GATEWAY OFFSITE LTD
Visión general
| Nombre de la empresa | GATEWAY OFFSITE LTD |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 03453040 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de GATEWAY OFFSITE LTD?
- (7499) /
¿Dónde se encuentra GATEWAY OFFSITE LTD?
| Dirección de la sede social | Unicorn House Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire United Kingdom |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de GATEWAY OFFSITE LTD?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| BRITSPACE HOTELS LIMITED | 09 dic 2008 | 09 dic 2008 |
| GATEWAY FABRICATIONS LIMITED | 29 dic 1997 | 29 dic 1997 |
| TALKTOP LIMITED | 21 oct 1997 | 21 oct 1997 |
¿Cuáles son las últimas cuentas de GATEWAY OFFSITE LTD?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 mar 2010 |
¿Cuáles son las últimas presentaciones para GATEWAY OFFSITE LTD?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Cese del nombramiento de Matthew Cowan como secretario el 30 sept 2011 | 1 páginas | TM02 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
Cese del nombramiento de Ian Sherriff como secretario | 1 páginas | TM02 | ||||||||||
Nombramiento de Matthew Cowan como secretario | 1 páginas | AP03 | ||||||||||
Domicilio social registrado cambiado de Second Floor 77 Kingsway London WC2B 6SR United Kingdom el 28 jun 2011 | 1 páginas | AD01 | ||||||||||
Domicilio social registrado cambiado de Unicorn House Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS el 27 jun 2011 | 1 páginas | AD01 | ||||||||||
Cese del nombramiento de James Bradney como director | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr David Christopher Harris como director | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Terence Jackson como director | 1 páginas | TM01 | ||||||||||
Nombramiento de James Bradney como director | 2 páginas | AP01 | ||||||||||
Nombramiento de Christopher John Huckle como director | 2 páginas | AP01 | ||||||||||
Déclaration annuelle établie au 21 oct 2010 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2010 | 6 páginas | AA | ||||||||||
Nombramiento de Mr Ian Sherriff como secretario | 1 páginas | AP03 | ||||||||||
Cese del nombramiento de Stephen Clarke como secretario | 1 páginas | TM02 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2009 | 12 páginas | AA | ||||||||||
legacy | 11 páginas | MG01 | ||||||||||
legacy | 5 páginas | MG01 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
¿Quiénes son los directivos de GATEWAY OFFSITE LTD?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, David Christopher | Director | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | England | British | 76088090001 | |||||
| HUCKLE, Christopher John | Director | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | United Kingdom | British | 141831160001 | |||||
| BALL, Martin John | Secretario | Sandwood House Ashfield LE15 6QB Oakham Rutland | British | 63261140001 | ||||||
| CLARKE, Stephen | Secretario | Unicorn House Broad Lane HU15 2TS Gilberdyke Brough East Yorkshire | British | 122285190001 | ||||||
| COWAN, Matthew | Secretario | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | 161230490001 | |||||||
| FARMERY, Michael David | Secretario | 26 Crawshaw Avenue HU17 7QW Beverley East Yorkshire | British | 19792670001 | ||||||
| HORNCASTLE, Carole Diane | Secretario | Beech Hill House Beech Hill Road, Swanland HU14 3QY North Ferriby East Yorkshire | British | 79178970001 | ||||||
| MCCANN, Leah | Secretario | Flat 2 Merchants Warehouse Robinson Row HU1 2QX Hull East Yorkshire | British | 51908280001 | ||||||
| NEWTON, Christopher John Landsborough | Secretario | The Old Brewery Main Street YO61 2NS Helperby North Yorkshire | British | 101779200001 | ||||||
| SHERRIFF, Ian | Secretario | High Street Barmby-On-The-Marsh DN14 7HS Goole Grey Dene North Humberside United Kingdom | 149407420001 | |||||||
| WHITE, Norman | Secretario | 19 Burnby Lane Pocklington YO42 2QB York North Yorkshire | British | 29472760001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secretario designado corporativo | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATKINSON, Stewart Martin | Director | Springwell 32 Bondend Road Upton St Leonards GL4 8DY Gloucester Gloucestershire | England | British | 100469640001 | |||||
| BALL, Martin John | Director | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | 63261140001 | |||||
| BALL, Martin John | Director | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | 63261140001 | |||||
| BEALES, Stuart Patrick | Director | Spring Road Market Weighton YO43 3JE York 28 North Yorkshire | United Kingdom | British | 136886810001 | |||||
| BRADNEY, James | Director | Unicorn House Broad Lane HU15 2TS Gilberdyke Brough East Yorkshire | United Kingdom | British | 161101450001 | |||||
| CLARK, William Angus | Director | Folds Head Close Folds Head, Calver S32 3XJ Hope Valley Derbyshire | British | 80223540001 | ||||||
| FARMERY, Michael David | Director | 26 Crawshaw Avenue HU17 7QW Beverley East Yorkshire | England | British | 19792670001 | |||||
| HARRIS, David Christopher | Director | 35 Carter Drive HU17 9GL Beverley East Yorkshire | England | British | 76088090001 | |||||
| HORNCASTLE, Andrew Nigel | Director | Beech Hill House Beech Hill Road Swanland HU14 3QY North Ferriby North Humberside | England | British | 4456360002 | |||||
| JACKSON, Terence William | Director | Beech Hill Road HU14 3QY Swanland The Hollies 7 East Yorkshire | Uk | British | 132410210001 | |||||
| MCCANN, Leah | Director | Flat 2 Merchants Warehouse Robinson Row HU1 2QX Hull East Yorkshire | British | 51908280001 | ||||||
| NEWTON, Christopher John Landsborough | Director | The Old Brewery Main Street YO61 2NS Helperby North Yorkshire | British | 101779200001 | ||||||
| SCANLAN, Sarah Rebecca | Director | 26 Northfield Avenue Hessle HU13 9DL Hull North Humberside | British | 55408650001 | ||||||
| TAYLOR, Malcolm | Director | 9 Copper Beech Close Dunnington YO19 5PY York North Yorkshire | England | British | 83888440001 | |||||
| TREBBLE, Stephen Paul | Director | The Laurels Main Street DN22 8DT Bothamsall Nottinghamshire | England | British | 76640730001 | |||||
| WHITE, Norman | Director | 19 Burnby Lane Pocklington YO42 2QB York North Yorkshire | British | 29472760001 | ||||||
| INSTANT COMPANIES LIMITED | Director designado corporativo | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
¿Tiene GATEWAY OFFSITE LTD alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Debenture | Creado el 16 nov 2009 Entregado el 20 nov 2009 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement | Creado el 16 nov 2009 Entregado el 20 nov 2009 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Guarantee & debenture | Creado el 06 nov 2009 Entregado el 18 nov 2009 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 03 oct 2008 Entregado el 18 oct 2008 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 12 sept 2002 Entregado el 19 sept 2002 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Guarantee and debenture | Creado el 12 sept 2002 Entregado el 19 sept 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies and liabilities due or to become due from the company and by any other company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 31 mar 2000 Entregado el 17 abr 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Fixed and floating charge | Creado el 31 mar 2000 Entregado el 06 abr 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0