GATEWAY OFFSITE LTD
Vue d'ensemble
| Nom de la société | GATEWAY OFFSITE LTD |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03453040 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe GATEWAY OFFSITE LTD ?
| Adresse du siège social | Unicorn House Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de GATEWAY OFFSITE LTD ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2010 |
Quels sont les derniers dépôts pour GATEWAY OFFSITE LTD ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Cessation de la nomination de Matthew Cowan en tant que secrétaire le 30 sept. 2011 | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Cessation de la nomination de Ian Sherriff en tant que secrétaire | 1 pages | TM02 | ||||||||||
Nomination de Matthew Cowan en tant que secrétaire | 1 pages | AP03 | ||||||||||
Changement d'adresse du siège social de Second Floor 77 Kingsway London WC2B 6SR United Kingdom le 28 juin 2011 | 1 pages | AD01 | ||||||||||
Changement d'adresse du siège social de Unicorn House Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS le 27 juin 2011 | 1 pages | AD01 | ||||||||||
Cessation de la nomination de James Bradney en tant que directeur | 1 pages | TM01 | ||||||||||
Nomination de Mr David Christopher Harris en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Terence Jackson en tant que directeur | 1 pages | TM01 | ||||||||||
Nomination de James Bradney en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Christopher John Huckle en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Déclaration annuelle jusqu'au 21 oct. 2010 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 mars 2010 | 6 pages | AA | ||||||||||
Nomination de Mr Ian Sherriff en tant que secrétaire | 1 pages | AP03 | ||||||||||
Cessation de la nomination de Stephen Clarke en tant que secrétaire | 1 pages | TM02 | ||||||||||
Comptes annuels établis au 31 mars 2009 | 12 pages | AA | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Qui sont les dirigeants de GATEWAY OFFSITE LTD ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, David Christopher | Administrateur | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | England | British | 76088090001 | |||||
| HUCKLE, Christopher John | Administrateur | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | United Kingdom | British | 141831160001 | |||||
| BALL, Martin John | Secrétaire | Sandwood House Ashfield LE15 6QB Oakham Rutland | British | 63261140001 | ||||||
| CLARKE, Stephen | Secrétaire | Unicorn House Broad Lane HU15 2TS Gilberdyke Brough East Yorkshire | British | 122285190001 | ||||||
| COWAN, Matthew | Secrétaire | Broad Lane Gilberdyke HU15 2TS Brough Unicorn House East Yorkshire United Kingdom | 161230490001 | |||||||
| FARMERY, Michael David | Secrétaire | 26 Crawshaw Avenue HU17 7QW Beverley East Yorkshire | British | 19792670001 | ||||||
| HORNCASTLE, Carole Diane | Secrétaire | Beech Hill House Beech Hill Road, Swanland HU14 3QY North Ferriby East Yorkshire | British | 79178970001 | ||||||
| MCCANN, Leah | Secrétaire | Flat 2 Merchants Warehouse Robinson Row HU1 2QX Hull East Yorkshire | British | 51908280001 | ||||||
| NEWTON, Christopher John Landsborough | Secrétaire | The Old Brewery Main Street YO61 2NS Helperby North Yorkshire | British | 101779200001 | ||||||
| SHERRIFF, Ian | Secrétaire | High Street Barmby-On-The-Marsh DN14 7HS Goole Grey Dene North Humberside United Kingdom | 149407420001 | |||||||
| WHITE, Norman | Secrétaire | 19 Burnby Lane Pocklington YO42 2QB York North Yorkshire | British | 29472760001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATKINSON, Stewart Martin | Administrateur | Springwell 32 Bondend Road Upton St Leonards GL4 8DY Gloucester Gloucestershire | England | British | 100469640001 | |||||
| BALL, Martin John | Administrateur | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | 63261140001 | |||||
| BALL, Martin John | Administrateur | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | 63261140001 | |||||
| BEALES, Stuart Patrick | Administrateur | Spring Road Market Weighton YO43 3JE York 28 North Yorkshire | United Kingdom | British | 136886810001 | |||||
| BRADNEY, James | Administrateur | Unicorn House Broad Lane HU15 2TS Gilberdyke Brough East Yorkshire | United Kingdom | British | 161101450001 | |||||
| CLARK, William Angus | Administrateur | Folds Head Close Folds Head, Calver S32 3XJ Hope Valley Derbyshire | British | 80223540001 | ||||||
| FARMERY, Michael David | Administrateur | 26 Crawshaw Avenue HU17 7QW Beverley East Yorkshire | England | British | 19792670001 | |||||
| HARRIS, David Christopher | Administrateur | 35 Carter Drive HU17 9GL Beverley East Yorkshire | England | British | 76088090001 | |||||
| HORNCASTLE, Andrew Nigel | Administrateur | Beech Hill House Beech Hill Road Swanland HU14 3QY North Ferriby North Humberside | England | British | 4456360002 | |||||
| JACKSON, Terence William | Administrateur | Beech Hill Road HU14 3QY Swanland The Hollies 7 East Yorkshire | Uk | British | 132410210001 | |||||
| MCCANN, Leah | Administrateur | Flat 2 Merchants Warehouse Robinson Row HU1 2QX Hull East Yorkshire | British | 51908280001 | ||||||
| NEWTON, Christopher John Landsborough | Administrateur | The Old Brewery Main Street YO61 2NS Helperby North Yorkshire | British | 101779200001 | ||||||
| SCANLAN, Sarah Rebecca | Administrateur | 26 Northfield Avenue Hessle HU13 9DL Hull North Humberside | British | 55408650001 | ||||||
| TAYLOR, Malcolm | Administrateur | 9 Copper Beech Close Dunnington YO19 5PY York North Yorkshire | England | British | 83888440001 | |||||
| TREBBLE, Stephen Paul | Administrateur | The Laurels Main Street DN22 8DT Bothamsall Nottinghamshire | England | British | 76640730001 | |||||
| WHITE, Norman | Administrateur | 19 Burnby Lane Pocklington YO42 2QB York North Yorkshire | British | 29472760001 | ||||||
| INSTANT COMPANIES LIMITED | Administrateur désigné | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
GATEWAY OFFSITE LTD a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Debenture | Créé le 16 nov. 2009 Livré le 20 nov. 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement | Créé le 16 nov. 2009 Livré le 20 nov. 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 06 nov. 2009 Livré le 18 nov. 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 03 oct. 2008 Livré le 18 oct. 2008 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 12 sept. 2002 Livré le 19 sept. 2002 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee and debenture | Créé le 12 sept. 2002 Livré le 19 sept. 2002 | Totalement satisfaite | Montant garanti All monies and liabilities due or to become due from the company and by any other company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 31 mars 2000 Livré le 17 avr. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating charge | Créé le 31 mars 2000 Livré le 06 avr. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0