GATEWAY BATHROOM PODS LIMITED

GATEWAY BATHROOM PODS LIMITED

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

    Company NameGATEWAY BATHROOM PODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05298873
    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 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 AddressNo

    What are the latest accounts for GATEWAY BATHROOM PODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for GATEWAY BATHROOM PODS LIMITED?

    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

    3 pagesDS01

    Termination of appointment of Matthew Cowan as a secretary on Sep 30, 2011

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Ian Sherriff as a secretary

    1 pagesTM02

    Appointment of Matthew Cowan as a secretary

    1 pagesAP03

    Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on Jun 28, 2011

    1 pagesAD01

    Registered office address changed from Unicorn House, Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS on Jun 27, 2011

    1 pagesAD01

    Termination of appointment of James Bradney as a director

    1 pagesTM01

    Appointment of Mr David Christopher Harris as a director

    2 pagesAP01

    Termination of appointment of Terence Jackson as a director

    1 pagesTM01

    Appointment of James Bradney as a director

    2 pagesAP01

    Appointment of Christopher John Huckle as a director

    2 pagesAP01

    Annual return made up to Nov 29, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2010

    Statement of capital on Dec 10, 2010

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Appointment of Mr Ian Sherriff as a secretary

    1 pagesAP03

    Termination of appointment of Stephen Clarke as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Annual return made up to Nov 29, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Terence William Jackson on Dec 11, 2009

    2 pagesCH01

    Secretary's details changed for Stephen Clarke on Dec 11, 2009

    1 pagesCH03

    legacy

    5 pagesMG01

    Who are the officers of GATEWAY BATHROOM PODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Christopher
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Director
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    EnglandBritishDirector76088090001
    HUCKLE, Christopher John
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Director
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    United KingdomBritishDirector141831160001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Secretary
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    BritishFinancial Director63261140001
    CLARKE, Stephen
    Unicorn House, Broad Lane
    Gilberdyke
    HU15 2TS Brough
    East Yorkshire
    Secretary
    Unicorn House, Broad Lane
    Gilberdyke
    HU15 2TS Brough
    East Yorkshire
    BritishAccountant122285190001
    COWAN, Matthew
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Secretary
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    161230390001
    SHERRIFF, Ian
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Secretary
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    149407920001
    ATKINSON, Stewart Martin
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    Director
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    EnglandBritishChief Executive Officer100469640001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Director
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    United KingdomBritishFinancial Director63261140001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Director
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    United KingdomBritishDirector63261140001
    BRADNEY, James
    Unicorn House, Broad Lane
    Gilberdyke
    HU15 2TS Brough
    East Yorkshire
    Director
    Unicorn House, Broad Lane
    Gilberdyke
    HU15 2TS Brough
    East Yorkshire
    United KingdomBritishChartered Accountant161101450001
    CLARK, William Angus
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    Director
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    BritishDirector80223540001
    JACKSON, Terence William
    Unicorn House, Broad Lane
    Gilberdyke
    HU15 2TS Brough
    East Yorkshire
    Director
    Unicorn House, Broad Lane
    Gilberdyke
    HU15 2TS Brough
    East Yorkshire
    UkBritishDirector132410210001

    Does GATEWAY BATHROOM PODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Nvm Private Equity Limited
    Transactions
    • Nov 18, 2009Registration of a charge (MG01)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Nvm Private Equity Limited as Agent and Security Trustee for the Security Beneficiaries
    Transactions
    • Oct 18, 2008Registration of a charge (395)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02)

    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