Dissolved 2018-08-10
Company Information for GOWER HOUSE ASSOCIATES LIMITED
CHELMSFORD, CM2 6JB,
|
Company Registration Number
08012771
Private Limited Company
Dissolved Dissolved 2018-08-10 |
Company Name | ||
---|---|---|
GOWER HOUSE ASSOCIATES LIMITED | ||
Legal Registered Office | ||
CHELMSFORD CM2 6JB Other companies in CT1 | ||
Previous Names | ||
|
Company Number | 08012771 | |
---|---|---|
Date formed | 2012-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-08-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-14 11:39:24 |
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 | ||
---|---|---|---|---|
GOWER HOUSE ASSOCIATES INVESTMENTS LIMITED | CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN | Dissolved | Company formed on the 2012-03-30 | |
GOWER HOUSE ASSOCIATES TRADE FINANCE LIMITED | CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA | Liquidation | Company formed on the 2013-01-04 |
Officer | Role | Date Appointed |
---|---|---|
ADAM KELLY |
||
ROBIN NIGEL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LTF3 LIMITED | Director | 2015-02-20 | CURRENT | 2014-03-20 | In Administration/Administrative Receiver | |
GOWER HOUSE ASSOCIATES TRADE FINANCE LIMITED | Director | 2013-01-04 | CURRENT | 2013-01-04 | Liquidation | |
GOWER HOUSE ASSOCIATES INVESTMENTS LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Dissolved 2015-08-04 | |
LAMBRIDGE WOOD LTD | Director | 2011-11-07 | CURRENT | 2011-11-07 | Dissolved 2014-12-23 | |
LEGION TRADE FINANCE LIMITED | Director | 2010-12-22 | CURRENT | 2010-08-05 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 44 BELL STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 2BG | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 26/09/2013 | |
CERTNM | COMPANY NAME CHANGED GOWER HOUSE ASSOCIATES TRADING LIMITED CERTIFICATE ISSUED ON 10/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ADAM KELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM GOWER HOUSE 7 LAMBRIDGE WOOD ROAD HENLEY-ON-THAMES OXON RG9 3BP UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-07-21 |
Appointment of Liquidators | 2015-04-02 |
Resolutions for Winding-up | 2015-04-02 |
Meetings of Creditors | 2015-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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 GOWER HOUSE ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GOWER HOUSE ASSOCIATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GOWER HOUSE ASSOCIATES LIMITED | Event Date | 2015-03-26 |
Duncan Beat , of Baker Tilly Creditor Services LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB . : For further details contact: Duncan Beat, Tel: 01245 211040. Alternative contact: Richard Ring, Tel: 01245 211040. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOWER HOUSE ASSOCIATES LIMITED | Event Date | 2015-03-26 |
At a General Meeting of the members of the above-named Company, duly convened, and held at Baker Tilly Creditor Services LLP, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 26 March 2015 the Special Resolution and Ordinary Resolutions were duly passed: 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 Company and accordingly that the company be wound up voluntarily, and that Duncan Beat , of Baker Tilly Creditor Services LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB , (IP No 8161) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Duncan Beat, Tel: 01245 211040. Alternative contact: Richard Ring, Tel: 01245 211040. Robin Smith , Chairman : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | GOWER HOUSE ASSOCIATES LIMITED | Event Date | 2015-03-26 |
Take notice that the Liquidator of the above named Company intends to make a distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Liquidator at RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB by 18 August 2017 . Any Creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Liquidator that the distribution will be made within 2 months of the last day for proving claims, given above. Date of Appointment: 26 March 2015 Office Holder Details: Duncan Beat (IP No. 8161 ) of RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, CM2 6JB Correspondence address and contact details of case manager: Kim Reynolds at RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB. Further details contact: 01245 211040 . Ag KF41156 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GOWER HOUSE ASSOCIATES LIMITED | Event Date | 2015-03-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Creditor Services LLP, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 26 March 2015 at 2.30 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 26 March 2015 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Baker Tilly Creditor Services LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details are available from: Kim Reynolds, telephone number: 01245 211040. | |||
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. |