Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMMAS GATE MANAGEMENT (NO.1) LIMITED
Company Information for

LAMMAS GATE MANAGEMENT (NO.1) LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
03487333
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Lammas Gate Management (no.1) Ltd
LAMMAS GATE MANAGEMENT (NO.1) LIMITED was founded on 1997-12-30 and had its registered office in Paradise Square. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
LAMMAS GATE MANAGEMENT (NO.1) LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Filing Information
Company Number 03487333
Date formed 1997-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-03-28
Type of accounts FULL
Last Datalog update: 2018-01-24 23:48:42
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LAMMAS GATE MANAGEMENT (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
SHILLA PINDORIA
Company Secretary 2011-01-19
DEREK BYRNE
Director 2009-05-19
GARY DOBSON
Director 2012-06-19
GUY WILLIAM NOEL SCOULAR
Director 2009-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY KEITH MORLAND
Director 2009-05-19 2014-03-31
PAUL FRANCIS STEVENS
Director 2009-05-19 2012-06-19
DOMINIC MURRAY
Company Secretary 2009-04-28 2011-01-19
HANS ROLAND BERMEL
Director 2001-05-31 2009-05-19
STEVEN MARK BURGESS
Director 2009-01-06 2009-05-19
KATHY CONG
Company Secretary 2007-05-09 2009-04-28
MICHAEL THOMAS DONOVAN
Director 2001-05-31 2008-12-31
DAVID MILLER
Company Secretary 2005-06-08 2007-05-09
GRANT ASHLEY DAVIES-RATCLIFF
Company Secretary 2002-03-08 2005-06-08
KERRY ANNE ABIGAIL THOMAS
Company Secretary 2000-01-06 2002-03-08
COLIN ANDREW PLANK
Director 1997-12-30 2001-05-31
RUSSELL BOWES DURLING
Director 2000-02-07 2000-07-06
CHARLOTTE ANTHEA LAWRENCE
Company Secretary 1998-04-03 2000-01-06
JOHN ANTHONY ARNOLD
Director 1997-12-30 1999-12-31
SUSAN KATHLEEN KELLY
Company Secretary 1997-12-30 1998-04-03
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-12-30 1997-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DOBSON TECHNOLOGY NOMINEES LIMITED Director 2018-03-12 CURRENT 1986-11-19 Active
GARY DOBSON F&K SPF LTD Director 2017-11-06 CURRENT 2017-11-06 Liquidation
GARY DOBSON INVESTEC PROPERTY SERVICES LIMITED Director 2012-06-19 CURRENT 1983-08-17 Dissolved 2015-02-07
GARY DOBSON INVESTEC PROPERTY RESIDENTIAL LIMITED Director 2012-06-19 CURRENT 1993-10-25 Dissolved 2013-08-25
GARY DOBSON INVESTEC PROPERTY (CRAWLEY) LIMITED Director 2012-06-19 CURRENT 2002-03-04 Dissolved 2013-08-24
GARY DOBSON INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED Director 2012-06-19 CURRENT 2000-08-29 Dissolved 2016-07-20
GARY DOBSON INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED Director 2012-06-19 CURRENT 1994-02-14 Liquidation
GARY DOBSON INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED Director 2012-06-19 CURRENT 2001-04-12 Dissolved 2017-03-23
GARY DOBSON INVESTEC PROPERTY LIMITED Director 2012-06-19 CURRENT 1960-02-09 Dissolved 2017-05-09
GARY DOBSON WHERRY ROAD NORWICH PROPCO LIMITED Director 2012-06-19 CURRENT 2010-12-22 Dissolved 2017-06-02
GARY DOBSON INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED Director 2012-06-19 CURRENT 1996-10-16 Dissolved 2018-04-17
GARY DOBSON INVESTEC PROPERTY DEVELOPMENTS LIMITED Director 2012-06-19 CURRENT 1955-03-08 Dissolved 2018-05-13
GARY DOBSON TUDORTREE PROPERTIES LIMITED Director 2012-06-19 CURRENT 2003-09-14 Liquidation
GARY DOBSON ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED Director 2012-05-28 CURRENT 2009-06-22 Dissolved 2016-07-20
GARY DOBSON INV-GERMAN RETAIL LTD Director 2011-07-06 CURRENT 2002-10-18 Active
GUY WILLIAM NOEL SCOULAR TECHNOLOGY NOMINEES LIMITED Director 2018-03-12 CURRENT 1986-11-19 Active
GUY WILLIAM NOEL SCOULAR F&K SPF LTD Director 2017-11-06 CURRENT 2017-11-06 Liquidation
GUY WILLIAM NOEL SCOULAR WHERRY ROAD NORWICH PROPCO LIMITED Director 2012-06-19 CURRENT 2010-12-22 Dissolved 2017-06-02
GUY WILLIAM NOEL SCOULAR INV-GERMAN RETAIL LTD Director 2012-06-19 CURRENT 2002-10-18 Active
GUY WILLIAM NOEL SCOULAR ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED Director 2012-05-28 CURRENT 2009-06-22 Dissolved 2016-07-20
GUY WILLIAM NOEL SCOULAR TUDORTREE PROPERTIES LIMITED Director 2010-11-12 CURRENT 2003-09-14 Liquidation
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY (CRAWLEY) LIMITED Director 2002-03-04 CURRENT 2002-03-04 Dissolved 2013-08-24
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY SERVICES LIMITED Director 2001-12-12 CURRENT 1983-08-17 Dissolved 2015-02-07
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY RESIDENTIAL LIMITED Director 2001-12-12 CURRENT 1993-10-25 Dissolved 2013-08-25
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED Director 2001-12-12 CURRENT 2000-08-29 Dissolved 2016-07-20
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED Director 2001-12-12 CURRENT 1994-02-14 Liquidation
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED Director 2001-12-12 CURRENT 2001-04-12 Dissolved 2017-03-23
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY LIMITED Director 2001-12-12 CURRENT 1960-02-09 Dissolved 2017-05-09
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED Director 2001-12-12 CURRENT 1996-10-16 Dissolved 2018-04-17
