GARTMORE NOMINEES LIMITED
Overview
| Company Name | GARTMORE NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00981777 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GARTMORE NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GARTMORE NOMINEES LIMITED located?
| Registered Office Address | KPMG LLP 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GARTMORE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLAN CRAWFORD (INVESTMENTS) LIMITED | Jun 11, 1970 | Jun 11, 1970 |
What are the latest accounts for GARTMORE NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for GARTMORE NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Termination of appointment of David Joseph Jacob as a director on Dec 13, 2012 | 2 pages | TM01 | ||||||||||||||
Registered office address changed from 201 Bishopsgate London EC2M 3AE on Nov 30, 2012 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution :- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Oct 24, 2012
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on Jul 14, 2011 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Alan Hardgrave as a director | 2 pages | TM01 | ||||||||||||||
Appointment of James Nicholas Barnard Darkins as a director | 3 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Appointment of Mrs Shirley Jill Garrood as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Andrew John Boorman as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew James Formica as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Alan Hardgrave as a director | 3 pages | AP01 | ||||||||||||||
Appointment of David Joseph Jacob as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Dean Clarke as a secretary | 2 pages | TM02 | ||||||||||||||
Who are the officers of GARTMORE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 |
| 6118210006 | ||||||||||
| BOORMAN, Andrew John | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | British | 98886190002 | |||||||||
| DARKINS, James Nicholas Barnard | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 80442590005 | |||||||||
| FORMICA, Andrew James | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | Australian,British | 101294310003 | |||||||||
| GARROOD, Shirley Jill | Director | Bishopsgate EC2M 3AE London 201 | England | British | 31316970001 | |||||||||
| CLARKE, Dean Leonard | Secretary | 8 Fenchurch Place EC3M 4PB London Gartmore House | British | 80923340002 | ||||||||||
| LEWIS, Sarah | Secretary | 6 Wentworth Court Saint Marks Hill KT6 4PU Surbiton Surrey | British | 75185060001 | ||||||||||
| NICHOLSON, Ruth | Secretary | Willow Cottage Dairyhouse Lane Bradfield CO11 2XB Manningtree Essex | British | 78645840001 | ||||||||||
| THORNTON, Jane | Secretary | 26 Coleshill Road TW11 0LJ Teddington Middlesex | British | 52019280002 | ||||||||||
| THORNTON, Jane | Secretary | 26 Coleshill Road TW11 0LJ Teddington Middlesex | British | 52019280002 | ||||||||||
| WILLOUGHBY, Thomas Jeremy | Secretary | 59 Gibson Square N1 0RA London | British | 28335850001 | ||||||||||
| AITKENHEAD, Leslie Allan | Director | 24 The Avenue SG4 9RL Hitchin Hertfordshire | United Kingdom | British | 106316150001 | |||||||||
| CAMPBELL, Colin Douglas | Director | Netherhall 47 West Hill Aspley Guise MK17 8DR Milton Keynes Buckinghamshire | British | 31390330001 | ||||||||||
| CLARKE, Dean Leonard | Director | 8 Fenchurch Place EC3M 4PB London Gartmore House | England | British | 80923340002 | |||||||||
| EBLING, Paul | Director | 7 Kilcorral Close KT17 4HX Epsom Surrey | United Kingdom | British | 16405220001 | |||||||||
| ELLIS, David Howard | Director | Farthings Cricketfield Lane CM23 2SR Bishops Stortford Hertfordshire | British | 14301100001 | ||||||||||
| FELTON, Keith David | Director | Fairways 50 St Botolphs Road TN13 3AG Sevenoaks Kent | British | 33991890002 | ||||||||||
| HARDGRAVE, Alan | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 90336380001 | |||||||||
| JACOB, David Joseph | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | American,British | 84523150001 | |||||||||
| LYNCH, Lucy Dominica | Director | 39 Ashness Road SW11 6RY London | British | 48942420001 | ||||||||||
| MYERS, Anthony Andrew | Director | 8a Sterne Street W12 8AD London | New Zealand | 12735430001 | ||||||||||
| PURKISS, Michael Raymond | Director | 21 Castle Avenue KT17 2PL East Ewell Surrey | British | 30983870001 | ||||||||||
| REDSTON, Sheila Lesley | Director | 23 Alverstone Road NW2 5JS London | British | 27885060001 | ||||||||||
| SAMUEL, Christopher John Loraine | Director | 26 Irving Mews Islington N1 2FP London | England | British | 50729210001 | |||||||||
| SETON, Bruce Alexander | Director | The Freight TN17 3PG Cranbrook Kent | United Kingdom | British | 16408100001 | |||||||||
| STARLING, Keith Andrew | Director | 8 Fenchurch Place EC3M 4PB London Gartmore House | England | British | 67821440001 | |||||||||
| THORNTON, Jane | Director | 26 Coleshill Road TW11 0LJ Teddington Middlesex | British | 52019280002 | ||||||||||
| WILLOUGHBY, Thomas Jeremy | Director | 59 Gibson Square N1 0RA London | British | 28335850001 |
Does GARTMORE NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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