Company NameGatehouse Consulting Limited
Company StatusDissolved
Company Number05960808
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin Paul Reynolds
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Leslie Arman Lemenager
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2019(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Nicholas Mackenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Andrew Thomas Maxwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Lee Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence Address4 Lacon Court
Cleobury Mortimer
Shropshire
DY14 8PB
Director NameMr Simon Anthony Wright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameMr Lee Smith
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lacon Court
Cleobury Mortimer
Shropshire
DY14 8PB
Secretary NameMr Simon Anthony Wright
NationalityBritish
StatusResigned
Appointed18 October 2007(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NameMr Timothy Neil Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2019)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameJarlath Wade
StatusResigned
Appointed04 December 2017(11 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 13 December 2017)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitewww.gatehousegroup.co.uk/
Email address[email protected]
Telephone020 70339773
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

186 at £1Julia Mary Wright
24.93%
Ordinary C
186 at £1Lee Smith
24.93%
Ordinary B
186 at £1Simon Anthony Wright
24.93%
Ordinary A
186 at £1Trudy Smith
24.93%
Ordinary D
1 at £1Robert Jenks
0.13%
Preference
1 at £1Shirley Wright
0.13%
Preference

Financials

Year2014
Net Worth£657,688
Cash£606,109
Current Liabilities£300,465

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 January 2012Delivered on: 19 January 2012
Satisfied on: 24 February 2014
Persons entitled: Trustees of Gatehouse (Smith) Pension Scheme

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way floating charge all assets being the business, undertaking, property, assets, revenue, rights and uncalled capital see image for full details.
Fully Satisfied

