Dissolved 2018-05-14
Company Information for GATEWAY PROPERTY INVESTMENTS LIMITED
HAVANNAH STREET, CARDIFF, CF10 5SF,
|
Company Registration Number
03705991
Private Limited Company
Dissolved Dissolved 2018-05-14 |
Company Name | |
---|---|
GATEWAY PROPERTY INVESTMENTS LIMITED | |
Legal Registered Office | |
HAVANNAH STREET CARDIFF CF10 5SF Other companies in NW7 | |
Company Number | 03705991 | |
---|---|---|
Date formed | 1999-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2018-05-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-17 16:20:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GATEWAY PROPERTY INVESTMENTS, LLC | 9435 WATERSTONE BLVD SUITE 140 CINCINNATI OH 45249 | Active | Company formed on the 2011-12-05 | |
GATEWAY PROPERTY INVESTMENTS, INC | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Dissolved | Company formed on the 2006-08-24 | |
GATEWAY PROPERTY INVESTMENTS PTY LIMITED | QLD 4169 | Active | Company formed on the 1985-04-30 | |
GATEWAY PROPERTY INVESTMENTS, INC. | 600 Brickell Avenue MIAMI FL 33131 | Inactive | Company formed on the 2005-03-16 | |
GATEWAY PROPERTY INVESTMENTS LLC | Georgia | Unknown | ||
GATEWAY PROPERTY INVESTMENTS LLC | California | Unknown | ||
GATEWAY PROPERTY INVESTMENTS LLC | 9907 HAWKINS LN MISSOURI CITY TX 77459 | Active | Company formed on the 2019-04-11 | |
GATEWAY PROPERTY INVESTMENTS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TAREK RONI RASHTI |
||
SALMAN NAGI HIKMET |
||
TAREK RONI RASHTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSEOAK ESTATES LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-06-13 | Active | |
BRIDGEMARK LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-13 | Active | |
HEATHOAK ESTATES LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2004-06-25 | Active | |
GREATHILL PROPERTIES LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2004-02-25 | Active - Proposal to Strike off | |
FREETRADE IMPORT EXPORT LIMITED | Company Secretary | 1991-09-30 | CURRENT | 1987-10-28 | Active | |
LEXIGATE LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
GATEWAY ESTATE PROPERTIES LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
GATEWAY CHEMISTS LIMITED | Director | 1993-05-26 | CURRENT | 1993-05-26 | Active | |
B. NEWTON (CHEMISTS) LIMITED | Director | 1991-03-07 | CURRENT | 1967-09-27 | Active | |
AMK PROPERTY MANAGEMENT SERVICES LTD | Director | 2016-12-19 | CURRENT | 2015-06-29 | Active | |
BROADOAK ESTATES LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
GREENOAK ESTATES LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
FREETRADE HOUSE LIMITED | Director | 2005-10-10 | CURRENT | 2005-03-16 | Active | |
ROSEOAK ESTATES LIMITED | Director | 2005-07-04 | CURRENT | 2005-06-13 | Active | |
BRIDGEMARK LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-13 | Active | |
HEATHOAK ESTATES LIMITED | Director | 2004-06-25 | CURRENT | 2004-06-25 | Active | |
GREATHILL PROPERTIES LIMITED | Director | 2004-03-01 | CURRENT | 2004-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 54 HALE LANE MILL HILL LONDON NW7 3PR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
LATEST SOC | 06/07/14 STATEMENT OF CAPITAL;GBP 221002 | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 221002 | |
RES13 | INC SHARE CAP, DIVIDE SHARES 31/01/2014 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/12/13 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2013 TO 27/02/2013 | |
AR01 | 25/12/12 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/12/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAREK RASHTI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALMAN NAGI HIKMET / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
88(2)R | AD 24/02/00--------- £ SI 500@1=500 £ IC 2/502 | |
88(2)R | AD 24/02/00--------- £ SI 500@1=500 £ IC 502/1002 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-12-16 |
Appointment of Liquidators | 2014-12-16 |
Resolutions for Winding-up | 2014-12-16 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CREDIT BALANCE | Satisfied | ISRAEL DISCOUNT BANK LIMITED | |
DEED OF ASSIGNMENT | Satisfied | ISRAEL DISCOUNT BANK LIMITED | |
DEBENTURE | Satisfied | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL CHARGE | Satisfied | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL CHARGE | Satisfied | ISRAEL DISCOUNT BANK LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE | Satisfied | SUN BANK PLC | |
COMMERCIAL MORTGAGE | Satisfied | SUN BANK PLC ("THE BANK") | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY |
Creditors Due After One Year | 2012-02-28 | £ 1,078,125 |
---|---|---|
Creditors Due Within One Year | 2014-02-28 | £ 61,547 |
Creditors Due Within One Year | 2013-02-28 | £ 59,872 |
Creditors Due Within One Year | 2013-02-28 | £ 59,872 |
Creditors Due Within One Year | 2012-02-28 | £ 173,732 |
Creditors and other liabilities
|
|
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 GATEWAY PROPERTY INVESTMENTS LIMITED
Called Up Share Capital | 2014-02-28 | £ 221,002 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 1,002 |
Called Up Share Capital | 2013-02-28 | £ 1,002 |
Called Up Share Capital | 2012-02-28 | £ 1,002 |
Cash Bank In Hand | 2014-02-28 | £ 144,000 |
Cash Bank In Hand | 2013-02-28 | £ 33,014 |
Cash Bank In Hand | 2013-02-28 | £ 33,014 |
Cash Bank In Hand | 2012-02-28 | £ 79,997 |
Current Assets | 2014-02-28 | £ 286,706 |
Current Assets | 2013-02-28 | £ 290,028 |
Current Assets | 2013-02-28 | £ 290,028 |
Current Assets | 2012-02-28 | £ 1,111,271 |
Debtors | 2014-02-28 | £ 142,706 |
Debtors | 2013-02-28 | £ 257,014 |
Debtors | 2013-02-28 | £ 257,014 |
Debtors | 2012-02-28 | £ 2,449 |
Shareholder Funds | 2014-02-28 | £ 225,159 |
Shareholder Funds | 2013-02-28 | £ 230,156 |
Shareholder Funds | 2013-02-28 | £ 230,156 |
Stocks Inventory | 2012-02-28 | £ 1,028,825 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GATEWAY PROPERTY INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GATEWAY PROPERTY INVESTMENTS LIMITED | Event Date | 2014-12-11 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 14 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Martin John Atkins and John Dean Cullen of 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any 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 formal. All known creditors have been or will be paid in full. Date of Appointment: 8 December 2014. Office Holder details: Martin John Atkins FCA CTA FABRP and John Dean Cullen FCCA FABRP (IP Nos 9020 and 9214) both of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. For further details contact: Martin John Atkins, E-mail: mail@harris-lipman.co.uk, Tel: 029 2049 5444. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GATEWAY PROPERTY INVESTMENTS LIMITED | Event Date | 2014-12-08 |
Martin John Atkins FCA CTA FABRP and John Dean Cullen FCCA FABRP , both of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF : For further details contact: Martin John Atkins, E-mail: mail@harris-lipman.co.uk, Tel: 029 2049 5444. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GATEWAY PROPERTY INVESTMENTS LIMITED | Event Date | 2014-12-08 |
Via Written Resolutions of the above named Company, passed on 08 December 2014 , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin John Atkins FCA CTA FABRP and John Dean Cullen FCCA FABRP , both of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF, (IP Nos 9020 and 9214), are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: Martin John Atkins, E-mail: mail@harris-lipman.co.uk, Tel: 029 2049 5444. | |||
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. |