Dissolved
Dissolved 2016-11-30
Company Information for GAMUT TECHNOLOGIES LIMITED
EDINBURGH, SCOTLAND, EH3,
|
Company Registration Number
SC149680 Private Limited Company
Dissolved Dissolved 2016-11-30 |
| Company Name | |
|---|---|
| GAMUT TECHNOLOGIES LIMITED | |
| Legal Registered Office | |
| EDINBURGH SCOTLAND | |
| Company Number | SC149680 | |
|---|---|---|
| Date formed | 1994-03-16 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-12-31 | |
| Date Dissolved | 2016-11-30 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2018-01-24 10:12:10 |
| 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 | ||
|---|---|---|---|---|
![]() |
GAMUT TECHNOLOGIES PRIVATE LIMITED. | 204 SUMER KENDRAP B MARG WORLI MUMBAI Maharashtra 400018 | ACTIVE | Company formed on the 1997-02-21 |
![]() |
GAMUT TECHNOLOGIES INC | Delaware | Unknown | |
![]() |
GAMUT TECHNOLOGIES INCORPORATED | California | Unknown | |
![]() |
GAMUT TECHNOLOGIES INCORPORATED | New Jersey | Unknown | |
![]() |
GAMUT TECHNOLOGIES INC | 4360 WILDER AVE Kings BRONX NY 10466 | Active | Company formed on the 2020-01-22 |
| Officer | Role | Date Appointed |
|---|---|---|
PETER ATHERTON CASHMORE |
||
PETER ATHERTON CASHMORE |
||
ALISDAIR JOHN MCLEAN |
||
JOHN JOSEPH MORAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ALAN WHITFIELD |
Company Secretary | ||
ALAN WHITFIELD |
Director | ||
MARK DAVID PETERS |
Company Secretary | ||
MARK DAVID PETERS |
Director | ||
PHILIP MICHAEL COOK |
Director | ||
ALLAN LEIGH WOOD |
Director | ||
ALAN NICHOLAS CHESTERFIELD GORDON |
Company Secretary | ||
JOHN DAVID WILLIAM POCOCK |
Director | ||
BRIAN JOHN CHAWNER |
Company Secretary | ||
ALAN SAFFER |
Director | ||
ALLAN WOOD |
Director | ||
NICOLAS PETER ARCHER |
Company Secretary | ||
NICOLAS PETER ARCHER |
Director | ||
BRENDAN GREENE |
Director | ||
GEORGE KNOX |
Director | ||
JAMES FRANCIS HALL |
Company Secretary | ||
JAMES FRANCIS HALL |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SHARED SERVICES CONNECTED LTD | Director | 2013-11-01 | CURRENT | 2013-03-25 | Active | |
| SHARED SERVICES CONNECTED LTD | Director | 2013-11-01 | CURRENT | 2013-03-25 | Active | |
| MUMMERT + PARTNER UK LIMITED | Director | 2012-12-31 | CURRENT | 1998-03-26 | Dissolved 2016-11-30 | |
| INTELLIGENT RESOURCE LIMITED | Director | 2012-12-31 | CURRENT | 1979-07-18 | Active | |
| XANSA QUEST LIMITED | Director | 2012-12-21 | CURRENT | 1995-03-30 | Dissolved 2016-10-18 | |
| KERMON LIMITED | Director | 2012-11-30 | CURRENT | 1986-03-10 | Dissolved 2016-10-14 | |
| DRUID SYSTEMS LIMITED | Director | 2012-11-30 | CURRENT | 1987-03-27 | Dissolved 2016-10-14 | |
| DUHIG BERRY LIMITED | Director | 2012-11-30 | CURRENT | 1985-09-19 | Dissolved 2016-11-30 | |
| O.S.I. SERVICES (U.K.) LIMITED | Director | 2012-11-30 | CURRENT | 1988-04-08 | Dissolved 2016-11-30 | |
| XANSA SYSTEMS LIMITED | Director | 2012-11-30 | CURRENT | 1996-08-26 | Dissolved 2016-11-30 | |
| SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED | Director | 2012-11-30 | CURRENT | 2002-10-17 | Active | |
| F I GROUP LIMITED | Director | 2012-11-30 | CURRENT | 2000-09-26 | Liquidation | |
| XANSA TRUSTEE COMPANY LIMITED | Director | 2012-11-30 | CURRENT | 1991-06-28 | Active - Proposal to Strike off | |
| STERIA BSP LIMITED | Director | 2012-11-30 | CURRENT | 1994-08-12 | Active | |
| OSI GROUP HOLDINGS LIMITED | Director | 2012-11-30 | CURRENT | 1995-07-25 | Liquidation | |
| ASL INFORMATION SERVICES LIMITED | Director | 2012-11-30 | CURRENT | 1992-02-19 | Liquidation | |
| DRUID QUEST LIMITED | Director | 2012-11-30 | CURRENT | 1998-12-22 | Active - Proposal to Strike off | |
| FIRST BANKING SYSTEMS LIMITED | Director | 2012-11-30 | CURRENT | 1997-12-19 | Liquidation | |
| FIRTH SOLUTIONS LIMITED | Director | 2012-11-30 | CURRENT | 1985-12-17 | Liquidation | |
