Company NameMebag Holdings Limited
Company StatusDissolved
Company Number04774682
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date8 June 2019 (4 years, 10 months ago)
Previous NameGabem Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Edward Donald
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 08 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMs Emma Nicole Jamieson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 08 June 2019)
RoleNutritionist
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMrs Sheila Cooper
StatusClosed
Appointed06 January 2014(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 08 June 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameChristopher Samuel Andrew Jamieson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOdongo Lodge 51-52 Windrush Lake
Spine Road South Cerney
Cirencester
Gloucester
GL7 5TG
Wales
Secretary NameNeil Jonathan Stokes
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Smithy Close
Holybourne
Hampshire
GU34 4EE
Director NameMr Richard Blake
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Rose Oakley Green Road
Oakley Green
Windsor
Berkshire
SL4 4PZ
Director NameMr Charles William Boehm
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 West Marden
Chichester
West Sussex
PO18 9ES
Director NameMr Charles Donald
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlow Green
Hartley Wespall
Hook
Hampshire
RG27 0AL
Director NameMrs Trudy Gordon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver View
The Street
Lodsworth
West Sussex
GU28 9BZ
Secretary NameMrs Trudy Gordon
NationalityBritish
StatusResigned
Appointed02 August 2003(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver View
The Street
Lodsworth
West Sussex
GU28 9BZ
Director NameMr Robert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Gardens
Church Lane, Burley
Ringwood
Hampshire
BH24 4AP
Director NameMr Robert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Gardens
Church Lane, Burley
Ringwood
Hampshire
BH24 4AP
Director NameMr Ian Christopher Ridley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Egles Grove
Uckfield
East Sussex
TN22 2BY
Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Director NameMr Iain Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed26 April 2011(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Halfway Bridge
Lodsworth
Petworth
West Sussex
GU28 9BP

Contact

Websitegabem.com

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

143.8k at £1Emma Nicole Jamieson
57.50%
Ordinary A
75k at £1Juliet Donald
30.00%
Ordinary B
8.2k at £1Emma Nicole Jamieson
3.29%
Ordinary C
8.2k at £1Emma Nicole Jamieson
3.29%
Ordinary D
4.3k at £1Juliet Donald
1.71%
Ordinary C
4.3k at £1Juliet Donald
1.71%
Ordinary D
4.1k at £1Emma Nicole Jamieson
1.64%
Ordinary E
2.1k at £1Juliet Donald
0.86%
Ordinary E

Financials

Year2014
Turnover£76,479
Gross Profit£36,973
Net Worth£565,746
Cash£440,681
Current Liabilities£384,479

