GATEVALLEY LIMITED
Overview
Company Name | GATEVALLEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04814246 |
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 GATEVALLEY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GATEVALLEY LIMITED located?
Registered Office Address | 5th Floor Leconfield House Curzon Street W1J 5JA London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GATEVALLEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 30, 2020 |
What are the latest filings for GATEVALLEY 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 | ||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 30, 2020 | 7 pages | AA | ||||||||||
Director's details changed for Ms Nicole Ann Martin on Apr 23, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Nicole Ann Martin on Sep 19, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Nicole Ann Martin as a director on Feb 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Klosters Limited as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 30, 2018 | 10 pages | AA | ||||||||||
Termination of appointment of Timothy John Smalley as a director on Dec 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Tchenguiz as a director on Dec 03, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Zonevalley Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Full accounts made up to May 30, 2016 | 16 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 30, 2015 | 15 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Who are the officers of GATEVALLEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Nicole Ann | Director | Floor Leconfield House Curzon Street W1J 5JA London 5th | United Kingdom | British | Lawyer | 244758010003 | ||||||||||||
TCHENGUIZ, Robert | Director | Floor Leconfield House Curzon Street W1J 5JA London 5th | England | British | Director | 74322720004 | ||||||||||||
INGHAM, Micheal Harry Peter | Secretary | 3 Lauriston Road SW19 4TJ Wimbledon London | British | 90945390001 | ||||||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||||||
GRUNNELL, Mark | Director | Montolieu Gardens SW15 6PB London 3 | United Kingdom | British | Director | 94144450002 | ||||||||||||
HOLY, Julian Robert | Director | Emperors Gate 114a Cromwell Road SW7 4ES London Greater London | British | Solicitor | 95672950001 | |||||||||||||
SMALLEY, Timothy John | Director | Chivers Road CM15 0LG Stondon Massey Stondon Place Essex | United Kingdom | British | Company Director | 102593650002 | ||||||||||||
TCHENGUIZ, Robert | Director | Royal College Of Organists 26 Kensington Gore SW7 2ET London | England | British | Director | 74322720004 | ||||||||||||
TCHENGUIZ, Robert | Director | 6 Chesterfield Hill Mayfair W1J 5BL London | Iranian | Director | 74322720002 | |||||||||||||
KLOSTERS LIMITED | Director | Les Banques St Sampsons GY1 3HS Guernsey La Tonnelle House Channel Islands |
| 188105890001 | ||||||||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of GATEVALLEY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zonevalley Limited | Apr 06, 2016 | Curzon Street W1J 5JA London 5th Floor, Leconfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GATEVALLEY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A loan agreement | Created On Oct 12, 2005 Delivered On Oct 20, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the lender parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A first priority lien on and security interest in and to all right, title and interest in and to the accounts, together with all cash, general intangibles and investment property relating thereto and all identifiable proceeds thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage over shares | Created On Oct 12, 2005 Delivered On Oct 20, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the lender parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares and all the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 12, 2005 Delivered On Nov 02, 2005 | 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 all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage shares | Created On Oct 14, 2003 Delivered On Oct 28, 2003 | 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 All shares held now or in the future by it and/or any nominee on its behalf the same to be security by way of a first legal mortgage and all the related rights accruing to all or any of the shares held now or in the future by it and/or any nominee on its behalf the same to be a security by way of a first legal mortgage or charge. See the mortgage charge document for full details. | ||||
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