GATEWAY OFFSITE LTD
Overview
| Company Name | GATEWAY OFFSITE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03453040 |
| 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 GATEWAY OFFSITE LTD?
- (7499) /
Where is GATEWAY OFFSITE LTD located?
| Registered Office Address | Unicorn House Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GATEWAY OFFSITE LTD?
| Company Name | From | Until |
|---|---|---|
| BRITSPACE HOTELS LIMITED | Dec 09, 2008 | Dec 09, 2008 |
| GATEWAY FABRICATIONS LIMITED | Dec 29, 1997 | Dec 29, 1997 |
| TALKTOP LIMITED | Oct 21, 1997 | Oct 21, 1997 |
What are the latest accounts for GATEWAY OFFSITE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for GATEWAY OFFSITE LTD?
| 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 | ||||||||||
Termination of appointment of Matthew Cowan as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Ian Sherriff as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Matthew Cowan as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on Jun 28, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unicorn House Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS on Jun 27, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Bradney as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Christopher Harris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence Jackson as a director | 1 pages | TM01 | ||||||||||
Appointment of James Bradney as a director | 2 pages | AP01 | ||||||||||
Appointment of Christopher John Huckle as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Ian Sherriff as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stephen Clarke as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of GATEWAY OFFSITE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, David Christopher | Director | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | England | British | 76088090001 | |||||
| HUCKLE, Christopher John | Director | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | United Kingdom | British | 141831160001 | |||||
| BALL, Martin John | Secretary | Sandwood House Ashfield LE15 6QB Oakham Rutland | British | 63261140001 | ||||||
| CLARKE, Stephen | Secretary | Unicorn House Broad Lane HU15 2TS Gilberdyke Brough East Yorkshire | British | 122285190001 | ||||||
| COWAN, Matthew | Secretary | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | 161230490001 | |||||||
| FARMERY, Michael David | Secretary | 26 Crawshaw Avenue HU17 7QW Beverley East Yorkshire | British | 19792670001 | ||||||
| HORNCASTLE, Carole Diane | Secretary | Beech Hill House Beech Hill Road, Swanland HU14 3QY North Ferriby East Yorkshire | British | 79178970001 | ||||||
| MCCANN, Leah | Secretary | Flat 2 Merchants Warehouse Robinson Row HU1 2QX Hull East Yorkshire | British | 51908280001 | ||||||
| NEWTON, Christopher John Landsborough | Secretary | The Old Brewery Main Street YO61 2NS Helperby North Yorkshire | British | 101779200001 | ||||||
| SHERRIFF, Ian | Secretary | High Street Barmby-On-The-Marsh DN14 7HS Goole Grey Dene North Humberside United Kingdom | 149407420001 | |||||||
| WHITE, Norman | Secretary | 19 Burnby Lane Pocklington YO42 2QB York North Yorkshire | British | 29472760001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATKINSON, Stewart Martin | Director | Springwell 32 Bondend Road Upton St Leonards GL4 8DY Gloucester Gloucestershire | England | British | 100469640001 | |||||
| BALL, Martin John | Director | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | 63261140001 | |||||
| BALL, Martin John | Director | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | 63261140001 | |||||
| BEALES, Stuart Patrick | Director | Spring Road Market Weighton YO43 3JE York 28 North Yorkshire | United Kingdom | British | 136886810001 | |||||
| BRADNEY, James | Director | Unicorn House Broad Lane HU15 2TS Gilberdyke Brough East Yorkshire | United Kingdom | British | 161101450001 | |||||
| CLARK, William Angus | Director | Folds Head Close Folds Head, Calver S32 3XJ Hope Valley Derbyshire | British | 80223540001 | ||||||
| FARMERY, Michael David | Director | 26 Crawshaw Avenue HU17 7QW Beverley East Yorkshire | England | British | 19792670001 | |||||
| HARRIS, David Christopher | Director | 35 Carter Drive HU17 9GL Beverley East Yorkshire | England | British | 76088090001 | |||||
| HORNCASTLE, Andrew Nigel | Director | Beech Hill House Beech Hill Road Swanland HU14 3QY North Ferriby North Humberside | England | British | 4456360002 | |||||
| JACKSON, Terence William | Director | Beech Hill Road HU14 3QY Swanland The Hollies 7 East Yorkshire | Uk | British | 132410210001 | |||||
| MCCANN, Leah | Director | Flat 2 Merchants Warehouse Robinson Row HU1 2QX Hull East Yorkshire | British | 51908280001 | ||||||
| NEWTON, Christopher John Landsborough | Director | The Old Brewery Main Street YO61 2NS Helperby North Yorkshire | British | 101779200001 | ||||||
| SCANLAN, Sarah Rebecca | Director | 26 Northfield Avenue Hessle HU13 9DL Hull North Humberside | British | 55408650001 | ||||||
| TAYLOR, Malcolm | Director | 9 Copper Beech Close Dunnington YO19 5PY York North Yorkshire | England | British | 83888440001 | |||||
| TREBBLE, Stephen Paul | Director | The Laurels Main Street DN22 8DT Bothamsall Nottinghamshire | England | British | 76640730001 | |||||
| WHITE, Norman | Director | 19 Burnby Lane Pocklington YO42 2QB York North Yorkshire | British | 29472760001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does GATEWAY OFFSITE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 16, 2009 Delivered On Nov 20, 2009 | Satisfied | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement | Created On Nov 16, 2009 Delivered On Nov 20, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 06, 2009 Delivered On Nov 18, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 03, 2008 Delivered On Oct 18, 2008 | Satisfied | Amount secured All monies due or to become due from any company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 12, 2002 Delivered On Sep 19, 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 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
| ||||
| Guarantee and debenture | Created On Sep 12, 2002 Delivered On Sep 19, 2002 | Satisfied | Amount secured All monies and liabilities due or to become due from the company and by any other 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
| ||||
| Debenture | Created On Mar 31, 2000 Delivered On Apr 17, 2000 | 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
| ||||
| Fixed and floating charge | Created On Mar 31, 2000 Delivered On Apr 06, 2000 | 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