| OSI GROUP LIMITED | Director | 2012-11-30 | CURRENT | 1987-02-26 | Liquidation | |
| F.I. ACADEMY LIMITED | Director | 2012-11-30 | CURRENT | 1983-11-25 | Liquidation | |
| F.I.KERNEL LIMITED | Director | 2012-11-30 | CURRENT | 1985-04-04 | Liquidation | |
| ZANSA LIMITED | Director | 2012-11-30 | CURRENT | 2000-09-26 | Liquidation | |
| TRENANCE BARNS MANAGEMENT COMPANY LTD. | Director | 2012-01-02 | CURRENT | 2003-10-28 | Active | |
| DUHIG BERRY LIMITED | Director | 2006-07-11 | CURRENT | 1985-09-19 | Dissolved 2016-11-30 | |
| DRUID SYSTEMS LIMITED | Director | 2004-02-29 | CURRENT | 1987-03-27 | Dissolved 2016-10-14 | |
| KERMON LIMITED | Director | 2003-03-31 | CURRENT | 1986-03-10 | Dissolved 2016-10-14 | |
| O.S.I. SERVICES (U.K.) LIMITED | Director | 2003-03-31 | CURRENT | 1988-04-08 | Dissolved 2016-11-30 | |
| XANSA SYSTEMS LIMITED | Director | 2003-03-31 | CURRENT | 1996-08-26 | Dissolved 2016-11-30 | |
| SOPRA STERIA UK CORPORATE LIMITED | Director | 2011-06-30 | CURRENT | 1971-01-27 | Active | |
| SOPRA STERIA SERVICES LIMITED | Director | 2008-03-13 | CURRENT | 1992-04-13 | Active | |
| SOPRA STERIA LIMITED | Director | 2008-03-13 | CURRENT | 2000-09-26 | Active | |
| KERMON LIMITED | Director | 2007-10-17 | CURRENT | 1986-03-10 | Dissolved 2016-10-14 | |
| DRUID SYSTEMS LIMITED | Director | 2007-10-17 | CURRENT | 1987-03-27 | Dissolved 2016-10-14 | |
| DUHIG BERRY LIMITED | Director | 2007-10-17 | CURRENT | 1985-09-19 | Dissolved 2016-11-30 | |
| O.S.I. SERVICES (U.K.) LIMITED | Director | 2007-10-17 | CURRENT | 1988-04-08 | Dissolved 2016-11-30 | |
| XANSA SYSTEMS LIMITED | Director | 2007-10-17 | CURRENT | 1996-08-26 | Dissolved 2016-11-30 | |
| F I GROUP LIMITED | Director | 2007-10-17 | CURRENT | 2000-09-26 | Liquidation | |
| XANSA TRUSTEE COMPANY LIMITED | Director | 2007-10-17 | CURRENT | 1991-06-28 | Active - Proposal to Strike off | |
| STERIA BSP LIMITED | Director | 2007-10-17 | CURRENT | 1994-08-12 | Active | |
| OSI GROUP HOLDINGS LIMITED | Director | 2007-10-17 | CURRENT | 1995-07-25 | Liquidation | |
| ASL INFORMATION SERVICES LIMITED | Director | 2007-10-17 | CURRENT | 1992-02-19 | Liquidation | |
| FIRST BANKING SYSTEMS LIMITED | Director | 2007-10-17 | CURRENT | 1997-12-19 | Liquidation | |
| FIRTH SOLUTIONS LIMITED | Director | 2007-10-17 | CURRENT | 1985-12-17 | Liquidation | |
| OSI GROUP LIMITED | Director | 2007-10-17 | CURRENT | 1987-02-26 | Liquidation | |
| F.I. ACADEMY LIMITED | Director | 2007-10-17 | CURRENT | 1983-11-25 | Liquidation | |
| F.I.KERNEL LIMITED | Director | 2007-10-17 | CURRENT | 1985-04-04 | Liquidation | |
| ZANSA LIMITED | Director | 2007-10-17 | CURRENT | 2000-09-26 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
| LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 5406 | |
| AR01 | 16/03/15 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM MWB BUSINESS EXCHANGE CENTRE WESTPOINT 4 REDHEUGHS RIGG EDINBURGH SCOTLAND EH12 9DQ | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
| LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 5406 | |
| AR01 | 16/03/14 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 7 LOCHSIDE AVENUE EDINBURGH PARK SOUTH GYLE EDINBURGH EH12 9DJ | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
| AR01 | 16/03/13 FULL LIST | |
| AP03 | SECRETARY APPOINTED PETER ATHERTON CASHMORE | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MORAN / 20/03/2010 | |
| AP01 | DIRECTOR APPOINTED PETER ATHERTON CASHMORE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
| AR01 | 16/03/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN MCLEAN / 12/09/2011 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
| AR01 | 16/03/11 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
