Company number 05467799
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address LOWER PLAZA 1, GATEWAY PLAZA, FITZWILLIAM STREET, BARNSLEY, ENGLAND, S70 2RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr John Martin Brook on 1 March 2017; Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF on 1 March 2017. The most likely internet sites of GATEWAY PLAZA LIMITED are www.gatewayplaza.co.uk, and www.gateway-plaza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Gateway Plaza Limited is a Private Limited Company.
The company registration number is 05467799. Gateway Plaza Limited has been working since 31 May 2005.
The present status of the company is Active. The registered address of Gateway Plaza Limited is Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley England S70 2rf. . BROOK, Jason Lee is a Director of the company. BROOK, John Martin is a Director of the company. Secretary CROSLAND, Richard Andrew has been resigned. Director GILMAN, Christopher Edward has been resigned. Director MORTON, Kenneth has been resigned. Director PAPPRILL, Jason has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
MORTON, Kenneth
Resigned: 02 November 2015
Appointed Date: 22 December 2006
83 years old
Director
PAPPRILL, Jason
Resigned: 03 July 2006
Appointed Date: 31 May 2005
56 years old
Persons With Significant Control
Quest Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GATEWAY PLAZA LIMITED Events
01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Mar 2017
Director's details changed for Mr John Martin Brook on 1 March 2017
01 Mar 2017
Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF on 1 March 2017
01 Mar 2017
Elect to keep the secretaries register information on the public register
01 Mar 2017
Elect to keep the directors' residential address register information on the public register
...
... and 75 more events
20 Jul 2006
Director resigned
21 Jun 2006
Secretary's particulars changed
19 Jun 2006
Return made up to 31/05/06; full list of members
12 Apr 2006
Accounting reference date shortened from 31/05/06 to 30/04/06
31 May 2005
Incorporation
29 March 2016
Charge code 0546 7799 0023
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Quest Property Limited
Description: All freehold and leasehold properties (whether registered…
29 March 2016
Charge code 0546 7799 0022
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
29 March 2016
Charge code 0546 7799 0021
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
18 November 2013
Charge code 0546 7799 0020
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: An underlease of the residential and retail building lower…
18 November 2013
Charge code 0546 7799 0019
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Residential and retail building lower plaza unit and lower…
18 November 2013
Charge code 0546 7799 0018
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: L/H being residential and retail building including level 3…
18 November 2013
Charge code 0546 7799 0017
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Vintage Finance Partners LLP
Description: L/H being residential and retail building including level 3…
27 August 2010
Fixed charge over land
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Barnsley Metropolitan Borough Council
Description: L/H levels 0 and 1 car park gateway plaza barnsley south…
27 August 2010
Deed of assignment
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the assigned…
27 August 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lease of residential and retail building including level 3…
27 August 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: Lease of residential and retail building including level 3…
27 August 2010
Fixed charge over land
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Homes and Communities Agency ("Agency")
Description: The real property being the l/h property demised in the…
10 June 2010
Charge over a deposit account
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Barnsley Metropolitan Borough Council
Description: Right, title and interest from time to time in or to all…
10 June 2010
Fixed charge
Delivered: 19 June 2010
Status: Satisfied
on 4 September 2010
Persons entitled: Barnsley Metropolitan Borough Council
Description: By way of fixed charge any other interest in the property…
31 March 2010
Legal charge
Delivered: 8 April 2010
Status: Satisfied
on 4 September 2010
Persons entitled: Barclays Converted Investments (No. 2) Limited
Description: F/H property k/a or being land and buildings on the west…
31 March 2010
Charge over deposit account
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: By way of fixed charge all the chargor's right title and…
31 March 2010
Fixed charge over land
Delivered: 7 April 2010
Status: Satisfied
on 4 September 2010
Persons entitled: Homes and Communities Agency
Description: Charges with full title guarantee (save for the land…
6 May 2009
Deed of assignment
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right, title and interest in the relevant agreements see…
6 April 2009
Deed of charge over credit balances
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 December 2007
Deed of assignment
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its right title and interest in and to the assigned…
18 July 2007
Account charge
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC account number 10809101 sort code…
18 July 2007
Legal charge
Delivered: 30 July 2007
Status: Satisfied
on 4 September 2010
Persons entitled: Barclays Bank PLC
Description: T/No SYK401952 barnsley south yorkshire.
18 July 2007
Debenture
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…