Hornchurch
Essex
RM12 6RJ
Website | gdsrec.co.uk |
---|---|
Telephone | 01689 823222 |
Telephone region | Orpington |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Terry George Claydon 70.00% Ordinary |
---|---|
3 at £1 | Sarah Claydon 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £1 |
Current Liabilities | £159,221 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 July 2013 | Delivered on: 11 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 May 2010 | Delivered on: 20 May 2010 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 July 2017 | Liquidators' statement of receipts and payments to 31 May 2017 (18 pages) |
---|---|
21 June 2016 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 40a Station Road Upminster Essex RM14 2TR on 21 June 2016 (2 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement of affairs with form 4.19 (7 pages) |
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 21 December 2013 Statement of capital on 2014-01-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Registration of charge 071099450002 (9 pages) |
8 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Director's details changed for Mr Terry George Claydon on 1 December 2011 (2 pages) |
2 February 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2 February 2012 (1 page) |
2 February 2012 | Director's details changed for Mr Terry George Claydon on 1 December 2011 (2 pages) |
2 February 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2 February 2012 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England on 10 March 2011 (1 page) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 February 2010 | Director's details changed for Mr Terry Claydon on 20 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 January 2010 (1 page) |
21 December 2009 | Incorporation
|