Company NameGKS - Centrepiece Ltd
DirectorsWilliam Robert Banks and Alexandra Mary Jane Vaizey
Company StatusActive
Company Number02474022
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(15 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(15 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusCurrent
Appointed22 July 2005(15 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameAlan John McKendrick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleManaging Director
Correspondence AddressAmberley
Windmill Lane
Inkberrow
Worcestershire
WR7 4HG
Director NameMr Gerald Clive Hammond
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 1993)
RoleEngineer
Correspondence Address28 Carters Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7AP
Director NameDr Otto Jung
Date of BirthDecember 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressHoulstrasse 17
6680 Neunkirchen
Foreign
Director NameHerr Peter Asbach
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressUnterwej 11
4600 Dortmond 30
Foreign
Secretary NameMr Keith Cooper
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 1993)
RoleCompany Director
Correspondence Address22 Keith Road
Willington
Leamington Spa
Warwickshire
CV32 7DP
Director NameHarald Kunkler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed08 May 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 1993)
RoleAccountant
Correspondence AddressAuf Den Kempen 4
Korschenbroich 2 W-4052
Germany
Secretary NameMr Alan John McKendrick
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 1994)
RoleCompany Director
Correspondence Address83 Ampleforth Drive
Stafford
Staffordshire
ST17 4TR
Director NameJeffrey Woodcock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 1993)
RoleEngineer
Correspondence Address14 Manor Park Road
Castle Bromwich
Birmingham
West Midlands
B36 0DL
Director NameIan Robert Rawcliffe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(3 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 June 1994)
RoleManager
Correspondence AddressRuhrweg No 1
63322 Roedermark
West Germany
Secretary NameMalcolm Parsons
NationalityBritish
StatusResigned
Appointed04 January 1994(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1998)
RoleFinancial Controller
Correspondence AddressPeel Cottage Holyhead Road
Albrighton
Wolverhampton
WV7 3BT
Director NameMalcolm Parsons
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1998)
RoleFinancial Director
Correspondence AddressPeel Cottage Holyhead Road
Albrighton
Wolverhampton
WV7 3BT
Director NameIan Hardy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address3 The Hop Inge
Harthill
Sheffield
South Yorkshire
S31 8UL
Director NameGeoffrey James Shaw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressThe Pound House Main Street
Cropthorne
Pershore
Worcestershire
WR10 3NB
Director NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Director NameMichael David Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressAppletrees
Earl Shilton Road, Thurlaston
Leicester
Leicestershire
LE9 7TG
Director NameThomas Patrick Philip Price
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2000)
RoleFinance Director
Correspondence Address4 Well Yard Close
Shepshed
Loughborough
Leicestershire
LE12 9TG
Secretary NameThomas Patrick Philip Price
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleFinance Director
Correspondence Address4 Well Yard Close
Shepshed
Loughborough
Leicestershire
LE12 9TG
Director NameGeoffrey Leslie Bird
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2000)
RoleManaging Director
Correspondence AddressOld Forge Cottage
Poolhead Lane
Tanworth In Arden
Warwicks
B94 5ED
Director NameRobert Fisher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address28 Mucklow Hill
Halesowen
West Midlands
B62 8BW
Director NameIan Peter Cockerill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2005)
RoleFinance Director
Correspondence Address2 Moorfield Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6PG
Secretary NameIan Peter Cockerill
NationalityBritish
StatusResigned
Appointed22 June 2000(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2005)
RoleFinance Director
Correspondence Address2 Moorfield Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6PG
Director NameMr Jack Shore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(13 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 September 2004)
RoleDivisional Manager Director
Country of ResidenceWales
Correspondence AddressMundans
St Nicholas
Cardiff
South Glamorgan
CF5 6SG
Wales
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(14 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 July 2005)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(14 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 July 2005)
RoleGroup Financial Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed17 February 2005(14 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NamePhilip Ballard
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 1 month after company formation)
Appointment Duration4 months (resigned 22 July 2005)
RoleChartered Accountant
Correspondence Address57 Inveresk Gardens
Worcester Park
Surrey
KT4 7BB

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.4m at 1Gks (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£409,127
Current Liabilities£409,127

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due8 March 2017 (overdue)

