Liquidation
Company Information for GORDANO GATE BUSINESS PARK LIMITED
SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GORDANO GATE BUSINESS PARK LIMITED | |
Legal Registered Office | |
SUITE 1 GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT SOUTH WALES NP20 4PH Other companies in CF23 | |
Company Number | 04284046 | |
---|---|---|
Company ID Number | 04284046 | |
Date formed | 2001-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-06 20:55:44 |
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 |
---|---|---|
ANGELA LINDA STACEY |
||
JOHN ROBERT ALLEN |
||
GEOFFREY CHARLES DODGE |
||
DAVID JOHN STACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAWFORD HARVEY NURCOMBE |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINE VAPOURS LIMITED | Company Secretary | 2016-05-19 - 2016-12-31 | RESIGNED | 2016-05-19 | Dissolved 2018-06-26 | |
DEANMINSTER LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2000-04-06 | Dissolved 2014-02-11 | |
GORDANO COURT LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2005-09-09 | Dissolved 2015-05-05 | |
RETIREMENT CARE VILLAGES LTD | Company Secretary | 2004-01-28 | CURRENT | 2004-01-23 | Active - Proposal to Strike off | |
GROVE PROPERTIES (CARDIFF) LIMITED | Company Secretary | 2002-02-20 | CURRENT | 2002-01-28 | Dissolved 2017-08-08 | |
S & N INVESTMENTS LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
GORDANO COURT LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-09 | Dissolved 2015-05-05 | |
GORDANO COURT LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-09 | Dissolved 2015-05-05 | |
UNITED WORLD COLLEGE OF THE ATLANTIC LIMITED | Director | 2017-11-27 | CURRENT | 1960-10-21 | Active | |
GORDANO COURT UNIT A MANAGEMENT COMPANY LIMITED | Director | 2016-03-29 | CURRENT | 2006-07-10 | Active | |
SHERMAN CYMRU PRODUCTIONS LTD | Director | 2015-12-01 | CURRENT | 2014-09-30 | Active | |
DERYN PROPERTIES (DEVELOPMENT) LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
GLAN HAFREN ESTATES LTD | Director | 2008-05-28 | CURRENT | 2008-05-28 | Dissolved 2015-09-08 | |
TRENT COURT (LISVANE) LTD | Director | 2008-05-28 | CURRENT | 2008-05-28 | Dissolved 2015-04-07 | |
SHERMAN CYMRU | Director | 2006-11-17 | CURRENT | 2006-11-17 | Active | |
GORDANO COURT UNIT B MANAGEMENT COMPANY LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2014-11-18 | |
GORDANO COURT UNIT D MANAGEMENT COMPANY LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2014-11-18 | |
GORDANO COURT ESTATE MANAGEMENT COMPANY LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Active | |
GORDANO COURT UNIT C MANAGEMENT COMPANY LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Active | |
GORDANO COURT LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-09 | Dissolved 2015-05-05 | |
RETIREMENT CARE VILLAGES LTD | Director | 2004-01-28 | CURRENT | 2004-01-23 | Active - Proposal to Strike off | |
GROVE PROPERTIES (CARDIFF) LIMITED | Director | 2002-02-20 | CURRENT | 2002-01-28 | Dissolved 2017-08-08 | |
S & N INVESTMENTS LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
DEANMINSTER LIMITED | Director | 2000-05-31 | CURRENT | 2000-04-06 | Dissolved 2014-02-11 | |
TRENTCOURT LIMITED | Director | 2000-05-31 | CURRENT | 2000-04-25 | Dissolved 2015-04-07 | |
TEMPLAR HOLDINGS LIMITED | Director | 1995-07-17 | CURRENT | 1995-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/19 FROM Purnells 5 + 6 Waterside Court Albany Street Newport South Wales NP20 5NT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM 1 Deryn Court Pentwyn Business Centre Wharfedale Road Pentwyn Cardiff CF23 7HB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Robert Allen on 2015-11-01 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/13 TO 31/05/14 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/09 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 5 MALVERN DRIVE LLANISHEN CARDIFF WALES CF4 5DR | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 18/02/02--------- £ SI 299@1=299 £ IC 1/300 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Meetings of Creditors | 2016-11-29 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CREDIT BALANCE | Outstanding | JULIAN HODGE BANK LIMITED | |
LEGAL MORTGAGE | Outstanding | JULIAN HODGE BANK LIMITED | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE OVER AGREEMENT FOR SALE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE OVER BUILDING CONTRACT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF WALES | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 GORDANO GATE BUSINESS PARK LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GORDANO GATE BUSINESS PARK LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GORDANO GATE BUSINESS PARK LIMITED | Event Date | 2016-12-16 |
At a General Meeting of the Members of the above-named Company, duly convened and held at:- Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , on 13/12/2016 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution:- 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that:- 2. Leigh Holmes (IP Number 9390 ) & Susan Purnell (IP Number 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Contact details: Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk David John Stacey : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GORDANO GATE BUSINESS PARK LIMITED | Event Date | 2016-12-13 |
Leigh Holmes & Susan Purnell , Purnells , 5&6 Waterside Court, Albany Street Newport South Wales NP20 5NT : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GORDANO GATE BUSINESS PARK LIMITED | Event Date | 2016-11-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 13 December 2016 at 1.00 pm for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT by 12 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk . | |||
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. |