Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GNER HOLDINGS LIMITED
Company Information for

GNER HOLDINGS LIMITED

LONDON, SE1,
Company Registration Number
03101807
Private Limited Company
Dissolved

Dissolved 2017-11-09

Company Overview

About Gner Holdings Ltd
GNER HOLDINGS LIMITED was founded on 1995-09-13 and had its registered office in London. The company was dissolved on the 2017-11-09 and is no longer trading or active.

Key Data
Company Name
GNER HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03101807
Date formed 1995-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2017-11-09
Type of accounts FULL
Last Datalog update: 2018-01-24 11:33:01
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GNER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ANNETTE CROSSAN
Company Secretary 2007-12-10
ANDREW JOHN DALTON
Director 2009-01-21
ROBERT DAVID MACKENZIE
Director 2006-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARGARET HUCK
Company Secretary 2005-06-30 2007-12-10
IAN CHARLES DURANT
Director 2004-10-28 2007-05-14
CHRISTOPHER WILLIAM MAXWELL GARNETT
Director 1995-11-23 2006-06-24
JAMES BLAIR SHERWOOD
Director 1995-11-23 2006-03-20
JONATHAN DAVID SALTER
Company Secretary 2003-04-01 2005-06-30
DAVID GILLIES BENSON
Director 1995-09-27 2004-10-28
DANIEL JOHN O'SULLIVAN
Company Secretary 1995-09-27 2003-04-01
DANIEL JOHN O'SULLIVAN
Director 1995-09-27 2003-04-01
MICHAEL JOHN LOUIS STRACEY
Director 1995-09-27 1997-07-31
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1995-09-13 1995-09-27
DH & B DIRECTORS LIMITED
Nominated Director 1995-09-13 1995-09-27
DH & B MANAGERS LIMITED
Nominated Director 1995-09-13 1995-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN ANNETTE CROSSAN 02938984 LIMITED Company Secretary 2007-12-07 CURRENT 1994-06-09 Dissolved 2017-06-28
KATHLEEN ANNETTE CROSSAN SEA CONTAINERS BRITISH ISLES LIMITED Company Secretary 2007-06-20 CURRENT 1970-11-20 Liquidation
ANDREW JOHN DALTON 02938984 LIMITED Director 2009-01-21 CURRENT 1994-06-09 Dissolved 2017-06-28
ANDREW JOHN DALTON SEA CONTAINERS U.K. LIMITED Director 2008-05-29 CURRENT 1995-04-24 Liquidation
ANDREW JOHN DALTON SEA CONTAINERS BRITISH ISLES LIMITED Director 2007-06-01 CURRENT 1970-11-20 Liquidation
ANDREW JOHN DALTON YORKSHIRE MARINE CONTAINERS LIMITED Director 2007-05-31 CURRENT 1970-02-06 Active
ROBERT DAVID MACKENZIE RECTORY VENTURES LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
ROBERT DAVID MACKENZIE MACKENZIE DEVELOPMENTS (WARWICKSHIRE) LTD Director 2015-11-19 CURRENT 2015-11-19 Active
ROBERT DAVID MACKENZIE SEA CONTAINERS TREASURY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2014-03-31
ROBERT DAVID MACKENZIE 02938984 LIMITED Director 2006-08-31 CURRENT 1994-06-09 Dissolved 2017-06-28
ROBERT DAVID MACKENZIE SEA CONTAINERS SERVICES LIMITED Director 2006-04-03 CURRENT 1977-03-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2017
2017-08-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2017
2016-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2016
2016-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2016
2015-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2015
2015-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015
2014-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2014
2014-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2014
2013-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2013
2013-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2013
2012-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012
2012-03-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012
2012-03-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011:AMENDING FORM
2011-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011
2011-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011
2010-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 91 WATERLOO ROAD LONDON SE1 8RT UK
2009-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-09-014.70DECLARATION OF SOLVENCY
2009-09-01LRESSPSPECIAL RESOLUTION TO WIND UP
2009-06-30GAZ1FIRST GAZETTE
2009-01-22288aDIRECTOR APPOINTED MR ANDREW JOHN DALTON
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
2008-10-02225PREVSHO FROM 31/12/2008 TO 30/06/2008
2008-09-15363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-12-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-10288bSECRETARY RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2006-09-18363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-06-28ELRESS386 DISP APP AUDS 05/06/06
2006-06-28ELRESS366A DISP HOLDING AGM 05/06/06
2006-06-26288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23288bDIRECTOR RESIGNED
2005-10-18363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19288bSECRETARY RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED
2004-12-30288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288bDIRECTOR RESIGNED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-19MEM/ARTSARTICLES OF ASSOCIATION
2003-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16RES13US$158000000 TERM FACIL 27/05/03
2003-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to GNER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against GNER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2004-11-16 Satisfied CITICORP TRUSTEE COMPANY (THE TRUSTEE)
SECURITY ASSIGNMENT 2004-07-05 Satisfied CITICORP TRUSTEE COMPANY LIMITED AS TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES
SECURITY ASSIGNMENT 2003-12-22 Satisfied CITICORP TRUSTEE COMPANY LIMITED AS TRUSTEE
A SECURITY ASSIGNMENT 2003-06-10 Satisfied CITICORP TRUSTEE COMPANY LIMITED
AN ACCOUNT CHARGE 1998-04-08 Satisfied LIBERTY INTERNATIONAL UNDERWRITING SERVICES LIMITED (AS AGENT)
AN ACCOUNT CHARGE 1996-10-16 Satisfied MEESPIERSON N.V.
Intangible Assets
Patents
We have not found any records of GNER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GNER HOLDINGS LIMITED
Trademarks
We have not found any records of GNER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GNER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as GNER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GNER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGNER HOLDINGS LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GNER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GNER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1