Company NameGates Powertrain UK Limited
Company StatusDissolved
Company Number07474199
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date10 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 10 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado 80202
United States
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressEast Putney House 84 Upper Richmond Road
London
SW15 2ST
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressEast Putney House 84 Upper Richmond Road
London
SW15 2ST

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Tomkins Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,324

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2015Final Gazette dissolved following liquidation (1 page)
10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
23 October 2014Liquidators statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
10 January 2014Satisfaction of charge 1 in full (4 pages)
10 January 2014Satisfaction of charge 2 in full (4 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
30 August 2013Declaration of solvency (3 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(5 pages)
14 September 2012Full accounts made up to 31 December 2011 (11 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
12 January 2012Termination of appointment of Michael John Hopster as a director on 15 December 2011 (1 page)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st United Kingdom on 7 July 2011 (1 page)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
5 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (17 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (28 pages)
20 December 2010Incorporation (54 pages)