GATE GOURMET FINANCE UK LTD.

GATE GOURMET FINANCE UK LTD.

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

    Company NameGATE GOURMET FINANCE UK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04584574
    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 GATE GOURMET FINANCE UK LTD.?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GATE GOURMET FINANCE UK LTD. located?

    Registered Office Address
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GATE GOURMET FINANCE UK LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for GATE GOURMET FINANCE UK LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Liquidators' statement of receipts and payments to May 30, 2017

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Previous accounting period shortened from Jun 30, 2015 to Jun 29, 2015

    1 pagesAA01

    Annual return made up to Nov 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: CHF 1
    SH01

    Appointment of Mr Willem Hendrik Human as a director on Nov 30, 2015

    2 pagesAP01

    Appointment of Mr Sreekumar Nair as a secretary on Nov 30, 2015

    2 pagesAP03

    Termination of appointment of Mark Andrew Burton as a secretary on Nov 30, 2015

    1 pagesTM02

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Nov 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: CHF 1
    SH01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: CHF 1
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Who are the officers of GATE GOURMET FINANCE UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAIR, Sreekumar
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    Secretary
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    203101310001
    FOUNTAIN, Thomas William
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    Director
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    United KingdomBritish136880590001
    HUMAN, Willem Hendrik
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    Director
    Heathrow West
    Building 1071 Southampton Road
    TW6 3AQ Heathrow Airport Hounslow
    Middlesex
    EnglandBritish202998990001
    BRADLEY, Anne Teresa
    5 Delaford House
    Colham Mill Road
    UB7 7AD West Drayton
    Middlesex
    Secretary
    5 Delaford House
    Colham Mill Road
    UB7 7AD West Drayton
    Middlesex
    British85479560001
    BURTON, Mark Andrew
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    Secretary
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    British136879670001
    ELLIS, Stephen
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    Secretary
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    American88353120001
    GREY, Jonathan Guthrie
    Orchard Cottage
    Gaston Lane
    RG29 1RH South Warnborough
    Hampshire
    Secretary
    Orchard Cottage
    Gaston Lane
    RG29 1RH South Warnborough
    Hampshire
    British91238330001
    JANZARIK, Malte Johannes
    Flat 7
    56 Mill Lane
    NW6 1NJ London
    Secretary
    Flat 7
    56 Mill Lane
    NW6 1NJ London
    German147641540002
    MEHTA, Chetan Rohit
    Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    Secretary
    Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    American103620900001
    VENTURINI, Diane Patricia
    76 Evelyn Crescent
    TW16 6LZ Sunbury On Thames
    Middlesex
    Secretary
    76 Evelyn Crescent
    TW16 6LZ Sunbury On Thames
    Middlesex
    British94640370002
    WILKINS, Stephen John
    19 Hall Close
    Old Stratford
    MK19 6NH Milton Keynes
    Bucks
    Secretary
    19 Hall Close
    Old Stratford
    MK19 6NH Milton Keynes
    Bucks
    English119842550001
    BORN, Eric Martin
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    Director
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    United KingdomSwiss159179730001
    BRADLEY, Anne Teresa
    5 Delaford House
    Colham Mill Road
    UB7 7AD West Drayton
    Middlesex
    Director
    5 Delaford House
    Colham Mill Road
    UB7 7AD West Drayton
    Middlesex
    British85479560001
    DHILLON, Ravinder Singh
    72 Montrose Avenue
    DA15 9DS Sidcup
    Kent
    Director
    72 Montrose Avenue
    DA15 9DS Sidcup
    Kent
    British100315580001
    ELLIS, Stephen
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    Director
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    American88353120001
    GLASGOW, John
    6 Poyle Gardens
    RG12 2QZ Bracknell
    Berkshire
    Director
    6 Poyle Gardens
    RG12 2QZ Bracknell
    Berkshire
    British85479550001
    GREY, Jonathan Guthrie
    Orchard Cottage
    Gaston Lane
    RG29 1RH South Warnborough
    Hampshire
    Director
    Orchard Cottage
    Gaston Lane
    RG29 1RH South Warnborough
    Hampshire
    United KingdomBritish91238330001
    JANZARIK, Malte Johannes
    Flat 7
    56 Mill Lane
    NW6 1NJ London
    Director
    Flat 7
    56 Mill Lane
    NW6 1NJ London
    United KingdomGerman147641540002
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Director
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    EnglandBritish1131560001
    MEHTA, Chetan Rohit
    Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    Director
    Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    American103620900001
    NIELSEN, Henrik Winther
    Rotfluhstrasse 15
    CH8702 Zollikon
    Switzerland
    Director
    Rotfluhstrasse 15
    CH8702 Zollikon
    Switzerland
    Danish85479540001

    Does GATE GOURMET FINANCE UK LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 31, 2007
    Delivered On Jun 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary 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
    • Goldman Sachs Credit Partners, L.P. the Non-Us Collateral Agent on Behalf of All of the Securedparties
    Transactions
    • Jun 18, 2007Registration of a charge (395)
    • Aug 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 09, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from a non-us borrower, luxco iii, a non-us subsidiary and a non-us subsidiary 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
    • Goldman Sachs Credit Partners, L.P. (The Non-Us Collateral Agent)
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture in counterparts
    Created On Mar 27, 2003
    Delivered On Apr 01, 2003
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from any restricted obligor to any secured party 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
    • Citicorp Trustee Company Limited,London,as Trustee for the Secured Parties
    Transactions
    • Apr 01, 2003Registration of a charge (395)
    • Jun 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any restricted obligor to any secured party 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
    • Citicorp Trustee Company Limited in Its Capacity as Trustee for the Secured Parties and Itsassignees, Transferees and Successors from Timeto Time
    Transactions
    • Jan 06, 2003Registration of a charge (395)
    • Jun 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GATE GOURMET FINANCE UK LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2016Commencement of winding up
    Sep 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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