Dissolved
Dissolved 2017-09-08
Company Information for CHRISTOPHER GADD LIMITED
98 KING STREET, MANCHESTER, M2,
|
Company Registration Number
06380600
Private Limited Company
Dissolved Dissolved 2017-09-08 |
Company Name | ||
---|---|---|
CHRISTOPHER GADD LIMITED | ||
Legal Registered Office | ||
98 KING STREET MANCHESTER | ||
Previous Names | ||
|
Company Number | 06380600 | |
---|---|---|
Date formed | 2007-09-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2017-09-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
RACHEL CASS |
||
CHRISTOPHER ADRIAN GADD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARDSON WINDSOR |
Director | ||
LAVRA PREEDY |
Company Secretary | ||
MARK BRONZITE |
Director | ||
CAROL BEDFORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CLAIMS REFERRAL CENTRE LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Dissolved 2014-08-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 3DN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 162 MILLBROOK ROAD EAST SOUTHAMPTON SO15 1EB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL WINDSOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
225 | PREVSHO FROM 30/09/2009 TO 31/03/2009 | |
288a | SECRETARY APPOINTED RACHEL CASS | |
288b | APPOINTMENT TERMINATED SECRETARY LAVRA PREEDY | |
CERTNM | COMPANY NAME CHANGED WB LEGAL TRAINING LTD CERTIFICATE ISSUED ON 02/04/09 | |
288a | DIRECTOR APPOINTED PAUL RICHARDSON WINDSOR | |
288a | DIRECTOR APPOINTED CHRISTOPHER ADRIAN GADD | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK BRONZITE | |
288a | SECRETARY APPOINTED LAVRA PREEDY | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRONZITE / 01/06/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY CAROL BEDFORD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-10 |
Notice of Intended Dividends | 2016-03-18 |
Appointment of Administrators | 2010-04-16 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7411 - Legal activities
|
|
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 CHRISTOPHER GADD LIMITED
The top companies supplying to UK government with the same SIC code (7411 - Legal activities) as CHRISTOPHER GADD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHRISTOPHER GADD LIMITED | Event Date | 2017-03-03 |
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 11.00 am and 11.30 am respectively on 12 May 2017 at CLB Coopers Limited, 5th Floor, Ship Canal House, 98 King Street M2 4WU for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CHRISTOPHER GADD LIMITED | Event Date | 2010-04-07 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 953 Mark Terence Getliffe , (IP No 008892 ), CLB Coopers , Century House, 11 St Peters Square, Manchester M2 3DN : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHRISTOPHER GADD LIMITED | Event Date | 2010-01-26 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CHRISTOPHER GADD LIMITED | Event Date | |
Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare an interim dividend to the Unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 19 April 2016 to send their proofs of debt to the Liquidator and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The Dividend will be declared within two months from 19 April 2016. Mark Terence Getliffe (IP No 008892 ), Liquidator of CLB Coopers , 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU . Telephone number: 0161 245 1000 : Date of Appointment of Office Holder: 29 March 2011 | |||
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. |