GUT RECORDS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 03079960
Status Liquidation
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address MACINTYRE HUDSON LLP, NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 9234 - Other entertainment activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 1 February 2017; Liquidators statement of receipts and payments to 1 August 2016; Liquidators statement of receipts and payments to 1 February 2016. The most likely internet sites of GUT RECORDS LIMITED are www.gutrecords.co.uk, and www.gut-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gut Records Limited is a Private Limited Company. The company registration number is 03079960. Gut Records Limited has been working since 14 July 1995. The present status of the company is Liquidation. The registered address of Gut Records Limited is Macintyre Hudson Llp New Bridge Street London Ec4v 6bj. . EALEY, Fraser John Gratton is a Director of the company. HOLMES, Guy William is a Director of the company. TANDY, Stephen Charles is a Director of the company. WORKMAN, Caroline is a Director of the company. Secretary GIBSON, Patricia Anne has been resigned. Secretary KNOX, John has been resigned. Secretary OLIVE, Daniel Peter has been resigned. Secretary WING, Clifford Donald has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director LOCKE, Andrew James has been resigned. Director OLIVE, Daniel Peter has been resigned. Director SWEENEY, Nigel John has been resigned. Director WORKMAN, Robert Laurence Edward has been resigned. The company operates in "Other entertainment activities".


Current Directors

Director
EALEY, Fraser John Gratton
Appointed Date: 16 March 2005
57 years old

Director
HOLMES, Guy William
Appointed Date: 14 July 1995
64 years old

Director
TANDY, Stephen Charles
Appointed Date: 06 January 1998
64 years old

Director
WORKMAN, Caroline
Appointed Date: 14 July 1995
56 years old

Resigned Directors

Secretary
GIBSON, Patricia Anne
Resigned: 16 October 1997
Appointed Date: 14 July 1995

Secretary
KNOX, John
Resigned: 27 August 2008
Appointed Date: 31 March 2008

Secretary
OLIVE, Daniel Peter
Resigned: 31 March 2008
Appointed Date: 01 October 1999

Secretary
WING, Clifford Donald
Resigned: 14 July 1995
Appointed Date: 14 July 1995

Secretary
SLC REGISTRARS LIMITED
Resigned: 07 October 1999
Appointed Date: 16 October 1997

Director
LOCKE, Andrew James
Resigned: 13 October 1999
Appointed Date: 01 May 1998
70 years old

Director
OLIVE, Daniel Peter
Resigned: 04 April 2008
Appointed Date: 06 May 2003
52 years old

Director
SWEENEY, Nigel John
Resigned: 14 April 1999
Appointed Date: 14 July 1995
67 years old

Director
WORKMAN, Robert Laurence Edward
Resigned: 22 November 2002
Appointed Date: 10 May 2000
57 years old

GUT RECORDS LIMITED Events

24 Feb 2017
Liquidators statement of receipts and payments to 1 February 2017
05 Sep 2016
Liquidators statement of receipts and payments to 1 August 2016
26 Feb 2016
Liquidators statement of receipts and payments to 1 February 2016
12 Nov 2015
Liquidators statement of receipts and payments to 1 August 2014
12 Nov 2015
Liquidators statement of receipts and payments to 1 February 2015
...
... and 78 more events
31 Jul 1995
Ad 26/07/95--------- £ si 99@1=99 £ ic 1/100
27 Jul 1995
New director appointed
26 Jul 1995
Secretary resigned
26 Jul 1995
New secretary appointed
14 Jul 1995
Incorporation

GUT RECORDS LIMITED Charges

25 March 2008
Deed of charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Gut Mdl Recordings Limited
Description: The shares; and all related rights see image for full…
17 December 2007
Deed of charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Gut Mdl Recordings Limited
Description: The shares and related rights,any dividend,interest or…
17 December 2007
Deed of charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Gut Mdl Recordings Limited
Description: The shares in ingenious liquidity funds PLC and all related…
16 August 2001
Debenture
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 1998
Guarantee & debenture
Delivered: 29 October 1998
Status: Satisfied on 20 July 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1998
Mortgage debenture
Delivered: 28 February 1998
Status: Satisfied on 30 June 2000
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…