Southsea
Hampshire
PO4 9QE
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
40 at £1 | Gnh Investco LTD 40.00% Ordinary |
---|---|
30 at £1 | Graham Hazell 30.00% Ordinary |
30 at £1 | Simon Christopher Brock 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £828,517 |
Cash | £133,382 |
Current Liabilities | £776,038 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 2015 | Delivered on: 2 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H preston court 30-32 upper avenue eastbourne east sussex. Outstanding |
---|---|
4 July 2014 | Delivered on: 10 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 80 apartments and 132 car parking spaces at 11 and 15 mann island liverpool. Please see image for details of further land (including buildings) charged. Outstanding |
28 June 2013 | Delivered on: 9 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 50 car parking spaces at 14 plaza boulevard liverpool merseyside (l/h tenure). Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 9 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H 78 flats at 14 plaza boulevard liverpool merseyside. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 2 July 2013 Persons entitled: Graham Nicholas Hazell Classification: A registered charge Particulars: Apartment 1 14 plaza boulevard liverpool, apartment 2 14 plaza boulevard liverpool, apartment 3 14 plaza boulevard liverpool (for further details of property charged please refer to form MR01). Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 2 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
13 December 2018 | Registered office address changed from First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY England to Bridge House London Bridge London SE1 9QR on 13 December 2018 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Resolutions
|
11 December 2018 | Appointment of a voluntary liquidator (4 pages) |
11 December 2018 | Declaration of solvency (5 pages) |
2 March 2018 | Registered office address changed from Unit 1B St. Georges Square Portsmouth PO1 3EY England to First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY on 2 March 2018 (1 page) |
27 February 2018 | Satisfaction of charge 082704490006 in full (1 page) |
27 February 2018 | Satisfaction of charge 082704490001 in full (1 page) |
27 February 2018 | Satisfaction of charge 082704490005 in full (1 page) |
27 February 2018 | Registered office address changed from 77 Festing Grove Southsea Hampshire PO4 9QE to Unit 1B St. Georges Square Portsmouth PO1 3EY on 27 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | Satisfaction of charge 082704490004 in full (4 pages) |
6 June 2017 | Satisfaction of charge 082704490002 in full (4 pages) |
6 June 2017 | Satisfaction of charge 082704490004 in full (4 pages) |
6 June 2017 | Satisfaction of charge 082704490002 in full (4 pages) |
6 June 2017 | Satisfaction of charge 082704490003 in full (4 pages) |
6 June 2017 | Satisfaction of charge 082704490003 in full (4 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 May 2015 | Registration of charge 082704490006, created on 30 April 2015 (9 pages) |
2 May 2015 | Registration of charge 082704490006, created on 30 April 2015 (9 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Registration of charge 082704490005, created on 4 July 2014 (19 pages) |
10 July 2014 | Registration of charge 082704490005, created on 4 July 2014 (19 pages) |
10 July 2014 | Registration of charge 082704490005, created on 4 July 2014 (19 pages) |
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 July 2013 | Registration of charge 082704490004
|
9 July 2013 | Registration of charge 082704490004
|
9 July 2013 | Registration of charge 082704490003 (18 pages) |
9 July 2013 | Registration of charge 082704490003 (18 pages) |
2 July 2013 | Registration of charge 082704490002 (60 pages) |
2 July 2013 | Registration of charge 082704490002 (60 pages) |
30 May 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
30 May 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
2 May 2013 | Registration of charge 082704490001
|
2 May 2013 | Registration of charge 082704490001
|
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|