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2021Statement of capital following an allotment of shares on 27 September 2021
  • GBP 377,848
(8 pages)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
21 October 2021Application to strike the company off the register (3 pages)
19 October 2021Statement of capital on 19 October 2021
  • GBP 1
(3 pages)
19 October 2021Statement by Directors (1 page)
19 October 2021Solvency Statement dated 27/09/21 (1 page)
19 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (20 pages)
17 March 2020Termination of appointment of Simon Anthony Wright as a director on 16 March 2020 (1 page)
17 March 2020Appointment of Mr Andrew Thomas Maxwell as a director on 17 March 2020 (2 pages)
16 March 2020Termination of appointment of Lee Smith as a director on 16 March 2020 (1 page)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
11 October 2019Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 8 October 2019 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (19 pages)
13 August 2019Appointment of Mr Nick Burns as a director on 30 July 2019 (2 pages)
15 February 2019Termination of appointment of Timothy Neil Johnson as a director on 14 February 2019 (1 page)
15 February 2019Appointment of Ms Leslie Arman Lemenager as a director on 14 February 2019 (2 pages)
27 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
4 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
4 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 June 2018Director's details changed for Mr Simon Anthony Wright on 7 June 2018 (2 pages)
12 June 2018Director's details changed for Mr Lee Smith on 7 June 2018 (2 pages)
17 April 2018Change of details for a person with significant control (2 pages)
16 April 2018Director's details changed for Mr Lee Smith on 16 April 2018 (2 pages)
3 April 2018Change of details for Risk & Reward Group (Holdings) Limited as a person with significant control on 27 March 2018 (2 pages)
20 March 2018Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
16 February 2018Cessation of Trudy Marie Smith as a person with significant control on 6 April 2016 (1 page)
16 February 2018Cessation of Julia Mary Wright as a person with significant control on 6 April 2016 (1 page)
8 February 2018Cessation of Simon Anthony Wright as a person with significant control on 4 December 2017 (1 page)
15 December 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
15 December 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
13 December 2017Cessation of Lee Smith as a person with significant control on 4 December 2017 (1 page)
13 December 2017Appointment of Jarlath Wade as a secretary on 4 December 2017 (2 pages)
13 December 2017Notification of Risk & Reward Group (Holdings) Limited as a person with significant control on 4 December 2017 (2 pages)
13 December 2017Termination of appointment of Jarlath Wade as a secretary on 13 December 2017 (1 page)
13 December 2017Cessation of Lee Smith as a person with significant control on 4 December 2017 (1 page)
13 December 2017Termination of appointment of Jarlath Wade as a secretary on 13 December 2017 (1 page)
13 December 2017Appointment of Jarlath Wade as a secretary on 4 December 2017 (2 pages)
13 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
13 December 2017Notification of Risk & Reward Group (Holdings) Limited as a person with significant control on 4 December 2017 (2 pages)
12 December 2017Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to The Walbrook Building 25 Walbrook London EC4N 8AW on 12 December 2017 (1 page)
12 December 2017Appointment of Mr Timothy Neil Johnson as a director on 4 December 2017 (2 pages)
12 December 2017Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to The Walbrook Building 25 Walbrook London EC4N 8AW on 12 December 2017 (1 page)
12 December 2017Appointment of Mr Benjamin Paul Reynolds as a director on 4 December 2017 (2 pages)
12 December 2017Appointment of Mr Timothy Neil Johnson as a director on 4 December 2017 (2 pages)
12 December 2017Termination of appointment of Simon Anthony Wright as a secretary on 4 December 2017 (1 page)
12 December 2017Termination of appointment of Simon Anthony Wright as a secretary on 4 December 2017 (1 page)
12 December 2017Appointment of Mr Benjamin Paul Reynolds as a director on 4 December 2017 (2 pages)
8 December 2017Second filing of Confirmation Statement dated 13/11/2016 (11 pages)
8 December 2017Second filing of Confirmation Statement dated 13/11/2016 (11 pages)
5 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 802
(4 pages)
5 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 802
(4 pages)
14 November 2017Secretary's details changed for Mr Simon Anthony Wright on 1 September 2012 (1 page)
14 November 2017Secretary's details changed for Mr Simon Anthony Wright on 1 September 2012 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 08/12/2017
(10 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 08/12/2017
(10 pages)
31 August 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 746
(7 pages)
31 August 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 746
(7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 746
(6 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 746
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Registered office address changed from Coopers House 35a Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Coopers House 35a Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 26 June 2015 (1 page)
27 January 2015Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to Coopers House 35a Wingletye Lane Hornchurch Essex RM11 3AT on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to Coopers House 35a Wingletye Lane Hornchurch Essex RM11 3AT on 27 January 2015 (2 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 746
(6 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 746
(6 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 746
(6 pages)
12 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 746.00
(10 pages)
12 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 746.00
(10 pages)
12 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 746.00
(10 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 April 2014Statement of company's objects (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 April 2014Particulars of variation of rights attached to shares (3 pages)
16 April 2014Particulars of variation of rights attached to shares (3 pages)
16 April 2014Statement of company's objects (2 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 February 2014Satisfaction of charge 1 in full (1 page)
24 February 2014Satisfaction of charge 1 in full (1 page)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
18 October 2012Director's details changed for Mr Simon Anthony Wright on 2 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Simon Anthony Wright on 2 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Simon Anthony Wright on 2 October 2012 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 402
(4 pages)
11 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 402
(4 pages)
11 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 402
(4 pages)
11 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 April 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 401
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 401
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 401
(4 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 January 2009Return made up to 09/10/08; full list of members (4 pages)
8 January 2009Return made up to 09/10/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 January 2008Ad 29/11/07--------- £ si 100@1=100 £ ic 200/300 (2 pages)
9 January 2008Ad 29/11/07--------- £ si 100@1=100 £ ic 300/400 (2 pages)
9 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2008Ad 29/11/07--------- £ si 100@1=100 £ ic 200/300 (2 pages)
9 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2008Ad 29/11/07--------- £ si 100@1=100 £ ic 300/400 (2 pages)
29 December 2007Registered office changed on 29/12/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
29 December 2007Registered office changed on 29/12/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 October 2007Return made up to 09/10/07; full list of members (2 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Return made up to 09/10/07; full list of members (2 pages)
18 October 2007New secretary appointed (1 page)
9 October 2006Incorporation (14 pages)
9 October 2006Incorporation (14 pages)