Liquidation
Company Information for GSM LONDON HOLDINGS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, TN1 1EE,
|
Company Registration Number
07477490
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GSM LONDON HOLDINGS LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS TN1 1EE Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 07477490 | |
---|---|---|
Company ID Number | 07477490 | |
Date formed | 2010-12-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 02/09/2019 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-11-27 14:08:49 |
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 | ||
---|---|---|---|---|
GSM LONDON HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE BLACKMORE |
||
DYSON PETER KELLY BOGG |
||
CHRISTOPHER MICHAEL HOLMES |
||
STEPHEN BARRY MACRO |
||
MICHAEL KANE O'DONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BARRY MACRO |
Director | ||
MICHAEL NEEDLEY |
Director | ||
WILLIAM GEORGE HUNT |
Director | ||
ALISON WHEATON |
Director | ||
RICHARD DAVID HODSDEN |
Director | ||
SUNIL KUMAR JAIN |
Director | ||
ALEXANDER CHARLES WINTER SHEFFIELD |
Director | ||
PAUL DAVID BRETT |
Director | ||
CHRISTOPHER ANTHONY BRADY |
Director | ||
RYAN JAMES HENRY ROBSON |
Director | ||
MARK LLEWELLYN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSM LONDON SERVICES LIMITED | Director | 2017-07-03 | CURRENT | 2010-12-23 | Liquidation | |
CLIPPER GROUP LIMITED | Director | 2017-07-03 | CURRENT | 2014-06-19 | Liquidation | |
GSM LONDON LIMITED | Director | 2017-07-03 | CURRENT | 1979-08-13 | Liquidation | |
BRIGHTON FILM SCHOOL INVESTMENTS LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
BRIGHTON FILM SCHOOL HOLDINGS LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
GSM LONDON LIMITED | Director | 2017-02-01 | CURRENT | 1979-08-13 | Liquidation | |
GREENFORD FACILITIES LIMITED | Director | 2016-09-30 | CURRENT | 2012-07-03 | Liquidation | |
GSM LONDON SERVICES LIMITED | Director | 2016-09-08 | CURRENT | 2010-12-23 | Liquidation | |
CLIPPER GROUP LIMITED | Director | 2016-07-21 | CURRENT | 2014-06-19 | Liquidation | |
BIMM TOPCO LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
BIMM 1 LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
ALCUMUS ACQUISITIONS LIMITED | Director | 2013-12-19 | CURRENT | 2013-11-08 | Dissolved 2018-03-01 | |
EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED | Director | 2013-04-11 | CURRENT | 2010-01-28 | Liquidation | |
BEG1234 LIMITED | Director | 2012-08-15 | CURRENT | 2010-03-04 | Dissolved 2015-03-22 | |
PARAGON EDUCATION AND SKILLS (MIDLANDS) LIMITED | Director | 2012-07-30 | CURRENT | 2006-05-02 | Dissolved 2016-08-02 | |
PARAGON EDUCATION & SKILLS GROUP LIMITED | Director | 2012-07-30 | CURRENT | 2008-03-18 | Active | |
PARAGON EDUCATION & SKILLS LIMITED | Director | 2012-07-30 | CURRENT | 1998-03-18 | Active | |
PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED | Director | 2012-07-26 | CURRENT | 2008-03-17 | Active | |
ELAN STEYNING LIMITED | Director | 2018-04-30 | CURRENT | 2005-05-11 | Active | |
ELAN NURSERIES LIMITED | Director | 2018-04-30 | CURRENT | 2003-08-08 | Active | |
GSM LONDON SERVICES LIMITED | Director | 2016-11-09 | CURRENT | 2010-12-23 | Liquidation | |
CLIPPER GROUP LIMITED | Director | 2016-11-09 | CURRENT | 2014-06-19 | Liquidation | |
GSM LONDON LIMITED | Director | 2016-11-09 | CURRENT | 1979-08-13 | Liquidation | |
LITTLE MONKEYS (HORSHAM) LIMITED | Director | 2016-04-29 | CURRENT | 2001-02-12 | Active | |
CRANBROOK BUSINESS SERVICES LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
CRANBROOK DAY NURSERIES LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Liquidation | |
GSM LONDON SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 2010-12-23 | Liquidation | |
GENERAL HEALTHCARE GROUP LIMITED | Director | 2018-03-28 | CURRENT | 2000-07-04 | Active | |
BLUE TENANT 1 LIMITED | Director | 2018-01-23 | CURRENT | 2016-10-27 | Liquidation | |
CVR TENANT 2 LIMITED | Director | 2018-01-23 | CURRENT | 2016-10-27 | Liquidation | |
CREATIVE CAR PARK HOLDINGS LTD | Director | 2017-12-22 | CURRENT | 2017-11-03 | Active | |
GSM LONDON SERVICES LIMITED | Director | 2016-07-21 | CURRENT | 2010-12-23 | Liquidation | |
GREENFORD FACILITIES LIMITED | Director | 2016-07-21 | CURRENT | 2012-07-03 | Liquidation | |
CLIPPER GROUP LIMITED | Director | 2016-07-21 | CURRENT | 2014-06-19 | Liquidation | |
WEST LONDON FINANCE LTD | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
WEST LONDON INVESTMENT PROPERTIES LTD | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
PL REALISATIONS 2012 LIMITED | Director | 2011-10-25 | CURRENT | 1993-04-05 | Dissolved 2014-01-17 | |
HELICAL PLC | Director | 2011-06-24 | CURRENT | 1919-07-03 | Active | |
