ALBERT GAIT PRINTERS LIMITED

ALBERT GAIT PRINTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameALBERT GAIT PRINTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00991527
    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 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 AddressNo

    What were the previous names of ALBERT GAIT PRINTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBERT GAIT LIMITEDOct 12, 1970Oct 12, 1970

    What are the latest accounts for ALBERT GAIT PRINTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ALBERT GAIT PRINTERS 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 Dec 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    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 pagesAD01

    Director's details changed for Mr Paul George Utting on Jun 22, 2016

    2 pagesCH01

    Secretary's details changed for Mrs Zoe Repman on Jun 22, 2016

    1 pagesCH03

    Annual return made up to Jan 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 32,025
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jan 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 32,025
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of ALBERT GAIT PRINTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UTTING, Paul George
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    Essex
    England
    Director
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    Essex
    England
    EnglandBritish65550960005
    GAIT, Albert Richard Leonard
    Tetney Hall Farm
    Holton Road
    DN36 5LR Tetney
    South Humberside
    Secretary
    Tetney Hall Farm
    Holton Road
    DN36 5LR Tetney
    South Humberside
    British89379560001
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Secretary
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    British15201600002
    REPMAN, Zoe
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    Essex
    England
    Secretary
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    Essex
    England
    147889410001
    UTTING, Paul George
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Secretary
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    British65550960004
    BEDSON, Bryan Stanley
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    Director
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    United KingdomBritish18576770001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited Kingdom152718990001
    GAIT, Albert Richard Leonard
    Tetney Hall Farm
    Holton Road
    DN36 5LR Tetney
    South Humberside
    Director
    Tetney Hall Farm
    Holton Road
    DN36 5LR Tetney
    South Humberside
    British89379560001
    GAIT, Albert Michael Rawlings
    Scarborough House Church Lane
    Tetney
    DN36 5JX Grimsby
    North East Lincolnshire
    Director
    Scarborough House Church Lane
    Tetney
    DN36 5JX Grimsby
    North East Lincolnshire
    British22010940002
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Director
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    EnglandBritish15201600002
    HOLNESS, Ernest Henry
    18 Lichfield Road
    DN32 8JZ Grimsby
    South Humberside
    Director
    18 Lichfield Road
    DN32 8JZ Grimsby
    South Humberside
    British23082200001
    LEATHER, Peter John
    4a Utterby Drive
    DN34 4UA Grimsby
    South Humberside
    Director
    4a Utterby Drive
    DN34 4UA Grimsby
    South Humberside
    British4568500001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    WHEATLEY, Peter Christopher
    44 Yarborough Road
    DN34 4DH Grimsby
    South Humberside
    Director
    44 Yarborough Road
    DN34 4DH Grimsby
    South Humberside
    EnglandBritish62787050001
    WRAGG, Anthony
    64f Brighowgate
    DN32 0QW Grimsby
    South Humberside
    Director
    64f Brighowgate
    DN32 0QW Grimsby
    South Humberside
    British4610780001

    What are the latest statements on persons with significant control for ALBERT GAIT PRINTERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 06, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 15, 1983Registration of a charge
    • Jul 22, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 13, 1974Registration of a charge
    • Jul 22, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward First (Finance) LTD
    Transactions
    • Feb 10, 1971Registration of a charge
    • Jul 22, 1993Statement of satisfaction of a charge in full or part (403a)

    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