Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G2 ESTATES LIMITED
Company Information for

G2 ESTATES LIMITED

5 HANOVER SQUARE, LONDON, W1S 1HQ,
Company Registration Number
03767120
Private Limited Company
Active - Proposal to Strike off

Company Overview

About G2 Estates Ltd
G2 ESTATES LIMITED was founded on 1999-05-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". G2 Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
G2 ESTATES LIMITED
 
Legal Registered Office
5 HANOVER SQUARE
LONDON
W1S 1HQ
Other companies in W1S
 
Filing Information
Company Number 03767120
Company ID Number 03767120
Date formed 1999-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G2 ESTATES LIMITED
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 G2 ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SINEAD CLARE VAN DUUREN
Company Secretary 2013-08-20
JAMES RICHARD MOSS
Director 2017-07-12
TIMOTHY JOHN MURPHY
Director 2012-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN CHARLES EADES WALKER
Director 2013-05-07 2017-07-12
MICHAEL ERIC SLADE
Director 2002-09-27 2016-07-25
HEATHER JANE WILLIAMS
Company Secretary 2013-09-03 2015-04-30
JACK STRUAN PITMAN
Director 2012-04-24 2015-02-13
TIMOTHY JOHN MURPHY
Company Secretary 2002-09-27 2013-09-03
NIGEL GUTHRIE MCNAIR SCOTT
Director 2002-09-27 2012-08-31
NORMAN CLIFFORD BROWN
Company Secretary 1999-07-13 2002-09-27
ANDREW MARTIN CRAVEN
Director 1999-05-19 2002-09-27
CHRISTOPHER NIGEL BARRINGTON LACEY
Director 1999-05-19 2002-09-27
MARTIN ARNOLD POOLE
Director 1999-05-19 2002-09-27
CHRISTOPHER NORMAN STRICKLAND
Director 1999-05-19 2002-09-27
PETER ANTHONY THORNTON
Director 1999-05-19 2002-09-27
NICHOLAS TIMOTHY TURNER
Director 2000-09-05 2002-09-27
ANDREW HAYDEN
Director 1999-05-19 2000-09-05
MARTIN ARNOLD POOLE
Company Secretary 1999-05-19 1999-07-13
DM COMPANY SERVICES LIMITED
Nominated Secretary 1999-05-10 1999-05-19
25 NOMINEES LIMITED
Director 1999-05-10 1999-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD MOSS HELICAL SERVICES LIMITED Director 2017-09-28 CURRENT 2001-01-03 Active
JAMES RICHARD MOSS HELICAL GROUP LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
JAMES RICHARD MOSS HGCI INTERMEDIATE LIMITED Director 2016-01-05 CURRENT 2004-02-10 Active - Proposal to Strike off
JAMES RICHARD MOSS SPRING (HOLDINGS) LIMITED Director 2016-01-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JAMES RICHARD MOSS SPRING (NO.2) LIMITED Director 2016-01-05 CURRENT 2003-03-18 Active - Proposal to Strike off
JAMES RICHARD MOSS SPRING (NO.1) LIMITED Director 2016-01-05 CURRENT 2003-03-18 Active - Proposal to Strike off
JAMES RICHARD MOSS HGCI (UK) LIMITED Director 2016-01-05 CURRENT 1999-10-08 Active - Proposal to Strike off
JAMES RICHARD MOSS HGCI (HOLDCO) LIMITED Director 2016-01-05 CURRENT 1999-11-05 Active - Proposal to Strike off
JAMES RICHARD MOSS HGCI (TRANSCO) LIMITED Director 2016-01-05 CURRENT 2003-07-25 Active - Proposal to Strike off
JAMES RICHARD MOSS SPRING (NO.3) LIMITED Director 2016-01-05 CURRENT 2003-03-18 Active - Proposal to Strike off
JAMES RICHARD MOSS HGCI LIMITED Director 2016-01-05 CURRENT 2003-07-25 Active - Proposal to Strike off
JAMES RICHARD MOSS HGCI HOLDINGS LIMITED Director 2016-01-05 CURRENT 2003-07-25 Active - Proposal to Strike off
JAMES RICHARD MOSS HELICAL (CG 2) LIMITED Director 2015-11-19 CURRENT 2008-05-27 Active - Proposal to Strike off
JAMES RICHARD MOSS HELICAL (CG) LIMITED Director 2015-11-19 CURRENT 2008-05-27 Active - Proposal to Strike off
JAMES RICHARD MOSS HELICAL FINANCE (BAR) LIMITED Director 2015-09-11 CURRENT 2013-04-30 Active - Proposal to Strike off
JAMES RICHARD MOSS HELICAL FINANCE (RBS) LIMITED Director 2015-09-11 CURRENT 2011-12-14 Active
JAMES RICHARD MOSS HELICAL REGISTRARS LIMITED Director 2015-07-15 CURRENT 2003-03-18 Active
TIMOTHY JOHN MURPHY HELICAL (NQ) LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active
TIMOTHY JOHN MURPHY FARRINGDON EAST LIMITED Director 2018-03-23 CURRENT 2016-09-23 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
TIMOTHY JOHN MURPHY HELICAL GROUP LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
TIMOTHY JOHN MURPHY HELICAL BAR (JERSEY) LIMITED Director 2016-04-13 CURRENT 2014-05-21 Active
TIMOTHY JOHN MURPHY HELICAL (BOOTH ST) LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (POWER ROAD) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
