Company Information for GURNEY HOUSE SECURITIES LIMITED
STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
01131035
Private Limited Company
Liquidation |
Company Name | |
---|---|
GURNEY HOUSE SECURITIES LIMITED | |
Legal Registered Office | |
STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Other companies in EC2A | |
Company Number | 01131035 | |
---|---|---|
Company ID Number | 01131035 | |
Date formed | 1973-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 25/05/2015 | |
Return next due | 22/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-07-06 08:15:43 |
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 |
---|---|---|
MORNINGTON SECRETARIES LIMITED |
||
GARY ANTHONY BURNS |
||
CREATIVE ACCOUNTING SERVICES LTD |
||
MICHAEL HOWARD GOLDSTEIN |
||
PAUL GEORGE MILNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSI BARD |
Director | ||
ANTHONY GORDON THORNE |
Company Secretary | ||
HARVEY PHILLIP BARD |
Company Secretary | ||
SONIA RITA BARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMROSE CONSTRUCTION LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
CITYMAIN INVESTMENTS LTD | Company Secretary | 2005-07-21 | CURRENT | 1999-03-05 | Liquidation | |
POP-UPS LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
POP-UP TOWERS LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
STORMCLIFF LTD | Company Secretary | 2005-03-01 | CURRENT | 1998-02-05 | Liquidation | |
MORSTON INVESTMENTS LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1973-08-09 | Active | |
BOLTBRIDGE LTD | Company Secretary | 2004-12-20 | CURRENT | 2004-11-22 | Liquidation | |
MARLTREND PROPERTIES LIMITED | Company Secretary | 2004-04-22 | CURRENT | 1998-02-03 | Liquidation | |
21ST CENTURY VILLAS LIMITED | Company Secretary | 2003-05-21 | CURRENT | 1995-07-13 | Liquidation | |
LOTHBURY INVESTMENTS LTD | Company Secretary | 2003-04-28 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
RAVENWARD LTD | Company Secretary | 2003-04-28 | CURRENT | 2003-03-24 | Liquidation | |
D & R PROPERTIES LIMITED | Company Secretary | 2003-04-16 | CURRENT | 1996-12-11 | Active | |
LOTHBURY CORPORATION LTD | Company Secretary | 2003-03-14 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
DECO PROPERTIES LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1997-02-13 | Active | |
STORE PR LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2001-09-26 | Active | |
STOCKSHIELD LTD | Company Secretary | 2002-08-09 | CURRENT | 2002-07-29 | Active | |
BRITANNIA CENTRAL LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1958-10-28 | Liquidation | |
NORTHARD LTD | Company Secretary | 2002-07-11 | CURRENT | 2002-07-03 | Active | |
DESCRIPTION LTD | Company Secretary | 2002-03-18 | CURRENT | 2001-05-08 | Liquidation | |
TIGERWATER LIMITED | Company Secretary | 2001-11-28 | CURRENT | 2000-12-08 | Liquidation | |
SOLHURST LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-05-10 | Liquidation | |
FARONCELL LIMITED | Company Secretary | 2000-10-16 | CURRENT | 1978-03-21 | Active | |
BRITANNIA EAST LIMITED | Company Secretary | 2000-10-12 | CURRENT | 2000-04-03 | Liquidation | |
MAZEHEAD LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1974-01-02 | Liquidation | |
LAWNPOND LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1966-08-04 | Liquidation | |
DYNAMO DEVELOPMENTS LTD | Company Secretary | 2000-05-16 | CURRENT | 1999-03-18 | Liquidation | |
WORSHIP HOUSE ESTATES LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1983-05-11 | Liquidation | |
VALESTAN PROPERTIES LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1971-01-08 | Liquidation | |
STOVEDALE LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1993-03-29 | Liquidation | |
ALL DAY ADVERTISING LTD | Company Secretary | 2000-05-16 | CURRENT | 1998-10-30 | Liquidation | |
ROSSINGTON LTD | Company Secretary | 2000-05-16 | CURRENT | 1998-11-06 | Liquidation | |
EAGLEWALL PROPERTIES LTD | Company Secretary | 2000-05-16 | CURRENT | 1999-03-18 | Liquidation | |