GUY WILLIAM NOEL SCOULAR INVESTEC PROPERTY DEVELOPMENTS LIMITED Director 2001-12-12 CURRENT 1955-03-08 Dissolved 2018-05-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2015-01-054.70DECLARATION OF SOLVENCY
2015-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0101/09/14 FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MORLAND
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AR0101/09/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0101/09/12 FULL LIST
2012-06-20AP01DIRECTOR APPOINTED MR GARY DOBSON
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0101/09/11 FULL LIST
2011-01-20AP03SECRETARY APPOINTED MS SHILLA PINDORIA
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28AR0101/09/10 FULL LIST
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BYRNE / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM NOEL SCOULAR / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY KEITH MORLAND / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS STEVENS / 18/11/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-06RES01ADOPT MEM AND ARTS 02/07/2009
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009
2009-05-20288aDIRECTOR APPOINTED MR DEREK BYRNE
2009-05-20288aDIRECTOR APPOINTED ANTONY KEITH MORLAND
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR HANS BERMEL
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BURGESS
2009-05-19288aDIRECTOR APPOINTED MR PAUL FRANCIS STEVENS
2009-05-19288aDIRECTOR APPOINTED MR GUY WILLIAM, NOEL SCOULAR
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY KATHY CONG
2009-04-29288aSECRETARY APPOINTED MR DOMINIC MURRAY
2009-01-08288aDIRECTOR APPOINTED MR STEVEN MARK BURGESS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DONOVAN
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-12-31363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-03288bSECRETARY RESIGNED
2007-06-03288aNEW SECRETARY APPOINTED
2007-01-02363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-02288cSECRETARY'S PARTICULARS CHANGED
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-10363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-05288bSECRETARY RESIGNED
2005-07-05288aNEW SECRETARY APPOINTED
2005-02-25363aRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-12363aRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-10363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-18288bSECRETARY RESIGNED
2002-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-11363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LAMMAS GATE MANAGEMENT (NO.1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-10
Notices to Creditors2014-12-30
Appointment of Liquidators2014-12-30
Resolutions for Winding-up2014-12-30
Fines / Sanctions
No fines or sanctions have been issued against LAMMAS GATE MANAGEMENT (NO.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-16 Satisfied INVESTEC BANK PLC
DEBENTURE 2009-11-16 Satisfied INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 LAMMAS GATE MANAGEMENT (NO.1) LIMITED

Intangible Assets
Patents
We have not found any records of LAMMAS GATE MANAGEMENT (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMMAS GATE MANAGEMENT (NO.1) LIMITED
Trademarks
We have not found any records of LAMMAS GATE MANAGEMENT (NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMMAS GATE MANAGEMENT (NO.1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LAMMAS GATE MANAGEMENT (NO.1) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LAMMAS GATE MANAGEMENT (NO.1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLAMMAS GATE MANAGEMENT (NO.1) LIMITEDEvent Date2016-10-05
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event Type
Defending partyLAMMAS GATE MANAGEMENT (NO.1) LIMITEDEvent Date2016-10-05
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event Type
Defending partyLAMMAS GATE MANAGEMENT (NO.1) LIMITEDEvent Date2016-10-05
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event Type
Defending partyLAMMAS GATE MANAGEMENT (NO.1) LIMITEDEvent Date2016-10-05
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event TypeNotices to Creditors
Defending partyLAMMAS GATE MANAGEMENT (NO.1) LIMITEDEvent Date2014-12-22
Notice is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLAMMAS GATE MANAGEMENT (NO. 1) LIMITEDEvent Date2014-12-18
Sue Roscoe and Lawrence King both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE : Alternative Contact: Email: insolvency@critchleys.co.uk. Tel: 01865 261100
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLAMMAS GATE MANAGEMENT (NO.1) LIMITEDEvent Date2014-12-18
Special Resolutions Passed 18 December 2014 Pursuant to Section 301 of The Companies Act 2006 and Section 84(1)(b) of The Insolvency Act 1986 At General Meetings of the above-named companies, duly convened and held at 2 Gresham Street, London, EC2V 7QP, on 18 December 2014 , the following resolutions were duly passed, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder numbers: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100 Guy Scoular , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMMAS GATE MANAGEMENT (NO.1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAMMAS GATE MANAGEMENT (NO.1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.