TIMOTHY JOHN MURPHY HELICAL (SALFORD) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (WELLINGBOROUGH) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (HALESOWEN) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (NORTHAMPTON) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY OBC DEVELOPMENT MANAGEMENT LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
TIMOTHY JOHN MURPHY HELICAL (JARROW) LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (CHESTER) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (DOXFORD) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (BEACON ROAD) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (ALFRETON) LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
TIMOTHY JOHN MURPHY HELICAL (STONE) LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (GREAT YARMOUTH) LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (CHART) LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
TIMOTHY JOHN MURPHY HELICAL (HINCKLEY) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (PORTBURY) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (BOW) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-12-20
TIMOTHY JOHN MURPHY HELICAL (CANNOCK) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (STEVENAGE) LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
TIMOTHY JOHN MURPHY HELICAL (DALE HOUSE) LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
TIMOTHY JOHN MURPHY HELICAL (SCARBOROUGH) LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (HAVANT) LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY BARTS SQUARE FIRST RESIDENTIAL LIMITED Director 2014-12-17 CURRENT 2014-05-08 Active
TIMOTHY JOHN MURPHY HELICAL (SIX) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (BROWNHILLS) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (MINT) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (SUN) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (GRACELANDS) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
TIMOTHY JOHN MURPHY HELICAL (PETERBOROUGH) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (ELLESMERE PORT) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (BOSS 2) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (SOUTHEND) LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (COBHAM) LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
TIMOTHY JOHN MURPHY HELICAL FINANCE (AV) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
TIMOTHY JOHN MURPHY HELICAL BAR (DRURY LANE) LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (LB) LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (HUB) LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (YATE) LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (HARROGATE) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
TIMOTHY JOHN MURPHY HELICAL (BOSS) LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY BARTS SQUARE FIRST LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
TIMOTHY JOHN MURPHY BARTS SQUARE LAND ONE LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
TIMOTHY JOHN MURPHY HELICAL (CHURCHGATE) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
TIMOTHY JOHN MURPHY HELICAL (ENTERPRISE) LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
TIMOTHY JOHN MURPHY HELICAL (QUARTZ) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (PORCHESTER) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (HUDDERSFIELD) LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (WHITECHAPEL) LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
TIMOTHY JOHN MURPHY HELICAL (ARTILLERY) LIMITED Director 2013-07-05 CURRENT 2013-05-21 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (MAPLE) LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (ST VINCENT) LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-03-24
TIMOTHY JOHN MURPHY HELICAL FINANCE (BAR) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (SHOREDITCH) LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (YOKER) LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (FALKIRK) LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2018-06-05
TIMOTHY JOHN MURPHY HELICAL BAR (CATHCART) LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (ST VINCENT STREET) LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
TIMOTHY JOHN MURPHY HELICAL (ST AUSTELL) LIMITED Director 2012-08-31 CURRENT 2002-06-12 Dissolved 2014-06-24
