GATEWAY OFFSITE LTD

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

    Company NameGATEWAY OFFSITE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03453040
    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 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 AddressNo

    What were the previous names of GATEWAY OFFSITE LTD?

    Previous Company Names
    Company NameFromUntil
    BRITSPACE HOTELS LIMITEDDec 09, 2008Dec 09, 2008
    GATEWAY FABRICATIONS LIMITEDDec 29, 1997Dec 29, 1997
    TALKTOP LIMITEDOct 21, 1997Oct 21, 1997

    What are the latest accounts for GATEWAY OFFSITE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for GATEWAY OFFSITE LTD?

    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

    Termination of appointment of Matthew Cowan as a secretary on Sep 30, 2011

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Ian Sherriff as a secretary

    1 pagesTM02

    Appointment of Matthew Cowan as a secretary

    1 pagesAP03

    Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on Jun 28, 2011

    1 pagesAD01

    Registered office address changed from Unicorn House Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS on Jun 27, 2011

    1 pagesAD01

    Termination of appointment of James Bradney as a director

    1 pagesTM01

    Appointment of Mr David Christopher Harris as a director

    2 pagesAP01

    Termination of appointment of Terence Jackson as a director

    1 pagesTM01

    Appointment of James Bradney as a director

    2 pagesAP01

    Appointment of Christopher John Huckle as a director

    2 pagesAP01

    Annual return made up to Oct 21, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2010

    Statement of capital on Oct 26, 2010

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Appointment of Mr Ian Sherriff as a secretary

    1 pagesAP03

    Termination of appointment of Stephen Clarke as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    11 pagesMG01

