GABEGAIN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 01361136
Status Active
Incorporation Date 3 April 1978
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Satisfaction of charge 15 in full; Confirmation statement made on 11 October 2016 with updates; Registration of charge 013611360029, created on 10 October 2016. The most likely internet sites of GABEGAIN LIMITED are www.gabegain.co.uk, and www.gabegain.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gabegain Limited is a Private Limited Company. The company registration number is 01361136. Gabegain Limited has been working since 03 April 1978. The present status of the company is Active. The registered address of Gabegain Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . ADLER, Joseph Benjamin is a Secretary of the company. PFEFFER, Lea is a Secretary of the company. PFEFFER, Joseph Daniel is a Director of the company. Secretary WEISZ, Tamara has been resigned. Director PFEFFER, Claire has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ADLER, Joseph Benjamin
Appointed Date: 23 September 2016

Secretary
PFEFFER, Lea
Appointed Date: 01 December 1993

Director

Resigned Directors

Secretary
WEISZ, Tamara
Resigned: 01 December 1993

Director
PFEFFER, Claire
Resigned: 10 October 2005
101 years old

Persons With Significant Control

Mr Joseph Daniel Pfeffer
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Myer Raphael Pfeffer
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

GABEGAIN LIMITED Events

27 Oct 2016
Satisfaction of charge 15 in full
19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 Oct 2016
Registration of charge 013611360029, created on 10 October 2016
11 Oct 2016
Registration of charge 013611360030, created on 10 October 2016
08 Oct 2016
Satisfaction of charge 21 in full
...
... and 124 more events
24 Sep 1987
Return made up to 17/08/87; no change of members

23 Dec 1986
Accounts for a small company made up to 31 March 1985

23 Dec 1986
Return made up to 25/09/86; full list of members

14 Jul 1986
Return made up to 10/12/85; full list of members

03 Apr 1978
Incorporation

GABEGAIN LIMITED Charges

10 October 2016
Charge code 0136 1136 0030
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
10 October 2016
Charge code 0136 1136 0029
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: The leasehold property being flat 3, babington court…
10 November 2014
Charge code 0136 1136 0028
Delivered: 26 November 2014
Status: Satisfied on 8 October 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a flats 3 babington court mitcham lane…
27 November 2007
Assignment of rental income
Delivered: 4 December 2007
Status: Satisfied on 29 September 2016
Persons entitled: Abbey National PLC
Description: All rents due in respect of (a) 1 to 15 babington court and…
27 November 2007
Legal & floating charge
Delivered: 30 November 2007
Status: Satisfied on 8 October 2016
Persons entitled: Abbey National PLC
Description: Property k/a 1 to 15 babington court and 1 to 16 conal…
12 June 2002
Floating charge
Delivered: 21 June 2002
Status: Satisfied on 8 October 2016
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
12 June 2002
Principal charge over rents
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of first fixed legal mortgage all rents now owing or…
12 June 2002
Mortgage deed
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The borrower charges the property known as park court north…
26 March 2002
Principal charge over rents
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: First fixed legal mortgage all rents now owing or hereafter…
26 March 2002
Floating charge
Delivered: 6 April 2002
Status: Satisfied on 8 October 2016
Persons entitled: Woolwich PLC
Description: Floating charge all the company's present and future…
26 March 2002
Mortgage deed
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The properties k/a 1-15 babington court and 1-16 conal…
1 November 1999
Legal mortgage
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H land being 170, 170A, 172 & 174 albion road hackney…
10 March 1999
Legal charge
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Dependable Properties Limited
Description: F/H property k/a 170,172 and 174 albion road london borogh…
10 March 1999
Mortgage deed
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 45 shortlands road shortlands bromley kent together with…
17 January 1997
Legal charge
Delivered: 25 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 45 shortlands road shortlands kent t/n: SGL498267; 317…
10 July 1996
Legal charge
Delivered: 12 July 1996
Status: Satisfied on 27 October 2016
Persons entitled: Nationwide Building Society
Description: F/H-property k/a elphinstone court ridley court and bladon…
17 May 1996
Principal charge of rents
Delivered: 22 May 1996
Status: Satisfied on 19 April 2002
Persons entitled: Dunbar Bank PLC
Description: First fixed legal mortgage on all rental monies present and…
17 May 1996
Principal charge of rents
Delivered: 22 May 1996
Status: Satisfied on 19 April 2002
Persons entitled: Dunbar Bank PLC
Description: All rental monies due or to become due in respect of…
17 May 1996
Debenture
Delivered: 22 May 1996
Status: Satisfied on 6 April 2002
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets of the…
17 May 1996
Legal charge
Delivered: 22 May 1996
Status: Satisfied on 19 April 2002
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 166 peckham rye t/no:- 199081. together…
17 May 1996
Legal charge
Delivered: 22 May 1996
Status: Satisfied on 19 April 2002
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 386 norwood road t/no:- SGL362851…
23 February 1996
Legal charge
Delivered: 27 February 1996
Status: Satisfied on 19 April 2002
Persons entitled: Nationwide Building Society
Description: 1). f/h property k/a garages at babington court 51 mitcham…
16 May 1995
Legal charge
Delivered: 25 May 1995
Status: Satisfied on 19 April 2002
Persons entitled: Nationwide Building Society
Description: F/H properties k/a 8 the broadway wembley t/n P114994; 9…
16 May 1995
Legal charge
Delivered: 25 May 1995
Status: Satisfied on 16 April 2002
Persons entitled: Nationwide Building Society
Description: F/H properties k/a 2 the drive wembley t/no NGL726139 39…
16 May 1995
Debenture
Delivered: 25 May 1995
Status: Satisfied on 16 April 2002
Persons entitled: Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…
11 March 1986
Legal charge registered pursuant to an order of court dated 16/12/87
Delivered: 18 December 1987
Status: Satisfied
Persons entitled: Bank Leumi (UK) PLC
Description: L/Hold flat e 89 redington road carden london ngl 551502…
30 January 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 1 frederick close, london and/or proceeds of sale thereof…
16 January 1985
Legal mortgage
Delivered: 21 January 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 19 fielding road, london W14 and/or the proceeds of sale…
15 April 1983
Legal charge
Delivered: 20 April 1983
Status: Satisfied
Persons entitled: Bank Leumi (UK) PLC
Description: F/Hold 2 & 4 hodford road, london NW11. Title no'S. Mx…
5 June 1981
Legal charge
Delivered: 11 June 1981
Status: Satisfied
Persons entitled: Bank Leumi (UK) Limited
Description: F/Hold land and premises 37 hartham road. Islington title…