ITS (GB) LIMITED
ST ALBANS CHORUS LOGISTICS LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3RD
Company number 06578434
Status In Administration
Incorporation Date 28 April 2008
Company Type Private Limited Company
Address C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Notice of deemed approval of proposals; Registered office address changed from C/O Frp Advisory Llp Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 22 February 2017; Statement of administrator's proposal. The most likely internet sites of ITS (GB) LIMITED are www.itsgb.co.uk, and www.its-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Its Gb Limited is a Private Limited Company. The company registration number is 06578434. Its Gb Limited has been working since 28 April 2008. The present status of the company is In Administration. The registered address of Its Gb Limited is C O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire Al1 3rd. . MACRAE, Justin is a Secretary of the company. MACRAE, Justin is a Director of the company. Secretary HOLMES, Emma Louise has been resigned. Secretary MACRAE, Emma Louise has been resigned. Secretary MACRAE, Justin has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director HOLMES, Emma Louise has been resigned. Director HOLMES, Michael John has been resigned. Director MACRAE, Justin Russell has been resigned. Director SMITH, Sharon Marie has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MACRAE, Justin
Appointed Date: 29 November 2016

Director
MACRAE, Justin
Appointed Date: 29 November 2016
49 years old

Resigned Directors

Secretary
HOLMES, Emma Louise
Resigned: 30 June 2013
Appointed Date: 01 March 2009

Secretary
MACRAE, Emma Louise
Resigned: 28 November 2016
Appointed Date: 02 May 2015

Secretary
MACRAE, Justin
Resigned: 03 May 2015
Appointed Date: 01 July 2013

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 2008
Appointed Date: 28 April 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 28 April 2008
Appointed Date: 28 April 2008

Director
HOLMES, Emma Louise
Resigned: 02 May 2015
Appointed Date: 01 March 2009
39 years old

Director
HOLMES, Michael John
Resigned: 29 November 2016
Appointed Date: 02 April 2016
75 years old

Director
MACRAE, Justin Russell
Resigned: 01 April 2016
Appointed Date: 01 May 2015
49 years old

Director
SMITH, Sharon Marie
Resigned: 01 April 2009
Appointed Date: 28 April 2008
46 years old

ITS (GB) LIMITED Events

23 Feb 2017
Notice of deemed approval of proposals
22 Feb 2017
Registered office address changed from C/O Frp Advisory Llp Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 22 February 2017
21 Feb 2017
Statement of administrator's proposal
13 Feb 2017
Statement of administrator's proposal
10 Jan 2017
Registered office address changed from The Tramshed Beehive Yard Walcot Street Bath Avon BA1 5BB to C/O Frp Advisory Llp Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on 10 January 2017
...
... and 45 more events
20 May 2008
Appointment terminated director company directors LIMITED
20 May 2008
Appointment terminated secretary temple secretaries LIMITED
20 May 2008
Director appointed sharon marie smith
07 May 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

28 Apr 2008
Incorporation

ITS (GB) LIMITED Charges

11 July 2016
Charge code 0657 8434 0004
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Scottish Pacific Trade Limited
Description: Contains fixed charge…
16 September 2013
Charge code 0657 8434 0003
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 June 2011
Debenture
Delivered: 7 June 2011
Status: Satisfied on 30 January 2016
Persons entitled: Synergy in Trade Limited
Description: Fixed and floating charge over the undertaking and all…
12 June 2008
Debenture
Delivered: 13 June 2008
Status: Satisfied on 28 September 2013
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…