TIMOTHY JOHN MURPHY HELICAL BAR (EC3 DEVELOPMENTS) LIMITED Director 2012-08-31 CURRENT 2012-01-11 Dissolved 2014-05-27
TIMOTHY JOHN MURPHY HELICAL GOVERNETZ LIMITED Director 2012-08-31 CURRENT 2006-11-02 Dissolved 2014-06-24
TIMOTHY JOHN MURPHY HELICAL RETAIL (LUTON) LIMITED Director 2012-08-31 CURRENT 2005-03-22 Dissolved 2014-06-24
TIMOTHY JOHN MURPHY HELICAL BAR (REX HOUSE) LIMITED Director 2012-08-31 CURRENT 1999-08-11 Dissolved 2014-06-24
TIMOTHY JOHN MURPHY GROSVENOR HILL (SPRUCEFIELDS) LIMITED Director 2012-08-31 CURRENT 2001-10-11 Dissolved 2015-05-12
TIMOTHY JOHN MURPHY MAUDSLAY PARK LIMITED Director 2012-08-31 CURRENT 2003-07-25 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (WEST DRAYTON) LIMITED Director 2012-08-31 CURRENT 2010-05-05 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (WITHAM) LIMITED Director 2012-08-31 CURRENT 2010-05-05 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (WOKING) LIMITED Director 2012-08-31 CURRENT 2010-05-05 Dissolved 2017-04-18
TIMOTHY JOHN MURPHY HELICAL (WORTHING) LIMITED Director 2012-08-31 CURRENT 2003-11-13 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL BAR (FENCHURCH STREET) LIMITED Director 2012-08-31 CURRENT 2009-10-16 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL BAR (HAWTIN PARK NO. 3) LIMITED Director 2012-08-31 CURRENT 2002-10-04 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL BAR (HAWTIN PARK NO.1) LIMITED Director 2012-08-31 CURRENT 2002-10-04 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL BAR (HAWTIN PARK NO.2) LIMITED Director 2012-08-31 CURRENT 2002-10-04 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL BAR (SCOTLAND) LIMITED Director 2012-08-31 CURRENT 1989-02-10 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (EAST GRINSTEAD) LIMITED Director 2012-08-31 CURRENT 2005-07-07 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (HRH) LIMITED Director 2012-08-31 CURRENT 2006-09-15 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (INTERCHANGE) LIMITED Director 2012-08-31 CURRENT 1999-08-04 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (LETCHWORTH) LIMITED Director 2012-08-31 CURRENT 2002-12-09 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (MILTON) LIMITED Director 2012-08-31 CURRENT 2006-04-25 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (ANGEL 1) LIMITED Director 2012-08-31 CURRENT 1996-10-08 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (CAWSTON) LIMITED Director 2012-08-31 CURRENT 2003-03-27 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (COLCHESTER) LIMITED Director 2012-08-31 CURRENT 2010-05-05 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL (CRAWLEY ROADWAY) LIMITED Director 2012-08-31 CURRENT 2006-01-04 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HB GROUP SERVICES LIMITED Director 2012-08-31 CURRENT 2005-03-07 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY GRESHAM STREET LIMITED Director 2012-08-31 CURRENT 1990-03-05 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY CRONDALL ROAD LIMITED Director 2012-08-31 CURRENT 2006-03-22 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY 14 FIELDGATE STREET LIMITED Director 2012-08-31 CURRENT 2007-05-09 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY HELICAL BAR (WHITE CITY) LIMITED Director 2012-08-31 CURRENT 2002-07-29 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HB CAMBS NO.3 LIMITED Director 2012-08-31 CURRENT 2003-04-22 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HB DALES MANOR NO.3 LIMITED Director 2012-08-31 CURRENT 2003-04-22 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (CL) INVESTMENT COMPANY LIMITED Director 2012-08-31 CURRENT 1994-05-03 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY 61 SOUTHWARK STREET LIMITED Director 2012-08-31 CURRENT 1997-10-03 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (CITY DEVELOPMENTS) LIMITED Director 2012-08-31 CURRENT 1998-03-05 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (MILL STREET) LIMITED Director 2012-08-31 CURRENT 2001-10-23 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY BANAGATE LIMITED Director 2012-08-31 CURRENT 2002-06-05 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HALLCO 850 LIMITED Director 2012-08-31 CURRENT 2002-10-28 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (CMV) LIMITED Director 2012-08-31 CURRENT 2003-04-23 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (ASHFORD) LIMITED Director 2012-08-31 CURRENT 2004-06-21 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (ALDRIDGE) LIMITED Director 2012-08-31 CURRENT 2006-01-11 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (MERLIN PARK) LIMITED Director 2012-08-31 CURRENT 2010-05-05 Dissolved 2017-11-21
