ALBERT GAIT PRINTERS LIMITED
Overview
| Company Name | ALBERT GAIT PRINTERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00991527 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALBERT GAIT PRINTERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALBERT GAIT PRINTERS LIMITED located?
| Registered Office Address | 18 Westside Centre London Road Stanway CO3 8PH Colchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALBERT GAIT PRINTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBERT GAIT LIMITED | Oct 12, 1970 | Oct 12, 1970 |
What are the latest accounts for ALBERT GAIT PRINTERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ALBERT GAIT PRINTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on Dec 16, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on Oct 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on Aug 23, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Paul George Utting on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Zoe Repman on Jun 22, 2016 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of ALBERT GAIT PRINTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UTTING, Paul George | Director | Westside Centre, London Road CO3 8PH Colchester 22 Essex England | England | British | 65550960005 | |||||
| GAIT, Albert Richard Leonard | Secretary | Tetney Hall Farm Holton Road DN36 5LR Tetney South Humberside | British | 89379560001 | ||||||
| HOLLEBONE, Paul Stephen | Secretary | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | British | 15201600002 | ||||||
| REPMAN, Zoe | Secretary | Westside Centre, London Road CO3 8PH Colchester 22 Essex England | 147889410001 | |||||||
| UTTING, Paul George | Secretary | 2 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham | British | 65550960004 | ||||||
| BEDSON, Bryan Stanley | Director | The Old Rectory Patching BN13 3XF Arundel West Sussex | United Kingdom | British | 18576770001 | |||||
| COPPOCK, Lawrence Patrick | Director | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | 152718990001 | |||||
| GAIT, Albert Richard Leonard | Director | Tetney Hall Farm Holton Road DN36 5LR Tetney South Humberside | British | 89379560001 | ||||||
| GAIT, Albert Michael Rawlings | Director | Scarborough House Church Lane Tetney DN36 5JX Grimsby North East Lincolnshire | British | 22010940002 | ||||||
| HOLLEBONE, Paul Stephen | Director | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | England | British | 15201600002 | |||||
| HOLNESS, Ernest Henry | Director | 18 Lichfield Road DN32 8JZ Grimsby South Humberside | British | 23082200001 | ||||||
| LEATHER, Peter John | Director | 4a Utterby Drive DN34 4UA Grimsby South Humberside | British | 4568500001 | ||||||
| PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | 86557080001 | |||||
| WHEATLEY, Peter Christopher | Director | 44 Yarborough Road DN34 4DH Grimsby South Humberside | England | British | 62787050001 | |||||
| WRAGG, Anthony | Director | 64f Brighowgate DN32 0QW Grimsby South Humberside | British | 4610780001 |
What are the latest statements on persons with significant control for ALBERT GAIT PRINTERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ALBERT GAIT PRINTERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 08, 1983 Delivered On Jul 15, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Inc-heritable property & assets in scotland. (See doc. M17).. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 09, 1974 Delivered On Sep 13, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges undertaking goodwill all property and assets present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Feb 01, 1971 Delivered On Feb 10, 1971 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars One now original heulelberg single colour street fed rotary offset model sork no. 501927, 19"X25 1/4" complete with standard AC3 phase electrical equipment and accessories. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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