About

Registered Number: 02486334
Date of Incorporation: 28/03/1990 (34 years and 2 months ago)
Company Status: Liquidation
Registered Address: Temple Point, 1 Temple Row, Birmingham, B2 5LG

 

Established in 1990, Gyg Holdings Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Mark Simon 18 November 1997 - 1
MELHUISH, Neil Adrian 09 April 2002 09 April 2002 1
ROBERTS, Linda Margaret N/A 25 March 1998 1

Filing History

Document Type Date
COCOMP - Order to wind up 03 September 2020
CVA4 - N/A 17 February 2020
CVA3 - N/A 30 April 2019
1.1 - Report of meeting approving voluntary arrangement 31 January 2019
LIQ MISC OC - N/A 31 January 2019
CVA3 - N/A 13 March 2018
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 April 2017
1.1 - Report of meeting approving voluntary arrangement 16 February 2017
LIQ MISC OC - N/A 16 February 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 12 May 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 April 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 07 April 2014
1.1 - Report of meeting approving voluntary arrangement 19 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 April 2013
CERTNM - Change of name certificate 16 July 2012
CONNOT - N/A 16 July 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AR01 - Annual Return 12 April 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 30 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 20 March 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363s - Annual Return 21 April 2007
AAMD - Amended Accounts 16 April 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 15 April 2005
363s - Annual Return 09 April 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
363s - Annual Return 14 April 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2004
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 March 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 30 April 2002
AA - Annual Accounts 26 April 2002
363a - Annual Return 15 April 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 19 April 2001
288c - Notice of change of directors or secretaries or in their particulars 18 January 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2000
363s - Annual Return 04 April 2000
395 - Particulars of a mortgage or charge 03 April 2000
AA - Annual Accounts 13 March 2000
395 - Particulars of a mortgage or charge 02 June 1999
395 - Particulars of a mortgage or charge 07 May 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
395 - Particulars of a mortgage or charge 08 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 14 January 1999
395 - Particulars of a mortgage or charge 12 October 1998
363s - Annual Return 11 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
AA - Annual Accounts 19 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 01 April 1996
395 - Particulars of a mortgage or charge 13 February 1996
AA - Annual Accounts 04 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 14 November 1994
395 - Particulars of a mortgage or charge 14 June 1994
395 - Particulars of a mortgage or charge 07 June 1994
395 - Particulars of a mortgage or charge 03 June 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 08 January 1993
363b - Annual Return 19 March 1992
288 - N/A 27 February 1992
AA - Annual Accounts 25 February 1992
395 - Particulars of a mortgage or charge 16 September 1991
169 - Return by a company purchasing its own shares 07 August 1991
288 - N/A 30 July 1991
RESOLUTIONS - N/A 23 July 1991
363a - Annual Return 17 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
288 - N/A 10 October 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
123 - Notice of increase in nominal capital 12 June 1990
288 - N/A 12 June 1990
CERTNM - Change of name certificate 04 June 1990
287 - Change in situation or address of Registered Office 14 May 1990
NEWINC - New incorporation documents 28 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2012 Outstanding

N/A

Deed of charge over credit balances 27 March 2000 Fully Satisfied

N/A

Legal charge 21 May 1999 Fully Satisfied

N/A

Legal charge 28 April 1999 Fully Satisfied

N/A

Legal charge 25 January 1999 Fully Satisfied

N/A

Legal charge 01 October 1998 Fully Satisfied

N/A

Legal charge 08 February 1996 Fully Satisfied

N/A

Urban investment grant agreement 27 May 1994 Fully Satisfied

N/A

Charge 27 May 1994 Outstanding

N/A

Legal charge 27 May 1994 Fully Satisfied

N/A

Debenture 04 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.