THE GADGET SHOP LIMITED

THE GADGET SHOP LIMITED

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

    Company NameTHE GADGET SHOP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02617189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE GADGET SHOP LIMITED?

    • (5212) /

    Where is THE GADGET SHOP LIMITED located?

    Registered Office Address
    The Gadget Shop Ltd
    (In Administration) Pkf
    EC1M 3AP Farringdon Road
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GADGET SHOP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCRANE LIMITEDJun 04, 1991Jun 04, 1991

    What are the latest accounts for THE GADGET SHOP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2003

    What are the latest filings for THE GADGET SHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Sep 08, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Mar 08, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 08, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 08, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 08, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 08, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 08, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 08, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    7 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    15 pages2.34B

    Administrator's progress report

    22 pages2.24B

    legacy

    1 pages288b

    Result of meeting of creditors

    102 pages2.23B

    Statement of administrator's proposal

    100 pages2.17B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of THE GADGET SHOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    British78278710003
    GORMAN, Christopher Simon
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    ScotlandBritishDirector38525620002
    WALKER, Thomas Alexander Goldie
    Westhaven
    Shore Road
    PA17 5HB Auchengarth
    Ayrshire
    Director
    Westhaven
    Shore Road
    PA17 5HB Auchengarth
    Ayrshire
    ScotlandBritishFinance Director67798320003
    COFFEY, Paul Anthony, Dr
    4 West Field Lane
    HG5 0QS Arkendale
    North Yorkshire
    Secretary
    4 West Field Lane
    HG5 0QS Arkendale
    North Yorkshire
    British79382000002
    ELVIDGE, Jonathan David
    1 Scotts Garth Drive
    Tickton
    HU17 9RR Beverley
    East Yorkshire
    Secretary
    1 Scotts Garth Drive
    Tickton
    HU17 9RR Beverley
    East Yorkshire
    British27895140001
    GIDDINGS, Ian Thomas
    234 Cranbrook Avenue
    HU6 7TY Hull
    North Humberside
    Secretary
    234 Cranbrook Avenue
    HU6 7TY Hull
    North Humberside
    BritishOperations Manager12458110001
    MYERS, Nigel
    23 Hawkstone Close
    Billingham
    TS22 5RF Stockton On Tees
    Cleveland
    Secretary
    23 Hawkstone Close
    Billingham
    TS22 5RF Stockton On Tees
    Cleveland
    BritishDirector72907910001
    TRICE, Darren
    1 Scotts Garth Drive
    Tickton
    HU17 9RR Beverley
    North Humberside
    Secretary
    1 Scotts Garth Drive
    Tickton
    HU17 9RR Beverley
    North Humberside
    British76604130001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAILEY, Andrew
    Flat 5 Cranmore Court
    Cricklewood
    NW2 1UX London
    Director
    Flat 5 Cranmore Court
    Cricklewood
    NW2 1UX London
    BritishDirector84254070001
    BODSWORTH, Simon John
    72 Tansley Lane
    HU18 1TS Hornsea
    East Yorkshire
    Director
    72 Tansley Lane
    HU18 1TS Hornsea
    East Yorkshire
    BritishDirector72153490002
    COFFEY, Paul Anthony, Dr
    4 West Field Lane
    HG5 0QS Arkendale
    North Yorkshire
    Director
    4 West Field Lane
    HG5 0QS Arkendale
    North Yorkshire
    BritishAccountant79382000002
    CROSSLAND, Nicola
    31 Lockwood Street
    YO25 6RU Driffield
    Yorkshire
    Director
    31 Lockwood Street
    YO25 6RU Driffield
    Yorkshire
    BritishH R Director89246720001
    DONOGHUE, Gary James
    5 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Director
    5 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    BritishDirector72153600002
    ELVIDGE, Jonathan David
    St Marys House
    Main Street
    HU17 7PQ Etton
    Director
    St Marys House
    Main Street
    HU17 7PQ Etton
    BritishShop Proprietor27895140003
    GIDDINGS, Ian Thomas
    234 Cranbrook Avenue
    HU6 7TY Hull
    North Humberside
    Director
    234 Cranbrook Avenue
    HU6 7TY Hull
    North Humberside
    BritishOperations Manager12458110001
    HANNATH, Kelvin
    317 Ganstead Lane
    Bilton
    HU11 4BJ Hull
    North Humberside
    Director
    317 Ganstead Lane
    Bilton
    HU11 4BJ Hull
    North Humberside
    BritishQuality Assurance Manager12109520001
    HOBBS, Andrew Robert David
    Highmoor Park
    RG9 4DH Nettlebed
    Oxfordshire
