Company NameGate House Courses And Conferences Limited
Company StatusDissolved
Company Number02343094
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 2 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesClerkenwell Conferences Limited and Bart's Conferences Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(22 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 04 April 2017)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(23 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 04 April 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 2011(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 04 April 2017)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Francois Smit
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address30 St Phillip House
London
WC1X 9BD
Director NameMs Jacqueline Barry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleManaging Director
Correspondence AddressFlat 5 1 Lyndhurst Gardens
London
NW3 5NS
Director NamePeter George Jennings
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address2 Thomas More House
Barbican
London
EC2Y 8BT
Secretary NamePeter George Jennings
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address2 Thomas More House
Barbican
London
EC2Y 8BT
Secretary NameMr Francois Smit
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address30 St Phillip House
London
WC1X 9BD
Director NameMr Robert Martin Park
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 January 1994)
RoleHealth Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Maple Road
Leytonstone
London
E11 1NB
Director NameMrs Elizabeth Catherine Booth Dugan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressGoodwyn House 12 High Street
Datchet
Slough
Berkshire
SL3 9EQ
Director NameRoshan Ramanathan Gunaratnam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2000)
RoleSecretary/Director
Correspondence Address9 Oxford Road
Harrow
Middlesex
HA1 4JH
Secretary NameRoshan Ramanathan Gunaratnam
NationalityBritish
StatusResigned
Appointed31 July 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2001)
RoleSecretary/Director
Correspondence Address9 Oxford Road
Harrow
Middlesex
HA1 4JH
Director NameJill Howis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2003)
RoleFinance Director
Correspondence AddressThe Old Dairy
The Hyde, Handcross
Haywards Heath
West Sussex
RH17 6EZ
Director NameSabine Buckley
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gartmoor Gardens
London
SW19 6NY
Director NameRoy Duncanson Benbow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(14 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 2004)
RoleFinance Director
Correspondence AddressField End Cottage
Bradley
Alresford
Hampshire
SO24 9RY
Director NameAllan Ure
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address68 Pinehill Road
Crowthorne
Berkshire
RG45 7JR
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(21 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(22 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(12 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 June 2011)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed12 August 2003(14 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed12 August 2003(14 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Eclipse Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
8 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 July 2011Appointment of Re Secretaries Limited as a secretary (2 pages)
30 June 2011Termination of appointment of Rib Secretaries Limited as a secretary (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 July 2009Return made up to 28/06/09; full list of members (3 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
20 March 2006Director resigned (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Return made up to 28/06/05; full list of members (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2003Return made up to 28/06/03; no change of members (4 pages)
20 March 2003Return made up to 13/03/03; full list of members (4 pages)
27 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 August 2002Return made up to 13/03/02; full list of members (5 pages)
14 September 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 September 2001Full accounts made up to 31 December 2000 (10 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (1 page)
14 May 2001Return made up to 13/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
31 May 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2000Registered office changed on 19/04/00 from: 8 baker street london W1M 1DA (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
6 February 2000Auditor's resignation (2 pages)
5 February 2000Director resigned (1 page)
30 January 2000Auditor's resignation (1 page)
16 September 1999Full accounts made up to 31 March 1999 (10 pages)
8 June 1999Return made up to 13/03/99; no change of members (6 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Auditor's resignation (1 page)
25 November 1998New director appointed (2 pages)
17 August 1998Auditor's resignation (1 page)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: 12 charterhouse square london EC1M 6AX (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 April 1998Return made up to 13/03/98; no change of members (6 pages)
17 November 1997Director's particulars changed (1 page)
24 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 March 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 August 1996Registered office changed on 15/08/96 from: st bartholomews hospital medical college, charterhouse square london EC1M 6BQ (1 page)
12 March 1996Return made up to 13/03/96; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)