EBBTIDE PARTNERS LIMITED | Director | 2008-06-17 | CURRENT | 2008-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-19 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-19 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/19 FROM Gsm London Study Centre 56 Tabard Street London SE1 4LG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BLACKMORE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074774900004 | |
RES01 | ADOPT ARTICLES 19/03/19 | |
SH01 | 25/09/18 STATEMENT OF CAPITAL GBP 1712773.60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
SH01 | 08/11/18 STATEMENT OF CAPITAL GBP 14512773.6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYSON PETER KELLY BOGG | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED STEPHEN BARRY MACRO | |
AP01 | DIRECTOR APPOINTED PROFESSOR AMANDA JANE BLACKMORE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 17/02/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY MACRO | |
AP01 | DIRECTOR APPOINTED MR DYSON PETER KELLY BOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEEDLEY | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 12773.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074774900004 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOLMES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BARRY MACRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON WHEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HODSDEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMAR JAIN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 12673.6 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BRETT | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID HODSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEFFIELD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADY | |
RES01 | ADOPT ARTICLES 04/02/2015 | |
RES15 | CHANGE OF NAME 20/01/2015 | |
CERTNM | COMPANY NAME CHANGED CLIPPER HOLDCO LIMITED CERTIFICATE ISSUED ON 23/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 20/01/2015 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 12673.6 | |
AR01 | 23/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER ANTHONY BRADY | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/06/2014 | |
AP01 | DIRECTOR APPOINTED WILLIAM GEORGE HUNT | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 20/06/14 STATEMENT OF CAPITAL GBP 12673.60 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 23/12/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 10662.0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RIGHTS ATTACHED TO SHARES 06/03/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MS ALISON WHEATON | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 25 VICTORIA STREET LONDON SW1H 0EX UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 23/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SUNIL KUMAR JAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN ROBSON | |
AR01 | 23/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL NEEDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN ROBSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA01 | CURRSHO FROM 31/12/2011 TO 30/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED ALEXANDER CHARLES WINTER SHEFFIELD | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID BRETT | |
SH02 | SUB-DIVISION 01/04/11 | |
RES01 | ADOPT ARTICLES 01/04/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 10000.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2022-06-28 |
Resolution | 2019-08-26 |
Appointmen | 2019-08-26 |
Meetings of Creditors | 2019-08-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE | ||
LEGAL ASSIGNMENT OF KEYMAN POLICY | Outstanding | LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES) | |
MASTER GUARANTEE AND SECURITY AGREEMENT | Satisfied | SOVEREIGN CAPITAL PARTNERS LLP | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES) |
|
|
|
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 GSM LONDON HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GSM LONDON HOLDINGS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GSM LONDON HOLDINGS LIMITED | Event Date | 2019-08-26 |
Initiating party | Event Type | Appointmen | |
Defending party | GSM LONDON HOLDINGS LIMITED | Event Date | 2019-08-26 |
Name of Company: GSM LONDON HOLDINGS LIMITED Company Number: 07477490 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: GSM London Study Centre, 56 Tab… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GSM LONDON HOLDINGS LIMITED | Event Date | 2019-08-09 |
Date of meeting: 20 August 2019. Time of meeting: 10:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Stephen Macro, Director Joint Insolvency Practitioner's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Insolvency Practitioner's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |