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

GANNON FARNHAM GUILDFORD LIMITED

25 MOORGATE, LONDON, EC2R,
Company Registration Number
07441325
Private Limited Company
Dissolved

Dissolved 2017-05-07

Company Overview

About Gannon Farnham Guildford Ltd
GANNON FARNHAM GUILDFORD LIMITED was founded on 2010-11-16 and had its registered office in 25 Moorgate. The company was dissolved on the 2017-05-07 and is no longer trading or active.

Key Data
Company Name
GANNON FARNHAM GUILDFORD LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R
Other companies in EC2R
 
Filing Information
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
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 GANNON FARNHAM GUILDFORD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TUNNEY
Company Secretary 2011-11-29
MICHAEL GERARD TUNNEY
Director 2010-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAWRENCE
Company Secretary 2010-11-16 2011-11-29
DAVID LAWRENCE
Director 2010-11-16 2011-08-23
OVALSEC LIMITED
Company Secretary 2010-11-16 2010-11-17
OVAL NOMINEES LIMITED
Director 2010-11-16 2010-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERARD TUNNEY BRITISH STUDY CENTRES LIMITED Director 2017-05-05 CURRENT 2001-11-29 Liquidation
MICHAEL GERARD TUNNEY BRITISH STUDY CENTRES TEACHER TRAINING LIMITED Director 2017-05-05 CURRENT 2013-10-14 Liquidation
MICHAEL GERARD TUNNEY BSC GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
MICHAEL GERARD TUNNEY MANCHESTER ACADEMY TOURS LTD. Director 2016-04-30 CURRENT 1995-06-12 Active - Proposal to Strike off
MICHAEL GERARD TUNNEY AILSA SOLIHULL LIMITED Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2017-02-16
MICHAEL GERARD TUNNEY TENZA GUILDFORD LEATHERHEAD LIMITED Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2017-05-07
MICHAEL GERARD TUNNEY LADINO LIMITED Director 2006-03-01 CURRENT 2006-02-21 Active

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
2017-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2016-03-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015
2016-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015
2015-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014
2013-12-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2013
2013-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2013
2013-07-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-06-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2013-02-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2013
2013-02-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-10-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-09-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM HOLIDAY INN LONDON HEATHROW BATH ROAD SIPSON WAY WEST DRAYTON MIDDLESEX UB7 0DP UNITED KINGDOM
2012-07-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-26RES13APT ALT DIR 16/01/2012
2012-01-26RES01ADOPT ARTICLES 16/01/2012
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENCE
2011-12-20AP03SECRETARY APPOINTED MR MICHAEL TUNNEY
2011-12-20LATEST SOC20/12/11 STATEMENT OF CAPITAL;GBP 1
2011-12-20AR0116/11/11 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-09RES13FACILITY AGREEMENT BETWEEN BANK AS AGENT AND THE BORROWERS AND THE COMPANY 11/05/2011
2011-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-19TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2010-11-19AA01CURRSHO FROM 30/11/2011 TO 31/10/2011
2010-11-19RES01ADOPT ARTICLES 17/11/2010
2010-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GANNON FARNHAM GUILDFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-17
Notice of Intended Dividends2015-12-31
Appointment of Liquidators2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against GANNON FARNHAM GUILDFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-05-23 PART of the property or undertaking has been released and no longer forms part of the charge ANGLO IRISH BANK CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of GANNON FARNHAM GUILDFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GANNON FARNHAM GUILDFORD LIMITED
Trademarks
We have not found any records of GANNON FARNHAM GUILDFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GANNON FARNHAM GUILDFORD 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 (70100 - Activities of head offices) as GANNON FARNHAM GUILDFORD LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GANNON FARNHAM GUILDFORD 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 TypeNotice of Intended Dividends
Defending partyGANNON FARNHAM GUILDFORD LIMITEDEvent Date2015-12-22
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 TypeAppointment of Liquidators
Defending partyGANNON FARNHAM GUILDFORD LIMITEDEvent Date2013-11-19
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 TypeFinal Meetings
Defending partyGANNON FARNHAM GUILDFORD LIMITEDEvent Date2013-11-19
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 partyGANNON FARNHAM GUILDFORD LIMITEDEvent Date2012-07-16
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GANNON FARNHAM GUILDFORD 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 GANNON FARNHAM GUILDFORD 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.