TIMOTHY JOHN MURPHY HELICAL (NEWMARKET) LIMITED Director 2012-08-31 CURRENT 2010-11-15 Dissolved 2017-11-21
TIMOTHY JOHN MURPHY NEWMARKET GENERAL PARTNER LIMITED Director 2012-08-31 CURRENT 2010-11-15 Dissolved 2017-11-21
TIMOTHY JOHN MURPHY NEWMARKET NOMINEE LIMITED Director 2012-08-31 CURRENT 2010-12-09 Dissolved 2017-11-21
TIMOTHY JOHN MURPHY SUTTON-IN-ASHFIELD NOMINEE LIMITED Director 2012-08-31 CURRENT 2010-12-17 Dissolved 2017-11-21
TIMOTHY JOHN MURPHY HELICAL (EAST KILBRIDE) LIMITED Director 2012-08-31 CURRENT 2011-03-08 Dissolved 2017-11-21
TIMOTHY JOHN MURPHY HELICAL (BASILDON) LIMITED Director 2012-08-31 CURRENT 2011-05-20 Dissolved 2017-11-21
TIMOTHY JOHN MURPHY BASILDON NOMINEE LIMITED Director 2012-08-31 CURRENT 2011-05-23 Dissolved 2017-11-21
TIMOTHY JOHN MURPHY HELICAL PROPERTIES RETAIL LIMITED Director 2012-08-31 CURRENT 1989-04-12 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (WESTFIELDS) LIMITED Director 2012-08-31 CURRENT 2001-05-18 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL NOMINEES LIMITED Director 2012-08-31 CURRENT 2003-03-18 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL RETAIL (RBS) LIMITED Director 2012-08-31 CURRENT 1985-06-17 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (CR) LIMITED Director 2012-08-31 CURRENT 2001-05-18 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (FLEET) NO.1 LIMITED Director 2012-08-31 CURRENT 2002-08-27 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (FLEET) NO.2 LIMITED Director 2012-08-31 CURRENT 2002-08-27 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (COWLEY) LIMITED Director 2012-08-31 CURRENT 2004-09-17 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (KIDLINGTON) LIMITED Director 2012-08-31 CURRENT 2005-09-08 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (SOUTHALL) LIMITED Director 2012-08-31 CURRENT 2005-10-13 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (STOCKPORT) LIMITED Director 2012-08-31 CURRENT 2006-05-10 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (CG 2) LIMITED Director 2012-08-31 CURRENT 2008-05-27 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (FLEET) LIMITED Director 2012-08-31 CURRENT 1999-11-23 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (BUNHILL ROW) LIMITED Director 2012-08-31 CURRENT 2001-01-03 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HB SAWSTON NO.1 LIMITED Director 2012-08-31 CURRENT 2002-10-04 Active
TIMOTHY JOHN MURPHY HELICAL (MOTHERWELL) LIMITED Director 2012-08-31 CURRENT 2010-05-05 Dissolved 2018-02-20
TIMOTHY JOHN MURPHY PAPERBRICK LIMITED Director 2012-08-31 CURRENT 2004-09-10 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY MATCHEARTH LIMITED Director 2012-08-31 CURRENT 2004-09-10 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY RATELAWN LIMITED Director 2012-08-31 CURRENT 2004-10-15 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (EPSOM) LIMITED Director 2012-08-31 CURRENT 2004-10-15 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY GROOVEMODEL LIMITED Director 2012-08-31 CURRENT 2004-10-25 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY SHOPFILE LIMITED Director 2012-08-31 CURRENT 2004-11-05 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (PAIGNTON) LIMITED Director 2012-08-31 CURRENT 2005-07-13 Dissolved 2018-03-20
TIMOTHY JOHN MURPHY HELICAL (CRAWLEY) LIMITED Director 2012-08-31 CURRENT 2006-01-04 Dissolved 2018-03-20
TIMOTHY JOHN MURPHY HELICAL (SOUTHAMPTON) LIMITED Director 2012-08-31 CURRENT 2006-03-28 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL PROPERTIES (WSM) LIMITED Director 2012-08-31 CURRENT 1998-12-02 Dissolved 2018-04-24
TIMOTHY JOHN MURPHY HARBOUR DEVELOPMENTS (BRACKNELL) LIMITED Director 2012-08-31 CURRENT 2001-01-03 Dissolved 2018-04-24
TIMOTHY JOHN MURPHY ALBION LAND (BUSHEY MILL) LIMITED Director 2012-08-31 CURRENT 2006-06-05 Dissolved 2017-11-21
TIMOTHY JOHN MURPHY BASILDON GENERAL PARTNER LIMITED Director 2012-08-31 CURRENT 2011-05-20 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (GLASGOW) LIMITED Director 2012-08-31 CURRENT 2005-03-11 Dissolved 2018-06-05