| AR01 | 16/03/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 19/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MORAN / 19/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISDAIR JOHN MCLEAN / 19/03/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 19/03/2010 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
| 288a | DIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD | |
| 288b | APPOINTMENT TERMINATED DIRECTOR MARK PETERS | |
| 363s | RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
| 363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
| 363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 7 CRAIGMOUNT LOAN EDINBURGH MIDLOTHIAN EH12 8DJ | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
| 363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 7 LOCHSIDE AVENUE EDINBURGH PARK, SOUTH GYLE EDINBURGH EH12 9DJ | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
| 363a | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
| ELRES | S386 DISP APP AUDS 25/11/02 | |
| ELRES | S366A DISP HOLDING AGM 25/11/02 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
| 363(288) | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| 363s | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
| 287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: AILSA COURT 121 WEST REGENT STREET GLASGOW | |
| 288a | NEW DIRECTOR APPOINTED |
| Final Meetings | 2016-07-29 |
| Appointment of Liquidators | 2015-11-20 |
| Resolutions for Winding-up | 2015-11-20 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| BOND & FLOATING CHARGE | Outstanding | THE WORDIE PROPERTY COMPANY LIMITED |
|
|
|
|
|
|
|
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 GAMUT TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GAMUT TECHNOLOGIES LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | GAMUT TECHNOLOGIES LIMITED | Event Date | 2016-07-25 |
| A final meeting of the above-named Company is hereby summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the liquidators report showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation to be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will be held at the offices of Begbies Traynor (Central) LLP, Unit B, Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL on 29 August 2016 at 2.30 pm. Date of Appointment: 6 November 2015 Office Holder details: John Walters (009315) of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, BN1 1EE and Kenneth Pattullo (IP No. 008368) of Begbies Traynor, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG Further details contact: Email: Ken.Pattullo@begbies-traynor.com. Alternative contact: Julie Tait | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | GAMUT TECHNOLOGIES LIMITED | Event Date | 2015-11-06 |
| Kenneth W Pattullo , of Begbies Traynor (Central) LLP , Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and John Walters , of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, East Sussex BN1 1EE : Further details contact: Joint Liquidators, Tel: 0131 222 9060. Alternative contact: Siobhan Garstang. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | GAMUT TECHNOLOGIES LIMITED | Event Date | 2015-11-06 |
| Notice is hereby given that the following resolutions were passed on 06 November 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kenneth W Pattullo , of Begbies Traynor (Central) LLP , Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and John Walters , of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, East Sussex, BN1 1EE, (IP Nos. 008368 and 009315), be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done them jointly or by each of them alone. Further details contact: Joint Liquidators, Tel: 0131 222 9060. Alternative contact: Siobhan Garstang. | |||
| 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. |