2016 GGF LIMITED
NOTTINGHAM GALA GROUP FINANCE LIMITED STOREREPAIR LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 04639243
Status Liquidation
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address SUITE A 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 4 April 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of 2016 GGF LIMITED are www.2016ggf.co.uk, and www.2016-ggf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. 2016 Ggf Limited is a Private Limited Company. The company registration number is 04639243. 2016 Ggf Limited has been working since 16 January 2003. The present status of the company is Liquidation. The registered address of 2016 Ggf Limited is Suite A 7th Floor City Gate East Tollhouse Hill Nottingham Ng1 5fs. . BOWTELL, Paul is a Director of the company. TEMPLEMAN, Robert William is a Director of the company. WILLITS, Harry Andrew is a Director of the company. Secretary CRONK, John Julian Tristam has been resigned. Secretary SINTON, Charles Blair Ritchie has been resigned. Secretary SMERDON, Leigh has been resigned. Secretary GALA CORAL SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRONK, John Julian Tristam has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director HARRISON, Dominic Stephen has been resigned. Director HARRISON, Dominic Stephen has been resigned. Director HUGHES, Gary William has been resigned. Director KELLY, John Michael has been resigned. Director LEAVER, Carl Anthony has been resigned. Director MATTINGLEY, Brian Roger has been resigned. Director ROBERTS, Edward Matthew Giles has been resigned. Director SINTON, Charles Blair Ritchie has been resigned. Director SOWERBY, Richard Thomas Neville has been resigned. Director GALA CORAL NOMINEES LIMITED has been resigned. Director GALA CORAL PROPERTIES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOWTELL, Paul
Appointed Date: 03 October 2011
57 years old

Director
TEMPLEMAN, Robert William
Appointed Date: 13 April 2011
68 years old

Director
WILLITS, Harry Andrew
Appointed Date: 03 November 2015
61 years old

Resigned Directors

Secretary
CRONK, John Julian Tristam
Resigned: 08 August 2008
Appointed Date: 09 February 2006

Secretary
SINTON, Charles Blair Ritchie
Resigned: 07 April 2003
Appointed Date: 27 January 2003

Secretary
SMERDON, Leigh
Resigned: 09 February 2006
Appointed Date: 07 April 2003

Secretary
GALA CORAL SECRETARIES LIMITED
Resigned: 13 September 2016
Appointed Date: 08 August 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2003
Appointed Date: 16 January 2003

Director
CRONK, John Julian Tristam
Resigned: 10 July 2009
Appointed Date: 26 April 2006
78 years old

Director
GOULDEN, Neil Geoffrey
Resigned: 08 November 2010
Appointed Date: 22 February 2010
71 years old

Director
GOULDEN, Neil Geoffrey
Resigned: 18 September 2006
Appointed Date: 27 January 2003
71 years old

Director
HARRISON, Dominic Stephen
Resigned: 01 September 2010
Appointed Date: 10 July 2009
62 years old

Director
HARRISON, Dominic Stephen
Resigned: 18 September 2006
Appointed Date: 21 October 2005
62 years old

Director
HUGHES, Gary William
Resigned: 30 September 2011
Appointed Date: 14 November 2008
63 years old

Director
KELLY, John Michael
Resigned: 18 September 2006
Appointed Date: 27 January 2003
78 years old

Director
LEAVER, Carl Anthony
Resigned: 31 October 2016
Appointed Date: 13 April 2011
57 years old

Director
MATTINGLEY, Brian Roger
Resigned: 13 October 2003
Appointed Date: 27 January 2003
73 years old

Director
ROBERTS, Edward Matthew Giles
Resigned: 30 September 2008
Appointed Date: 31 July 2004
62 years old

Director
SINTON, Charles Blair Ritchie
Resigned: 07 April 2003
Appointed Date: 27 January 2003
77 years old

Director
SOWERBY, Richard Thomas Neville
Resigned: 30 April 2006
Appointed Date: 27 January 2003
73 years old

Director
GALA CORAL NOMINEES LIMITED
Resigned: 29 October 2015
Appointed Date: 26 April 2006

Director
GALA CORAL PROPERTIES LIMITED
Resigned: 29 October 2015
Appointed Date: 07 October 2010

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 January 2003
Appointed Date: 16 January 2003

Persons With Significant Control

2016 Gec Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

2016 GGF LIMITED Events

04 Apr 2017
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 4 April 2017
30 Mar 2017
Declaration of solvency
30 Mar 2017
Appointment of a voluntary liquidator
30 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10

06 Mar 2017
Confirmation statement made on 30 January 2017 with updates
...
... and 151 more events
09 Feb 2003
New director appointed
09 Feb 2003
Registered office changed on 09/02/03 from: 1 mitchell lane bristol BS1 6BU
09 Feb 2003
Director resigned
06 Feb 2003
Secretary resigned
16 Jan 2003
Incorporation

2016 GGF LIMITED Charges

3 November 2015
Charge code 0463 9243 0013
Delivered: 11 November 2015
Status: Satisfied on 25 February 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees).
Description: Contains fixed charge…
9 May 2012
Supplemental legal charge supplemental to a debenture dated 27 may 2011 and
Delivered: 17 May 2012
Status: Satisfied on 25 February 2017
Persons entitled: Barclays Bank PLC as Security Agent
Description: F/H 71 queensway, london t/no NGL858170.
21 December 2011
Mortgage of shares
Delivered: 22 December 2011
Status: Satisfied on 25 February 2017
Persons entitled: Barclays Bank PLC (Acting as Security Agent)
Description: All the shares and all related rights see image for full…
27 May 2011
Fixed and floating security document
Delivered: 10 June 2011
Status: Satisfied on 25 February 2017
Persons entitled: Barclays Bank PLC (Acting as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
30 September 2010
Charge over accounts
Delivered: 5 October 2010
Status: Satisfied on 25 February 2017
Persons entitled: Barclays Bank PLC
Description: First fixed charge the accounts all its present and future…
8 September 2010
Charge over account in relation to bilateral letter of credit arrangements
Delivered: 10 September 2010
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The chargor with full title guarantee and as security for…
8 September 2010
Charge over account in relation to letters of credit issued by the chargee under the senior facilities agreement
Delivered: 10 September 2010
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge the accounts and all amounts…
11 May 2006
Fixed and floating security document
Delivered: 24 May 2006
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
27 October 2005
Fixed and floating security document
Delivered: 9 November 2005
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: For details of properties charged please refer to form 395…
1 September 2005
Fixed and floating security document
Delivered: 20 September 2005
Status: Satisfied on 1 December 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: F/H high street acton london t/no AGL114684, f/h high…
1 September 2005
Charge of deposit
Delivered: 7 September 2005
Status: Satisfied on 19 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
11 February 2005
Fixed and floating security document
Delivered: 18 February 2005
Status: Satisfied on 10 September 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
Description: Fixed and floating charges over the undertaking and all…
7 February 2003
Fixed and floating security document
Delivered: 13 February 2003
Status: Satisfied on 21 February 2005
Persons entitled: Credit Suisse First Boston London Branch as Security Trustee for the Benefit of the Financeparties
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

2016 GCG LIMITED 2016 GEC LIMITED 2016 GGI LIMITED 2016 GGII LIMITED 2016 LEISURE LIMITED 2016 LIMITED 2016 MONEY LIMITED