TIMOTHY JOHN MURPHY HELICAL BAR TRUSTEES LIMITED Director 2012-08-31 CURRENT 1997-08-18 Active
TIMOTHY JOHN MURPHY DENCORA (DOCKLANDS) LIMITED Director 2012-08-31 CURRENT 2002-03-04 Dissolved 2018-05-15
TIMOTHY JOHN MURPHY HB SAWSTON NO.2 LIMITED Director 2012-08-31 CURRENT 2003-03-18 Active
TIMOTHY JOHN MURPHY HELICAL (CARDIFF) LIMITED Director 2012-08-31 CURRENT 2004-10-25 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (FORDHAM) LIMITED Director 2012-08-31 CURRENT 2006-11-02 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED Director 2012-08-31 CURRENT 2007-12-17 Liquidation
TIMOTHY JOHN MURPHY HELICAL (CG) LIMITED Director 2012-08-31 CURRENT 2008-05-27 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED Director 2012-08-31 CURRENT 2009-10-30 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED Director 2012-08-31 CURRENT 2010-12-17 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (SUTTON-IN-ASHFIELD) LIMITED Director 2012-08-31 CURRENT 2010-12-17 Dissolved 2018-05-15
TIMOTHY JOHN MURPHY SCBP MANAGEMENT COMPANY LIMITED Director 2012-08-31 CURRENT 2004-05-07 Active
TIMOTHY JOHN MURPHY THE ASSET FACTOR LIMITED Director 2012-08-31 CURRENT 2005-07-07 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY ROPEMAKER PARK MANAGEMENT COMPANY LIMITED Director 2012-08-31 CURRENT 2006-09-07 Active
TIMOTHY JOHN MURPHY EMBANKMENT PLACE (LP) LIMITED Director 2012-08-31 CURRENT 1992-02-06 Active
TIMOTHY JOHN MURPHY DENCORA (FORDHAM) LIMITED Director 2012-08-31 CURRENT 1985-12-16 Active
TIMOTHY JOHN MURPHY AYCLIFFE AND PETERLEE DEVELOPMENT COMPANY LIMITED Director 2012-08-31 CURRENT 1987-10-28 Active
TIMOTHY JOHN MURPHY AYCLIFFE AND PETERLEE INVESTMENT COMPANY LIMITED Director 2012-08-31 CURRENT 1987-11-17 Active
TIMOTHY JOHN MURPHY CPP INVESTMENTS LIMITED Director 2012-08-31 CURRENT 1988-07-19 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL SERVICES LIMITED Director 2012-08-31 CURRENT 2001-01-03 Active
TIMOTHY JOHN MURPHY HELICAL (SEVENOAKS) LIMITED Director 2012-08-31 CURRENT 2002-12-24 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HB SAWSTON NO.3 LIMITED Director 2012-08-31 CURRENT 2003-04-22 Active
TIMOTHY JOHN MURPHY HELICAL (SHEPHERDS) LIMITED Director 2012-08-31 CURRENT 2003-06-04 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HASLUCKS GREEN LIMITED Director 2012-08-31 CURRENT 2004-12-30 Active
TIMOTHY JOHN MURPHY HELICAL (BATTERSEA) LIMITED Director 2012-08-31 CURRENT 2005-01-14 Active
TIMOTHY JOHN MURPHY HELICAL (HAILSHAM) LIMITED Director 2012-08-31 CURRENT 2005-12-16 Active
TIMOTHY JOHN MURPHY HELICAL (TELFORD) LIMITED Director 2012-08-31 CURRENT 2006-11-02 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (MITRE SQUARE) LTD Director 2012-08-31 CURRENT 2007-03-05 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (GREAT DOVER STREET) LIMITED Director 2012-08-31 CURRENT 2008-02-18 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL FOOD RETAIL LIMITED Director 2012-08-31 CURRENT 2009-02-20 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY METROPOLIS PROPERTY LIMITED Director 2012-08-31 CURRENT 2011-09-15 Active
TIMOTHY JOHN MURPHY HELICAL INVESTMENT HOLDINGS LIMITED Director 2012-08-31 CURRENT 1986-07-30 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR DEVELOPMENTS (SOUTH EAST) LIMITED Director 2012-08-31 CURRENT 1987-01-15 Active
TIMOTHY JOHN MURPHY HELICAL PROPERTIES LIMITED Director 2012-08-31 CURRENT 1961-10-30 Active
TIMOTHY JOHN MURPHY HELICAL PROPERTIES INVESTMENT LIMITED Director 2012-08-31 CURRENT 1985-06-04 Active
TIMOTHY JOHN MURPHY HELICAL BAR (WALES) LIMITED Director 2012-08-31 CURRENT 1985-08-12 Active
TIMOTHY JOHN MURPHY HELICAL PROPERTIES (HSM) LIMITED Director 2012-08-31 CURRENT 1988-02-24 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR DEVELOPMENTS LIMITED Director 2012-08-31 CURRENT 1988-02-24 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL PROPERTIES (RS) LIMITED Director 2012-08-31 CURRENT 1988-07-21 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL BAR (CITY INVESTMENTS) LIMITED Director 2012-08-31 CURRENT 1988-09-14 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL RETAIL LIMITED Director 2012-08-31 CURRENT 1989-06-12 Active
