Company NameGainsborough UK Limited
Company StatusDissolved
Company Number03908222
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NamesGainsborough Morrison Limited and Gainsborough Awg Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Jeremy Harding
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(3 weeks after company formation)
Appointment Duration13 years (closed 05 February 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameMr Paul Anthony Ash
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tor House
Heathside Park Road
Woking
Surrey
GU22 7JF
Secretary NameConnaught Secretaries Ltd (Corporation)
StatusClosed
Appointed03 April 2006(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 05 February 2013)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Director NameAndrew David McKinlay
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2002)
RoleProperty Development Manager
Correspondence Address1 Polton Bank
Lasswade
Midlothian
EH18 1JX
Scotland
Secretary NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed31 January 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NameSharon Carol White
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2003)
RoleSolicitor
Correspondence AddressColumbine Cottage
4 Mount Pleasant
Littleham
Devon
EX39 5HW
Director NameLesley Ann Wallace
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2005)
RoleProj Finance Manager
Correspondence Address8 Cranberry Drive
Bolton
Lancashire
BL3 4TB
Secretary NameMr James Dubois
NationalityBritish
StatusResigned
Appointed24 January 2003(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NameIan McArdle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grayway Close
Highfield Caldecote
Cambridge
CB23 7UZ
Director NameCheryl Warbrick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2004)
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Napier Road
St Margarets
Twickenham
Middlesex
TW7 7HP
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£6,077,000
Net Worth-£1,274,000
Cash£422,000
Current Liabilities£5,282,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
31 August 2012Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2012Court order insolvency:- removal of liquidator (34 pages)
31 August 2012Court order insolvency:- removal of liquidator (34 pages)
31 August 2012Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12 (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12 (1 page)
9 July 2012Liquidators' statement of receipts and payments (5 pages)
9 July 2012Liquidators' statement of receipts and payments (5 pages)
9 July 2012Liquidators' statement of receipts and payments (5 pages)
9 July 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
9 July 2012Liquidators' statement of receipts and payments (5 pages)
9 July 2012Liquidators' statement of receipts and payments (5 pages)
9 July 2012Liquidators statement of receipts and payments (5 pages)
9 July 2012Liquidators statement of receipts and payments (5 pages)
9 July 2012Liquidators statement of receipts and payments (5 pages)
9 July 2012Liquidators' statement of receipts and payments (5 pages)
9 July 2012Liquidators' statement of receipts and payments (5 pages)
9 July 2012Liquidators statement of receipts and payments (5 pages)
9 July 2012Liquidators' statement of receipts and payments (5 pages)
9 July 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
9 July 2012Liquidators' statement of receipts and payments (5 pages)
9 July 2012Liquidators' statement of receipts and payments (5 pages)
9 July 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
9 July 2012Liquidators statement of receipts and payments (5 pages)
9 July 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 8 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 8 December 2011 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 8 December 2011 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 8 December 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
8 January 2010Liquidators statement of receipts and payments to 8 December 2009 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 8 December 2009 (5 pages)
8 January 2010Liquidators statement of receipts and payments to 8 December 2009 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 8 December 2009 (5 pages)
13 July 2009Liquidators' statement of receipts and payments to 8 June 2009 (5 pages)
13 July 2009Liquidators' statement of receipts and payments to 8 June 2009 (5 pages)
13 July 2009Liquidators statement of receipts and payments to 8 June 2009 (5 pages)
13 July 2009Liquidators statement of receipts and payments to 8 June 2009 (5 pages)
15 January 2009Liquidators statement of receipts and payments to 8 December 2008 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 8 December 2008 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 8 December 2008 (5 pages)
15 January 2009Liquidators statement of receipts and payments to 8 December 2008 (5 pages)
1 February 2008Result of meeting of creditors (6 pages)
1 February 2008Result of meeting of creditors (6 pages)
9 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
9 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
16 July 2007Administrator's progress report (10 pages)
16 July 2007Administrator's progress report (10 pages)
14 June 2007Notice of extension of period of Administration (1 page)
14 June 2007Notice of extension of period of Administration (1 page)
11 January 2007Administrator's progress report (10 pages)
11 January 2007Administrator's progress report (10 pages)
8 September 2006Result of meeting of creditors (16 pages)
8 September 2006Result of meeting of creditors (16 pages)
23 August 2006Statement of administrator's proposal (43 pages)
23 August 2006Statement of administrator's proposal (43 pages)
9 August 2006Statement of affairs (21 pages)
9 August 2006Statement of affairs (21 pages)
28 June 2006Registered office changed on 28/06/06 from: 100 pall mall london SW1Y 5HP (1 page)
28 June 2006Registered office changed on 28/06/06 from: 100 pall mall london SW1Y 5HP (1 page)
20 June 2006Appointment of an administrator (1 page)
20 June 2006Appointment of an administrator (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
13 February 2006Return made up to 12/02/06; full list of members (3 pages)
13 February 2006Return made up to 12/02/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
11 July 2005Company name changed gainsborough awg LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed gainsborough awg LIMITED\certificate issued on 11/07/05 (2 pages)
25 May 2005Full accounts made up to 31 March 2004 (21 pages)
25 May 2005Full accounts made up to 31 March 2004 (21 pages)
29 March 2005Return made up to 12/02/05; full list of members (7 pages)
29 March 2005Return made up to 12/02/05; full list of members (7 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
19 November 2004New secretary appointed (1 page)
19 November 2004New secretary appointed (1 page)
13 September 2004Auditor's resignation (1 page)
13 September 2004Auditor's resignation (1 page)
1 June 2004Memorandum and Articles of Association (15 pages)
1 June 2004Memorandum and Articles of Association (15 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
10 May 2004Full accounts made up to 31 March 2003 (16 pages)
10 May 2004Full accounts made up to 31 March 2003 (16 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
3 April 2004Secretary resigned;director resigned (1 page)
3 April 2004Secretary resigned;director resigned (1 page)
9 February 2004Return made up to 12/01/04; full list of members (8 pages)
9 February 2004Return made up to 12/01/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
10 October 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
21 August 2003New director appointed (7 pages)
21 August 2003New director appointed (7 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
23 January 2003Return made up to 12/01/03; full list of members (6 pages)
23 January 2003Return made up to 12/01/03; full list of members (6 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (3 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (3 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
1 February 2002Ad 10/01/02--------- £ si 998@1 (2 pages)
1 February 2002Ad 10/01/02--------- £ si 998@1 (2 pages)
26 January 2002Return made up to 12/01/02; full list of members (7 pages)
26 January 2002Return made up to 12/01/02; full list of members (7 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
28 November 2001Company name changed gainsborough morrison LIMITED\certificate issued on 28/11/01 (2 pages)
28 November 2001Company name changed gainsborough morrison LIMITED\certificate issued on 28/11/01 (2 pages)
6 June 2001Full accounts made up to 31 March 2001 (8 pages)
6 June 2001Full accounts made up to 31 March 2001 (8 pages)
9 February 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2001Return made up to 12/01/01; full list of members (7 pages)
27 March 2000Registered office changed on 27/03/00 from: 103 high street esher surrey KT10 9QE (1 page)
27 March 2000Registered office changed on 27/03/00 from: 103 high street esher surrey KT10 9QE (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
10 February 2000Resolutions
  • WRES13 ‐ Written resolution
(52 pages)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
10 February 2000Resolutions
  • WRES13 ‐ Written resolution
(52 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
12 January 2000Incorporation (16 pages)
12 January 2000Incorporation (16 pages)