Liquidation
Company Information for GUT RECORDS LIMITED
MHA MACINTYRE HUDSON, 6HT FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
03079960
Private Limited Company
Liquidation |
Company Name | |
---|---|
GUT RECORDS LIMITED | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6HT FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in EC4V | |
Company Number | 03079960 | |
---|---|---|
Company ID Number | 03079960 | |
Date formed | 1995-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2007 | |
Account next due | 30/04/2009 | |
Latest return | 25/05/2008 | |
Return next due | 22/06/2009 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-02-06 11:32:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Gut Records, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRASER JOHN GRATTON EALEY |
||
GUY WILLIAM HOLMES |
||
STEPHEN CHARLES TANDY |
||
CAROLINE WORKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KNOX |
Company Secretary | ||
DANIEL PETER OLIVE |
Director | ||
DANIEL PETER OLIVE |
Company Secretary | ||
ROBERT LAURENCE EDWARD WORKMAN |
Director | ||
ANDREW JAMES LOCKE |
Director | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
NIGEL JOHN SWEENEY |
Director | ||
PATRICIA ANNE GIBSON |
Company Secretary | ||
CLIFFORD DONALD WING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENCOE MANSIONS MANAGEMENT LIMITED | Director | 2007-11-05 | CURRENT | 1996-10-04 | Active | |
GUT TV LIMITED | Director | 2005-11-04 | CURRENT | 2005-11-04 | Liquidation | |
GUT INTERMEDIA LIMITED | Director | 1994-06-28 | CURRENT | 1994-05-09 | Dissolved 2016-10-27 | |
COPMEDIA LTD | Director | 2009-01-13 | CURRENT | 2009-01-13 | Active | |
84 CAMBERWELL ROAD (MANAGEMENT) LIMITED | Director | 2006-10-11 | CURRENT | 2006-06-01 | Active | |
GUT INTERMEDIA LIMITED | Director | 1998-01-06 | CURRENT | 1994-05-09 | Dissolved 2016-10-27 | |
GUT INTERMEDIA LIMITED | Director | 1994-06-28 | CURRENT | 1994-05-09 | Dissolved 2016-10-27 |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2024-02-01 | ||
Liquidators' statement of receipts and payments to 2023-08-01 | ||
Liquidators' statement of receipts and payments to 2022-08-01 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-02-01 | |
Liquidators' statement of receipts and payments to 2019-08-01 | ||
Liquidators' statement of receipts and payments to 2018-08-01 | ||
Liquidators' statement of receipts and payments to 2020-08-01 | ||
Liquidators' statement of receipts and payments to 2021-02-01 | ||
Liquidators' statement of receipts and payments to 2018-02-01 | ||
Liquidators' statement of receipts and payments to 2019-02-01 | ||
Liquidators' statement of receipts and payments to 2021-08-01 | ||
Liquidators' statement of receipts and payments to 2020-02-01 | ||
Liquidators' statement of receipts and payments to 2018-08-01 | ||
Liquidators' statement of receipts and payments to 2019-08-01 | ||
4.68 | Liquidators' statement of receipts and payments to 2019-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM Macintyre Hudson Llp New Bridge Street 30-34 New Bridge Street House London EC4V 6BJ | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-01 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/10 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/10 FROM Byron House 112a Shirland Road London W9 2EQ | |
2.24B | Administrator's progress report to 2009-07-30 | |
2.24B | Administrator's progress report to 2009-07-30 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2009-07-30 | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2009-02-18 | |
2.17B | Statement of administrator's proposal | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN KNOX | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL OLIVE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288b | APPOINTMENT TERMINATED SECRETARY DANIEL OLIVE | |
288a | SECRETARY APPOINTED JOHN KNOX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | FINAL DIVIDEND PAYMENT 21/06/02 | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED |
Notice of | 2021-02-15 |
Notices to Creditors | 2009-08-14 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | GUT MDL RECORDINGS LIMITED | |
DEED OF CHARGE | Outstanding | GUT MDL RECORDINGS LIMITED | |
DEED OF CHARGE | Outstanding | GUT MDL RECORDINGS LIMITED | |
DEBENTURE | Outstanding | HSBC REPUBLIC BANK (UK) LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
GUT RECORDS LIMITED owns 5 domain names.
hilstreetsoul.co.uk gut.co.uk gutgroup.co.uk gutmusic.co.uk gutrecords.co.uk
The top companies supplying to UK government with the same SIC code (9234 - Other entertainment activities) as GUT RECORDS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GUT RECORDS LIMITED | Event Date | 2021-02-15 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | GUT RECORDS LIMITED | Event Date | 2009-08-11 |
Notice is hereby given that the Creditors of the above named companies are required on or before 11 September 2009 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Michael Colin John Sanders, the liquidator of the said company, at MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 3BJ and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gut TV Limited , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GUT RECORDS LIMITED | Event Date | 2008-08-19 |
In the High Court of Justice case number 6847 Michael Colin John Sanders and Simon James Bonney (IP Nos 8698 and 9379 ), both of BN Jackson Norton , 1 Grays Inn Square, Grays Inn, London WC1R 5AA . : | |||
Initiating party | Event Type | ||
Defending party | GUT RECORDS LIMITED | Event Date | 2008-08-19 |
In the High Court of Justice case number 6847 Michael Colin John Sanders and Simon James Bonney (IP Nos 8698 and 9379 ), both of BN Jackson Norton , 1 Grays Inn Square, Grays Inn, London WC1R 5AA . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |