Company NameGates & Company Limited
Company StatusDissolved
Company Number02786053
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Dissolution Date6 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Hodges
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(1 month, 3 weeks after company formation)
Appointment Duration27 years, 2 months (closed 06 June 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressForge House Church Street
Marsh Gibbon
Bicester
Oxfordshire
OX27 0ET
Director NameTimothy Edward Blane
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(10 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 06 June 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Row
Well Street
Buckingham
Buckinghamshire
MK18 1ER
Director NameBrian William Gates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 day after company formation)
Appointment Duration18 years (resigned 02 February 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLower Green Farm
Onecote
Leek
Staffordshire
ST13 7RY
Director NameBrian William Gates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 1993)
RoleBuilder
Correspondence AddressGreen Pastures
Lillingstone Lovell
Buckingham
MK18 5BD
Secretary NamePaul Hodges
NationalityBritish
StatusResigned
Appointed02 February 1995(2 years after company formation)
Appointment Duration5 months (resigned 03 July 1995)
RoleBuilder
Correspondence AddressScotts House Scotts Lane
Marsh Gibbon
Bicester
Oxfordshire
OX6 0EZ
Secretary NameMr Michael David Stack
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 West End Close
Launton
Bicester
Oxfordshire
OX26 5EB
Secretary NameBrian William Gates
NationalityBritish
StatusResigned
Appointed28 September 1998(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Green Farm
Onecote
Leek
Staffordshire
ST13 7RY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£250,795
Cash£154,678
Current Liabilities£468,433

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2017Liquidators' statement of receipts and payments to 18 March 2017 (13 pages)
5 January 2017Liquidators' statement of receipts and payments to 18 March 2016 (11 pages)
19 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 March 2015Administrator's progress report to 13 February 2015 (16 pages)
21 October 2014Administrator's progress report to 27 August 2014 (16 pages)
5 June 2014Result of meeting of creditors (2 pages)
2 June 2014Result of meeting of creditors (32 pages)
12 May 2014Registered office address changed from 9 Homeground Buckingham Industrial Park Buckingham MK18 1UH on 12 May 2014 (2 pages)
7 May 2014Statement of administrator's proposal (31 pages)
5 March 2014Appointment of an administrator (1 page)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 5,000
(4 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 5,000
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Paul Hodges on 1 October 2010 (2 pages)
27 April 2011Director's details changed for Paul Hodges on 1 October 2010 (2 pages)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 April 2011Termination of appointment of Brian Gates as a director (1 page)
27 April 2011Termination of appointment of Brian Gates as a secretary (1 page)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Auditor's resignation (1 page)
19 May 2010Sect 519 ca 2006 (1 page)
19 April 2010Director's details changed for Timothy Edward Blane on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Brian William Gates on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Timothy Edward Blane on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul Hodges on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Brian William Gates on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul Hodges on 1 October 2009 (2 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 February 2008Return made up to 02/02/08; no change of members (7 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 February 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 February 2006Return made up to 02/02/06; full list of members (7 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 January 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(7 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 02/02/04; full list of members (7 pages)
3 November 2003New director appointed (2 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
24 February 2003Return made up to 02/02/03; full list of members (7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 February 2002Return made up to 02/02/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 February 2001Return made up to 02/02/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 February 2000Return made up to 02/02/00; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 February 1999Return made up to 02/02/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 April 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 March 1996Return made up to 02/02/96; no change of members (4 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
29 March 1996Registered office changed on 29/03/96 from: everett collins and loosey ecl house lake street leighton buzzard bedfordshire LU7 8RT (1 page)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 July 1994£ nc 100/5000 20/12/93 (1 page)
4 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1993Particulars of mortgage/charge (3 pages)
2 February 1993Incorporation (15 pages)