Company Information for G-FORCE STEAM LIMITED
C/O QUANTUMA ADVISORY LIMITED, THIRD FLOOR, MANCHESTER, M3 3WF,
|
Company Registration Number
04664464
Private Limited Company
Liquidation |
Company Name | |
---|---|
G-FORCE STEAM LIMITED | |
Legal Registered Office | |
C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR MANCHESTER M3 3WF Other companies in SY22 | |
Company Number | 04664464 | |
---|---|---|
Company ID Number | 04664464 | |
Date formed | 2003-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 12/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 08:48:13 |
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 | ||
---|---|---|---|---|
G-FORCE STEAM (SHROPSHIRE) LIMITED | THE COURTYARD DOMGAY ROAD, FOUR CROSSES POWYS SY22 6SL | Active | Company formed on the 2009-07-27 |
Officer | Role | Date Appointed |
---|---|---|
LEANNE GARVEY |
||
CHRISTOPHER STEPHEN GARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER STEPHEN GARVEY |
Company Secretary | ||
AIDAN PATRICK GARVEY |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G-FORCE STEAM (SHROPSHIRE) LIMITED | Director | 2009-07-27 | CURRENT | 2009-07-27 | Active | |
GFS RESTORATION LTD | Director | 2009-07-07 | CURRENT | 2009-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-15 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 24/02/23 FROM 140a Longden Coleham Shrewsbury SY3 7DN England | ||
TM02 | Termination of appointment of Leanne Garvey on 2022-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/22 FROM Apple Tree Lodge Domgay Road Four Crosses Llanymynech Powys SY22 6SL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/20 FROM The Courtyard Domgay Road Four Crosses Powys SY22 6SL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LEANNE GARVEY on 2017-04-10 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/02/09; full list of members | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER GARVEY | |
288a | SECRETARY APPOINTED MRS LEANNE GARVEY | |
288b | APPOINTMENT TERMINATED DIRECTOR AIDAN GARVEY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 30 BLUEBELL COPPICE RED LAKE TELFORD SHROPSHIRE TF1 5NE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2023-02-22 |
Appointmen | 2023-02-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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 G-FORCE STEAM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Current Assets-Government Debtors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | G-FORCE STEAM LIMITED | Event Date | 2023-02-22 |
Initiating party | Event Type | Appointmen | |
Defending party | G-FORCE STEAM LIMITED | Event Date | 2023-02-22 |
Name of Company: G-FORCE STEAM LIMITED Company Number: 04664464 Nature of Business: Specialised cleaning services Registered office: 140a Longden Coleham, Shrewsbury, SY3 7DN and it is in the process… | |||
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. |