    Director
    Highmoor Park
    RG9 4DH Nettlebed
    Oxfordshire
    United KingdomBritishEstate Negotiator72907670001
    MYERS, Nigel
    23 Hawkstone Close
    Billingham
    TS22 5RF Stockton On Tees
    Cleveland
    Director
    23 Hawkstone Close
    Billingham
    TS22 5RF Stockton On Tees
    Cleveland
    BritishDirector72907910001
    SINGH, Bijay Narayan
    109 Harborne Road
    B15 3HG Edgbaston
    West Midlands
    Director
    109 Harborne Road
    B15 3HG Edgbaston
    West Midlands
    BritishDirector72153540001
    WALKER, Paul Ashton
    5 Elmfield Park
    Gosforth
    NE3 4UX Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Elmfield Park
    Gosforth
    NE3 4UX Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishCompany Director19807800003
    WILKINSON, Peter Robert
    Sycamore Cottage Barrowby Lane
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    Director
    Sycamore Cottage Barrowby Lane
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    United KingdomBritishCompany Director4373790001
    WILSON, Terence Malcolm
    271 Kingston Road
    Willerby
    HU10 6PN Hull
    East Yorkshire
    Director
    271 Kingston Road
    Willerby
    HU10 6PN Hull
    East Yorkshire
    BritishProduction Manager12109510001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does THE GADGET SHOP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 26, 2003
    Delivered On Oct 01, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    Debenture deed
    Created On Aug 26, 2002
    Delivered On Sep 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 06, 2002Registration of a charge (395)
    • Oct 04, 2003Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set off agreement
    Created On Aug 26, 2002
    Delivered On Sep 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 05, 2002Registration of a charge (395)
    • Oct 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Notice of retention of title
    Created On Feb 28, 2002
    Delivered On Mar 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1. the goods supplied 2. the proceeds of sale of the goods 3. the joint interest which the company may have with any third party in goods which consist of the goods admixed with the goods of the third party. 4. any goods in the possession of the company into which any of the goods have been incorporated or for which the goods have been used as material. 5. the proceeds of sale of any goods sold by the company into which the goods have been incorporated.
    Persons Entitled
    • The City (Europe) PLC
    Transactions
    • Mar 14, 2002Registration of a charge (395)
    • Aug 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 20, 2001
    Delivered On Sep 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The City (Europe) PLC
    Transactions
    • Sep 26, 2001Registration of a charge (395)
    • Aug 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 1999
    Delivered On Mar 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a hesslewood hall hessle east yorkshire.t/no HS263778.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 1999Registration of a charge (395)
    • Oct 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 27, 1996
    Delivered On Jul 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1996Registration of a charge (395)
    • Oct 01, 2003Statement of satisfaction of a charge in full or part (403a)

    Does THE GADGET SHOP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2006Administration ended
    Mar 14, 2005Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Bryan Jackson
    Pannell Kerr Forster
    New Garden House
    EC1N 8JA 78 Hatton Garden
    London
    practitioner
    Pannell Kerr Forster
    New Garden House
    EC1N 8JA 78 Hatton Garden
    London
    Anne Buchanan
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    Brian James Hamblin
    Pkf (Uk) Llp
    Farringdon Place
    EC1M 3AP 20 Farringdon Road
    London
    practitioner
    Pkf (Uk) Llp
    Farringdon Place
    EC1M 3AP 20 Farringdon Road
    London
    Stephen Paul Holgate
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    2
    DateType
    May 16, 2012Dissolved on
    Mar 09, 2006Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Buchanan
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    Bryan Jackson
    Pkf (Uk) Llp
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    Pkf (Uk) Llp
    78 Carlton Place
    G5 9TH Glasgow
    Stephen Paul Holgate
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    Brian James Hamblin
    Pkf (Uk) Llp
    Farringdon Place
    EC1M 3AP 20 Farringdon Road
    London
    practitioner
    Pkf (Uk) Llp
    Farringdon Place
    EC1M 3AP 20 Farringdon Road
    London

    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