Brook Street, London W1K 5DS on 11 June 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at 52 Brook Street, London, W1K 5DS not later than 12.00 noon on 10 June 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 31 October 2011. Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS Stephen Cork and Joanne Milner , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |