Company NameGannon Farnham Guildford Limited
Company StatusDissolved
Company Number07441325
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 4 months ago)
Dissolution Date7 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Gerard Tunney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCarysfort House Carysfort Avenue
Blackrock
Dublin
Republic Of Ireland
Secretary NameMr Michael Tunney
StatusClosed
Appointed29 November 2011(1 year after company formation)
Appointment Duration5 years, 5 months (closed 07 May 2017)
RoleCompany Director
Correspondence AddressCarysfort House Carysfort Avenue
Blackrock
Dublin
Ireland
Director NameDavid Lawrence
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressCarysfort House Carysfort Avenue
Blackrock
Dublin
Republic Of Ireland
Secretary NameDavid Lawrence
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCarysfort House Carysfort Avenue
Blackrock
Dublin
Republic Of Ireland
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressSmith & Williamson Llp
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Next Accounts Due31 July 2012 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (4 pages)
16 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2016Liquidators' statement of receipts and payments to 18 November 2015 (21 pages)
6 January 2016Liquidators statement of receipts and payments to 18 November 2015 (21 pages)
21 January 2015Liquidators statement of receipts and payments to 18 November 2014 (17 pages)
21 January 2015Liquidators' statement of receipts and payments to 18 November 2014 (17 pages)
12 December 2013Administrator's progress report to 19 November 2013 (21 pages)
6 December 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 July 2013Administrator's progress report to 31 May 2013 (21 pages)
15 July 2013Notice of extension of period of Administration (1 page)
4 June 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
20 February 2013Administrator's progress report to 15 January 2013 (14 pages)
11 February 2013Statement of affairs with form 2.14B (9 pages)
1 October 2012Notice of deemed approval of proposals (1 page)
13 September 2012Statement of administrator's proposal (30 pages)
20 July 2012Appointment of an administrator (1 page)
20 July 2012Registered office address changed from Holiday Inn London Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom on 20 July 2012 (4 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt alt dir 16/01/2012
(13 pages)
20 December 2011Appointment of Mr Michael Tunney as a secretary (2 pages)
20 December 2011Termination of appointment of David Lawrence as a secretary (1 page)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(4 pages)
13 September 2011Termination of appointment of David Lawrence as a director (2 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2011Resolutions
  • RES13 ‐ Facility agreement between bank as agent and the borrowers and the company 11/05/2011
(4 pages)
23 May 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 November 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
19 November 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
19 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2010Incorporation (38 pages)