Company number 02935529
Status Liquidation
Incorporation Date 3 June 1994
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Sub-division of shares on 19 December 2016; Change of share class name or designation; Resolutions
RES13 ‐
Company business 19/12/2016
RES12 ‐
Resolution of varying share rights or name
. The most likely internet sites of GG210 LIMITED are www.gg210.co.uk, and www.gg210.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gg210 Limited is a Private Limited Company.
The company registration number is 02935529. Gg210 Limited has been working since 03 June 1994.
The present status of the company is Liquidation. The registered address of Gg210 Limited is 79 Caroline Street Birmingham B3 1up. . WILLMORE, Michael is a Secretary of the company. WILLMORE, Michael is a Director of the company. WILLMORE, Peter is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary COTTERILL, Tracey has been resigned. Secretary ORTON, Peter has been resigned. Secretary WILLMORE, Michael has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
ORTON, Peter
Resigned: 27 September 2005
Appointed Date: 01 April 2003
GG210 LIMITED Events
11 Feb 2017
Sub-division of shares on 19 December 2016
20 Jan 2017
Change of share class name or designation
19 Jan 2017
Resolutions
-
RES13 ‐
Company business 19/12/2016
-
RES12 ‐
Resolution of varying share rights or name
11 Jan 2017
Registered office address changed from 17 Hayfield Hill Rugeley Staffordshire WS15 4RP England to 79 Caroline Street Birmingham B3 1UP on 11 January 2017
10 Jan 2017
Declaration of solvency
...
... and 75 more events
09 Jun 1994
Registered office changed on 09/06/94 from: somerset house temple street birmingham west midlands B2 5DN
09 Jun 1994
Ad 06/06/94--------- £ si 1@1=1 £ ic 1/2
03 Jun 1994
Incorporation
24 November 2010
Debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied
on 29 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1997
Mortgage debenture
Delivered: 15 August 1997
Status: Satisfied
on 19 November 2005
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…