GATEWAY BATHROOM PODS LIMITED
Overview
Company Name | GATEWAY BATHROOM PODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05298873 |
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 GATEWAY BATHROOM PODS LIMITED?
- (7499) /
Where is GATEWAY BATHROOM PODS LIMITED located?
Registered Office Address | Unicorn House Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GATEWAY BATHROOM PODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for GATEWAY BATHROOM PODS 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 | ||||||||||
Termination of appointment of Matthew Cowan as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Ian Sherriff as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Matthew Cowan as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on Jun 28, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unicorn House, Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS on Jun 27, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Bradney as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Christopher Harris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence Jackson as a director | 1 pages | TM01 | ||||||||||
Appointment of James Bradney as a director | 2 pages | AP01 | ||||||||||
Appointment of Christopher John Huckle as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 29, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Ian Sherriff as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stephen Clarke as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Nov 29, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Terence William Jackson on Dec 11, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stephen Clarke on Dec 11, 2009 | 1 pages | CH03 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Who are the officers of GATEWAY BATHROOM PODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, David Christopher | Director | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | England | British | Director | 76088090001 | ||||
HUCKLE, Christopher John | Director | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | United Kingdom | British | Director | 141831160001 | ||||
BALL, Martin John | Secretary | Sandwood House Ashfield LE15 6QB Oakham Rutland | British | Financial Director | 63261140001 | |||||
CLARKE, Stephen | Secretary | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire | British | Accountant | 122285190001 | |||||
COWAN, Matthew | Secretary | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | 161230390001 | |||||||
SHERRIFF, Ian | Secretary | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | 149407920001 | |||||||
ATKINSON, Stewart Martin | Director | Springwell 32 Bondend Road Upton St Leonards GL4 8DY Gloucester Gloucestershire | England | British | Chief Executive Officer | 100469640001 | ||||
BALL, Martin John | Director | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | Financial Director | 63261140001 | ||||
BALL, Martin John | Director | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | Director | 63261140001 | ||||
BRADNEY, James | Director | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire | United Kingdom | British | Chartered Accountant | 161101450001 | ||||
CLARK, William Angus | Director | Folds Head Close Folds Head, Calver S32 3XJ Hope Valley Derbyshire | British | Director | 80223540001 | |||||
JACKSON, Terence William | Director | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire | Uk | British | Director | 132410210001 |
Does GATEWAY BATHROOM PODS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 16, 2009 Delivered On Nov 20, 2009 | 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement | Created On Nov 16, 2009 Delivered On Nov 20, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 06, 2009 Delivered On Nov 18, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 03, 2008 Delivered On Oct 18, 2008 | Satisfied | Amount secured All monies due or to become due from any company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Sep 18, 2007 Delivered On Sep 26, 2007 | 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
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 28, 2005 Delivered On Feb 03, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
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