GATE GOURMET UK LIMITED

GATE GOURMET UK LIMITED

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

    Company NameGATE GOURMET UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01761826
    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 GATE GOURMET UK LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is GATE GOURMET UK LIMITED located?

    Registered Office Address
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of GATE GOURMET UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOBBS INTERNATIONAL (U.K.) LIMITEDMay 31, 1984May 31, 1984
    VINEROUTE LIMITEDOct 17, 1983Oct 17, 1983

    What are the latest accounts for GATE GOURMET UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for GATE GOURMET UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GATE GOURMET UK 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

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

    7 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 100
    SH01

    Satisfaction of charge 4 in full

    2 pagesMR04

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

    7 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2013

    Statement of capital on Nov 03, 2013

    • Capital: GBP 3,180,978
    SH01

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

    7 pagesAA

    Termination of appointment of Pieter Van Niekerk as a director

    1 pagesTM01

    Annual return made up to Oct 15, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Sreekumar Nair as a secretary

    1 pagesAP03

    Termination of appointment of Owais Aziz as a secretary

    1 pagesTM02

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

    7 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Oct 15, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Owais Aziz as a secretary

    1 pagesAP03

    Appointment of Mr Mark Andrew Burton as a director

    2 pagesAP01

    Termination of appointment of Mark Burton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Thomas William Fountain on Oct 25, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Oct 15, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Who are the officers of GATE GOURMET UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAIR, Sreekumar
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    Secretary
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    173717570001
    BURTON, Mark Andrew, Mr.
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    Director
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    EnglandBritish163432930001
    FOUNTAIN, Thomas William
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    Director
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    United KingdomBritish136880590001
    AZIZ, Owais
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    Secretary
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    164529680001
    BRADLEY, Anne Teresa
    61 Lime Grove
    UB3 1JL Hayes
    Middlesex
    Secretary
    61 Lime Grove
    UB3 1JL Hayes
    Middlesex
    British77833020001
    BURTON, Mark Andrew
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    Secretary
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    British136879670001
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Secretary
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    British1131560001
    LAVER, Anthony Edward
    Greengages Tithe Orchard
    Rowplatt Lane
    RH19 2PH Felbridge
    West Sussex
    Secretary
    Greengages Tithe Orchard
    Rowplatt Lane
    RH19 2PH Felbridge
    West Sussex
    British17443750001
    VENTURINI, Diane Patricia
    76 Evelyn Crescent
    TW16 6LZ Sunbury On Thames
    Middlesex
    Secretary
    76 Evelyn Crescent
    TW16 6LZ Sunbury On Thames
    Middlesex
    British94640370002
    WOOD, Stephen Wallace
    3 Whitney Lane
    West Simsbury
    Connecticut 06092-2411
    Usa
    Secretary
    3 Whitney Lane
    West Simsbury
    Connecticut 06092-2411
    Usa
    American103615180001
    BACHMANN, Rudolf
    3c Laleham Road
    TW18 2DS Staines
    Middlesex
    Director
    3c Laleham Road
    TW18 2DS Staines
    Middlesex
    Swiss79733150001
    BANDMANN, Ralph Jurgen
    Windyridge
    34 Loudhams Road
    HP7 9NX Little Chalfont
    Buckinghamshire
    Director
    Windyridge
    34 Loudhams Road
    HP7 9NX Little Chalfont
    Buckinghamshire
    British75206880001
    BIRTH, Anthony Roger
    18 Lodge Grove
    Yateley
    GU17 7AD Camberley
    Surrey
    Director
    18 Lodge Grove
    Yateley
    GU17 7AD Camberley
    Surrey
    British3648330001
    BOHANNON, Robert Harold
    6819 East Hummingbird Lane
    Paradise Valley
    Arizona 85253 Usa
    Director
    6819 East Hummingbird Lane
    Paradise Valley
    Arizona 85253 Usa
    Us Citizen51314730001
    BORN, Eric Martin
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    Director
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    United KingdomSwiss159179730001
    BORN, Eric Martin
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    Director
