GUNN BROS. (BUILDERS MERCHANTS) LIMITED

GUNN BROS. (BUILDERS MERCHANTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGUNN BROS. (BUILDERS MERCHANTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00940343
    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 GUNN BROS. (BUILDERS MERCHANTS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GUNN BROS. (BUILDERS MERCHANTS) LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUNN BROS. (BUILDERS MERCHANTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for GUNN BROS. (BUILDERS MERCHANTS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GUNN BROS. (BUILDERS MERCHANTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Feb 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP .0001
    SH01

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Jul 31, 2014

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 29, 2015

    • Capital: GBP 0.0001
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Annual return made up to Feb 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Feb 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Feb 05, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Annual return made up to Feb 05, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Who are the officers of GUNN BROS. (BUILDERS MERCHANTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    199894110001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    162216210001
    DREW, Alison
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    British86845230002
    GUNN, Michael Mandle
    Westworth
    Crosby
    CA15 Maryport
    Cumbria
    Secretary
    Westworth
    Crosby
    CA15 Maryport
    Cumbria
    British8490720001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236730001
    PRIEST, Mark Richard
    2 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    Secretary
    2 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    BritishChartered Accountant60944350002
    WEATHERHEAD, Tina Michelle
    Glencoe
    Hollins Lane, Hampsthwaite
    HG3 2HL Harrogate
    North Yorkshire
    Secretary
    Glencoe
    Hollins Lane, Hampsthwaite
    HG3 2HL Harrogate
    North Yorkshire
    British75258960001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BARDEN, Adrian
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    Director
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    BritishDirector66429950001
    CLAY, Richard William
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    Director
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    BritishAccountant9531240002
    GUNN, Michael Mandle
    Westworth
    Crosby
    CA15 Maryport
    Cumbria
    Director
    Westworth
    Crosby
    CA15 Maryport
    Cumbria
    BritishCompany Director8490720001
    GUNN, Peter Mandle
    Harlequin Cottage
    3 Birkby Moor Crosby
    CA15 Maryport
    Cumbria
    Director
    Harlequin Cottage
    3 Birkby Moor Crosby
    CA15 Maryport
    Cumbria
    BritishCompany Director8490730001
    HOUGHTON, Stanley
    Brecolston
    Midtown
    CA15 7HH Dearham Maryport
    Cumbria
    Director
    Brecolston
    Midtown
    CA15 7HH Dearham Maryport
    Cumbria
    BritishCompany Director8490740001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002

    Does GUNN BROS. (BUILDERS MERCHANTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 22, 1985
    Delivered On Jan 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 28, 1985Registration of a charge
    • Feb 18, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On May 05, 1983
    Delivered On May 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises to the rear of graham's garage egremont county of cumbria.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 11, 1983Registration of a charge
    • Feb 18, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 31, 1982
    Delivered On Jan 20, 1983
    Satisfied
    Amount secured
    Sterling pounds 70,000 & all monies due or to become due from the company to the chargee
    Short particulars
    F/H bridge end garage bridge end, egremont cumbria.
    Persons Entitled
    • Henry Graham
    Transactions
    • Jan 20, 1983Registration of a charge
    • Nov 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 13, 1969
    Delivered On Jan 30, 1969
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property present and future including uncalled capital. By way of floating charge.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Jan 30, 1969Registration of a charge
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    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