ESS-GEE INVESTMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 1RH

Company number 00422450
Status Active
Incorporation Date 28 October 1946
Company Type Private Limited Company
Address ST JOHN'S HOUSE, TWO QUEEN SQUARE, LIVERPOOL, L1 1RH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Registration of charge 004224500047, created on 30 November 2016; Satisfaction of charge 35 in full. The most likely internet sites of ESS-GEE INVESTMENTS LIMITED are www.essgeeinvestments.co.uk, and www.ess-gee-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ess Gee Investments Limited is a Private Limited Company. The company registration number is 00422450. Ess Gee Investments Limited has been working since 28 October 1946. The present status of the company is Active. The registered address of Ess Gee Investments Limited is St John S House Two Queen Square Liverpool L1 1rh. . GEDDES, Janet Margaret is a Secretary of the company. CARSON, Anthony Nigel is a Director of the company. GRODNER, Michael Maurice is a Director of the company. SHEPHERD, Charles Robert Leonard is a Director of the company. Secretary GRODNER, Delia Joy has been resigned. Director GRODNER, Delia Joy has been resigned. Director GRODNER, Melvyn has been resigned. Director GRODNER, Sarah has been resigned. Director SNOWBALL, Alan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GEDDES, Janet Margaret
Appointed Date: 14 July 1998

Director
CARSON, Anthony Nigel
Appointed Date: 18 October 2011
65 years old

Director
GRODNER, Michael Maurice
Appointed Date: 23 September 2008
46 years old

Director
SHEPHERD, Charles Robert Leonard
Appointed Date: 31 March 2015
54 years old

Resigned Directors

Secretary
GRODNER, Delia Joy
Resigned: 28 March 2012

Director
GRODNER, Delia Joy
Resigned: 28 March 2012
72 years old

Director
GRODNER, Melvyn
Resigned: 28 March 2012
81 years old

Director
GRODNER, Sarah
Resigned: 05 April 1996
116 years old

Director
SNOWBALL, Alan
Resigned: 28 February 2015
Appointed Date: 14 July 1998
72 years old

Persons With Significant Control

Mr David Albert Convisser
Notified on: 29 September 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Howard Jonathan Wallis
Notified on: 29 September 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ESS-GEE INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
01 Dec 2016
Registration of charge 004224500047, created on 30 November 2016
30 Nov 2016
Satisfaction of charge 35 in full
30 Nov 2016
Satisfaction of charge 38 in full
30 Nov 2016
Satisfaction of charge 34 in full
...
... and 145 more events
07 May 1987
Declaration of satisfaction of mortgage/charge

