Company NameGate Construction Limited
Company StatusDissolved
Company Number01378933
CategoryPrivate Limited Company
Incorporation Date18 July 1978(45 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesGroundwakes Limited and Fomer Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Marilyn Janet Fogarty
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 06 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Byron Patrick Fogarty
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(34 years after company formation)
Appointment Duration8 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameTimothy Patrick Fogarty
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 17 October 2012)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameTimothy Patrick Fogarty
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Contact

Telephone01895 255900
Telephone regionUxbridge

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3k at £1Byron Patrick Fogarty
60.78%
Ordinary
2k at £1Marilyn Janet Fogarty
39.22%
Ordinary

Financials

Year2014
Net Worth£5,162
Cash£330
Current Liabilities£70,640

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

4 May 1984Delivered on: 5 May 1984
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5,000
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,000
(3 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 January 2013Termination of appointment of Timothy Fogarty as a director (1 page)
14 January 2013Termination of appointment of Timothy Fogarty as a secretary (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 July 2012Appointment of Mr Byron Patrick Fogarty as a director (2 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 January 2012Director's details changed for Mrs Marilyn Janet Fogarty on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Timothy Patrick Fogarty on 31 December 2011 (1 page)
3 January 2012Director's details changed for Timothy Patrick Fogarty on 31 December 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from C/O Micheal Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mrs Marilyn Janet Fogarty on 31 December 2009 (2 pages)
6 January 2010Registered office address changed from C/O Micheal Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 March 2008Registered office changed on 31/03/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (9 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 July 2002Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
29 April 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
29 April 2002Full accounts made up to 31 August 2001 (4 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 March 1998Ad 09/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
10 March 1998£ nc 100/50000 02/03/98 (1 page)
10 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 March 1996Return made up to 31/12/95; full list of members (8 pages)
26 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)