Company NameShire Gates (UK) Limited
Company StatusDissolved
Company Number05863596
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameLukhvinder Chahal
NationalityBritish
StatusClosed
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Sandringham Road
Walton
Peterborough
PE4 6AN
Director NameMr Lukhvinder Kumar Chahal
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameSharon Kumari
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Sandringham Road
Walton
Peterborough
PE4 6AN

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Lukhvinder Chahal
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,530
Cash£4,321
Current Liabilities£24,963

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
6 February 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
5 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2012Statement of affairs with form 4.19 (5 pages)
13 December 2012Appointment of a voluntary liquidator (1 page)
13 December 2012Statement of affairs with form 4.19 (5 pages)
13 December 2012Appointment of a voluntary liquidator (1 page)
13 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2012Registered office address changed from 6-7 Cauldwell Court Cauldwell Walk Bedford MK42 9DT on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 6-7 Cauldwell Court Cauldwell Walk Bedford MK42 9DT on 21 November 2012 (2 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 August 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(3 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(3 pages)
12 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
12 August 2010Appointment of Mr Lukhvinder Chahal as a director (2 pages)
12 August 2010Appointment of Mr Lukhvinder Chahal as a director (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 February 2010Termination of appointment of Sharon Kumari as a director (1 page)
3 February 2010Termination of appointment of Sharon Kumari as a director (1 page)
22 September 2009Return made up to 30/06/09; full list of members (3 pages)
22 September 2009Return made up to 30/06/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 September 2008Return made up to 30/06/08; full list of members (3 pages)
19 September 2008Return made up to 30/06/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 29 June 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 29 June 2007 (4 pages)
3 October 2007Return made up to 30/06/07; full list of members (6 pages)
3 October 2007Return made up to 30/06/07; full list of members (6 pages)
13 July 2006Registered office changed on 13/07/06 from: 26 sandringham road walton peterborough PE4 6AN (1 page)
13 July 2006Registered office changed on 13/07/06 from: 26 sandringham road walton peterborough PE4 6AN (1 page)
30 June 2006Incorporation (17 pages)
30 June 2006Incorporation (17 pages)