Company NameGaintree Investments Limited
Company StatusDissolved
Company Number03311299
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(11 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 23 August 2016)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(11 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 23 August 2016)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameREIT Corporate Services Limited (Corporation)
StatusClosed
Appointed10 November 2008(11 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 23 August 2016)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Director NameDesmond Roger Reoch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(9 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2006)
RoleManagement Consultant
Correspondence Address50 Town Range
Gibraltar
Director NameRoy Frank Le Hegarat
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 January 2006)
RoleChartered Accountant
Correspondence AddressLa Porte
Rue De La Porte
Castel
Guernsey
Director NameJohn Charles Rowe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2002)
RoleChartered Accountant
Correspondence AddressLa Boue Farmhouse
Rue Des Vinaires
St Peters
Guernsey
Channel Islands
Director NameMartin Paul Sheppard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(11 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameGrovelink Business Services Limited (Corporation)
Date of BirthOctober 1992 (Born 31 years ago)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed04 February 2002(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Contact

Telephone020 74992244
Telephone regionLondon

Location

Registered Address5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Grovelink Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

6 March 1997Delivered on: 8 March 1997
Satisfied on: 16 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture, a loan agreement of even date (regarding a maximum £42,000,000 loan facility) on any account whatsoever and other amounts due under the terms of any such document aforesaid and any other document entered into pursuant thereto.
Particulars: Assigns all right title interest in and to the contracts being a share acquistion agreement dated 6/3/96 (as defined), charges all right title and interest in each account being numbers 20135397, 20135419 and 20135400 and the deposit being the amount standing to the credit of each account and all rights accruing in respect thereof. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (2 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (2 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
1 March 2012Annual return made up to 3 February 2012 (6 pages)
1 March 2012Annual return made up to 3 February 2012 (6 pages)
1 March 2012Annual return made up to 3 February 2012 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
15 March 2011Annual return made up to 3 February 2011 (6 pages)
15 March 2011Annual return made up to 3 February 2011 (6 pages)
15 March 2011Annual return made up to 3 February 2011 (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
16 March 2010Director's details changed for Trafalgar Officers Limited on 3 February 2010 (1 page)
16 March 2010Director's details changed for Trafalgar Officers Limited on 3 February 2010 (1 page)
16 March 2010Secretary's details changed for Reit Corporate Services Limited on 3 February 2010 (1 page)
16 March 2010Secretary's details changed for Reit Corporate Services Limited on 3 February 2010 (1 page)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Reit Corporate Services Limited on 3 February 2010 (1 page)
16 March 2010Director's details changed for Trafalgar Officers Limited on 3 February 2010 (1 page)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 March 2009Return made up to 03/02/09; full list of members (4 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Return made up to 03/02/09; full list of members (4 pages)
17 February 2009Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
17 February 2009Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
7 February 2009Resolutions
  • RES13 ‐ Section 175/authorisation 10/11/2008
(1 page)
7 February 2009Director appointed maurice roses benady (4 pages)
7 February 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
7 February 2009Resolutions
  • RES13 ‐ Section 175/authorisation 10/11/2008
(1 page)
7 February 2009Secretary appointed reit corporate services LIMITED (2 pages)
7 February 2009Director appointed trafalgar officers LIMITED (2 pages)
7 February 2009Resolutions
  • RES13 ‐ Section 175/authorisation 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2009Appointment terminated secretary jody associates LIMITED (1 page)
7 February 2009Secretary appointed reit corporate services LIMITED (2 pages)
7 February 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
7 February 2009Director appointed christopher george white (4 pages)
7 February 2009Appointment terminated secretary jody associates LIMITED (1 page)
7 February 2009Resolutions
  • RES13 ‐ Section 175/authorisation 10/11/2008
(1 page)
7 February 2009Resolutions
  • RES13 ‐ Section 175/authorisation 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2009Appointment terminate, secretary adrian mark jacobs logged form (1 page)
7 February 2009Director appointed trafalgar officers LIMITED (2 pages)
7 February 2009Director appointed christopher george white (4 pages)
7 February 2009Director appointed maurice roses benady (4 pages)
7 February 2009Resolutions
  • RES13 ‐ Section 175/authorisation 10/11/2008
(1 page)
7 February 2009Appointment terminate, secretary adrian mark jacobs logged form (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Return made up to 03/02/08; full list of members (3 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 03/02/08; full list of members (3 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
26 February 2007Return made up to 03/02/07; full list of members (2 pages)
26 February 2007Return made up to 03/02/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Compulsory strike-off action has been discontinued (1 page)
23 May 2006Compulsory strike-off action has been discontinued (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
19 May 2006Withdrawal of application for striking off (1 page)
19 May 2006Withdrawal of application for striking off (1 page)
10 April 2006Application for striking-off (1 page)
10 April 2006Application for striking-off (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
21 March 2006Return made up to 03/02/06; full list of members (2 pages)
21 March 2006Return made up to 03/02/06; full list of members (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
4 February 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
10 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
10 February 2004Return made up to 03/02/04; full list of members (7 pages)
10 February 2004Return made up to 03/02/04; full list of members (7 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
6 December 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
6 December 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (3 pages)
11 February 2002New director appointed (3 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
13 July 2001Auditor's resignation (1 page)
13 July 2001Auditor's resignation (1 page)
9 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
9 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
20 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 November 2000Full group accounts made up to 31 December 1999 (17 pages)
13 November 2000Full group accounts made up to 31 December 1999 (17 pages)
15 February 2000Return made up to 03/02/00; full list of members (7 pages)
15 February 2000Return made up to 03/02/00; full list of members (7 pages)
4 February 2000Full group accounts made up to 31 December 1998 (18 pages)
4 February 2000Full group accounts made up to 31 December 1998 (18 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
24 March 1999Return made up to 03/02/99; no change of members (7 pages)
24 March 1999Return made up to 03/02/99; no change of members (7 pages)
24 March 1999Registered office changed on 24/03/99 from: 1033A finchley road london NW11 7ES (1 page)
24 March 1999Registered office changed on 24/03/99 from: 1033A finchley road london NW11 7ES (1 page)
21 October 1998Full group accounts made up to 31 December 1997 (21 pages)
21 October 1998Full group accounts made up to 31 December 1997 (21 pages)
6 October 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
6 October 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (3 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (3 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Return made up to 03/02/98; full list of members (7 pages)
8 April 1998Return made up to 03/02/98; full list of members (7 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
3 November 1997New director appointed (3 pages)
3 November 1997New director appointed (3 pages)
8 March 1997Particulars of mortgage/charge (9 pages)
8 March 1997Particulars of mortgage/charge (9 pages)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (3 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Registered office changed on 17/02/97 from: 788-790 finchley road london EC1V 9LT (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Registered office changed on 17/02/97 from: 788-790 finchley road london EC1V 9LT (1 page)
17 February 1997Secretary resigned (1 page)
3 February 1997Incorporation (17 pages)
3 February 1997Incorporation (17 pages)