Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GINETTA G4 & G12 (UK) LTD
Company Information for

GINETTA G4 & G12 (UK) LTD

ESSEX, ENGLAND, CO4,
Company Registration Number
03137233
Private Limited Company
Dissolved

Dissolved 2018-05-28

Company Overview

About Ginetta G4 & G12 (uk) Ltd
GINETTA G4 & G12 (UK) LTD was founded on 1995-12-12 and had its registered office in Essex. The company was dissolved on the 2018-05-28 and is no longer trading or active.

Key Data
Company Name
GINETTA G4 & G12 (UK) LTD
 
Legal Registered Office
ESSEX
ENGLAND
 
Filing Information
Company Number 03137233
Date formed 1995-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2018-05-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-16 18:08:42
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 GINETTA G4 & G12 (UK) LTD

Current Directors
Officer Role Date Appointed
KUMIKO ENGLISH
Company Secretary 1995-12-13
KUMIKO ENGLISH
Director 1995-12-13
TAMOTSU MAEDA
Director 1995-12-13
NARUMI NAKAMURA
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAZUKO HARANAKA
Director 1995-12-13 2005-12-01
HIDEJIKO FUJII
Director 1995-12-13 1999-12-01
DAVID BLACK
Nominated Secretary 1995-12-12 1995-12-13
DAVID BLACK
Nominated Director 1995-12-12 1995-12-13
DENNIS BLACK
Nominated Director 1995-12-12 1995-12-13

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
2018-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2012-07-06L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 28/05/2018: DEFER TO 28/05/2018
2012-07-06L64.07NOTICE OF COMPLETION OF WINDING UP
2011-05-10COCOMPORDER OF COURT TO WIND UP
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2011-01-04LATEST SOC04/01/11 STATEMENT OF CAPITAL;GBP 5000
2011-01-04AR0112/12/10 FULL LIST
2011-01-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-01-04AD02SAIL ADDRESS CHANGED FROM: 2 THE RETREAT WEST BERGHOLT COLCHESTER ESSEX CO6 3HN UNITED KINGDOM
2010-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2010 FROM 2 THE RETREAT WEST BERGHOLT COLCHESTER ESSEX CO6 3HN
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2010-01-07AR0112/12/09 FULL LIST
2010-01-07AD02SAIL ADDRESS CREATED
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NARUMI NAKAMURA / 07/01/2010
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / NARUMI NAKAMURA / 01/12/2005
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 2 THE RETREAT QUEENS ROAD WEST BERGHOLT COLCHESTER ESSEX CO6 3HN
2008-01-08363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-28363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12363(288)DIRECTOR RESIGNED
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-02-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-09363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-08363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-04363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-08-19225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-01-13363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-12363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-11-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-24363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-07-11287REGISTERED OFFICE CHANGED ON 11/07/96 FROM: 79 LONDON ROAD STANWAY COLCHESTER CO3 5NX
1996-03-25288NEW DIRECTOR APPOINTED
1996-03-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-25288NEW DIRECTOR APPOINTED
1996-03-25288NEW DIRECTOR APPOINTED
1995-12-15288DIRECTOR RESIGNED
1995-12-15288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to GINETTA G4 & G12 (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2011-05-04
Petitions to Wind Up (Companies)2011-04-07
Fines / Sanctions
No fines or sanctions have been issued against GINETTA G4 & G12 (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GINETTA G4 & G12 (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of GINETTA G4 & G12 (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GINETTA G4 & G12 (UK) LTD
Trademarks
We have not found any records of GINETTA G4 & G12 (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GINETTA G4 & G12 (UK) LTD. 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 (7487 - Other business activities) as GINETTA G4 & G12 (UK) LTD are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where GINETTA G4 & G12 (UK) LTD 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 TypeWinding-Up Orders
Defending partyGINETTA G4 & G12 (UK) LTDEvent Date2011-04-20
In the High Court Of Justice case number 001687 L Thomas 8th Floor St Clare House , Princes Street , Ipswich , IP1 1LX , telephone: 01473 217565 , email: Ipswich.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Official Receiver
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGINETTA G4 & G12 [UK] LTDEvent Date2011-03-06
In the High Court of Justice (Chancery Division) Companies Court case number 01687 A Petition to wind up the above-named Company, Registration Number 03137233, of 7 Fords Lane, Colchester, Essex CO4 5FS , presented on 6 March 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 April 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6477 . (Ref SLR 1526273/37/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GINETTA G4 & G12 (UK) LTD 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 GINETTA G4 & G12 (UK) LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1