Company number 03087549
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address 33 HIGH STREET, EPPING, ESSEX, CM16 4BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration two hundred and eighteen events have happened. The last three records are Statement of capital on 30 September 2016
GBP 10,040.19
; Confirmation statement made on 23 July 2016 with updates; Current accounting period shortened from 31 December 2016 to 31 October 2016. The most likely internet sites of GATES GROUP LIMITED are www.gatesgroup.co.uk, and www.gates-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Gidea Park Rail Station is 9 miles; to Goodmayes Rail Station is 9 miles; to Romford Rail Station is 9 miles; to Blackhorse Road Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gates Group Limited is a Private Limited Company.
The company registration number is 03087549. Gates Group Limited has been working since 04 August 1995.
The present status of the company is Active. The registered address of Gates Group Limited is 33 High Street Epping Essex Cm16 4ba. . THREADGOLD, Robin Howard is a Secretary of the company. GREENALL, Heath is a Director of the company. GREENALL, Suzanne is a Director of the company. THREADGOLD, Robin Howard is a Director of the company. Secretary EDWARDS, John Sartin has been resigned. Nominee Secretary MEENAGHAN, Evelyn Maria has been resigned. Director COTTENDEN, Martin David has been resigned. Director EDWARDS, John Sartin has been resigned. Director GATES, Bryan Richard has been resigned. Director GATES, Edward Frank has been resigned. Director GATES, Richard Frank has been resigned. Nominee Director SEATON, Stuart Neil has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Heath Greenall
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Suzanne Greenall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GATES GROUP LIMITED Events
23 June 2016
Charge code 0308 7549 0050
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south of edinburgh way harlow t/n…
23 June 2016
Charge code 0308 7549 0049
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H templefields and part of the land at the south side of…
23 June 2016
Charge code 0308 7549 0048
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the southern side of edinburgh…
23 June 2016
Charge code 0308 7549 0047
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H folly farm stortford road great dunmow essex EX784138…
23 June 2016
Charge code 0308 7549 0046
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining the granary stortford road dunmow t/n…
23 June 2016
Charge code 0308 7549 0045
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H arlington business park gunnels wood road stevenage t/n…
23 June 2016
Charge code 0308 7549 0044
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former dagenham works site gunnels wood road stevenage…
23 June 2016
Charge code 0308 7549 0043
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 105 ashley road st albans hertfordshire t/n HD334452…
23 June 2016
Charge code 0308 7549 0042
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 295-297 stansted road bishops stortford hertfordshire…
23 June 2016
Charge code 0308 7549 0041
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 33 high street epping essex t/n EX215707…
22 June 2016
Charge code 0308 7549 0040
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 January 2016
Charge code 0308 7549 0039
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land being land on the east side of ashley road…
6 July 2010
Mortgage
Delivered: 9 July 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a templefields edinburgh way harlow essex…
31 March 2010
Mortgage
Delivered: 17 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining the granary, stortford road, dunmow t/n…
31 March 2010
Mortgage deed
Delivered: 8 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H gates of hertford gascoyne way hertford hertfordshire…
31 March 2010
An omnibus guarantee and set-off agreement
Delivered: 8 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 March 2010
Debenture
Delivered: 8 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Mortgage
Delivered: 8 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H head office & epping 33 and 35 high street epping essex…
31 March 2010
Mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a gates of waltham cross, 1 britannia road…
31 March 2010
Mortgage
Delivered: 8 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a gates of stevenage, arlington business…
31 March 2010
Mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a gates of dunmow, 19 oak industrial park…
31 March 2010
Mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H, l/h property k/a gates of letchworth, 20-22 station…
31 March 2010
Mortgage deed
Delivered: 8 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a gates of stevenage (bodyshop & used cars)…
31 March 2010
Mortgage
Delivered: 8 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H gates of stortford 295-297 stansted road bishop's…
31 March 2010
Mortgage deed
Delivered: 8 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a part of land at the south side of…
31 March 2010
Mortgage deed
Delivered: 8 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a directors offices, folly farm house…
31 March 2010
Mortgage
Delivered: 8 April 2010
Status: Satisfied
on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a gate of harlow, edinburgh way, harlow…
26 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 295-297 stansted road bishop's stortford…
15 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H k/a or being former dagenham motor works site gunnels…
15 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H 33 and 35 high street epping essex t/n EX215707.
15 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: L/H 1 britannia road waltham cross hertfordshire t/n…
15 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: 19 oak industrial park chelmsford road great dunmow essex…
15 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H edinburgh way harlow essex t/n EX298334.
15 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H k/a gates arlington business park gunnels wood road…
15 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H 295 stansted road bishops stortford hertfordshire t/n…
15 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: L/H and f/h 20-22 station road letchworth hertfordshire…
15 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: Gates of hertford gascoyne way hertford t/n HD256260.
1 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied
on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H folly farm house great dunmow essex.
27 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of britannia road waltham…
27 August 2004
Debenture
Delivered: 11 September 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: The whole and any part of the undertaking property and…
27 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Central garage, danesrete, stevenage t/no. HD299226. By way…
27 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land at stansted road, bishop's stortford t/no. HD269867…
27 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at rear of 20 station road, letchworth…
27 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Zenith motors garage, gunnels wood road, stevenage t/no…
27 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at gascoyne way and pegs lane, hertford…
27 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: 20 & 22 station road, letchworth, hertfordshire t/no…
27 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: 33 & 35 high street, epping, essex t/no. EX215707. By way…
27 August 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Plot 4000 stevenage business park, gunnels wood road…
1 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied
on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Oak park garage, chelmsford road, great dunmow, essex t/no…
1 February 1996
Mortgage debenture
Delivered: 7 February 1996
Status: Satisfied
on 29 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…