GARDNER ALLINGHAM PATON LIMITED
Overview
Company Name | GARDNER ALLINGHAM PATON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02806612 |
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 GARDNER ALLINGHAM PATON LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is GARDNER ALLINGHAM PATON LIMITED located?
Registered Office Address | 27 New Dover Road Canterbury CT1 3DN Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GARDNER ALLINGHAM PATON LIMITED?
Company Name | From | Until |
---|---|---|
LENFILE LIMITED | Apr 02, 1993 | Apr 02, 1993 |
What are the latest accounts for GARDNER ALLINGHAM PATON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for GARDNER ALLINGHAM PATON 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 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Philip James Gardner on Apr 14, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Peter David De Grey Allingham on Apr 14, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter David De Grey Allingham on Apr 14, 2022 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter David De Grey Allingham on Jul 10, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of GARDNER ALLINGHAM PATON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLINGHAM, Peter David De Grey | Secretary | 27 New Dover Road Canterbury CT1 3DN Kent | British | 52558730001 | ||||||
ALLINGHAM, Peter David De Grey, Mr. | Director | 27 New Dover Road Canterbury CT1 3DN Kent | England | British | Computer Consultant | 52558730002 | ||||
GARDNER, Philip James | Director | 27 New Dover Road Canterbury CT1 3DN Kent | United Kingdom | British | Consultant | 36121030004 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
CHRISTIE, Ian Bruce | Director | 19 Walker Road SL6 2QU Maidenhead Berkshire | United Kingdom | British | Company Director | 52898780001 | ||||
PATON, Simon Gordon | Director | Mitford Bridge House CV36 Burmington Warwickshire | United Kingdom | British | Computer Consultant | 192037070001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of GARDNER ALLINGHAM PATON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Top Gap Limited | Apr 06, 2016 | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GARDNER ALLINGHAM PATON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 28, 2003 Delivered On May 12, 2003 | 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
| ||||
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