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of GATEWAY OFFSITE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Christopher
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Director
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    EnglandBritish76088090001
    HUCKLE, Christopher John
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Director
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    United KingdomBritish141831160001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Secretary
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    British63261140001
    CLARKE, Stephen
    Unicorn House
    Broad Lane
    HU15 2TS Gilberdyke Brough
    East Yorkshire
    Secretary
    Unicorn House
    Broad Lane
    HU15 2TS Gilberdyke Brough
    East Yorkshire
    British122285190001
    COWAN, Matthew
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Secretary
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    161230490001
    FARMERY, Michael David
    26 Crawshaw Avenue
    HU17 7QW Beverley
    East Yorkshire
    Secretary
    26 Crawshaw Avenue
    HU17 7QW Beverley
    East Yorkshire
    British19792670001
    HORNCASTLE, Carole Diane
    Beech Hill House
    Beech Hill Road, Swanland
    HU14 3QY North Ferriby
    East Yorkshire
    Secretary
    Beech Hill House
    Beech Hill Road, Swanland
    HU14 3QY North Ferriby
    East Yorkshire
    British79178970001
    MCCANN, Leah
    Flat 2 Merchants Warehouse
    Robinson Row
    HU1 2QX Hull
    East Yorkshire
    Secretary
    Flat 2 Merchants Warehouse
    Robinson Row
    HU1 2QX Hull
    East Yorkshire
    British51908280001
    NEWTON, Christopher John Landsborough
    The Old Brewery
    Main Street
    YO61 2NS Helperby
    North Yorkshire
    Secretary
    The Old Brewery
    Main Street
    YO61 2NS Helperby
    North Yorkshire
    British101779200001
    SHERRIFF, Ian
    High Street
    Barmby-On-The-Marsh
    DN14 7HS Goole
    Grey Dene
    North Humberside
    United Kingdom
    Secretary
    High Street
    Barmby-On-The-Marsh
    DN14 7HS Goole
    Grey Dene
    North Humberside
    United Kingdom
    149407420001
    WHITE, Norman
    19 Burnby Lane
    Pocklington
    YO42 2QB York
    North Yorkshire
    Secretary
    19 Burnby Lane
    Pocklington
    YO42 2QB York
    North Yorkshire
    British29472760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINSON, Stewart Martin
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    Director
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    EnglandBritish100469640001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Director
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    United KingdomBritish63261140001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Director
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    United KingdomBritish63261140001
    BEALES, Stuart Patrick
    Spring Road
    Market Weighton
    YO43 3JE York
    28
    North Yorkshire
    Director
    Spring Road
    Market Weighton
    YO43 3JE York
    28
    North Yorkshire
    United KingdomBritish136886810001
    BRADNEY, James
    Unicorn House
    Broad Lane
    HU15 2TS Gilberdyke Brough
    East Yorkshire
    Director
    Unicorn House
    Broad Lane
    HU15 2TS Gilberdyke Brough
    East Yorkshire
    United KingdomBritish161101450001
    CLARK, William Angus
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    Director
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    British80223540001
    FARMERY, Michael David
    26 Crawshaw Avenue
    HU17 7QW Beverley
    East Yorkshire
    Director
    26 Crawshaw Avenue
    HU17 7QW Beverley
    East Yorkshire
    EnglandBritish19792670001
    HARRIS, David Christopher
    35 Carter Drive
    HU17 9GL Beverley
    East Yorkshire
    Director
    35 Carter Drive
    HU17 9GL Beverley
    East Yorkshire
    EnglandBritish76088090001
    HORNCASTLE, Andrew Nigel
    Beech Hill House
    Beech Hill Road Swanland
    HU14 3QY North Ferriby
    North Humberside
    Director
    Beech Hill House
    Beech Hill Road Swanland
    HU14 3QY North Ferriby
    North Humberside
    EnglandBritish4456360002
    JACKSON, Terence William
    Beech Hill Road
    HU14 3QY Swanland
    The Hollies 7
    East Yorkshire
    Director
    Beech Hill Road
    HU14 3QY Swanland
    The Hollies 7
    East Yorkshire
    UkBritish132410210001
    MCCANN, Leah
    Flat 2 Merchants Warehouse
    Robinson Row
    HU1 2QX Hull
    East Yorkshire
    Director
    Flat 2 Merchants Warehouse
    Robinson Row
    HU1 2QX Hull
    East Yorkshire
    British51908280001
    NEWTON, Christopher John Landsborough
    The Old Brewery
    Main Street
    YO61 2NS Helperby
    North Yorkshire
    Director
    The Old Brewery
    Main Street
    YO61 2NS Helperby
    North Yorkshire
    British101779200001
    SCANLAN, Sarah Rebecca
    26 Northfield Avenue
    Hessle
    HU13 9DL Hull
    North Humberside
    Director
    26 Northfield Avenue
    Hessle
    HU13 9DL Hull
    North Humberside
    British55408650001
    TAYLOR, Malcolm
    9 Copper Beech Close
    Dunnington
    YO19 5PY York
    North Yorkshire
    Director
    9 Copper Beech Close
    Dunnington
    YO19 5PY York
    North Yorkshire
    EnglandBritish83888440001
    TREBBLE, Stephen Paul
    The Laurels
    Main Street
    DN22 8DT Bothamsall
    Nottinghamshire
    Director
    The Laurels
    Main Street
    DN22 8DT Bothamsall
    Nottinghamshire
    EnglandBritish76640730001
    WHITE, Norman
    19 Burnby Lane
    Pocklington
    YO42 2QB York
    North Yorkshire
    Director
    19 Burnby Lane
    Pocklington
    YO42 2QB York
    North Yorkshire
    British29472760001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GATEWAY OFFSITE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Nvm Private Equity Limited
    Transactions
    • Nov 18, 2009Registration of a charge (MG01)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Nvm Private Equity Limited as Agent and Security Trustee for the Security Beneficiaries
    Transactions
    • Oct 18, 2008Registration of a charge (395)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Northern Venture Managers Limited
    Transactions
    • Sep 19, 2002Registration of a charge (395)
    • Nov 29, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 19, 2002Registration of a charge (395)
    • Nov 29, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2000Registration of a charge (395)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Horncastle Group PLC
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    • Nov 29, 2005Statement 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