Company NameGW 957 Limited
Company StatusDissolved
Company Number05558240
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(11 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Derek Michael O'Reilly
NationalityBritish
StatusClosed
Appointed01 February 2011(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameNigel Kevin Beaton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees Regents Grange
Racecourse Lane
Stourbridge
West Midlands
DY8 2RF
Director NameDavid George Clarkson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 2006)
RoleCompany Director
Correspondence AddressOak House 26 Bratton Road
Bratton
Telford
Shropshire
TF5 0BT
Director NameChristine McLaughlan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address5 Heritage Court
Boley Park
Lichfield
Staffordshire
WS14 9ST
Secretary NameChristine McLaughlan
NationalityBritish
StatusResigned
Appointed01 February 2006(4 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 2006)
RoleCompany Director
Correspondence Address5 Heritage Court
Boley Park
Lichfield
Staffordshire
WS14 9ST
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed24 August 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr Jason Christopher Pay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Secretary NameMr Jason Christopher Pay
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Director NameMr Derek Michael O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Christopher Nigel Gane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr Akhil Paul
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£150,000
Gross Profit£142,000
Net Worth£47,000
Current Liabilities£988,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Notice of move from Administration to Dissolution (24 pages)
28 April 2017Notice of move from Administration to Dissolution (24 pages)
29 November 2016Administrator's progress report to 18 October 2016 (20 pages)
29 November 2016Administrator's progress report to 18 October 2016 (20 pages)
22 September 2016Notice of extension of period of Administration (1 page)
22 September 2016Notice of extension of period of Administration (1 page)
31 May 2016Administrator's progress report to 18 April 2016 (24 pages)
31 May 2016Administrator's progress report to 18 April 2016 (24 pages)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
12 January 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 12 January 2016 (2 pages)
29 December 2015Statement of affairs with form 2.14B (8 pages)
29 December 2015Statement of affairs with form 2.14B (8 pages)
21 December 2015Statement of administrator's proposal (23 pages)
21 December 2015Statement of administrator's proposal (23 pages)
27 October 2015Appointment of an administrator (1 page)
27 October 2015Appointment of an administrator (1 page)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 26,596
(4 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 26,596
(4 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 26,596
(4 pages)
23 September 2015Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page)
28 July 2015Termination of appointment of John Franklin Wood as a director on 24 July 2015 (1 page)
28 July 2015Termination of appointment of John Franklin Wood as a director on 24 July 2015 (1 page)
4 July 2015Full accounts made up to 31 December 2014 (14 pages)
4 July 2015Full accounts made up to 31 December 2014 (14 pages)
1 July 2015Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages)
13 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 26,596
(4 pages)
13 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 26,596
(4 pages)
13 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 26,596
(4 pages)
20 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
20 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2013Termination of appointment of Christopher Gane as a director (1 page)
8 October 2013Termination of appointment of Christopher Gane as a director (1 page)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 26,596
(5 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 26,596
(5 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 26,596
(5 pages)
15 July 2013Registration of charge 055582400004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(184 pages)
15 July 2013Registration of charge 055582400004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(184 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2013Memorandum and Articles of Association (3 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2013Memorandum and Articles of Association (3 pages)
8 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 July 2013Full accounts made up to 31 December 2012 (16 pages)
5 July 2013Registration of charge 055582400003 (169 pages)
5 July 2013Registration of charge 055582400003 (169 pages)
7 May 2013Appointment of Mr Jason Christopher Pay as a director (2 pages)
7 May 2013Appointment of Mr Jason Christopher Pay as a director (2 pages)
15 April 2013Satisfaction of charge 1 in full (2 pages)
15 April 2013Satisfaction of charge 2 in full (1 page)
15 April 2013Satisfaction of charge 2 in full (1 page)
15 April 2013Satisfaction of charge 1 in full (2 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 June 2012Full accounts made up to 31 December 2011 (24 pages)
28 June 2012Full accounts made up to 31 December 2011 (24 pages)
3 May 2012Appointment of Mr Christopher Nigel Gane as a director (2 pages)
3 May 2012Appointment of Mr Christopher Nigel Gane as a director (2 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
10 October 2011Termination of appointment of Nigel Beaton as a director (1 page)
10 October 2011Termination of appointment of Nigel Beaton as a director (1 page)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
15 February 2011Termination of appointment of Jason Pay as a director (1 page)
15 February 2011Termination of appointment of Jason Pay as a secretary (1 page)
15 February 2011Termination of appointment of Jason Pay as a director (1 page)
15 February 2011Termination of appointment of Jason Pay as a secretary (1 page)
13 January 2011Termination of appointment of John Wood as a director (1 page)
13 January 2011Termination of appointment of John Wood as a director (1 page)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
13 September 2010Full accounts made up to 31 December 2009 (16 pages)
13 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 November 2009Full accounts made up to 31 December 2008 (16 pages)
23 November 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2009Return made up to 08/09/09; full list of members (4 pages)
29 September 2009Return made up to 08/09/09; full list of members (4 pages)
3 October 2008Return made up to 08/09/08; full list of members (4 pages)
3 October 2008Return made up to 08/09/08; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
30 April 2008Appointment terminated director christine mclaughlan (1 page)
30 April 2008Appointment terminated director christine mclaughlan (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
3 October 2007Return made up to 08/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 2007Return made up to 08/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
16 October 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2006Full accounts made up to 31 March 2006 (15 pages)
4 October 2006Full accounts made up to 31 March 2006 (15 pages)
6 September 2006New director appointed (3 pages)
6 September 2006New director appointed (3 pages)
6 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 September 2006New secretary appointed;new director appointed (4 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New director appointed (3 pages)
6 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 September 2006Registered office changed on 06/09/06 from: bridge street wednesbury west midlands WS10 0AN (1 page)
6 September 2006New director appointed (3 pages)
6 September 2006Registered office changed on 06/09/06 from: bridge street wednesbury west midlands WS10 0AN (1 page)
6 September 2006New secretary appointed;new director appointed (4 pages)
6 September 2006Director resigned (1 page)
10 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
10 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Ad 24/03/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
12 April 2006Ad 24/03/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
12 April 2006Statement of affairs (6 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 April 2006Nc inc already adjusted 24/03/06 (1 page)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 April 2006Statement of affairs (6 pages)
12 April 2006Nc inc already adjusted 24/03/06 (1 page)
25 March 2006Particulars of mortgage/charge (4 pages)
25 March 2006Particulars of mortgage/charge (5 pages)
25 March 2006Particulars of mortgage/charge (5 pages)
25 March 2006Particulars of mortgage/charge (4 pages)
23 February 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
23 February 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
13 February 2006Registered office changed on 13/02/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
13 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Secretary resigned (1 page)
8 September 2005Incorporation (17 pages)
8 September 2005Incorporation (17 pages)