Company NameGable Essex Limited
DirectorsCapricia Mireille Gwiazda-Shore and Kevin Shore
Company StatusIn Administration
Company Number07800202
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Capricia Mireille Gwiazda-Shore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Kevin Shore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMiss Gabriella Anne Gwiazda-Shore
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Location

Registered AddressC/O Thornton Rones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

9 at £1Gabriella Anne Gwiazda-shore
9.00%
Ordinary
44 at £1Capricia Mireille Gwiazda-shore
44.00%
Ordinary
44 at £1Kevin Shore
44.00%
Ordinary
1 at £1Capricia Mireille Gwiazda-shore
1.00%
Ordinary A
1 at £1Gabriella Anne Gwiazda-shore
1.00%
Ordinary C
1 at £1Kevin Shore
1.00%
Ordinary B

Financials

Year2014
Net Worth£47,313
Cash£90
Current Liabilities£307,204

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2021 (2 years, 6 months ago)
Next Return Due20 October 2022 (overdue)

Charges

13 July 2022Delivered on: 15 July 2022
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.".
Outstanding
23 June 2021Delivered on: 29 June 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 November 2011Delivered on: 19 November 2011
Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 January 2024Administrator's progress report (20 pages)
8 September 2023Administrator's progress report (22 pages)
25 July 2023Notice of extension of period of Administration (3 pages)
16 February 2023Administrator's progress report (23 pages)
6 October 2022Result of meeting of creditors (12 pages)
5 October 2022Notice of deemed approval of proposals (3 pages)
5 October 2022Result of meeting of creditors (5 pages)
23 September 2022Statement of affairs with form AM02SOA (8 pages)
17 August 2022Statement of administrator's proposal (74 pages)
4 August 2022Appointment of an administrator (3 pages)
28 July 2022Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 28 July 2022 (2 pages)
15 July 2022Registration of charge 078002020003, created on 13 July 2022 (24 pages)
22 October 2021Satisfaction of charge 1 in full (1 page)
22 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
29 June 2021Registration of charge 078002020002, created on 23 June 2021 (41 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
18 January 2021Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 November 2019Confirmation statement made on 6 October 2019 with updates (6 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 January 2017Appointment of Mr Kevin Shore as a director on 28 November 2016 (2 pages)
11 January 2017Appointment of Mr Kevin Shore as a director on 28 November 2016 (2 pages)
11 January 2017Termination of appointment of Gabriella Anne Gwiazda-Shore as a director on 28 November 2016 (1 page)
11 January 2017Appointment of Mrs Capricia Mireille Gwiazda-Shore as a director on 28 November 2016 (2 pages)
11 January 2017Termination of appointment of Gabriella Anne Gwiazda-Shore as a director on 28 November 2016 (1 page)
11 January 2017Appointment of Mrs Capricia Mireille Gwiazda-Shore as a director on 28 November 2016 (2 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2015Change of share class name or designation (2 pages)
16 June 2015Change of share class name or designation (2 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
15 February 2013Change of share class name or designation (2 pages)
15 February 2013Change of share class name or designation (2 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)