SHOREDITCH HOTEL LTD | Company Secretary | 2000-05-10 | CURRENT | 2000-05-09 | Active | |
GLOBECASTLE LIMITED | Company Secretary | 2000-05-08 | CURRENT | 1971-12-30 | Liquidation | |
BRITANNIA CITY DEVELOPMENTS LTD | Company Secretary | 2000-03-15 | CURRENT | 1998-05-18 | Liquidation | |
SAVOYLANE LTD | Company Secretary | 1999-09-27 | CURRENT | 1999-09-17 | Active | |
WOODRIDGES LIMITED | Company Secretary | 1999-08-06 | CURRENT | 1996-08-05 | Liquidation | |
BREANSTAR LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1976-11-12 | Liquidation | |
BES PROPERTIES LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1983-05-11 | Active | |
LINEA PROPERTIES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
S RESIDENTIAL NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S PROP NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
SRB NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
MORLAND NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
BRUNSWICK NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S&RB LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S RESIDENTIAL PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
MORLAND PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRUNSWICK ESTATES PROP COMPANY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
SAVOYLANE LTD | Director | 2015-07-13 | CURRENT | 1999-09-17 | Active | |
THE STAGE SHOREDITCH (CURTAIN THEATRE) GP LIMITED | Director | 2015-05-22 | CURRENT | 2015-04-23 | Active | |
SHOREDITCH STAGE 2 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
SHOREDITCH STAGE 1 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
SHOREDITCH STAGE LTD | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
PROVEST PROJECTS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Liquidation | |
ARCH PROPERTIES INVESTMENTS LIMITED | Director | 2014-02-01 | CURRENT | 2007-04-16 | Liquidation | |
EMERALD HOUSE LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2017-10-10 | |
GAINSBOROUGH HOUSE UK LIMITED | Director | 2012-06-08 | CURRENT | 2008-03-10 | Liquidation | |
NORTHARD (TONBRIDGE) LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
THE ESTATE OFFICE SHOREDITCH LTD | Director | 2011-07-29 | CURRENT | 2011-07-29 | Active | |
VALESTAN PROPERTIES LIMITED | Director | 2011-05-01 | CURRENT | 1971-01-08 | Liquidation | |
ACTON STREET LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Liquidation | |
LOTHBURY CORPORATION LTD | Director | 2009-12-01 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
TIGERWATER LIMITED | Director | 2009-05-21 | CURRENT | 2000-12-08 | Liquidation | |
ADJOIN LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Active | |
WORSHIP STREET PROPERTIES LIMITED | Director | 2008-04-07 | CURRENT | 2008-04-07 | Active | |
NORTHARD LTD | Director | 2002-07-11 | CURRENT | 2002-07-03 | Active | |
BRITANNIA CENTRAL LIMITED | Director | 2002-01-15 | CURRENT | 1958-10-28 | Liquidation | |
LOTHBURY INVESTMENTS LTD | Director | 2003-04-28 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
RAVENWARD LTD | Director | 2003-04-28 | CURRENT | 2003-03-24 | Liquidation | |
STOCKSHIELD LTD | Director | 2002-08-09 | CURRENT | 2002-07-29 | Active | |
BREANSTAR LIMITED | Director | 2001-01-19 | CURRENT | 1976-11-12 | Liquidation | |
GLOBECASTLE LIMITED | Director | 2001-01-19 | CURRENT | 1971-12-30 | Liquidation | |
SAVOYLANE LTD | Director | 2000-07-31 | CURRENT | 1999-09-17 | Active | |
SHOREDITCH HOTEL LTD | Director | 2000-05-10 | CURRENT | 2000-05-09 | Active | |
THURLEIGH PARTNERSHIP LIMITED | Director | 2018-06-04 | CURRENT | 2013-10-14 | Liquidation | |
RECOGNISE BANK LIMITED | Director | 2018-02-16 | CURRENT | 2017-02-06 | Active | |
ACORN HOLLOWAY LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
MAX BARNEY INVESTMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
WICKER FISHERIES HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 2015-09-15 | Liquidation | |
THE MAX BARNEY FOUNDATION | Director | 2017-01-26 | CURRENT | 2014-05-15 | Active | |
