KING'S GAP COURT LIMITED

KING'S GAP COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKING'S GAP COURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00338071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KING'S GAP COURT LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is KING'S GAP COURT LIMITED located?

    Registered Office Address
    5th Floor, Ergon House
    Horseferry Road
    SW1P 2AL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KING'S GAP COURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2016

    What are the latest filings for KING'S GAP COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 18, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 30, 2016

    8 pagesAA

    Annual return made up to Jan 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 5,000
    SH01

    Total exemption full accounts made up to Mar 30, 2015

    8 pagesAA

    Termination of appointment of Paul Charles Bolton as a director on Nov 13, 2015

    1 pagesTM01

    Annual return made up to Jan 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption full accounts made up to Mar 30, 2014

    6 pagesAA

    Registered office address changed from * 10 Lower Grosvenor Place London SW1W 0EN* on Jul 04, 2014

    1 pagesAD01

    Annual return made up to Jan 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Mar 30, 2013

    4 pagesAA

    Termination of appointment of Caroline Wilce as a director

    1 pagesTM01

    Termination of appointment of Nicholas Taplin as a director

    1 pagesTM01

    Termination of appointment of Richard Matthews-Williams as a director

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Jan 18, 2013

    20 pagesRP04

    Total exemption small company accounts made up to Mar 30, 2012

    5 pagesAA

    Annual return made up to Jan 18, 2013 with full list of shareholders

    9 pagesAR01
    Annotations
    DateAnnotation
    May 16, 2013A second filed AR01 was registered on 16/05/2013

    Previous accounting period shortened from Mar 31, 2012 to Mar 30, 2012

    3 pagesAA01

    Secretary's details changed for Grant Whitehouse on Oct 16, 2012

    2 pagesCH03

    Annual return made up to Jan 18, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jan 18, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    6 pagesAA

    Who are the officers of KING'S GAP COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHOUSE, Grant
    Winter House
    38 Twickenham Road
    TW11 8AW Teddington
    Flat 12
    Middlesex
    United Kingdom
    Secretary
    Winter House
    38 Twickenham Road
    TW11 8AW Teddington
    Flat 12
    Middlesex
    United Kingdom
    British146691210001
    CORBALLY, Colin George Eric
    Parkland Drive
    AL3 4AH St Albans
    1
    Hertfordshire
    Director
    Parkland Drive
    AL3 4AH St Albans
    1
    Hertfordshire
    EnglandBritishInvestment Manager119811940001
    HOLLAND, Helen Jeannette
    Dibblesdale Pool Lane
    Tarvin Sands Tarvin
    CH3 8JF Chester
    Cheshire
    Secretary
    Dibblesdale Pool Lane
    Tarvin Sands Tarvin
    CH3 8JF Chester
    Cheshire
    British53173870001
    MALONE, Sean
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    Secretary
    35 Saltwood Drive
    Brookvale
    WA7 6LU Runcorn
    Cheshire
    BritishDirector110358450001
    MCCAIRN, Ann Frederica
    Valentia Road
    Hoylake
    L47 2AN Wirral
    Merseyside
    Secretary
    Valentia Road
    Hoylake
    L47 2AN Wirral
    Merseyside
    British7534160001
    BOLTON, Paul Charles
    Bispham Hall Barn
    Eccles Lane, Bispham
    L40 3SD Ormskirk
    Lancashire
    Director
    Bispham Hall Barn
    Eccles Lane, Bispham
    L40 3SD Ormskirk
    Lancashire
    EnglandBritishCompany Director41225050004
    BOWKER, Dorothy Ann
    Valentia Road
    Hoylake
    L47 2AN Wirral
    Merseyside
    Director
    Valentia Road
    Hoylake
    L47 2AN Wirral
    Merseyside
    BritishDirector7534140001
    BOWKER, Patrick Vernon
    Valentia Road
    Hoylake
    L47 2AN Wirral
    Merseyside
    Director
    Valentia Road
    Hoylake
    L47 2AN Wirral
    Merseyside
    BritishManaging Director7534150001
    HOLLAND, Anthony Richard Hamilton
    Dibblesdale Pool Lane
    Tarvin Sands Tarvin
    CH3 8JF Chester
    Cheshire
    Director
    Dibblesdale Pool Lane
    Tarvin Sands Tarvin
    CH3 8JF Chester
    Cheshire
    Great BritainBritishCompany Director53173890001
    JONES, Glyn
    8 Rookery Close
    CW5 5SJ Nantwich
    Cheshire
    Director
    8 Rookery Close
    CW5 5SJ Nantwich
    Cheshire
    BritishCompany Director53174020002
    MATTHEWS-WILLIAMS, Richard Simon
    7 Vyner Road South
    CH43 7PN Prenton
    Cheshire
    Director
    7 Vyner Road South
    CH43 7PN Prenton
    Cheshire
    United KingdomBritishDirector160161560001
    MCCAIRN, Ann Frederica
    Valentia Road
    Hoylake
    L47 2AN Wirral
    Merseyside
    Director
    Valentia Road
    Hoylake
    L47 2AN Wirral
    Merseyside
    BritishCompany Secretary7534160001
    MCCAIRN, Peter Malcolm
    Valentia Road
    Hoylake
    L47 2AN Wirral
    Merseyside
    Director
    Valentia Road
    Hoylake
    L47 2AN Wirral
    Merseyside
    BritishDirector7534170001
    TAPLIN, Nicholas James
    Garstons Close
    Wrington
    BS40 5QT Bristol
    50
    Director
    Garstons Close
    Wrington
    BS40 5QT Bristol
    50
    EnglandBritishDirector102797050002
    WILCE, Caroline Jayne
    Harlech Grove
    S10 4NP Sheffield
    4
    Director
    Harlech Grove
    S10 4NP Sheffield
    4
    United KingdomBritishAccountant94499280001

    Who are the persons with significant control of KING'S GAP COURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    England
    Apr 06, 2016
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06272140
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does KING'S GAP COURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 02, 1997
    Delivered On Sep 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 08, 1997Registration of a charge (395)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 27, 1984
    Delivered On Jan 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kings gap court hotel, valentia rd., Hoylake, wirral merseyside.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 03, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0