Active - Proposal to Strike off
Company Information for GNS ACQUISITIONS LIMITED
71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
|
Company Registration Number
08052030
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
GNS ACQUISITIONS LIMITED | ||||
Legal Registered Office | ||||
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Other companies in WC2E | ||||
Previous Names | ||||
|
Company Number | 08052030 | |
---|---|---|
Company ID Number | 08052030 | |
Date formed | 2012-05-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/12/2021 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-02-06 12:22:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KIERON QUINN ABERNERTHY |
||
JAMES BRIAN HAMPSON |
||
PAUL ROBERT STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CAUTER |
Company Secretary | ||
MICHAEL LEE CAUTER |
Director | ||
MICHAEL CAUTER |
Company Secretary | ||
GARETH ROBERT KIRKWOOD |
Director | ||
MIKE ROBINSON |
Director | ||
RICHARD WILLIAM DAW |
Director | ||
TIM MICHAEL DUNN |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TG TECHNOLOGIES LIMITED | Director | 2016-12-12 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
THOMAS GUNN NAVIGATION SERVICES LIMITED | Director | 2016-09-06 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
VOYAGER WORLDWIDE (UK) LIMITED | Director | 2016-09-06 | CURRENT | 2012-08-23 | Active | |
GLOBAL NAVIGATION SOLUTIONS LIMITED | Director | 2016-09-06 | CURRENT | 2012-08-28 | Active - Proposal to Strike off | |
HAYDEN 2 LIMITED | Director | 2016-09-06 | CURRENT | 2012-09-25 | Liquidation | |
HAYDEN 3 LIMITED | Director | 2016-09-06 | CURRENT | 2012-09-25 | Liquidation | |
HAYDEN 1 LIMITED | Director | 2016-09-06 | CURRENT | 2012-10-04 | Liquidation | |
GNS 2015 LIMITED | Director | 2016-09-06 | CURRENT | 2012-11-05 | Active - Proposal to Strike off | |
GNS TREASURY LIMITED | Director | 2016-09-06 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
THOMAS GUNN NAVIGATION SERVICES LIMITED | Director | 2015-01-05 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
VOYAGER WORLDWIDE (UK) LIMITED | Director | 2015-01-05 | CURRENT | 2012-08-23 | Active | |
GLOBAL NAVIGATION SOLUTIONS LIMITED | Director | 2015-01-05 | CURRENT | 2012-08-28 | Active - Proposal to Strike off | |
HAYDEN 2 LIMITED | Director | 2015-01-05 | CURRENT | 2012-09-25 | Liquidation | |
HAYDEN 3 LIMITED | Director | 2015-01-05 | CURRENT | 2012-09-25 | Liquidation | |
HAYDEN 1 LIMITED | Director | 2015-01-05 | CURRENT | 2012-10-04 | Liquidation | |
GNS 2015 LIMITED | Director | 2015-01-05 | CURRENT | 2012-11-05 | Active - Proposal to Strike off | |
GNS TREASURY LIMITED | Director | 2015-01-05 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
TG TECHNOLOGIES LIMITED | Director | 2015-01-05 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
RED PREPAID CARDS (EUROPE) LTD | Director | 2013-02-28 | CURRENT | 2000-06-08 | Dissolved 2014-04-15 | |
HUMAN RESOURCE TECHNOLOGY LIMITED | Director | 2013-02-28 | CURRENT | 1985-08-13 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Level of consent required to approve the resolution was obtained by the company on the approval date 22/12/2021<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution Requisite level of consent reqired to approved 22/12/2021<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
22/12/21 STATEMENT OF CAPITAL GBP 1868765.507 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 0.01 | ||
SH19 | Statement of capital on 2021-12-22 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 22/12/21 | |
RES06 | Resolutions passed:
| |
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 1868765.507 | |
CH01 | Director's details changed for Mr Yew Chuoh Lee on 2020-11-12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/20 FROM 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR YEW CHUOH LEE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080520300002 | |
SH01 | 06/11/19 STATEMENT OF CAPITAL GBP 623647.917 | |
AP01 | DIRECTOR APPOINTED TOSHIYUKI KAMOSHITA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT STANLEY | |
PSC07 | CESSATION OF GNS MIDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CISSY PUI LAI PAO | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN HAMPSON | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 8208.28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080520300004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080520300003 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 8208.28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED JAMES BRIAN HAMPSON | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 8208.28 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
RP04 | SECOND FILING WITH MUD 22/02/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 01/05/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR KIERON QUINN ABERNERTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE CAUTER | |
TM02 | Termination of appointment of Michael Cauter on 2015-08-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 7369.29457 | |
AR01 | 22/02/15 FULL LIST | |
TM02 | Termination of appointment of Michael Cauter on 2015-02-20 | |
AR01 | 22/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERT KIRKWOOD | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT STANLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 25 BEDFORD STREET LONDON WC2E 9ES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM, 25 BEDFORD STREET, LONDON, WC2E 9ES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 7369.295 | |
AR01 | 01/05/14 FULL LIST | |
AR01 | 01/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080520300001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080520300002 | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/12/2013 | |
SH01 | 08/05/13 STATEMENT OF CAPITAL GBP 7369.29 | |
AR01 | 01/05/13 FULL LIST | |
RES04 | NC INC ALREADY ADJUSTED 07/03/2013 | |
RES01 | ADOPT ARTICLES 07/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM, COMMUNICATIONS HOUSE 26 YORK STREET, LONDON, W1U 6PZ | |
SH02 | SUB-DIVISION 21/11/12 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LEE CAUTER | |
AP01 | DIRECTOR APPOINTED MIKE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNN | |
RES13 | SUB-DIVIDED SHARES 21/11/2012 | |
RES01 | ADOPT ARTICLES 21/11/2012 | |
AP03 | SECRETARY APPOINTED MICHAEL CAUTER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 25 BEDFORD STREET LONDON WC2E 9ES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAW | |
AP01 | DIRECTOR APPOINTED GARETH KIRKWOOD | |
SH01 | 21/11/12 STATEMENT OF CAPITAL GBP 7360.82 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM, 25 BEDFORD STREET, LONDON, WC2E 9ES | |
RES15 | CHANGE OF NAME 31/10/2012 | |
CERTNM | COMPANY NAME CHANGED GLOBAL NAVIGATION SOLUTIONS ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 02/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN | |
AP03 | SECRETARY APPOINTED MICHAEL CAUTER | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
AP01 | DIRECTOR APPOINTED TIMOTHY MICHAEL DUNN | |
AP01 | DIRECTOR APPOINTED RICHARD WILLIAM DAW | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND | |
RES15 | CHANGE OF NAME 30/05/2012 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1962 LIMITED CERTIFICATE ISSUED ON 30/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PHOENIX EQUITY NOMINEES LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC |
Bank Borrowings Overdrafts | 2013-05-31 | £ 12,000,000 |
---|---|---|
Creditors Due After One Year | 2012-05-01 | £ 12,000,000 |
Creditors Due Within One Year | 2012-05-01 | £ 39,193,000 |
Other Creditors Due Within One Year | 2012-05-01 | £ 39,191,000 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GNS ACQUISITIONS LIMITED
Called Up Share Capital | 2012-05-01 | £ 753,000 |
---|---|---|
Current Assets | 2012-05-01 | £ 11,969,000 |
Debtors | 2012-05-01 | £ 11,969,000 |
Fixed Assets | 2012-05-01 | £ 38,121,000 |
Other Debtors | 2012-05-01 | £ 11,969,000 |
Shareholder Funds | 2012-05-01 | £ 1,103,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as GNS ACQUISITIONS LIMITED are:
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. |