STORMCLIFF LTD | Director | 2016-11-17 | CURRENT | 1998-02-05 | Liquidation | |
FACEBARN PROPERTIES LIMITED | Director | 2016-09-08 | CURRENT | 1988-05-27 | Liquidation | |
SHOREDITCH INVESTMENTS LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Dissolved 2018-04-10 | |
MAX BARNEY LTD | Director | 2016-06-10 | CURRENT | 2015-03-18 | Active | |
WORSHIP HOUSE ESTATES LIMITED | Director | 2016-05-04 | CURRENT | 1983-05-11 | Liquidation | |
STOVEDALE LIMITED | Director | 2016-05-04 | CURRENT | 1993-03-29 | Liquidation | |
ARCH PROPERTIES INVESTMENTS LIMITED | Director | 2016-03-14 | CURRENT | 2007-04-16 | Liquidation | |
ATKINSON REAL ESTATE NO. 1 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 3 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 2 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
CROWN PLACE (EC2) LIMITED | Director | 2016-03-14 | CURRENT | 2013-09-13 | Liquidation | |
SOLHURST LIMITED | Director | 2016-03-14 | CURRENT | 2001-05-10 | Liquidation | |
LAWNPOND LIMITED | Director | 2016-03-14 | CURRENT | 1966-08-04 | Liquidation | |
CITYMAIN INVESTMENTS LTD | Director | 2016-03-14 | CURRENT | 1999-03-05 | Liquidation | |
VALESTAN PROPERTIES LIMITED | Director | 2016-03-14 | CURRENT | 1971-01-08 | Liquidation | |
GLOBECASTLE LIMITED | Director | 2016-03-14 | CURRENT | 1971-12-30 | Liquidation | |
ALL DAY ADVERTISING LTD | Director | 2016-03-14 | CURRENT | 1998-10-30 | Liquidation | |
ROSSINGTON LTD | Director | 2016-03-14 | CURRENT | 1998-11-06 | Liquidation | |
TIGERWATER LIMITED | Director | 2016-03-14 | CURRENT | 2000-12-08 | Liquidation | |
MAX BARNEY DEVELOPMENT LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
ATB NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S RESIDENTIAL NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S PROP NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
BRUNSWICK NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S RESIDENTIAL PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
M BARNEY COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRUNSWICK ESTATES PROP COMPANY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
A&TB LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
THE VAIL FOUNDATION | Director | 2001-09-13 | CURRENT | 2001-09-13 | Active - Proposal to Strike off | |
THURLEIGH PARTNERSHIP LIMITED | Director | 2018-06-04 | CURRENT | 2013-10-14 | Liquidation | |
CITY OF LONDON CONFIRMING HOUSE LIMITED | Director | 2018-02-02 | CURRENT | 2010-10-28 | Active - Proposal to Strike off | |
CITY OF LONDON SME LEASING LIMITED | Director | 2018-02-02 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
COLG SME (GP) LIMITED | Director | 2018-02-02 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
PROPERTY & FUNDING SOLUTIONS LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
PROFESSIONS FUNDING LIMITED | Director | 2017-11-14 | CURRENT | 2008-11-13 | Active | |
MAX BARNEY INVESTMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
WICKER FISHERIES HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 2015-09-15 | Liquidation | |
CITY OF LONDON FINANCIAL SERVICES LIMITED | Director | 2017-01-16 | CURRENT | 1985-02-15 | Liquidation | |
THURLEIGH DEVELOPMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2011-07-13 | Liquidation | |
STORMCLIFF LTD | Director | 2016-11-17 | CURRENT | 1998-02-05 | Liquidation | |
STORMCLIFF RESIDENTIAL LIMITED | Director | 2016-11-17 | CURRENT | 2010-10-14 | Liquidation | |
STORMCLIFF (KR) LIMITED | Director | 2016-11-17 | CURRENT | 2011-09-02 | Liquidation | |
FACEBARN PROPERTIES LIMITED | Director | 2016-09-08 | CURRENT | 1988-05-27 | Liquidation | |
CREDIT ASSET MANAGEMENT LIMITED | Director | 2016-05-01 | CURRENT | 2011-01-19 | Active | |
ARCH PROPERTIES INVESTMENTS LIMITED | Director | 2016-03-14 | CURRENT | 2007-04-16 | Liquidation | |
ACTON STREET LIMITED | Director | 2016-03-14 | CURRENT | 2010-04-30 | Liquidation | |
BRITANNIA CENTRAL LIMITED | Director | 2016-03-14 | CURRENT | 1958-10-28 | Liquidation | |
