Dissolved 2017-07-11
Company Information for GILESGATE ESTATES LTD
BRITANNIA ROAD, LONDON, N12 9RU,
|
Company Registration Number
08272266
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
GILESGATE ESTATES LTD | |
Legal Registered Office | |
BRITANNIA ROAD LONDON N12 9RU Other companies in NE7 | |
Company Number | 08272266 | |
---|---|---|
Date formed | 2012-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 11:57:50 |
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 | ||
---|---|---|---|---|
GILESGATE ESTATES (CONSTRUCTION) LTD | BRENTMEAD HOUSE BRITANNIA ROAD BRITANNIA ROAD LONDON N12 9RU | Dissolved | Company formed on the 2012-11-30 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY JOHN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEX CREEVY |
Director | ||
APINDER SINGH GHURA |
Director | ||
KHUSHNINDER SINGH GHURA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUDENT URBAN LIVING LINCOLN LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
STUDENT URBAN LIVING BERMONDSEY LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
STUDENT URBAN LIVING LEICESTER LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
SMART STREET FURNITURE LIMITED | Director | 2015-03-25 | CURRENT | 1996-05-10 | Active | |
GILESGATE ESTATES (CONSTRUCTION) LTD | Director | 2015-01-30 | CURRENT | 2012-11-30 | Dissolved 2017-07-28 | |
STUDENT URBAN LIVING KINGSTON LIMITED | Director | 2014-09-23 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
CKC SOUTHAMPTON LIVING LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Dissolved 2014-08-05 | |
SHAFTMOOR CAR PARKS LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Liquidation | |
AFFORDABLE LIVING LIMITED | Director | 2009-11-23 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
CKC HOLDINGS LIMITED | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
CKC D & B LIMITED | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
CKC WEST MIDLANDS LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Dissolved 2014-08-05 | |
CKC PROPERTIES LIMITED | Director | 2006-08-03 | CURRENT | 2006-03-10 | Active | |
CKC HOMES LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2014-08-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 42 LYTTON ROAD BARNET EN5 5BY UK | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX CREEVY | |
AP01 | DIRECTOR APPOINTED GEOFFREY JOHN THOMAS | |
AP01 | DIRECTOR APPOINTED ALEX CREEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHUSHNINDER SINGH GHURA | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM SUITE 4 SPACEWORKS BENTON PARK ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE7 7LX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR APINDER SINGH GHURA | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2014 TO 30/11/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/12/2013 | |
AR01 | 29/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHUSHNINDER SINGH GHURA / 21/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR APINDER SINGH GHURA / 21/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM THE CHAN BUILDING COMET ROW GEORGE STEPHENSON INDUSTRIAL ESTATE KILLINGWORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE12 6DS UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-10 |
Resolutions for Winding-up | 2015-05-29 |
Appointment of Liquidators | 2015-05-29 |
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 55900 - Other accommodation
|
|
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 GILESGATE ESTATES LTD
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as GILESGATE ESTATES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GILESGATE ESTATES LIMITED | Event Date | 2015-04-30 |
At a General Meeting of the members of the above-named company, duly convened and held at 5 Clifford Street, London W1S 2LG on 30 April 2015 the following resolutions were passed numbers 1 as SPECIAL RESOLUTION and numbers 2 to 3 as ORDINARY RESOLUTIONS: 1. That the company be wound up voluntarily. 2. That Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA FABRP of Leigh Adams Limited, Brentmead House, Britannia Road, London, N12 9RU be and they are hereby appointed Joint Liquidators for the purposes of such winding-up. 3. That any act required or authorised under any enactment to be done by the Joint Liquidators, is to be done by all or any one of the persons for the time being holding the office of the Joint Liquidator. Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA FABRP (IP Nos 5998 & 9400 ), Joint Liquidators , Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU . Alternative contact: Zuzana Drengubiakova (Administrator), zuzana@leighadams.co.uk , 02084466767 . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GILESGATE ESTATES LIMITED | Event Date | 2015-04-30 |
Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP, Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GILESGATE ESTATES LIMITED | Event Date | 2015-04-30 |
Notice is hereby given that a Final General Meeting of the Members of the above-named Company will be held at the offices of Leigh Adams Limited, Brentmead House, Britannia House, North Finchley, London, N12 9RU on 31st March 2017 at 10:00 am for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing the manner in which the winding-up has been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidators. The following resolutions will be considered at the Meeting:- That the Joint Liquidators Final Report and Receipts and Payments Account be approved. A Member entitled to attend and vote at the Meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member of the Company. Proxy forms for use at the Meeting must be returned to the offices of Leigh Adams Limited, Brentmead House, Britannia Road, London, N12 9RU not later than 12.00 noon on 30th March 2017 in order that a Member may be entitled to vote. Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (Office Holder Nos. 9400 and 5998 ) of Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU were appointed Joint Liquidators of the above-named company on 30th April 2015 . Alternative contact: - Further information is available from Zuzana Drengubiakova, Manager, Zuzana@leighadams.co.uk 020 8446 6767 . | |||
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. |