Company NameGateway Logistics (UK) Limited
Company StatusDissolved
Company Number02788082
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NamesEachbase Limited and Comat International (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Nicholas Eades Mitchell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(6 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
26-28 Gloucester Square
London
W2 2TB
Director NameMr Colin Paul Norman Van Roon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2001)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address35 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JZ
Secretary NameTimothy Roy Powell
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address3 Arundel Close
Maidenhead
Berkshire
SL6 5JY
Director NameChristopher Mather
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1994)
RoleOperation Director
Correspondence Address8 Staines La Close
Chertsey
Surrey
KT16 8PR
Director NamePaul Newcombe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 1996)
RoleCeo And Chairman
Correspondence AddressPort New Providence
PO Box N9401
Nassau
Bahamas
Secretary NameMrs Marilyn Estelle Newman
NationalityBritish
StatusResigned
Appointed08 June 2001(8 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 26/28 Gloucester Square
London
W2 2TB
Director NameLeonard Henry Tomlinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2019)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitefiggroup.net
Telephone023 92250097
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Freight International Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 November 1996Delivered on: 15 November 1996
Persons entitled: Raglan Estates PLC

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: All monies from time to time standing to the credit of the company's account with midland bank at it's southampton branch acc/no;- 81768204. see the mortgage charge document for full details.
Outstanding
8 February 1994Delivered on: 18 February 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

17 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
1 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
22 December 2010Appointment of Leonard Henry Tomlinson as a director (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
11 March 2009Return made up to 11/02/08; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 11/02/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 March 2006Return made up to 11/02/06; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 76 new cavendish street london W1G 9TB (1 page)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 May 2005Return made up to 11/02/05; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 March 2004Return made up to 11/02/04; no change of members (6 pages)
25 September 2003Full accounts made up to 31 March 2003 (9 pages)
17 April 2003Return made up to 11/02/03; full list of members (6 pages)
3 December 2002Return made up to 11/02/02; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
14 June 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
20 June 2000Company name changed comat international (uk) LIMITED\certificate issued on 21/06/00 (2 pages)
3 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
14 January 2000New director appointed (2 pages)
19 February 1999Return made up to 11/02/99; full list of members (6 pages)
31 January 1999Registered office changed on 31/01/99 from: 29 bedford street london WC2E 9ED (1 page)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 February 1998Return made up to 11/02/98; no change of members (4 pages)
10 February 1998Full accounts made up to 31 December 1996 (9 pages)
21 February 1997Return made up to 13/02/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 December 1995 (9 pages)
15 November 1996Particulars of mortgage/charge (7 pages)
21 February 1996Return made up to 13/02/96; no change of members (6 pages)
21 September 1995New director appointed (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)