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 June 2019Final Gazette dissolved following liquidation (1 page)
8 March 2019Return of final meeting in a members' voluntary winding up (11 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Removal of liquidator by court order (11 pages)
9 November 2018Liquidators' statement of receipts and payments to 3 October 2018 (9 pages)
8 November 2017Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 November 2017 (2 pages)
6 November 2017Declaration of solvency (5 pages)
6 November 2017Declaration of solvency (5 pages)
24 October 2017Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 24 October 2017 (2 pages)
20 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-04
(3 pages)
20 October 2017Appointment of a voluntary liquidator (1 page)
20 October 2017Appointment of a voluntary liquidator (1 page)
20 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-04
(3 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 September 2016Total exemption full accounts made up to 30 June 2016 (4 pages)
26 September 2016Total exemption full accounts made up to 30 June 2016 (4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 250,000
(6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 250,000
(6 pages)
2 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
2 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
17 December 2015Company name changed gabem holdings LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
17 December 2015Company name changed gabem holdings LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
8 December 2015Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 250,000
(7 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 250,000
(7 pages)
9 April 2015Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page)
26 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
14 July 2014Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on 14 July 2014 (1 page)
29 May 2014Termination of appointment of Trudy Gordon as a director (1 page)
29 May 2014Termination of appointment of Trudy Gordon as a director (1 page)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 250,000
(6 pages)
29 May 2014Termination of appointment of Trudy Gordon as a director (1 page)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 250,000
(6 pages)
29 May 2014Termination of appointment of Trudy Gordon as a director (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
8 January 2014Termination of appointment of Trudy Gordon as a secretary (1 page)
8 January 2014Termination of appointment of Trudy Gordon as a secretary (1 page)
8 January 2014Appointment of Mrs Sheila Cooper as a secretary (2 pages)
8 January 2014Appointment of Mrs Sheila Cooper as a secretary (2 pages)
6 January 2014Termination of appointment of Iain Stewart as a director (1 page)
6 January 2014Termination of appointment of Robert Lambourne as a director (1 page)
6 January 2014Termination of appointment of Robert Lambourne as a director (1 page)
6 January 2014Termination of appointment of Iain Stewart as a director (1 page)
15 June 2013Termination of appointment of Charles Boehm as a director (1 page)
15 June 2013Termination of appointment of Charles Boehm as a director (1 page)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (10 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (10 pages)
23 January 2013Appointment of Mrs Emma Nicole Jamieson as a director (2 pages)
23 January 2013Appointment of Mr Robert Ernest Lambourne as a director (2 pages)
23 January 2013Appointment of Mr Robert Ernest Lambourne as a director (2 pages)
23 January 2013Appointment of Mr Giles Edward Donald as a director (2 pages)
23 January 2013Appointment of Mrs Emma Nicole Jamieson as a director (2 pages)
23 January 2013Appointment of Mr Giles Edward Donald as a director (2 pages)
24 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
24 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
16 May 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
16 May 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
15 June 2011Appointment of Mr Iain Stewart as a director (2 pages)
15 June 2011Appointment of Mr Iain Stewart as a director (2 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
29 December 2010Termination of appointment of Charles Donald as a director (1 page)
29 December 2010Termination of appointment of Charles Donald as a director (1 page)
25 October 2010Termination of appointment of Richard Blake as a director (1 page)
25 October 2010Termination of appointment of Richard Blake as a director (1 page)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (9 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (9 pages)
23 February 2010Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 23 February 2010 (1 page)
5 February 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
5 February 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
17 June 2009Return made up to 22/05/09; full list of members (6 pages)
17 June 2009Return made up to 22/05/09; full list of members (6 pages)
5 February 2009Group of companies' accounts made up to 28 March 2008 (24 pages)
5 February 2009Group of companies' accounts made up to 28 March 2008 (24 pages)
22 October 2008Return made up to 22/05/08; full list of members; amend (12 pages)
22 October 2008Return made up to 22/05/07; full list of members; amend (12 pages)
22 October 2008Return made up to 22/05/07; full list of members; amend (12 pages)
22 October 2008Return made up to 22/05/08; full list of members; amend (12 pages)
17 October 2008Director's change of particulars / richard blake / 31/01/2006 (1 page)
17 October 2008Director's change of particulars / richard blake / 31/01/2006 (1 page)
13 October 2008Appointment terminated director william frankel (1 page)
13 October 2008Appointment terminated director william frankel (1 page)
30 May 2008Return made up to 22/05/08; full list of members (7 pages)
30 May 2008Return made up to 22/05/08; full list of members (7 pages)
31 January 2008Group of companies' accounts made up to 30 March 2007 (22 pages)
31 January 2008Group of companies' accounts made up to 30 March 2007 (22 pages)
25 May 2007Return made up to 22/05/07; full list of members (5 pages)
25 May 2007Return made up to 22/05/07; full list of members (5 pages)
3 May 2007Auditor's resignation (1 page)
3 May 2007Auditor's resignation (1 page)
24 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
24 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
22 May 2006Return made up to 22/05/06; full list of members (4 pages)
22 May 2006Return made up to 22/05/06; full list of members (4 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
9 February 2006Registered office changed on 09/02/06 from: waterside halfway bridge lodsworth west sussex GU28 9BP (1 page)
9 February 2006Registered office changed on 09/02/06 from: waterside halfway bridge lodsworth west sussex GU28 9BP (1 page)
25 January 2006Group of companies' accounts made up to 1 April 2005 (19 pages)
25 January 2006Group of companies' accounts made up to 1 April 2005 (19 pages)
25 January 2006Group of companies' accounts made up to 1 April 2005 (19 pages)
26 September 2005Return made up to 22/05/05; full list of members; amend (9 pages)
26 September 2005Return made up to 22/05/05; full list of members; amend (9 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
18 June 2005Resolutions
  • RES14 ‐ Re:cap £249600 04/11/04
(12 pages)
18 June 2005Ad 04/11/04--------- £ si 237120@1 (2 pages)
18 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
18 June 2005Nc inc already adjusted 04/11/04 (3 pages)
18 June 2005Particulars of contract relating to shares (4 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 June 2005Ad 04/11/04--------- £ si 12480@1 (2 pages)
18 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
18 June 2005Nc inc already adjusted 04/11/04 (3 pages)
18 June 2005Ad 04/11/04--------- £ si 237120@1 (2 pages)
18 June 2005Resolutions
  • RES14 ‐ Re:cap £249600 04/11/04
(12 pages)
18 June 2005Ad 04/11/04--------- £ si 12480@1 (2 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 June 2005Particulars of contract relating to shares (4 pages)
18 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
18 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
25 May 2005Return made up to 22/05/05; full list of members (4 pages)
25 May 2005Return made up to 22/05/05; full list of members (4 pages)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
11 December 2004Group of companies' accounts made up to 2 April 2004 (19 pages)
11 December 2004Group of companies' accounts made up to 2 April 2004 (19 pages)
11 December 2004Group of companies' accounts made up to 2 April 2004 (19 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
28 May 2004Return made up to 22/05/04; full list of members (4 pages)
28 May 2004Return made up to 22/05/04; full list of members (4 pages)
13 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
22 August 2003Statement of affairs (4 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Statement of affairs (4 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Ad 30/06/03--------- £ si 370@1=370 £ ic 30/400 (2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Ad 30/06/03--------- £ si 370@1=370 £ ic 30/400 (2 pages)
22 August 2003New director appointed (15 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (15 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 July 2003Registered office changed on 01/07/03 from: cabem group waterside petworth west sussex GU28 9BP (1 page)
1 July 2003Registered office changed on 01/07/03 from: cabem group waterside petworth west sussex GU28 9BP (1 page)
22 May 2003Incorporation (12 pages)
22 May 2003Incorporation (12 pages)