MAINGATE LIMITED
CROYDON VALBORG LIMITED

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 05753878
Status Liquidation
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address C/O FROST GROUP LIMITED AIRPORT HOUSE, PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators statement of receipts and payments to 15 December 2016; Registered office address changed from 6 Manor Way Woking Surrey GU22 9JX to C/O Frost Group Limited Airport House Purley Way Croydon Surrey CR0 0XZ on 8 January 2016; Statement of affairs with form 4.19. The most likely internet sites of MAINGATE LIMITED are www.maingate.co.uk, and www.maingate.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Maingate Limited is a Private Limited Company. The company registration number is 05753878. Maingate Limited has been working since 23 March 2006. The present status of the company is Liquidation. The registered address of Maingate Limited is C O Frost Group Limited Airport House Purley Way Croydon Surrey Cr0 0xz. . DE GREEF, Antoon is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director VALENTIN, Ole has been resigned. Director VALENTIN, Peter has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
DE GREEF, Antoon
Appointed Date: 01 October 2014
56 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 14 January 2008
Appointed Date: 23 March 2006

Director
VALENTIN, Ole
Resigned: 31 December 2014
Appointed Date: 01 December 2006
81 years old

Director
VALENTIN, Peter
Resigned: 31 December 2014
Appointed Date: 23 March 2006
56 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 24 March 2006
Appointed Date: 23 March 2006

MAINGATE LIMITED Events

24 Feb 2017
Liquidators statement of receipts and payments to 15 December 2016
08 Jan 2016
Registered office address changed from 6 Manor Way Woking Surrey GU22 9JX to C/O Frost Group Limited Airport House Purley Way Croydon Surrey CR0 0XZ on 8 January 2016
07 Jan 2016
Statement of affairs with form 4.19
07 Jan 2016
Appointment of a voluntary liquidator
07 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16

...
... and 45 more events
11 May 2006
Secretary's particulars changed
10 May 2006
Secretary's particulars changed
19 Apr 2006
New director appointed
31 Mar 2006
Director resigned
23 Mar 2006
Incorporation

MAINGATE LIMITED Charges

4 September 2014
Charge code 0575 3878 0003
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
13 February 2013
All assets debenture
Delivered: 14 February 2013
Status: Satisfied on 10 October 2014
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
Debenture
Delivered: 6 August 2009
Status: Satisfied on 16 May 2014
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…