FORMERLY G LIMITED
LONDON CHRISTY GROUP LIMITED MUTANDERIS (269) LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03338230
Status Liquidation
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 24 October 2016; Liquidators statement of receipts and payments to 24 October 2015; Liquidators statement of receipts and payments to 24 October 2014. The most likely internet sites of FORMERLY G LIMITED are www.formerlyg.co.uk, and www.formerly-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Formerly G Limited is a Private Limited Company. The company registration number is 03338230. Formerly G Limited has been working since 24 March 1997. The present status of the company is Liquidation. The registered address of Formerly G Limited is 55 Baker Street London W1u 7eu. . LAZENBY, Simon is a Secretary of the company. LAZENBY, Simon is a Director of the company. Secretary PYBUS, Andrew Richard has been resigned. Nominee Secretary BART MANAGEMENT LIMITED has been resigned. Director ASTOR, David Waldorf has been resigned. Nominee Director BART SECRETARIES LIMITED has been resigned. Director GLENNON, Andrew Paul has been resigned. Director HYDLEMAN, Louis Jules has been resigned. Director JAMES, Andrew David has been resigned. Director LAWSON, Michael Shaun has been resigned. Director LEWIS, Anthony James has been resigned. Director PANONS, Gary Charles has been resigned. Director PINTO, Maurice Elias has been resigned. Director PYBUS, Andrew Richard has been resigned. Director SEDGWICK, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAZENBY, Simon
Appointed Date: 05 May 2009

Director
LAZENBY, Simon
Appointed Date: 17 May 2009
50 years old

Resigned Directors

Secretary
PYBUS, Andrew Richard
Resigned: 11 November 2008
Appointed Date: 05 January 2007

Nominee Secretary
BART MANAGEMENT LIMITED
Resigned: 05 January 2007
Appointed Date: 24 March 1997

Director
ASTOR, David Waldorf
Resigned: 05 January 2007
Appointed Date: 04 May 2000
82 years old

Nominee Director
BART SECRETARIES LIMITED
Resigned: 21 March 1998
Appointed Date: 24 March 1997

Director
GLENNON, Andrew Paul
Resigned: 02 April 2002
Appointed Date: 10 January 2001
63 years old

Director
HYDLEMAN, Louis Jules
Resigned: 30 September 2010
Appointed Date: 10 January 2001
68 years old

Director
JAMES, Andrew David
Resigned: 15 March 2004
Appointed Date: 23 April 2002
61 years old

Director
LAWSON, Michael Shaun
Resigned: 05 January 2007
Appointed Date: 19 June 1999
80 years old

Director
LEWIS, Anthony James
Resigned: 30 September 2010
Appointed Date: 16 April 2003
65 years old

Director
PANONS, Gary Charles
Resigned: 30 September 2010
Appointed Date: 10 January 2001
65 years old

Director
PINTO, Maurice Elias
Resigned: 05 January 2007
Appointed Date: 19 June 1997
91 years old

Director
PYBUS, Andrew Richard
Resigned: 11 November 2008
Appointed Date: 05 January 2007
52 years old

Director
SEDGWICK, John
Resigned: 27 September 2005
Appointed Date: 15 March 2005
65 years old

FORMERLY G LIMITED Events

07 Dec 2016
Liquidators statement of receipts and payments to 24 October 2016
20 Nov 2015
Liquidators statement of receipts and payments to 24 October 2015
07 Nov 2014
Liquidators statement of receipts and payments to 24 October 2014
22 Nov 2013
Liquidators statement of receipts and payments to 24 October 2013
06 Nov 2012
Registered office address changed from C/O Pinsent Masons Llp 1 Park Row 1 Park Row Leeds LS1 5AB United Kingdom on 6 November 2012
...
... and 133 more events
12 Nov 1997
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

12 Nov 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

12 Nov 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Mar 1997
Incorporation

FORMERLY G LIMITED Charges

21 December 2009
Deed of assignment of keyman policy
Delivered: 30 December 2009
Status: Satisfied on 26 October 2010
Persons entitled: Burdale Financial Limited
Description: All its right title and interest present and future in and…
21 December 2009
Deed of assignment of keyman policy
Delivered: 30 December 2009
Status: Satisfied on 26 October 2010
Persons entitled: Burdale Financial Limited
Description: All its right title and interest present and future in and…
15 May 2009
A charge over shares
Delivered: 2 June 2009
Status: Satisfied on 26 October 2010
Persons entitled: Burdale Financial Limited
Description: By way of first fixed charge, all its present and future…
15 May 2009
Deed of debenture
Delivered: 2 June 2009
Status: Satisfied on 26 October 2010
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Composite guarantee and debenture
Delivered: 19 May 2009
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Composite guarantee and debenture
Delivered: 30 April 2009
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Composite guarantee and debenture
Delivered: 22 May 2008
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Composite guarantee and debenture
Delivered: 16 April 2008
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited Acting as Security Trustee for Itself and the Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Rent deposit deed
Delivered: 8 January 2008
Status: Satisfied on 22 September 2011
Persons entitled: Sterling Capitol Estates Limited
Description: All right title and interest in the deposit fund with the…
5 January 2007
Composite guarantee and debenture
Delivered: 10 January 2007
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Composite guarantee and debenture
Delivered: 12 January 2007
Status: Satisfied on 26 October 2010
Persons entitled: Baggy Nominees Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Mortgage debenture
Delivered: 3 March 2001
Status: Satisfied on 12 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1999
Guarantee & debenture
Delivered: 12 July 1999
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…