Dissolved 2014-04-07
Company Information for BRITISH GATES (& TIMBER) LIMITED
NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
00773901
Private Limited Company
Dissolved Dissolved 2014-04-07 |
Company Name | |
---|---|
BRITISH GATES (& TIMBER) LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | |
Company Number | 00773901 | |
---|---|---|
Date formed | 1963-09-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-04-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 11:47:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH RUTH JARVIS |
||
SCOTT FARRIS |
||
SARAH RUTH JARVIS |
||
COLIN ARTHUR TESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN NEIL JARVIS |
Company Secretary | ||
STEPHEN NEIL JARVIS |
Director | ||
ERIC FARRIS |
Company Secretary | ||
ERIC FARRIS |
Director | ||
ALBERT STEPHEN JARVIS |
Director | ||
YVONNE SHEILA JARVIS |
Director | ||
ALBERT STEPHEN JARVIS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM THE SAW MILLS BIDDENDEN KENT TN27 8DN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 16/11/12 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 18/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR TESTER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH RUTH JARVIS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FARRIS / 02/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/05 | |
363s | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
288 | DIRECTOR RESIGNED |
Meetings of Creditors | 2013-03-15 |
Appointment of Administrators | 2013-01-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | SARAH JARVIS | |
CHARGE OVER BOOK DEBTS | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | NATIONAL PROVINCIAL BANK LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH GATES (& TIMBER) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Infrastructure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BRITISH GATES (& TIMBER) LIMITED | Event Date | 2013-01-10 |
In the High Court of Justice case number 9766 Adrian Paul Dante and Michael Colin John Sanders (IP Nos 9600 and 8698 ), both of MHA MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Further details contact: Danny Allen, Email: danny.allen@mhllp.co.uk, Tel: 020 7429 4100. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRITISH GATES (& TIMBER) LIMITED | Event Date | |
In the High Court of Justice case number 9766 Notice is hereby given by Adrian Paul Dante and Michael Colin John Sanders that ameeting of the creditors of British Gates (& Timber) Limited of New Bridge StreetHouse, 30-34 New Bridge Street, London, EC4V 6BJ is to be held by correspondence andcreditors are required to submit their votes by 12.00 noon on 18 March 2013 on Form2.25B. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 to consider and if thought fit approve the joint administrators’ proposals for achievingthe purposes of the administration. The meeting will also be called upon to considerresolutions to approve the basis of remuneration of the joint administrators and approvepayment of their pre-appointment costs and expenses as expenses of the administration.Form 2.25B should be completed and returned by the date specified. The joint administrators’report, proposals and Form 2.25b can be obtained online at http://www.macintryrehudson.co.uk/british-gates-timber-limited-administrationor by requesting a copy from Danny Allen or Jessica Kane on 0207 429 4100 or danny.allen@mhllp.co.ukIn order to be entitled to vote under Rule 2.38 at the meeting you must provide detailsin writing of your claim. Date of appointment: 10 January 2013. Office Holder Details: Adrian Paul Dante and Michael Colin John Sanders (IP Nos. 9600and 8698), MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street,London, EC4V 6BJ. Further details contact: Danny Allen, email: danny.allen@mhllp.co.ukTel: 020 7429 4100, ref CR100848 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |