Company NameGatwick House Limited
Company StatusDissolved
Company Number04231117
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date22 June 2016 (7 years, 9 months ago)
Previous NameUniversal Consolidated Enterprises Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Marsden Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Peter John Marsden Williams
StatusClosed
Appointed14 December 2011(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 22 June 2016)
RoleCompany Director
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Secretary NameMs Isabelle Anne Clark
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 South Ealing Road
London
W5 4QT
Director NameHoward Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2005)
RoleChartered Surveyor
Correspondence Address96 Arlesey Road
Ickleford
Hitchin
Herts
SG5 3UE
Director NameDouglas George Rose
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 22 March 2002)
RoleChartered Surveyor
Correspondence Address12 Heath Drive
London
NW3 7SN
Director NameStephen Phillip Wilkes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Shoreham Lane
Riverhead
Sevenoaks Kent
TN13 3DT
Director NameMark Howard Yeadon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Manor House Court Church Road
Shepperton
Middlesex
TW17 9JS
Secretary NameMrs Kamla Devi Gardner
NationalityBritish
StatusResigned
Appointed08 February 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2011)
RoleAccountant
Correspondence Address33 Talbot Road
London
W2 5JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£3,283,450
Cash£109,267
Current Liabilities£1,283,430

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 June 2016Final Gazette dissolved following liquidation (1 page)
6 June 2016Notice of extension of period of Administration (1 page)
22 March 2016Notice of move from Administration to Dissolution on 11 March 2016 (11 pages)
22 March 2016Administrator's progress report to 11 March 2016 (11 pages)
14 October 2015Administrator's progress report to 5 September 2015 (23 pages)
14 October 2015Administrator's progress report to 5 September 2015 (23 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
24 March 2015Administrator's progress report to 5 March 2015 (25 pages)
24 March 2015Administrator's progress report to 5 March 2015 (25 pages)
20 March 2015Notice of extension of period of Administration (1 page)
20 October 2014Administrator's progress report to 12 September 2014 (24 pages)
29 May 2014Notice of deemed approval of proposals (1 page)
14 May 2014Statement of administrator's proposal (34 pages)
23 April 2014Statement of affairs with form 2.14B (7 pages)
24 March 2014Registered office address changed from 26-28 Neal Street London WC2H 9QQ United Kingdom on 24 March 2014 (2 pages)
21 March 2014Appointment of an administrator (1 page)
17 March 2014Appointment of receiver or manager (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 200
(3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 200
(3 pages)
29 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
16 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
8 February 2012Appointment of Mr Peter John Marsden Williams as a secretary (1 page)
7 February 2012Termination of appointment of Kamla Gardner as a secretary (1 page)
22 November 2011Auditor's resignation (1 page)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
31 March 2011Company name changed universal consolidated enterprises LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (8 pages)
31 March 2011Termination of appointment of Mark Yeadon as a director (1 page)
24 January 2011Termination of appointment of Stephen Wilkes as a director (1 page)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
12 June 2009Return made up to 08/06/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 August 2008 (6 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
15 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
27 February 2008Registered office changed on 27/02/2008 from 7 stafford street london W1S 4RT (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
21 June 2007Return made up to 08/06/07; full list of members (2 pages)
4 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
15 June 2005Return made up to 08/06/05; full list of members (3 pages)
15 March 2005Auditor's resignation (1 page)
15 March 2005Director resigned (1 page)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
5 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
9 July 2003Return made up to 08/06/03; full list of members (8 pages)
22 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
27 June 2002Return made up to 08/06/02; full list of members (7 pages)
10 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
10 April 2002Director resigned (1 page)
5 September 2001Particulars of mortgage/charge (9 pages)
31 August 2001New director appointed (3 pages)
31 August 2001New director appointed (2 pages)
22 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2001£ nc 101/200 16/07/01 (1 page)
22 August 2001Ad 08/06/01--------- £ si 99@1=99 £ ic 101/200 (2 pages)
1 August 2001£ nc 100/101 16/07/01 (1 page)
1 August 2001Ad 16/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 June 2001New director appointed (3 pages)
15 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
8 June 2001Incorporation (13 pages)