GATEVINE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4EX

Company number 01921260
Status Active
Incorporation Date 11 June 1985
Company Type Private Limited Company
Address 2ND FLOOR HANOVER HOUSE, 30 CHARLOTTE STREET, MANCHESTER, M1 4EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GATEVINE LIMITED are www.gatevine.co.uk, and www.gatevine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 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.Gatevine Limited is a Private Limited Company. The company registration number is 01921260. Gatevine Limited has been working since 11 June 1985. The present status of the company is Active. The registered address of Gatevine Limited is 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4ex. The company`s financial liabilities are £98.12k. It is £-41.59k against last year. The cash in hand is £1.88k. It is £1.88k against last year. And the total assets are £217.87k, which is £217.87k against last year. DAVIES, Jonathan Joseph is a Director of the company. FRUHMAN, Jacqueline is a Director of the company. Secretary DAVIES, Lillian has been resigned. Director DAVIES, Lillian has been resigned. The company operates in "Other business support service activities n.e.c.".


gatevine Key Finiance

LIABILITIES £98.12k
-30%
CASH £1.88k
TOTAL ASSETS £217.87k
All Financial Figures

Current Directors

Director
DAVIES, Jonathan Joseph
Appointed Date: 14 June 2011
78 years old

Director
FRUHMAN, Jacqueline

74 years old

Resigned Directors

Secretary
DAVIES, Lillian
Resigned: 28 February 2014

Director
DAVIES, Lillian
Resigned: 29 January 2011
75 years old

Persons With Significant Control

Mr Jonathan Joseph Davies
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

Jacqueline Fruhman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GATEVINE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4

06 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4

...
... and 104 more events
26 Aug 1988
Particulars of mortgage/charge

25 Mar 1988
Particulars of mortgage/charge

23 Oct 1987
Accounts for a small company made up to 31 August 1986

23 Oct 1987
Return made up to 31/12/86; full list of members

06 Mar 1987
Registered office changed on 06/03/87 from: 40 king street west, manchester, M3 2WY

GATEVINE LIMITED Charges

21 June 2011
Legal charge (corporate including floating charge)
Delivered: 28 June 2011
Status: Satisfied on 2 August 2012
Persons entitled: Bridging Finance Limited
Description: 603 liverpool road peel green eccles salford greater…
14 August 2007
Legal charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H 53 station road eccles t/no gm 747697 and all its…
5 November 2003
Legal mortgage
Delivered: 6 November 2003
Status: Satisfied on 10 January 2013
Persons entitled: Skipton Building Society
Description: L/H 11 unicorn street peel green salford greater manchester…
30 September 2003
Legal mortgage
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 16 canterbury drive prestwich bury greater…
30 September 2003
Legal mortgage
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 47 barton road eccles salford greater…
30 September 2003
Legal mortgage
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 2 naseby place prestwich bury greater…
23 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Satisfied on 6 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property known as 2 naseby…
22 November 2000
Legal charge
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 53 station road eccles salford greater…
14 April 1999
Legal charge
Delivered: 5 May 1999
Status: Satisfied on 6 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 16 canterbury drive prestwich manchester. And all buildings…
11 August 1998
Legal charge
Delivered: 15 August 1998
Status: Satisfied on 6 July 2004
Persons entitled: Bank of Ireland
Description: F/Hold property known as 603 liverpool rd,peel…
31 July 1998
Legal charge
Delivered: 8 August 1998
Status: Satisfied on 6 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 11 unicorn street peel green salford greater manchester…
23 February 1998
Legal charge
Delivered: 12 March 1998
Status: Satisfied on 6 July 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 47 barton rd. Eccles manchester M30 7AD t/n-GM396689 and…
23 July 1992
Legal charge
Delivered: 31 July 1992
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: 255 fields new road chadderton oldham greater manchester…
23 July 1992
Legal charge
Delivered: 31 July 1992
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: 142A oxford street oldham greater manchester t/n:GM532047.
23 July 1992
Legal charge
Delivered: 31 July 1992
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: 45/47 burlington avenue oldham greater manchester…
3 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: 45/47 burlington avenue, oldham greater manchester t/n gm…
3 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: 142A oxford street,oldham geater manchester. T/n GM532047.
3 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: 255 fields new road, chadderton,oldham greater manchester…
17 March 1992
Legal charge
Delivered: 23 March 1992
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: 1 poppythorn court, glebelands road, prestwich, bury…
15 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: 8 talbot road old trafford stretford manchester greater…
9 March 1988
Legal charge
Delivered: 25 March 1988
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: 8 talbot road old trafford manchester.
9 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of wharf street…