GAINSBOROUGH BATHROOM PRODUCTS LTD
Overview
Company Name | GAINSBOROUGH BATHROOM PRODUCTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05221544 |
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 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 Address | No |
What were the previous names of GAINSBOROUGH BATHROOM PRODUCTS LTD?
Company Name | From | Until |
---|---|---|
PAGETABLE LIMITED | Sep 03, 2004 | Sep 03, 2004 |
What are the latest accounts for GAINSBOROUGH BATHROOM PRODUCTS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for GAINSBOROUGH BATHROOM PRODUCTS LTD?
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 | 1 pages | DS01 | ||
Termination of appointment of Steve Geary as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steve Geary on Jul 11, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin James Sykes as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Matthew James Norris as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Appointment of Ms Ashley Elizabeth George as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Appointment of Mr Steve Geary as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Appointment of Mr Matthew James Norris as a director on Feb 24, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Andrew Hawksley as a director on Apr 07, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Appointment of Mr David Masters as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Notification of Aqualisa Finance Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 11, 2018 | 2 pages | PSC09 | ||
Who are the officers of GAINSBOROUGH BATHROOM PRODUCTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, Ashley Elizabeth | Director | Al Moen Drive North Olmsted 25300 Oh United States | United States | American | Director | 288923750001 | ||||
MASTERS, David | Director | The Flyers Way Westerham TN16 1DE Kent | England | British | Finance Director | 243976070001 | ||||
DEXTER, Simon Peter | Secretary | 26 Kingsmead Smallfield RH6 9QR Horley Surrey | British | Company Director | 101101470001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRUTON, James Denis | Director | 9 Osmund Close Worth RH10 7RG Crawley West Sussex | British | Company Director | 47439070001 | |||||
DEXTER, Simon Peter | Director | 26 Kingsmead Smallfield RH6 9QR Horley Surrey | England | British | Company Director | 101101470001 | ||||
GEARY, Steve | Director | The Flyers Way Westerham TN16 1DE Kent | England | British | Director | 298855540001 | ||||
GREENSTREET, Simon James | Director | Kamathan Manor Close KT24 6SB East Horsley Surrey | British | Company Director | 101634850001 | |||||
HAWKSLEY, Andrew | Director | The Flyers Way Westerham TN16 1DE Kent Aqualisa Products Limited United Kingdom | England | British | Accountant | 244980330001 | ||||
HOLLANDER, David Mark | Director | The Flyers Way TN18 1DE Westerham Aqualisa Products Limited Kent England | England | British | Company Director | 86683460004 | ||||
JACKSON COUSIN, Rupert Charles | Director | The Flyers Way TN16 1DE Westerham Aqualisa Products Limited Kent England | England | British | Company Director | 57748400001 | ||||
LETMAN, George Edward | Director | St. Mellion Close Mickleover DE3 9YL Derby 11 Derbyshire | England | British | Company Director | 139495490001 | ||||
NORRIS, Matthew James | Director | The Flyers Way Westerham TN16 1DE Kent | United Kingdom | British | Chief Executive | 260099740001 | ||||
PEARCE, Brian | Director | 2 Newborough Close CV9 3EX Austrey Warwickshire | British | Company Director | 101546240001 | |||||
RAWLINSON, Henry Thomas | Director | Woodlands Bates Hill TN15 9BG Ightham Kent | British | Company Director | 101101460001 | |||||
SYKES, Colin James | Director | The Flyers Way Westerham TN16 1DE Kent | Wales | British | Chartered Accountant | 83754590001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GAINSBOROUGH BATHROOM PRODUCTS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aqualisa Finance Ltd | Apr 06, 2016 | The Flyers Way TN16 1DE Westerham The Flyers Way Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GAINSBOROUGH BATHROOM PRODUCTS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Sep 03, 2016 | Oct 11, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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