04 Mar 1987
Full accounts made up to 5 April 1986

04 Mar 1987
Return made up to 31/01/87; full list of members

16 Feb 1981
Accounts made up to 5 April 1980
28 Oct 1946
Incorporation

ESS-GEE INVESTMENTS LIMITED Charges

30 November 2016
Charge code 0042 2450 0047
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 126-127 high street, northallerton, DL7 8PQ…
23 June 2016
Charge code 0042 2450 0046
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over the freehold land and buildings known as…
23 June 2016
Charge code 0042 2450 0045
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over the freehold land and buildings on the…
10 June 2002
Fixed and floating charge
Delivered: 13 June 2002
Status: Satisfied on 23 May 2016
Persons entitled: Britannia Building Society
Description: 164-166 dalton road barrow-in-furness floating charge over…
28 March 2002
Supplemental deed
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The property k/a market cross shopping centre, ambleside…
28 March 2002
Deed of assignment
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 October 2001
Floating charge
Delivered: 2 November 2001
Status: Satisfied on 21 January 2016
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets present and future…
30 October 2001
Deed of assignment of rental income
Delivered: 2 November 2001
Status: Satisfied on 23 May 2016
Persons entitled: West Bromwich Building Society
Description: By way of assignment the exclusive right to receive all…
30 October 2001
Commercial mortgage deed
Delivered: 2 November 2001
Status: Satisfied on 23 May 2016
Persons entitled: West Bromwich Building Society
Description: The f/h property at the walk, ebbw vale, WA787616, WA955872…
27 July 1999
Debenture
Delivered: 30 July 1999
Status: Satisfied on 30 November 2016
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
27 July 1999
Legal charge
Delivered: 30 July 1999
Status: Satisfied on 30 November 2016
Persons entitled: Nationwide Building Society
Description: 132/134 allerton road liverpool merseyside. Together with…
27 July 1999
Legal charge
Delivered: 30 July 1999
Status: Satisfied on 30 November 2016
Persons entitled: Nationwide Building Society
Description: 133/135 allerton road liverpool merseyside. Together with…
27 July 1999
Legal charge
Delivered: 30 July 1999
Status: Satisfied on 30 November 2016
Persons entitled: Nationwide Building Society
Description: 36 market avenue ashton under lyne greater manchester 31…
27 July 1999
Legal charge
Delivered: 30 July 1999
Status: Satisfied on 30 November 2016
Persons entitled: Nationwide Building Society
Description: 65 and 65A allerton road mossley hill liverpoll…
4 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 16 July 2004
Persons entitled: Chartered Trust PLC
Description: 67 county road, walton, liverpool and all fixtures thereon.
18 June 1992
Legal charge and floating charge
Delivered: 25 June 1992
Status: Satisfied on 23 March 2007
Persons entitled: Allied Dunbar Assurance PLC
Description: Fixed charge over 36 market avenue, ashton under lyne, 31…
6 March 1991
Further charge
Delivered: 15 March 1991
Status: Satisfied on 23 May 2016
Persons entitled: The Prudential Assurance Company Limited
Description: 266 and 268 hoylake road moreton, wirral, merseyside.
24 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank PLC
Description: 485 smithdown road, liverpool, merseyside.
24 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank PLC
Description: 483 smithdown road, liverpool merseyside.
20 October 1989
Deed of variation and further charge
Delivered: 31 October 1989
Status: Satisfied on 23 May 2016
Persons entitled: The Prudential Assurance Company Limited
Description: 266 and 268, hoylake road, moreton t/n: ms 88877 floating…
16 December 1987
Deed of further charge
Delivered: 4 January 1988
Status: Satisfied on 16 August 2007
Persons entitled: Allied Dunbar Assurance PLC
Description: F/Hold 36 market avenue, ashton under lyne, greater…
22 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 23 May 2016
Persons entitled: The Prudential Assurance Company Limited
Description: 266 and 268 hoylake road, moreton, wirral, merseyside title…
8 July 1986
Legal charge
Delivered: 28 July 1986
Status: Satisfied on 23 March 2007
Persons entitled: Barclays Bank PLC
Description: 475 & 491 smithdown road, wavertree, liverpool, merseyside.
8 July 1986
Legal charge
Delivered: 28 July 1986
Status: Satisfied on 23 March 2007
Persons entitled: Barclays Bank PLC
Description: 473 smithdown road, liverpool, merseyside.
11 February 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied on 23 March 2007
Persons entitled: Allied Dunbar Assurance PLC
Description: 631 & 635 prescot rd liverpool 65 & 65A allerton rd…
16 December 1985
Legal charge
Delivered: 3 January 1986
Status: Satisfied on 4 November 1994
Persons entitled: Barclays Bank PLC
Description: 67 county road, walton, liverpool, merseyside t/n ms 7294.
16 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 7 May 1987
Persons entitled: Barclays Bank PLC
Description: 101 wavertree road, liverpool, merseyside.
16 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 1 November 1994
Persons entitled: Barclays Bank PLC
Description: 65 duke street and 14 wolstenholme square, liverpool…
16 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 3 June 1988
Persons entitled: Barclays Bank PLC
Description: 96 & 96A duke street liverpool, merseyside.
16 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 17 May 1991
Persons entitled: Barclays Bank PLC
Description: 6 & 8 falkland street, liverpool, merseyside.
16 December 1985
Legal charge
Delivered: 24 December 1985
Status: Satisfied on 17 May 1991
Persons entitled: Barclays Bank PLC
Description: 19 stafford street, liverpool, merseyside.
12 September 1985
Legal charge
Delivered: 26 September 1985
Status: Satisfied on 21 November 1989
Persons entitled: Barclays Bank PLC
Description: Yard warehouse and garage situated at marble place…
12 September 1985
Legal charge
Delivered: 26 September 1985
Status: Satisfied on 21 November 1989
Persons entitled: Barclays Bank PLC
Description: 11/17 tulketh street southport merseyside t/n ms 145689.
15 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 133/135 (odd nos) allerton road, liverpool, merseyside.
15 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 132/134 (even nos) allerton road, liverpool, merseyside.
15 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 65 allerton road, liverpool merseyside.
15 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 129/131 (odd nos) allerton road, liverpool merseyside.
1 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 29 chislehurst high street & land on the south west…
22 February 1982
Legal charge
Delivered: 12 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 31 street, chislehurst bromley title no K202124.
23 June 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied on 23 March 2007
Persons entitled: Chartered Trust Limited
Description: 266 and 268 hoylake road, moreton, merseyside title no ms…
23 June 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied on 11 May 1993
Persons entitled: Chartered Trust Limited
Description: 483 & 485 smithdown road wavertree liverpool together with…
23 June 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied on 23 March 2007
Persons entitled: Chartered Trust Limited
Description: 29, 31 & 33 crown street halifax, west yorkshire title no…
23 June 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied on 23 March 2007
Persons entitled: Chartered Trust Limited
Description: Nos 11, 13, 15 and 17 tulketh street, southport, merseyside…
23 June 1981
Legal charge
Delivered: 7 June 1981
Status: Satisfied on 7 May 1987
Persons entitled: Chartered Trust Limited
Description: 3 bailey street, owestry salop together with all fixtures…
5 June 1979
Legal charge
Delivered: 13 June 1979
Status: Satisfied on 23 March 2007
Persons entitled: Barclays Bank PLC
Description: 3 bailey street, owestry.
2 April 1973
Legal charge
Delivered: 9 April 1973
Status: Satisfied on 23 March 2007
Persons entitled: Barclays Bank PLC
Description: 101 wavertree road liverpool lancashire.
17 May 1969
Legal charge
Delivered: 2 June 1969
Status: Satisfied on 16 August 2007
Persons entitled: Barclays Bank Limited
Description: 101 waverton road, liverpool, lancashire.