GAINSBOROUGH BATHROOM PRODUCTS LTD

GAINSBOROUGH BATHROOM PRODUCTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameGAINSBOROUGH BATHROOM PRODUCTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05221544
    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 GAINSBOROUGH BATHROOM PRODUCTS LTD?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is GAINSBOROUGH BATHROOM PRODUCTS LTD located?

    Registered Office Address
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of GAINSBOROUGH BATHROOM PRODUCTS LTD?

    Previous Company Names
    Company NameFromUntil
    PAGETABLE LIMITEDSep 03, 2004Sep 03, 2004

    What are the latest accounts for GAINSBOROUGH BATHROOM PRODUCTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for GAINSBOROUGH BATHROOM PRODUCTS 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

    1 pagesDS01

    Termination of appointment of Steve Geary as a director on Dec 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Steve Geary on Jul 11, 2023

    2 pagesCH01

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Colin James Sykes as a director on Jul 29, 2022

    1 pagesTM01

    Termination of appointment of Matthew James Norris as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Ms Ashley Elizabeth George as a director on Jul 29, 2022

    2 pagesAP01

    Appointment of Mr Steve Geary as a director on Jul 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Appointment of Mr Matthew James Norris as a director on Feb 24, 2022

    2 pagesAP01

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Andrew Hawksley as a director on Apr 07, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Appointment of Mr David Masters as a director on Dec 14, 2020

    2 pagesAP01

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Notification of Aqualisa Finance Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 11, 2018

    2 pagesPSC09

    Who are the officers of GAINSBOROUGH BATHROOM PRODUCTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Ashley Elizabeth
    Al Moen Drive
    North Olmsted
    25300
    Oh
    United States
    Director
    Al Moen Drive
    North Olmsted
    25300
    Oh
    United States
    United StatesAmericanDirector288923750001
    MASTERS, David
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    EnglandBritishFinance Director243976070001
    DEXTER, Simon Peter
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    Secretary
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    BritishCompany Director101101470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRUTON, James Denis
    9 Osmund Close
    Worth
    RH10 7RG Crawley
    West Sussex
    Director
    9 Osmund Close
    Worth
    RH10 7RG Crawley
    West Sussex
    BritishCompany Director47439070001
    DEXTER, Simon Peter
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    Director
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    EnglandBritishCompany Director101101470001
    GEARY, Steve
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    EnglandBritishDirector298855540001
    GREENSTREET, Simon James
    Kamathan
    Manor Close
    KT24 6SB East Horsley
    Surrey
    Director
    Kamathan
    Manor Close
    KT24 6SB East Horsley
    Surrey
    BritishCompany Director101634850001
    HAWKSLEY, Andrew
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Aqualisa Products Limited
    United Kingdom
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Aqualisa Products Limited
    United Kingdom
    EnglandBritishAccountant244980330001
    HOLLANDER, David Mark
    The Flyers Way
    TN18 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    Director
    The Flyers Way
    TN18 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    EnglandBritishCompany Director86683460004
    JACKSON COUSIN, Rupert Charles
    The Flyers Way
    TN16 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    Director
    The Flyers Way
    TN16 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    EnglandBritishCompany Director57748400001
    LETMAN, George Edward
    St. Mellion Close
    Mickleover
    DE3 9YL Derby
    11
    Derbyshire
    Director
    St. Mellion Close
    Mickleover
    DE3 9YL Derby
    11
    Derbyshire
    EnglandBritishCompany Director139495490001
    NORRIS, Matthew James
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    United KingdomBritishChief Executive260099740001
    PEARCE, Brian
    2 Newborough Close
    CV9 3EX Austrey
    Warwickshire
    Director
    2 Newborough Close
    CV9 3EX Austrey
    Warwickshire
    BritishCompany Director101546240001
    RAWLINSON, Henry Thomas
    Woodlands
    Bates Hill
    TN15 9BG Ightham
    Kent
    Director
    Woodlands
    Bates Hill
    TN15 9BG Ightham
    Kent
    BritishCompany Director101101460001
    SYKES, Colin James
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    WalesBritishChartered Accountant83754590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GAINSBOROUGH BATHROOM PRODUCTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Flyers Way
    TN16 1DE Westerham
    The Flyers Way
    Kent
    England
    Apr 06, 2016
    The Flyers Way
    TN16 1DE Westerham
    The Flyers Way
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05221543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GAINSBOROUGH BATHROOM PRODUCTS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 03, 2016Oct 11, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does GAINSBOROUGH BATHROOM PRODUCTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust debenture
    Created On Apr 23, 2009
    Delivered On May 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property with all buildings and fixtures fixed plant and machinery all other f/h and l/h all investments all negotiable instruments present and future licences all licences and patents the debts all benefits of all cotracts and policies of insurance stock-in-trade the undertaking and all other property floating charge the property and assets see image for full details.
    Persons Entitled
    • Cbpe (General Partner) Limited
    Transactions
    • May 01, 2009Registration of a charge (395)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    Trust debenture
    Created On Oct 22, 2004
    Delivered On Nov 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due by each obligor to the stakeholders 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
    • Close Investment Partners Limited
    Transactions
    • Nov 04, 2004Registration of a charge (395)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Oct 22, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H unit 1, broadwell industrial park, sandwell, west midlands registered t/no WM224552; l/h land and buildings on the north side of hortons ways, westerham t/no K700177; units e and f, flyers way, westerham, kent; unit 9, westbank business park, belfast; properties acquired by each charging company after the date of the security agreement; property interests; equipment; securities; securities system rights; intellectual property; insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • May 05, 2022Satisfaction of a charge (MR04)

    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