GORDON LABORATORY GROUP LIMITED

GORDON LABORATORY GROUP LIMITED

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

    Company NameGORDON LABORATORY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03591273
    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 GORDON LABORATORY GROUP LIMITED?

    • (8514) /
    • (8520) /

    Where is GORDON LABORATORY GROUP LIMITED located?

    Registered Office Address
    Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of GORDON LABORATORY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWP 78 LIMITEDJul 01, 1998Jul 01, 1998

    What are the latest accounts for GORDON LABORATORY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2009

    What are the latest filings for GORDON LABORATORY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Oct 25, 2011

    17 pages4.68

    Statement of affairs with form 4.19

    12 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 26, 2010

    LRESEX

    Registered office address changed from Salters Lane Sedgefield Stockton TS21 3EA on Oct 14, 2010

    2 pagesAD01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2010

    Statement of capital on Aug 31, 2010

    • Capital: GBP 166,467
    SH01

    Director's details changed for Paul Stephen Hudson on Jul 01, 2010

    2 pagesCH01

    Director's details changed for Peter Gordon on Jul 01, 2010

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jan 31, 2009

    22 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    10 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    4 pages88(2)

    Memorandum and Articles of Association

    9 pagesMA

    legacy

    2 pages123

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    1 pages225

    Who are the officers of GORDON LABORATORY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Christopher
    High Farm Close
    Carlton
    TS21 1AN Stockton On Tees
    2
    Cleveland
    Secretary
    High Farm Close
    Carlton
    TS21 1AN Stockton On Tees
    2
    Cleveland
    BritishCompany Director26095560001
    CONLEY, Paul Alan
    9 Little Forest Road
    BH4 9NN Bournemouth
    Director
    9 Little Forest Road
    BH4 9NN Bournemouth
    EnglandBritishCompany Director65532290002
    GORDON, Christopher
    High Farm Close
    Carlton
    TS21 1AN Stockton On Tees
    2
    Cleveland
    Director
    High Farm Close
    Carlton
    TS21 1AN Stockton On Tees
    2
    Cleveland
    EnglandBritishCompany Director26095560001
    GORDON, Peter
    8 Chestnut Walk
    SG1 4DD Old Stevenage
    Hertfordshire
    Director
    8 Chestnut Walk
    SG1 4DD Old Stevenage
    Hertfordshire
    United KingdomBritishDirector125246850001
    HUDSON, Paul Stephen
    Lindley House
    Carrfield Lane, Upper Dunsforth
    YO26 9SD York
    North Yorkshire
    Director
    Lindley House
    Carrfield Lane, Upper Dunsforth
    YO26 9SD York
    North Yorkshire
    EnglandBritishCompany Director9561830001
    BLACKETT, Colin
    2 Rowallane Gardens
    Ingleby Barwick
    TS17 0YQ Stockton On Tees
    Cleveland
    Secretary
    2 Rowallane Gardens
    Ingleby Barwick
    TS17 0YQ Stockton On Tees
    Cleveland
    BritishAccountant55782360001
    CHRISTIAN, Paul Jonathan
    3 Princes Meadow
    Gosforth
    NE3 4RZ Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    3 Princes Meadow
    Gosforth
    NE3 4RZ Newcastle Upon Tyne
    Tyne And Wear
    BritishSolicitor56816150002
    HIGGINS, Gary
    17 Axton Close
    Bassleton Court Thornaby
    TS17 0LF Stockton On Tees
    Cleveland
    Secretary
    17 Axton Close
    Bassleton Court Thornaby
    TS17 0LF Stockton On Tees
    Cleveland
    British59696650001
    LONGHORN, Grahame
    20 Nightingale Close
    TS26 0HL Hartlepool
    Secretary
    20 Nightingale Close
    TS26 0HL Hartlepool
    BritishChartered Accountant83325060001
    MCCALL, John
    6 Ganton Close
    TS22 5RE Billingham
    Cleveland
    Secretary
    6 Ganton Close
    TS22 5RE Billingham
    Cleveland
    British91325550001
    BARRETT, Michael Joseph
    Grey Poplars 12 Danesbury Park
    Bengeo
    SG14 3HX Hertford
    Hertfordshire
    Director
    Grey Poplars 12 Danesbury Park
    Bengeo
    SG14 3HX Hertford
    Hertfordshire
    BritishInsurance Broker391880002
    BRUCE, Julie Dawn
    3 Ruskin Close
    Dalton On Tees
    DL2 2PZ Darlington
    County Durham
    Director
    3 Ruskin Close
    Dalton On Tees
    DL2 2PZ Darlington
    County Durham
    BritishSolicitor47230690001
    CHRISTIAN, Paul Jonathan
    3 Princes Meadow
    Gosforth
    NE3 4RZ Newcastle Upon Tyne
    Tyne And Wear
    Director
    3 Princes Meadow
    Gosforth
    NE3 4RZ Newcastle Upon Tyne
    Tyne And Wear
    EnglandBritishSolicitor56816150002
    ROBINSON, Malcolm Philip
    170 Bishopton Road
    TS18 4PQ Stockton On Tees
    Teeside
    Director
    170 Bishopton Road
    TS18 4PQ Stockton On Tees
    Teeside
    BritishOperations Director95576880001
    WILLIAMS, Hugh Morgan
    Cowesby Grange
    Cowesby
    YO7 2JL Thirsk
    North Yorkshire
    Director
    Cowesby Grange
    Cowesby
    YO7 2JL Thirsk
    North Yorkshire
    United KingdomBritishCompany Director87526820001
    WRIGHT, Jayne Ann, Dr
    Underhill House
    Putley
    HR8 2QR Ledbury
    Herefordshire
    Director
    Underhill House
    Putley
    HR8 2QR Ledbury
    Herefordshire
    United KingdomBritishMedical Director68522920002

    Does GORDON LABORATORY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 2006
    Delivered On Feb 03, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 03, 2006Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Client fixed and floating charge
    Created On Oct 25, 2005
    Delivered On Nov 03, 2005
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    Debenture
    Created On Aug 02, 2005
    Delivered On Aug 03, 2005
    Outstanding
    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
    • Total Asset Limited
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    Chattel mortgage
    Created On Nov 08, 2004
    Delivered On Nov 10, 2004
    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
    Instrumentation lab biochemistry analyser serial no. 703 700 258, cell dyne ddm haematology analsyer serial no. 31 31 8P, matrix lims system serial no. 4XA 9P BG4 kp saags sabbc ahaed. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 2004Registration of a charge (395)
    • Nov 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over book debts
    Created On Dec 23, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed mortgage by assignment all book debts and other debts, all credit balances and bank deposits,all monetary claims and the benefit of all things in action due or owing to or purchased and all benefits in respect of all contracts and policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 19, 1998
    Delivered On Nov 27, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 1998Registration of a charge (395)
    • Nov 01, 2005Statement of satisfaction of a charge in full or part (403a)

    Does GORDON LABORATORY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2010Commencement of winding up
    Dec 24, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan David Kelly
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    Gordon Smythe Goldie
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne
    practitioner
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne

    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