Dissolved
Dissolved 2017-05-07
Company Information for GANNON FARNHAM GUILDFORD LIMITED
25 MOORGATE, LONDON, EC2R,
|
Company Registration Number
07441325
Private Limited Company
Dissolved Dissolved 2017-05-07 |
Company Name | |
---|---|
GANNON FARNHAM GUILDFORD LIMITED | |
Legal Registered Office | |
25 MOORGATE LONDON EC2R Other companies in EC2R | |
Company Number | 07441325 | |
---|---|---|
Date formed | 2010-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-05-07 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-24 10:12:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL TUNNEY |
||
MICHAEL GERARD TUNNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LAWRENCE |
Company Secretary | ||
DAVID LAWRENCE |
Director | ||
OVALSEC LIMITED |
Company Secretary | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH STUDY CENTRES LIMITED | Director | 2017-05-05 | CURRENT | 2001-11-29 | Liquidation | |
BRITISH STUDY CENTRES TEACHER TRAINING LIMITED | Director | 2017-05-05 | CURRENT | 2013-10-14 | Liquidation | |
BSC GROUP LIMITED | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active | |
MANCHESTER ACADEMY TOURS LTD. | Director | 2016-04-30 | CURRENT | 1995-06-12 | Active - Proposal to Strike off | |
AILSA SOLIHULL LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-16 | Dissolved 2017-02-16 | |
TENZA GUILDFORD LEATHERHEAD LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-16 | Dissolved 2017-05-07 | |
LADINO LIMITED | Director | 2006-03-01 | CURRENT | 2006-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM HOLIDAY INN LONDON HEATHROW BATH ROAD SIPSON WAY WEST DRAYTON MIDDLESEX UB7 0DP UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES13 | APT ALT DIR 16/01/2012 | |
RES01 | ADOPT ARTICLES 16/01/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENCE | |
AP03 | SECRETARY APPOINTED MR MICHAEL TUNNEY | |
LATEST SOC | 20/12/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | FACILITY AGREEMENT BETWEEN BANK AS AGENT AND THE BORROWERS AND THE COMPANY 11/05/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
AA01 | CURRSHO FROM 30/11/2011 TO 31/10/2011 | |
RES01 | ADOPT ARTICLES 17/11/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-17 |
Notice of Intended Dividends | 2015-12-31 |
Appointment of Liquidators | 2013-12-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | ANGLO IRISH BANK CORPORATION LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GANNON FARNHAM GUILDFORD LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GANNON FARNHAM GUILDFORD LIMITED | Event Date | 2015-12-22 |
Principal Trading Address: Ramada Farnham, Seal, Nr Farnham, GU10 1EX Notice is hereby given of the Joint Liquidators intention to declare a first and final dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 26 January 2016, to send their proofs of debt to the undersigned, Henry Shinners of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY, joint liquidator of the Company, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proven his debt by the date specified will be excluded from the dividend. The first and final dividend will be declared within 2 months from 26 January 2016. Office Holder details: Anthony Cliff Spicer and Henry Anthony Shinners (IP Nos: 9071 and 9280) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. Date of Appointment: 19 November 2013. Further details contact: Anjna Kalia, Tel: 0207 131 4000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GANNON FARNHAM GUILDFORD LIMITED | Event Date | 2013-11-19 |
Anthony Cliff Spicer and Henry Anthony Shinners , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : Further details contact: Anthony Cliff Spicer or Henry Anthony Shinners, Tel: 020 7131 4000. Alternative contact: Anjna Kalia. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GANNON FARNHAM GUILDFORD LIMITED | Event Date | 2013-11-19 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the members and creditors of the above-named Company will be held at 25 Moorgate, London EC2R 6AY on 24 January 2017 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them, showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member or Creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY no later than 12.00 noon on the business day before the meetings. Date of Appointment: 19 November 2013 Office Holder details: Henry Anthony Shinners , (IP No. 9280) and Adam Henry Stephens , (IP No. 9748) both of Smith & Williamson Limited , 25 Moorgate, London EC2R 6AY . For further details contact: Anjna Kalia, Tel: 020 7131 4000. Henry Anthony Shinners , Joint Liquidator : | |||
Initiating party | Event Type | ||
Defending party | GANNON FARNHAM GUILDFORD LIMITED | Event Date | 2012-07-16 |
In the High Court of Justice, Chancery Division Companies Court case number 5823 Anthony Spicer and Henry Shinners (IP Nos 9071 and 9280 ), both of Smith & Williamson Restructuring & Recovery , 25 Moorgate, London EC2R 6AY Further details contact: Anjna Kalia, Email: anjna.kalia@yahoo.co.uk Tel: 020 7131 8184 : | |||
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. |