GATES & COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3DQ

Company number 02786053
Status Liquidation
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address C/O KIRKER & CO CENTRE 645, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators statement of receipts and payments to 18 March 2016; Administrator's progress report to 13 February 2015; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of GATES & COMPANY LIMITED are www.gatescompany.co.uk, and www.gates-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Gates Company Limited is a Private Limited Company. The company registration number is 02786053. Gates Company Limited has been working since 02 February 1993. The present status of the company is Liquidation. The registered address of Gates Company Limited is C O Kirker Co Centre 645 2 Old Brompton Road London Sw7 3dq. . BLANE, Timothy Edward is a Director of the company. HODGES, Paul is a Director of the company. Secretary GATES, Brian William has been resigned. Secretary HODGES, Paul has been resigned. Secretary STACK, Michael David has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director GATES, Brian William has been resigned. Director GATES, Brian William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BLANE, Timothy Edward
Appointed Date: 29 July 2003
53 years old

Director
HODGES, Paul
Appointed Date: 30 March 1993
68 years old

Resigned Directors

Secretary
GATES, Brian William
Resigned: 02 February 2011
Appointed Date: 28 September 1998

Secretary
HODGES, Paul
Resigned: 03 July 1995
Appointed Date: 02 February 1995

Secretary
STACK, Michael David
Resigned: 28 September 1998
Appointed Date: 03 July 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 03 February 1993
Appointed Date: 02 February 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 03 February 1993
Appointed Date: 02 February 1993

Director
GATES, Brian William
Resigned: 30 March 1993
Appointed Date: 03 February 1993
81 years old

Director
GATES, Brian William
Resigned: 02 February 2011
Appointed Date: 03 February 1993
81 years old

GATES & COMPANY LIMITED Events

05 Jan 2017
Liquidators statement of receipts and payments to 18 March 2016
19 Mar 2015
Administrator's progress report to 13 February 2015
19 Mar 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
21 Oct 2014
Administrator's progress report to 27 August 2014
05 Jun 2014
Result of meeting of creditors
...
... and 67 more events
18 Mar 1993
Particulars of mortgage/charge
22 Feb 1993
Accounting reference date notified as 31/12

16 Feb 1993
Director resigned;new director appointed

16 Feb 1993
Secretary resigned;new secretary appointed

02 Feb 1993
Incorporation

GATES & COMPANY LIMITED Charges

1 July 2011
Deed of charge over credit balances
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re gates & company limited business…
13 March 2003
Guarantee & debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1993
Debenture
Delivered: 18 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…