Company NameGatefield Properties Limited
Company StatusDissolved
Company Number05495101
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 29 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2009(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 29 December 2017)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr Philippe Houman
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed20 September 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2009)
RoleLawyer
Correspondence Address28 Quai Du Seujet
Geneve
1201
Switzerland
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameW T Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2009)
Correspondence Address5th Floor
26-28 Hallam Street
London
W1W 6NS

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2009
Net Worth-£22,004
Current Liabilities£2,627,749

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
29 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
25 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (11 pages)
25 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (11 pages)
13 November 2015Registered office address changed from 18 South Street Mayfair London W1K 1DG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 18 South Street Mayfair London W1K 1DG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 13 November 2015 (2 pages)
6 November 2015Declaration of solvency (3 pages)
6 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
6 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
6 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Declaration of solvency (3 pages)
3 November 2015Appointment of Paul John Cooper as a director on 15 October 2015 (3 pages)
3 November 2015Termination of appointment of William Robert Hawes as a director on 15 October 2015 (2 pages)
3 November 2015Termination of appointment of Gregory Robert John Davis as a director on 15 October 2015 (2 pages)
3 November 2015Termination of appointment of Gregory Robert John Davis as a director on 15 October 2015 (2 pages)
3 November 2015Appointment of Paul John Cooper as a director on 15 October 2015 (3 pages)
3 November 2015Termination of appointment of William Robert Hawes as a director on 15 October 2015 (2 pages)
20 August 2015Restoration by order of the court (4 pages)
20 August 2015Restoration by order of the court (4 pages)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(5 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 November 2010Statement of company's objects (2 pages)
1 November 2010Statement of company's objects (2 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Accomplish Secretaries Limited on 29 June 2010 (2 pages)
29 June 2010Secretary's details changed for Accomplish Secretaries Limited on 29 June 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
21 March 2009Director appointed william robert hawes (2 pages)
21 March 2009Director appointed gregory robert john davis (2 pages)
21 March 2009Appointment terminated secretary w t secretaries LIMITED (1 page)
21 March 2009Registered office changed on 21/03/2009 from 26-28 hallam street 5TH floor london W1W 6NS (2 pages)
21 March 2009Appointment terminated director philippe houman (1 page)
21 March 2009Appointment terminated director philippe houman (1 page)
21 March 2009Appointment terminated secretary w t secretaries LIMITED (1 page)
21 March 2009Director appointed gregory robert john davis (2 pages)
21 March 2009Secretary appointed accomplish secretaries LIMITED (1 page)
21 March 2009Director appointed william robert hawes (2 pages)
21 March 2009Registered office changed on 21/03/2009 from 26-28 hallam street 5TH floor london W1W 6NS (2 pages)
21 March 2009Secretary appointed accomplish secretaries LIMITED (1 page)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 July 2008Return made up to 29/06/08; full list of members (3 pages)
31 July 2008Return made up to 29/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2007Return made up to 29/06/07; full list of members (2 pages)
27 July 2007Return made up to 29/06/07; full list of members (2 pages)
28 July 2006Return made up to 29/06/06; full list of members (2 pages)
28 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 8/10 stamford hill london N16 6XZ (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: 8/10 stamford hill london N16 6XZ (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
29 June 2005Incorporation (15 pages)
29 June 2005Incorporation (15 pages)