Company NameGarwyn Ebt Limited
Company StatusDissolved
Company Number07321208
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 8 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 05 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 05 January 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameIan Stuart Chapman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Stewart William Robert McCulloch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Simon Tudor Ellen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2011)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Whitechapel Road
London
E1 1JG
Director NameMr Nicholas John Patterson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 December 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Ranvir Singh Saggu
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Director NameMr Artur Pawel Niemczewski
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ
Secretary NameMr Ranvir Saggu
StatusResigned
Appointed15 December 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
RoleCompany Director
Correspondence Address8-9 Woodbrook Crescent
Radford Way
Billericay
Essex
CM12 0EQ

Contact

Websitegarwyn.com
Telephone0121 2314000
Telephone regionBirmingham

Location

Registered Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

1 at £1Garwyn Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 December 2013Delivered on: 18 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Trademark: garwyn" registered in class 35 and class 36. notification of addition to or amendment of charge.
Outstanding

Filing History

20 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 March 2017Satisfaction of charge 073212080001 in full (4 pages)
7 March 2017Satisfaction of charge 073212080002 in full (4 pages)
7 March 2017Satisfaction of charge 073212080003 in full (4 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Registered office address changed from Suite 2/2 Second Floor, London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Registration of charge 073212080003, created on 27 July 2015 (77 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2015Registration of charge 073212080002, created on 13 February 2015 (65 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
7 April 2014Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom on 7 April 2014 (1 page)
6 January 2014Appointment of Mr Daniel Saulter as a director on 5 December 2013 (2 pages)
6 January 2014Appointment of Mr Daniel Saulter as a director on 5 December 2013 (2 pages)
6 January 2014Termination of appointment of Artur Pawel Niemczewski as a director on 5 December 2013 (1 page)
6 January 2014Termination of appointment of Artur Pawel Niemczewski as a director on 5 December 2013 (1 page)
31 December 2013Termination of appointment of Ranvir Saggu as a secretary on 5 December 2013 (1 page)
31 December 2013Termination of appointment of Ranvir Singh Saggu as a director on 5 December 2013 (1 page)
31 December 2013Appointment of Mr Antonio Debiase as a director on 5 December 2013 (2 pages)
31 December 2013Appointment of Mr Antonio Debiase as a director on 5 December 2013 (2 pages)
31 December 2013Termination of appointment of Ranvir Saggu as a secretary on 5 December 2013 (1 page)
31 December 2013Termination of appointment of Ranvir Singh Saggu as a director on 5 December 2013 (1 page)
19 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 December 2013Registration of charge 073212080001, created on 10 December 2013 (13 pages)
12 December 2013Section 519 (1 page)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
16 April 2013Full accounts made up to 31 December 2012 (10 pages)
13 September 2012Full accounts made up to 31 July 2011 (10 pages)
12 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
25 July 2012Termination of appointment of Ian Stuart Chapman as a director on 16 January 2012 (1 page)
29 December 2011Appointment of Mr Ranvir Singh Saggu as a director on 15 December 2011 (2 pages)
29 December 2011Termination of appointment of Nicholas John Patterson as a director on 15 December 2011 (1 page)
29 December 2011Appointment of Mr Ranvir Saggu as a secretary on 15 December 2011 (1 page)
29 December 2011Appointment of Mr Artur Niemczewski as a director on 15 December 2011 (2 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 July 2011Termination of appointment of Simon Ellen as a director (1 page)
28 July 2011Appointment of Mr Nicholas John Patterson as a director (2 pages)
28 July 2011Termination of appointment of Stewart Mcculloch as a director (1 page)
5 August 2010Appointment of Mr Simon Tudor Ellen as a director (2 pages)
21 July 2010Incorporation (49 pages)