TOLLGATE (ISLE OF WIGHT) LIMITED

TOLLGATE (ISLE OF WIGHT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOLLGATE (ISLE OF WIGHT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06548903
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TOLLGATE (ISLE OF WIGHT) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TOLLGATE (ISLE OF WIGHT) LIMITED located?

    Registered Office Address
    Cavendish House
    39-41 Waterloo Street
    B2 5PP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOLLGATE (ISLE OF WIGHT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for TOLLGATE (ISLE OF WIGHT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Apr 08, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 29, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 29, 2019

    24 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on Sep 13, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 30, 2018

    LRESEX

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 29, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 2
    SH01

    Satisfaction of charge 065489030009 in full

    1 pagesMR04

    Satisfaction of charge 065489030010 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Mar 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Who are the officers of TOLLGATE (ISLE OF WIGHT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTON, Steven Paul
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Secretary
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    British38075480006
    CATTON, Steven Paul
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Director
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    EnglandBritish38075480006
    BALL, Norman William
    28 High Park Road
    PO33 1BP Ryde
    Isle Of Wight
    Secretary
    28 High Park Road
    PO33 1BP Ryde
    Isle Of Wight
    British31706970001
    DAVIES BUSINESS SERVICES LIMITED
    Albert Road
    B79 7JN Tamworth
    2
    Staffordshire
    United Kingdom
    Secretary
    Albert Road
    B79 7JN Tamworth
    2
    Staffordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03748743
    126013720001
    EUROLIFE SECRETARIES LIMITED
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Secretary
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    129119430001
    BALL, Norman William
    28 High Park Road
    PO33 1BP Ryde
    Isle Of Wight
    Director
    28 High Park Road
    PO33 1BP Ryde
    Isle Of Wight
    United KingdomBritish31706970001
    BALL, Robert James
    Little Swaylands
    Bullen Road
    PO33 1AU Ryde
    Isle Of Wight
    Director
    Little Swaylands
    Bullen Road
    PO33 1AU Ryde
    Isle Of Wight
    United KingdomBritish3279950001
    EUROLIFE DIRECTORS LIMITED
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    129119440001

    Who are the persons with significant control of TOLLGATE (ISLE OF WIGHT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Paul Catton
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Apr 06, 2016
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Michelle Louise Catton
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Apr 06, 2016
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TOLLGATE (ISLE OF WIGHT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 30, 2014
    Delivered On Oct 01, 2014
    Satisfied
    Brief description
    Freehold property known as unit 5, tollgate holiday bungalows, duver road, springvale, seaview as the same is registered at hm land registry with title number IW73627.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Robert James Ball and Norman William Ball
    Transactions
    • Oct 01, 2014Registration of a charge (MR01)
    • Apr 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2014
    Delivered On Aug 14, 2014
    Satisfied
    Brief description
    Unit 26 tollgate holiday bungalows duver road seaview isle of wight.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Norman William Ball
    • Robert James Ball
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • Apr 07, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 21, 2012
    Delivered On Mar 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H units 1,2,3,4, 7 and 8 tollgate holiday bungalows duver road springvale seaview isle of wight.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    • Jun 25, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 16, 2012
    Delivered On Feb 24, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 24, 2012Registration of a charge (MG01)
    • Jun 25, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 08, 2011
    Delivered On Apr 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H units 5,6,25 and 26 tollgate holiday bungalows duver road springvale seaview isle of wight.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 2011Registration of a charge (MG01)
    • Jun 25, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 30, 2009
    Delivered On Oct 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from catton holdings (isle of wight) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Tollgate holiday bungalows and the crab shack springvale seaview isle of wight t/no IW68341.
    Persons Entitled
    • Robert James Ball and Norman William Ball
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    • Oct 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking, property and assets.
    Persons Entitled
    • Arnbrow Limited
    Transactions
    • Nov 15, 2008Registration of a charge (395)
    • Mar 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 30, 2008
    Delivered On Nov 15, 2008
    Satisfied
    Amount secured
    £745,553.49 due or to become due from the company to the chargee
    Short particulars
    Property k/a tollgate holiday bungalows and the crab shack, springvale, seaview, isle of wight.
    Persons Entitled
    • Arnbrow Limited
    Transactions
    • Nov 15, 2008Registration of a charge (395)
    • Jan 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 20, 2008
    Delivered On Jul 08, 2008
    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 the undertaking, property and assets of tollgate (isle of wight) limited whatsoever and wheresoever.
    Persons Entitled
    • Arnbrow Limited
    Transactions
    • Jul 08, 2008Registration of a charge (395)
    • Nov 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 20, 2008
    Delivered On Jul 08, 2008
    Satisfied
    Amount secured
    £744,020.00 due or to become due from the company to the chargee
    Short particulars
    Tollgate holiday bungalows and the crab shack springvale seaview isle of wight.
    Persons Entitled
    • Arnbrow Limited
    Transactions
    • Jul 08, 2008Registration of a charge (395)
    • Nov 28, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TOLLGATE (ISLE OF WIGHT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2018Commencement of winding up
    Jul 30, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham

    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