Company NameG2S Group Limited
DirectorDavid John Tuohy
Company StatusLiquidation
Company Number05378853
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr David John Tuohy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hawksworth Trading Estate Wyndham Road
Hawksworth Trading Estate
Swindon
SN2 1EJ
Director NameMr Alan David Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwatton Barn
Badbury
Swindon
Wiltshire
SN4 0EU
Secretary NameAlan David Williams
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwatton Barn
Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr Neil Ian Miller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 2019)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn
Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr Paul Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwatton Barn
Badbury
Swindon
Wiltshire
SN4 0EU

Contact

Websiteg2sgroup.co.uk
Telephone01793 823775
Telephone regionSwindon

Location

Registered AddressUhy Hacker Young Llp
Quadrant House
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

49 at £1Alan David Williams
49.00%
Ordinary A
49 at £1David John Tuohy
49.00%
Ordinary B
1 at £1Jill Ann Williams
1.00%
Ordinary C
1 at £1Karen Evelyn Tuohy
1.00%
Ordinary D

Financials

Year2014
Net Worth£511,149
Cash£871,246
Current Liabilities£2,629,888

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 March 2020 (4 years ago)
Next Return Due10 May 2021 (overdue)

Charges

16 February 2015Delivered on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 July 2005Delivered on: 13 July 2005
Persons entitled: Hsbc Bank PLC

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.
Outstanding
5 November 2008Delivered on: 7 November 2008
Satisfied on: 1 October 2010
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: 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.
Particulars: The equipment 1 x land rover range roaver sport hst a registration number H756 rlu chassis number SALLSAA336A975717 and 1 x bentley arnage red label auto registration number BU02 hkh chassis number SCBLC31E52CH08011 see image for full details.
Fully Satisfied

Filing History

14 December 2023Liquidators' statement of receipts and payments to 18 October 2023 (18 pages)
20 December 2022Liquidators' statement of receipts and payments to 18 October 2022 (20 pages)
22 December 2021Liquidators' statement of receipts and payments to 18 October 2021 (24 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
8 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 December 2020Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Quadrant House 4 Thomas More Square London E1W 1YW on 5 December 2020 (2 pages)
27 November 2020Statement of affairs (11 pages)
27 November 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
27 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 November 2020Statement of affairs (11 pages)
13 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-19
(1 page)
13 November 2020Appointment of a voluntary liquidator (3 pages)
24 July 2020Change of details for Mr David John Tuohy as a person with significant control on 24 July 2020 (2 pages)
24 July 2020Director's details changed for Mr David John Tuohy on 24 July 2020 (2 pages)
23 July 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Paul Williams as a director on 5 December 2019 (1 page)
9 December 2019Termination of appointment of Neil Ian Miller as a director on 3 December 2019 (1 page)
20 November 2019Notification of Alan David Williams as a person with significant control on 6 April 2016 (2 pages)
15 November 2019Cessation of Alan David Williams as a person with significant control on 12 November 2019 (1 page)
15 November 2019Termination of appointment of Alan David Williams as a director on 12 November 2019 (1 page)
15 November 2019Termination of appointment of Alan David Williams as a secretary on 12 November 2019 (1 page)
6 November 2019Director's details changed for Mr Neil Ian Miller on 25 October 2019 (2 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
23 October 2018Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
8 August 2018Appointment of Mr Paul Williams as a director on 23 July 2018 (2 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (3 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
17 March 2016Director's details changed for Alan David Williams on 1 February 2016 (2 pages)
17 March 2016Secretary's details changed for Alan David Williams on 1 February 2016 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Director's details changed for Alan David Williams on 1 February 2016 (2 pages)
17 March 2016Secretary's details changed for Alan David Williams on 1 February 2016 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(7 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(7 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(7 pages)
18 February 2015Registration of charge 053788530003, created on 16 February 2015 (5 pages)
18 February 2015Registration of charge 053788530003, created on 16 February 2015 (5 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
7 April 2014Appointment of Mr Neil Ian Miller as a director (2 pages)
7 April 2014Appointment of Mr Neil Ian Miller as a director (2 pages)
26 March 2014Statement of company's objects (2 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(5 pages)
26 March 2014Statement of company's objects (2 pages)
26 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove authorised capital restrictions 06/04/2013
(40 pages)
26 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(5 pages)
26 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove authorised capital restrictions 06/04/2013
(40 pages)
26 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(5 pages)
26 March 2014Change of share class name or designation (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
24 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Accounts for a small company made up to 28 February 2011 (9 pages)
1 March 2012Accounts for a small company made up to 28 February 2011 (9 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
11 August 2010Director's details changed for David John Tuohy on 1 August 2010 (2 pages)
11 August 2010Director's details changed for David John Tuohy on 1 August 2010 (2 pages)
11 August 2010Director's details changed for David John Tuohy on 1 August 2010 (2 pages)
2 March 2010Director's details changed for David John Tuohy on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Alan David Williams on 1 October 2009 (2 pages)
2 March 2010Director's details changed for David John Tuohy on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Alan David Williams on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for David John Tuohy on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Alan David Williams on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
17 July 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
17 July 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
2 April 2009Return made up to 01/03/09; full list of members (4 pages)
2 April 2009Return made up to 01/03/09; full list of members (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
30 January 2008Registered office changed on 30/01/08 from: unit 1 greenbridge house greenbridge road swindon wiltshire SN3 3JE (1 page)
30 January 2008Registered office changed on 30/01/08 from: unit 1 greenbridge house greenbridge road swindon wiltshire SN3 3JE (1 page)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
11 September 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
11 September 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
28 August 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
10 April 2007Return made up to 01/03/07; full list of members (3 pages)
10 April 2007Return made up to 01/03/07; full list of members (3 pages)
16 May 2006Return made up to 01/03/06; full list of members (3 pages)
16 May 2006Registered office changed on 16/05/06 from: 29 devizes road swindon wiltshire SN1 4BG (1 page)
16 May 2006Return made up to 01/03/06; full list of members (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Registered office changed on 16/05/06 from: 29 devizes road swindon wiltshire SN1 4BG (1 page)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
1 March 2005Incorporation (13 pages)
1 March 2005Incorporation (13 pages)