Charges

26 October 1995Delivered on: 16 November 1995
Satisfied on: 16 May 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at 70 bissell street highgate birmingham t/n-WK146143. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 October 1995Delivered on: 16 November 1995
Satisfied on: 16 May 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at 72/76 bissell street highgate birmingham t/n-WM504957. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 October 1995Delivered on: 16 November 1995
Satisfied on: 16 May 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at 54/68 bissell street highgate birmingham t/n-WM578456. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 October 1995Delivered on: 1 November 1995
Satisfied on: 16 May 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
28 April 1994Delivered on: 29 April 1994
Satisfied on: 6 October 1995
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
8 July 1993Delivered on: 14 July 1993
Satisfied on: 13 April 1996
Persons entitled: Bayerische Vereinsbank Aktiengesellschaft

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h and l/h property of the company (including without limitation) the property specified in part a of the schedule to the fixed charge properties 50 and 54 to 68 bissell street birmingham west midlands WM504596. See the mortgage charge document for full details.
Fully Satisfied
29 June 1993Delivered on: 30 June 1993
Satisfied on: 13 April 1996
Persons entitled: Deutsche Bank Ag

Classification: Fixed charge
Secured details: Dm 3,000,000 due from the company to the chargee under the terms of a letter from the bank dated 6 march 1991 and/or this charge.
Particulars: F/H-54 to 68 (inclusive) bissell street birmingham. T/n-WM504956. L/h-70 bissell street aforesaid t/n-WK146143. L/h-72 to 76 bissell street aforesaid t/n-WM504957.
Fully Satisfied

Filing History

18 November 2015Restoration by order of the court (3 pages)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
2 November 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
2 November 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
2 November 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
21 September 2009Application for striking-off (1 page)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 March 2009Return made up to 22/02/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 28 December 2007 (9 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 November 2007Full accounts made up to 29 December 2006 (15 pages)
12 March 2007Return made up to 23/02/07; full list of members (7 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2006Registered office changed on 15/09/06 from: c/o infast group PLC waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
15 September 2006Location of register of members (1 page)
6 March 2006Return made up to 23/02/06; full list of members (7 pages)
9 December 2005Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Director resigned (1 page)
1 September 2005New secretary appointed;new director appointed (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (3 pages)
1 April 2005New director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: booth street smethwick west midlands B66 2PQ (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005New secretary appointed (2 pages)
16 February 2005Return made up to 23/02/05; full list of members (8 pages)
16 February 2005Director resigned (1 page)
11 December 2004Full accounts made up to 31 December 2003 (16 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
24 March 2004Return made up to 23/02/04; full list of members (7 pages)
10 March 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
24 July 2003Full accounts made up to 31 December 2002 (16 pages)
22 April 2003Return made up to 23/02/03; full list of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Return made up to 23/02/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
26 February 2001Return made up to 23/02/01; full list of members (6 pages)
26 February 2001Full accounts made up to 31 December 1999 (15 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned;director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
22 February 2000Full accounts made up to 31 December 1998 (16 pages)
23 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Registered office changed on 05/01/99 from: bissell street birmingham B5 7HU (1 page)
18 May 1998Full accounts made up to 31 December 1997 (17 pages)
31 March 1998Secretary resigned;director resigned (1 page)
20 February 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (18 pages)
2 September 1997New director appointed (4 pages)
15 July 1997Director resigned (1 page)
30 May 1997Return made up to 06/04/97; no change of members (6 pages)
5 March 1997Registered office changed on 05/03/97 from: fastener house 3 edmund road sheffield S2 4EB (1 page)
26 April 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 February 1996Return made up to 23/02/96; full list of members (6 pages)
20 February 1996Full accounts made up to 31 December 1995 (18 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
9 October 1995Registered office changed on 09/10/95 from: 56 bissell street birmingham B5 7HU (1 page)
9 October 1995Declaration of assistance for shares acquisition (8 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Full accounts made up to 31 December 1994 (20 pages)
23 March 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
3 November 1994Full accounts made up to 31 December 1993 (23 pages)
3 November 1994Full accounts made up to 31 December 1993 (23 pages)
1 May 1990Memorandum and Articles of Association (15 pages)
23 February 1990Incorporation (15 pages)