Company NameGainway Limited
DirectorGary Thomas Lever
Company StatusLiquidation
Company Number02885830
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1994(1 day after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMr Harris Sydney Gooblar
NationalityBritish
StatusResigned
Appointed11 January 1994(1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 October 1994)
RoleCompany Director
Correspondence Address36 York Avenue
Stanmore
Middlesex
HA7 2HS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed07 October 1994(8 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed04 July 2001(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Secretary NameMr Terry John Prosser
NationalityBritish
StatusResigned
Appointed12 August 2004(10 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 06 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 78351867
Telephone regionLondon

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Abbeyclone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£970,579
Cash£8,842
Current Liabilities£196,490

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 January 2019 (5 years, 3 months ago)
Next Return Due24 January 2020 (overdue)

Charges

19 November 2010Delivered on: 24 November 2010
Persons entitled: Sunningdale Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from gary thomas lever and his companies to the mortgagees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1, 3, 5 and 7 harley street london t/nos. LN42779 and LN117287.
Outstanding
29 November 2002Delivered on: 17 December 2002
Satisfied on: 19 September 2006
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rents and other payments if any due under the terms of leases and tenancy agreements of the l/h land being 1-7 harley street london.
Fully Satisfied
29 November 2002Delivered on: 17 December 2002
Satisfied on: 19 September 2006
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1, 3, 5 and 7 harley street london t/ns LN60779 and LN133705 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
13 July 1999Delivered on: 28 July 1999
Satisfied on: 19 September 2006
Persons entitled: Hypothekenbank in Hamburg Aktiengesellschaft

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 1,3, 5 and 7 harley street westminster london all moveable plant machinery implements utensils furniture equipment stock in trade work in progress and all other chattels.
Fully Satisfied
13 July 1999Delivered on: 28 July 1999
Satisfied on: 19 September 2006
Persons entitled: Hypothekenbank in Hamburg Atkiengesellschaft

Classification: Mortgage 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2022Registered office address changed from First Floor Brook Business Centre Unit 1 Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages)
3 November 2022Liquidators' statement of receipts and payments to 22 September 2022 (31 pages)
22 June 2022Resignation of a liquidator (3 pages)
7 January 2022Liquidators' statement of receipts and payments to 22 September 2021 (30 pages)
15 October 2020Statement of affairs (8 pages)
6 September 2019Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to Unit 1 Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 6 September 2019 (1 page)
5 September 2019Declaration of solvency (4 pages)
5 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-20
(1 page)
5 September 2019Appointment of a voluntary liquidator (2 pages)
6 August 2019Termination of appointment of Terry John Prosser as a secretary on 6 August 2019 (1 page)
19 March 2019Current accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
19 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 January 2019Notification of Abbeyclone Limited as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Cessation of Gary Thomas Lever as a person with significant control on 17 January 2019 (1 page)
21 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
4 February 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
3 February 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
3 February 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
4 April 2013Full accounts made up to 30 June 2012 (15 pages)
4 April 2013Full accounts made up to 30 June 2012 (15 pages)
12 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
12 February 2013Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 30 June 2010 (15 pages)
1 April 2011Full accounts made up to 30 June 2010 (15 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
9 March 2009Return made up to 10/01/09; full list of members (3 pages)
9 March 2009Return made up to 10/01/09; full list of members (3 pages)
11 March 2008Return made up to 10/01/08; full list of members (3 pages)
11 March 2008Return made up to 10/01/08; full list of members (3 pages)
17 December 2007Full accounts made up to 30 June 2007 (16 pages)
17 December 2007Full accounts made up to 30 June 2007 (16 pages)
23 February 2007Return made up to 10/01/07; full list of members (2 pages)
23 February 2007Return made up to 10/01/07; full list of members (2 pages)
23 February 2007Location of register of members (1 page)
23 February 2007Location of register of members (1 page)
27 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
27 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
22 February 2006Return made up to 10/01/06; full list of members (2 pages)
22 February 2006Return made up to 10/01/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
25 February 2005Return made up to 10/01/05; full list of members (6 pages)
25 February 2005Return made up to 10/01/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
27 January 2004Return made up to 10/01/04; full list of members (6 pages)
27 January 2004Return made up to 10/01/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
20 January 2003Return made up to 10/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2003Return made up to 10/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
15 June 2002Registered office changed on 15/06/02 from: lee associates 5 southampton place london WC1A 2DA (1 page)
15 June 2002Registered office changed on 15/06/02 from: lee associates 5 southampton place london WC1A 2DA (1 page)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 18 queen anne street london W1M 9LB (1 page)
13 February 2001Registered office changed on 13/02/01 from: 18 queen anne street london W1M 9LB (1 page)
16 January 2001Return made up to 10/01/01; full list of members (6 pages)
16 January 2001Return made up to 10/01/01; full list of members (6 pages)
9 June 2000Full accounts made up to 31 December 1999 (10 pages)
9 June 2000Full accounts made up to 31 December 1999 (10 pages)
20 January 2000Return made up to 10/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Return made up to 10/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
30 June 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999Full accounts made up to 31 December 1998 (12 pages)
14 January 1999Return made up to 10/01/99; no change of members (4 pages)
14 January 1999Return made up to 10/01/99; no change of members (4 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
13 January 1998Return made up to 10/01/98; full list of members (6 pages)
13 January 1998Return made up to 10/01/98; full list of members (6 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
7 January 1997Return made up to 10/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Return made up to 10/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
11 March 1996Return made up to 10/01/96; full list of members (6 pages)
11 March 1996Return made up to 10/01/96; full list of members (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (10 pages)
21 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)