TIMOTHY JOHN MURPHY GLENLAKE LIMITED Director 2012-08-31 CURRENT 1989-06-20 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (SA) LIMITED Director 2012-08-31 CURRENT 1999-03-25 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY BAYLIGHT DEVELOPMENTS LIMITED Director 2012-08-31 CURRENT 2000-01-12 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HB SAWSTON NO.4 LIMITED Director 2012-08-31 CURRENT 2003-04-22 Active
TIMOTHY JOHN MURPHY HELICAL (FP) HOLDINGS LIMITED Director 2012-08-31 CURRENT 2010-04-30 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (WEST LONDON) LIMITED Director 2012-08-31 CURRENT 2011-09-01 Active
TIMOTHY JOHN MURPHY CRANMER INVESTMENTS (WHITSTABLE) LIMITED Director 2012-07-31 CURRENT 2006-04-25 Dissolved 2017-04-18
TIMOTHY JOHN MURPHY HELICAL PLC Director 2012-07-24 CURRENT 1919-07-03 Active
TIMOTHY JOHN MURPHY HELICAL FINANCE (RBS) LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
TIMOTHY JOHN MURPHY HELICAL (BROADWAY) LIMITED Director 2011-10-28 CURRENT 2011-10-26 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL (CORBY INVESTMENTS) LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
TIMOTHY JOHN MURPHY HELICAL (HEDGE END) LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
TIMOTHY JOHN MURPHY DENCORA (HARLOW) LIMITED Director 2010-01-14 CURRENT 2002-08-12 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY ABBEYGATE HELICAL (MK) LIMITED Director 2009-10-20 CURRENT 2005-05-13 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY MARTEN DEVELOPMENT COMPANY LIMITED (THE) Director 2009-09-02 CURRENT 1960-08-08 Dissolved 2014-06-20
TIMOTHY JOHN MURPHY SPRING (EM) LIMITED Director 2009-09-02 CURRENT 1999-01-19 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY SPRING (EFS) LIMITED Director 2009-09-02 CURRENT 1999-05-18 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY SPRING (ITE) LIMITED Director 2009-09-02 CURRENT 2000-06-05 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HGCI INTERMEDIATE LIMITED Director 2009-09-02 CURRENT 2004-02-10 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY SPRING (HOLDINGS) LIMITED Director 2009-09-02 CURRENT 1999-04-28 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY SPRING (NO.2) LIMITED Director 2009-09-02 CURRENT 2003-03-18 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY SPRING (NO.1) LIMITED Director 2009-09-02 CURRENT 2003-03-18 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HGCI (UK) LIMITED Director 2009-09-02 CURRENT 1999-10-08 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HGCI (HOLDCO) LIMITED Director 2009-09-02 CURRENT 1999-11-05 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HGCI (TRANSCO) LIMITED Director 2009-09-02 CURRENT 2003-07-25 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY SPRING (NO.3) LIMITED Director 2009-09-02 CURRENT 2003-03-18 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HGCI LIMITED Director 2009-09-02 CURRENT 2003-07-25 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HGCI HOLDINGS LIMITED Director 2009-09-02 CURRENT 2003-07-25 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY HELICAL REGISTRARS LIMITED Director 2005-07-28 CURRENT 2003-03-18 Active
TIMOTHY JOHN MURPHY HELICAL (WINTERHILL) LTD Director 2004-11-08 CURRENT 2004-11-08 Active - Proposal to Strike off
TIMOTHY JOHN MURPHY ABBEYGATE HELICAL (WILLEN) LIMITED Director 2001-08-15 CURRENT 2001-08-08 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY ABBEYGATE HELICAL (LEISURE PLAZA) LIMITED Director 2001-08-15 CURRENT 2001-05-30 Active
TIMOTHY JOHN MURPHY ABBEYGATE HELICAL (WINTERHILL) LIMITED Director 2001-06-07 CURRENT 2001-05-29 Dissolved 2017-03-28
TIMOTHY JOHN MURPHY PRESCOT STREET INVESTMENTS LIMITED Director 2001-02-27 CURRENT 2000-09-15 Active - Proposal to Strike off

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-13Application to strike the company off the register
2024-01-31Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-31Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-24Director's details changed for Mr James Richard Moss on 2021-07-31
2023-04-25CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-03Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-03-03Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-04TM02Termination of appointment of Sarah Amy O'reilly on 2018-09-03
2018-09-04AP04Appointment of Helical Registrars Limited as company secretary on 2018-09-03
2018-09-04AP03Appointment of Sarah Amy O'reilly as company secretary on 2018-09-03
