Dissolved 2017-04-03
Company Information for GUK LIMITED
CHELTENHAM, GLOS, GL50 1DY,
|
Company Registration Number
07823517
Private Limited Company
Dissolved Dissolved 2017-04-03 |
Company Name | |
---|---|
GUK LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOS GL50 1DY Other companies in HP20 | |
Company Number | 07823517 | |
---|---|---|
Date formed | 2011-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:54:58 |
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 | ||
---|---|---|---|---|
GUK AUTO LLC | 2004 SAINT EDMUNDS XING DICKINSON TX 77539 | Active | Company formed on the 2017-07-07 | |
GUK BROKING SERVICES LIMITED | C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT | Liquidation | Company formed on the 1984-01-25 | |
GUK COMMUNICATIONS LIMITED | 105 ST PETER'S STREET ST ALBANS HERTFORDSHIRE ENGLAND AL1 3EJ | Dissolved | Company formed on the 2009-06-30 | |
GUK EDUCATION CONSULTANCY LTD | SUITE 41 CHESSINGTON BUSINESS CENTRE 37 COX LANE CHESSINGTON KT9 1SD | Active | Company formed on the 2023-05-03 | |
GUK ENGINEERING LTD | BROCKRAM HOUSE 73 HIGH STREET KIRKBY STEPHEN CUMBRIA CA17 4SH | Active | Company formed on the 2010-05-07 | |
GUK ENGINEERING SUPPLY PTE. LTD. | GEYLANG EAST AVENUE 3 Singapore 389728 | Active | Company formed on the 2020-03-10 | |
GUK ENTERPRISE LTD | 64C ST. MARKS ROAD ENFIELD EN1 1BB | Active - Proposal to Strike off | Company formed on the 2017-08-16 | |
GUK H KIM INCORPORATED | New Jersey | Unknown | ||
GUK HOLDING LIMITED | MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU | Liquidation | Company formed on the 2018-06-21 | |
GUK INCORPORATED | New Jersey | Unknown | ||
GUK KASTRUP LTD. | TRENT LANE CASTLE DONINGTON CASTLE DONINGTON DERBY DE74 2NP | Dissolved | Company formed on the 1976-02-06 | |
GUK LAKE MATTHEWS LLC | California | Unknown | ||
GUK LTD | 79 GARSTANG ROAD CATTERALL PRESTON PR3 0HD | Active - Proposal to Strike off | Company formed on the 2020-01-27 | |
GUK LTD | UNIT 58, BARKING INDUSTRIAL ESTATE RIPPLE ROAD BARKING IG11 0TJ | Active | Company formed on the 2022-08-15 | |
GUK SECURITY SERVICES LIMITED | 779 STRATFORD ROAD SPARKHILL BIRMINGHAM B11 4DG | Active | Company formed on the 2021-10-14 | |
GUK SERVICES | WEST COAST WALK Singapore 127161 | Active | Company formed on the 2017-06-24 | |
Guk Stage Limited | Active | Company formed on the 2013-04-26 | ||
GUK TATTOO LTD | 108 CARLTON AVENUE EAST WEMBLEY HA9 8LY | Active | Company formed on the 2023-01-20 | |
GUK TRADING LIMITED | Unknown | Company formed on the 2020-06-08 | ||
GUK WORLD PTY LTD | ACT 2914 | Strike-off action in progress | Company formed on the 2013-11-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 24 RIPON STREET AYLESBURY BUCKINGHAMSHIRE HP20 2JP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;EUR 300 | |
AR01 | 26/10/14 FULL LIST | |
AR01 | 26/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 FULL LIST | |
SH01 | 26/10/11 STATEMENT OF CAPITAL EUR 300 | |
AA01 | CURREXT FROM 31/10/2012 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED MR PETER BRYAN ROSTRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-19 |
Appointment of Liquidators | 2015-06-26 |
Resolutions for Winding-up | 2015-06-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
|
|
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 GUK LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as GUK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GUK LIMITED | Event Date | 2016-10-11 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of GUK Limited will be held at 11.00 am on 15 December 2016. The meeting will be held at the offices of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. The meeting is called for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and to receive any explanation that may be considered necessary. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. The following resolutions will be considered at the members meeting: That the Liquidators receipts and payments account be approved; That the Liquidator receives his release. Proxies to be used at the meeting must be returned to the offices of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no later than 12 noon on the working day immediately before the meeting. Date of Appointment: 24 June 2015 Office Holder details: Michael Patrick Durkan, (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY For further details contact: M P Durkan, Email: mpd@durkancahill.com or Tel: 01242 250811. Alternative contact: Mike Noakes | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GUK LIMITED | Event Date | 2015-06-24 |
Michael Patrick Durkan of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GUK LIMITED | Event Date | 2015-06-24 |
At a General Meeting of the members of the above named Company, duly convened and held at 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY on the 24 June 2015 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: 1. That the Company be placed into Members Voluntary Liquidation. 2. That Michael Patrick Durkan of Durkan Cahill, 117 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY, be and is hereby appointed Liquidator for the purpose of the winding-up of the Company. Michael Patrick Durkan (IP number 9583 ) of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY was appointed Liquidator of the Company on 24 June 2015 . Further information about this case is available from Karolina Kocon at the offices of Durkan Cahill on 01242 250811 or at mpd@durkancahill.com . Peter Bryan Rostron , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2005-03-15 | |
Notice is hereby given that a Final Meeting of the Creditors of EPPA (UK) Limited will be held at the offices of Chantrey Vellacott DFK, First Floor, 16-17 Boundary Road, Hove, East Sussex BN3 4AN, on 27April 2005, at 12.15 pm. The Meeting is called pursuant to section 146 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted and give any explanation that he may consider necessary. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor. Proxies to be used at the Meeting should be lodged at First Floor, 16-17 Boundary Road, Hove BN3 4AN, no later than 12.00 noon on the working day immediately before the Meeting. K A Murphy, Joint Liquidator 7 March 2005. | |||
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. |