TIGERWATER LIMITED | Director | 2016-03-14 | CURRENT | 2000-12-08 | Liquidation | |
MAX BARNEY DEVELOPMENT LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
ATB NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S RESIDENTIAL NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S PROP NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
BRUNSWICK NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S RESIDENTIAL PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
M BARNEY COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRUNSWICK ESTATES PROP COMPANY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
A&TB LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRITANNIA CITY DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 1998-05-18 | Liquidation | |
BRITANNIA EAST LIMITED | Director | 2015-10-01 | CURRENT | 2000-04-03 | Liquidation | |
ATKINSON REAL ESTATE NO. 2 LIMITED | Director | 2015-10-01 | CURRENT | 2011-04-01 | Liquidation | |
CROWN PLACE (EC2) LIMITED | Director | 2015-10-01 | CURRENT | 2013-09-13 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2015-10-01 | CURRENT | 2010-10-15 | Liquidation | |
BREANSTAR LIMITED | Director | 2015-10-01 | CURRENT | 1976-11-12 | Liquidation | |
PLOUGH YARD DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 2011-06-10 | Liquidation | |
EAST TWO DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 2012-03-30 | Liquidation | |
WORSHIP HOUSE ESTATES LIMITED | Director | 2015-10-01 | CURRENT | 1983-05-11 | Liquidation | |
GLOBECASTLE LIMITED | Director | 2015-10-01 | CURRENT | 1971-12-30 | Liquidation | |
STOVEDALE LIMITED | Director | 2015-10-01 | CURRENT | 1993-03-29 | Liquidation | |
MAX BARNEY LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
EVENLODE INVESTMENTS LIMITED | Director | 2014-12-22 | CURRENT | 2014-10-29 | Active | |
CITY OF LONDON GROUP PLC. | Director | 2013-11-29 | CURRENT | 1981-01-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-04 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/16 FROM The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 05/05/2016 | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN | |
AP01 | DIRECTOR APPOINTED MR PAUL GEORGE MILNER | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 28/11/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 01/09/2014 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 25/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 18/03/2012 | |
AR01 | 25/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 13/08/2011 | |
AR01 | 25/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 25/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 29 CORSHAM STREET LONDON N1 6DR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 70 CLIFTON STREET LONDON EC2A 4HB |
Total # Mortgages/Charges | 33 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 33 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS P.L.C. | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANK P.L.C. | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS LIMITED. | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
Satisfied | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS 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 GURNEY HOUSE SECURITIES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | FOLKLORE DESIGN LTD | 2012-05-04 | Outstanding |
LEASE | SINGLE HOMELESS PROJECT(THE) | 2011-07-08 | Outstanding |
LEASE | ACQUILLA J&A LTD | 2009-08-12 | Outstanding |
LEASE | ACQUILLA J&A LTD | 2012-04-07 | Outstanding |
RENT SECURITY DEPOSIT DEED | STYLED GENERATION LIMITED | 2011-07-29 | Outstanding |
We have found 5 mortgage charges which are owed to GURNEY HOUSE SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GURNEY HOUSE SECURITIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | GURNEY HOUSE SECURITIES LTD | Event Date | 2016-05-05 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161. | |||
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. |