2018-08-31TM02Termination of appointment of Sinead Clare Van Duuren on 2018-08-30
2018-07-04CH03SECRETARY'S DETAILS CHNAGED FOR SINEAD CLARE GILLESPIE on 2018-06-23
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27AP01DIRECTOR APPOINTED JAMES RICHARD MOSS
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERIC SLADE
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0118/04/15 ANNUAL RETURN FULL LIST
2015-07-06TM02Termination of appointment of Heather Jane Williams on 2015-04-30
2015-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037671200012
2015-05-08TM02Termination of appointment of Heather Jane Williams on 2015-04-30
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JACK STRUAN PITMAN
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037671200010
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037671200009
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037671200011
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5 HANOVER SQUARE LONDON W1S 1HQ ENGLAND
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 11-15 FARM STREET LONDON W1J 5RS
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0118/04/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037671200012
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-23AP03SECRETARY APPOINTED HEATHER JANE WILLIAMS
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MURPHY
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037671200011
2013-08-22AP03SECRETARY APPOINTED SINEAD CLARE GILLESPIE
2013-05-29AR0118/04/13 FULL LIST
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037671200010
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037671200009
2013-05-07AP01DIRECTOR APPOINTED MR DUNCAN CHARLES EADES WALKER
2013-01-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-24AP01DIRECTOR APPOINTED MR JACK STRUAN PITMAN
2012-04-20AR0118/04/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-12AR0118/04/11 FULL LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19AR0118/04/10 FULL LIST
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC SLADE / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 05/02/2010
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-08-04288cSECRETARY'S PARTICULARS CHANGED
2006-06-29363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-05-03363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-07363aRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-08288bSECRETARY RESIGNED
2003-05-08363aRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288aNEW SECRETARY APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 9 SAVOY STREET LONDON WC2E 7EG
2002-10-10225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G2 ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G2 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
2013-08-27 Satisfied BARCLAYS BANK PLC
2013-05-22 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
2013-05-22 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
ASSIGNMENT OF SUBORDINATED LOAN AGREEMENTS 2012-05-01 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
SHARE CHARGE 2012-05-01 Satisfied BARCLAYS BANK PLC (THE "SECURITY AGENT")
DEBENTURE 2002-09-27 Satisfied HELICAL BAR PLC
JERSEY MORTGAGE OF SHARES 2001-11-02 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)
JERSEY MORTGAGE OF SHARES 2001-11-02 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH AS AGENT AND TRUSTEE FOR THEFINANCE PARTIES (AS DEFINED)
MORTGAGE OF SHARES 2000-03-20 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFTAS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)
CASH COLLATERAL AGREEMENT 1999-11-03 Satisfied MERRILL LYNCH MORTGAGE CAPITAL INC.
DEBENTURE 1999-05-21 Satisfied MERRILL LYNCH INTERNATIONAL(AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G2 ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of G2 ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G2 ESTATES LIMITED
Trademarks
We have not found any records of G2 ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G2 ESTATES 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 (64209 - Activities of other holding companies n.e.c.) as G2 ESTATES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where G2 ESTATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G2 ESTATES 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 G2 ESTATES 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.