Company NameThe Gateway (Leeds) Limited
Company StatusDissolved
Company Number05037556
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date11 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence Joseph Padian
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Needingworth Road
St Ives
Cambs England
PE27 5JY
Director NameMr Martin Rapley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAckworth Lodge Pontefract Road
High Ackworth
Pontefract
West Yorkshire
WF7 7EE
Secretary NameMr Terence Joseph Padian
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Needingworth Road
St Ives
Cambs England
PE27 5JY
Director NameMr Stephen Kenneth Holman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(2 weeks, 5 days after company formation)
Appointment Duration15 years, 7 months (closed 11 October 2019)
RoleSurveyor Company Director
Country of ResidenceEngland
Correspondence Address9 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(4 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 11 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(4 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 11 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(4 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 11 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Turnover£3,635,006
Gross Profit£12,874,887
Net Worth-£34,032,052
Cash£571,997
Current Liabilities£69,837,857

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 October 2019Final Gazette dissolved following liquidation (1 page)
11 July 2019Notice of move from Administration to Dissolution (25 pages)
29 January 2019Administrator's progress report (23 pages)
28 July 2018Administrator's progress report (21 pages)
28 January 2018Administrator's progress report (18 pages)
28 July 2017Administrator's progress report (18 pages)
28 July 2017Administrator's progress report (18 pages)
6 July 2017Notice of extension of period of Administration (3 pages)
6 July 2017Notice of extension of period of Administration (3 pages)
16 February 2017Notice of resignation of an administrator (1 page)
16 February 2017Notice of resignation of an administrator (1 page)
16 February 2017Notice of resignation of an administrator (1 page)
16 February 2017Notice of resignation of an administrator (1 page)
1 February 2017Administrator's progress report to 26 December 2016 (14 pages)
1 February 2017Administrator's progress report to 26 December 2016 (14 pages)
23 January 2017Notice of appointment of replacement/additional administrator (1 page)
23 January 2017Notice of appointment of replacement/additional administrator (1 page)
13 January 2017Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF on 13 January 2017 (2 pages)
1 August 2016Administrator's progress report to 26 June 2016 (12 pages)
1 August 2016Administrator's progress report to 26 June 2016 (12 pages)
27 January 2016Administrator's progress report to 26 December 2015 (16 pages)
27 January 2016Administrator's progress report to 26 December 2015 (16 pages)
31 July 2015Administrator's progress report to 26 June 2015 (13 pages)
31 July 2015Administrator's progress report to 26 June 2015 (13 pages)
17 February 2015Administrator's progress report to 26 December 2014 (8 pages)
17 February 2015Administrator's progress report to 26 December 2014 (8 pages)
13 February 2015Notice of extension of period of Administration (1 page)
13 February 2015Notice of extension of period of Administration (1 page)
4 August 2014Notice of extension of period of Administration (1 page)
4 August 2014Notice of extension of period of Administration (1 page)
27 March 2014Administrator's progress report to 26 February 2014 (13 pages)
27 March 2014Administrator's progress report to 26 February 2014 (13 pages)
25 October 2013Result of meeting of creditors (3 pages)
25 October 2013Notice of deemed approval of proposals (1 page)
25 October 2013Notice of deemed approval of proposals (1 page)
25 October 2013Result of meeting of creditors (3 pages)
16 October 2013Statement of administrator's proposal (34 pages)
16 October 2013Statement of administrator's proposal (34 pages)
20 September 2013Statement of affairs with form 2.14B (8 pages)
20 September 2013Statement of affairs with form 2.14B (8 pages)
3 September 2013Registered office address changed from Ackworth Lodge, Pontefract Road High Ackworth West Yorkshire WF7 7EE on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Ackworth Lodge, Pontefract Road High Ackworth West Yorkshire WF7 7EE on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Ackworth Lodge, Pontefract Road High Ackworth West Yorkshire WF7 7EE on 3 September 2013 (2 pages)
30 August 2013Appointment of an administrator (1 page)
30 August 2013Appointment of an administrator (1 page)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 99
(10 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 99
(10 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 99
(10 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 October 2012Full accounts made up to 31 January 2012 (15 pages)
18 October 2012Full accounts made up to 31 January 2012 (15 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
2 November 2011Full accounts made up to 31 January 2011 (15 pages)
2 November 2011Full accounts made up to 31 January 2011 (15 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
29 October 2010Full accounts made up to 31 January 2010 (19 pages)
29 October 2010Full accounts made up to 31 January 2010 (19 pages)
8 March 2010Director's details changed for Terence Shelby Cole on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Terence Shelby Cole on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Terence Shelby Cole on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
7 December 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
7 December 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
11 March 2009Return made up to 06/02/09; full list of members (5 pages)
11 March 2009Return made up to 06/02/09; full list of members (5 pages)
28 November 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
28 November 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
6 March 2008Return made up to 06/02/08; full list of members (5 pages)
6 March 2008Return made up to 06/02/08; full list of members (5 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (8 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (8 pages)
23 May 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 May 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
19 March 2007Return made up to 06/02/07; full list of members (9 pages)
19 March 2007Return made up to 06/02/07; full list of members (9 pages)
2 January 2007Particulars of mortgage/charge (7 pages)
2 January 2007Particulars of mortgage/charge (7 pages)
11 October 2006Particulars of mortgage/charge (8 pages)
11 October 2006Particulars of mortgage/charge (8 pages)
14 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
14 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
6 April 2006Return made up to 06/02/06; full list of members (9 pages)
6 April 2006Return made up to 06/02/06; full list of members (9 pages)
31 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
31 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
20 April 2005Return made up to 06/02/05; full list of members; amend (7 pages)
20 April 2005Return made up to 06/02/05; full list of members; amend (7 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
8 March 2005Return made up to 06/02/05; full list of members (8 pages)
8 March 2005Return made up to 06/02/05; full list of members (8 pages)
30 October 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
30 October 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
12 August 2004New director appointed (34 pages)
12 August 2004New director appointed (34 pages)
12 August 2004New director appointed (4 pages)
12 August 2004New director appointed (4 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
19 July 2004Ad 18/06/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 July 2004Ad 18/06/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
19 February 2004New director appointed (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004Registered office changed on 19/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 February 2004Registered office changed on 19/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)