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    United KingdomSwiss159179730001
    BOYSEN, Henning
    Blinderstrasse 46
    Zollikon
    Zurich 8702
    Switzerland
    Director
    Blinderstrasse 46
    Zollikon
    Zurich 8702
    Switzerland
    Danish65674070001
    DHILLON, Ravinder Singh
    72 Montrose Avenue
    DA15 9DS Sidcup
    Kent
    Director
    72 Montrose Avenue
    DA15 9DS Sidcup
    Kent
    British100315580001
    ELLIS, Stephen
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    Director
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    American88353120001
    EMERSON, Frederick George
    4011 E San Juan Avenue
    Phoenix
    Arizona 85018
    Usa
    Director
    4011 E San Juan Avenue
    Phoenix
    Arizona 85018
    Usa
    American46529530001
    GREVENER, Hartvig
    Zumikerstrasse 20
    Zollikon
    Ch 8702
    Switzerland
    Director
    Zumikerstrasse 20
    Zollikon
    Ch 8702
    Switzerland
    German75206560001
    GREY, Jonathan Guthrie
    Orchard Cottage
    Gaston Lane
    RG29 1RH South Warnborough
    Hampshire
    Director
    Orchard Cottage
    Gaston Lane
    RG29 1RH South Warnborough
    Hampshire
    United KingdomBritish91238330001
    HERASIMTSCHUK, Walter
    Sylvan House
    Middleton Road
    GU15 3TU Camberley
    Surrey
    Director
    Sylvan House
    Middleton Road
    GU15 3TU Camberley
    Surrey
    Us36718470002
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Director
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    EnglandBritish1131560001
    KARAM, Michel
    21 Burnthouse Gardens
    RG42 3XY Warfield
    Berkshire
    Director
    21 Burnthouse Gardens
    RG42 3XY Warfield
    Berkshire
    Irish75385180001
    LAVER, Anthony Edward
    Greengages Tithe Orchard
    Rowplatt Lane
    RH19 2PH Felbridge
    West Sussex
    Director
    Greengages Tithe Orchard
    Rowplatt Lane
    RH19 2PH Felbridge
    West Sussex
    British17443750001
    RAGO, Nicholas Anthony
    4402 Moonlight Way
    Paradise Valley
    FOREIGN Arizona 85253
    Usa
    Director
    4402 Moonlight Way
    Paradise Valley
    FOREIGN Arizona 85253
    Usa
    American36651030001
    SAYRE, Scott Edward
    501 W Palm Ln
    Phoenix
    85003 Arizona
    Usa
    Director
    501 W Palm Ln
    Phoenix
    85003 Arizona
    Usa
    Us Citizen52782150001
    SCHIFTER, Richard Paul
    3465 Macomb Street Nw
    Washington Dc
    20036
    Usa
    Director
    3465 Macomb Street Nw
    Washington Dc
    20036
    Usa
    American103615320001
    SMEDEGAARD, Niels
    Birkenstrasse 244
    Buchberg
    8454 Schaffhausen
    Switzerland
    Director
    Birkenstrasse 244
    Buchberg
    8454 Schaffhausen
    Switzerland
    Danish65670200002
    STENT TORRIANI, Jonathan Edward
    Obstgartenstrasse 18
    Kloten
    Ch 8302
    Switzerland
    Director
    Obstgartenstrasse 18
    Kloten
    Ch 8302
    Switzerland
    Canadian75206530001
    SUTTIE, Robert
    3075 Pecan Lake Drive
    102
    TN38115 Memphis
    Usa
    Director
    3075 Pecan Lake Drive
    102
    TN38115 Memphis
    Usa
    Usa45444760001
    TEETS, John William
    5303 Desert Park Lane
    Scottsdale Valley
    Arizona
    Usa
    Director
    5303 Desert Park Lane
    Scottsdale Valley
    Arizona
    Usa
    American33571380001
    VAN NIEKERK, Pieter
    Geraldine Road
    W4 3PA Chiswick
    8
    Middlesex
    Director
    Geraldine Road
    W4 3PA Chiswick
    8
    Middlesex
    United KingdomAmerican136880100001
    VAUGHAN, Howard
    9071 Hillman Way
    FOREIGN Memphis
    Tennessee
    Usa
    Director
    9071 Hillman Way
    FOREIGN Memphis
    Tennessee
    Usa
    Us Citizen17443760001

    Does GATE GOURMET UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 31, 2007
    Delivered On Jun 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Goldman Sachs Credit Partners, L.P. the Non-Us Collateral Agent on Behalf of All of the Securedparties
    Transactions
    • Jun 18, 2007Registration of a charge (395)
    • Aug 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 09, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from a non-us borrower, luxco iii, a non-us subsidiary and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Goldman Sachs Credit Partners, L.P. (The Non-Us Collateral Agent)
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture in counterparts
    Created On Mar 27, 2003
    Delivered On Apr 01, 2003
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from any restricted obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Citicorp Trustee Company Limited,London,as Trustee for the Secured Parties
    Transactions
    • Apr 01, 2003Registration of a charge (395)
    • Jun 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any restricted obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Citicorp Trustee Company Limited in Its Capacity as Trustee for the Secured Parties and Itsassignees, Transferees and Successors from Timeto Time
    Transactions
    • Jan 06, 2003Registration of a charge (395)
    • Jun 04, 2007Statement 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