GAINCHOICE LIMITED
TATLING END, GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7AX

Company number 02589833
Status Active
Incorporation Date 8 March 1991
Company Type Private Limited Company
Address 1 FULMER CORNER, OXFORD ROAD, TATLING END, GERRARDS CROSS, BUCKS, SL9 7AX
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 ; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 8 March 2015 with full list of shareholders Statement of capital on 2015-03-10 GBP 100 . The most likely internet sites of GAINCHOICE LIMITED are www.gainchoice.co.uk, and www.gainchoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Gainchoice Limited is a Private Limited Company. The company registration number is 02589833. Gainchoice Limited has been working since 08 March 1991. The present status of the company is Active. The registered address of Gainchoice Limited is 1 Fulmer Corner Oxford Road Tatling End Gerrards Cross Bucks Sl9 7ax. The company`s financial liabilities are £19.61k. It is £-29.44k against last year. The cash in hand is £13.15k. It is £11.46k against last year. And the total assets are £156.43k, which is £92.12k against last year. PATEL, Dhiryakumar Shantilal is a Secretary of the company. PATEL, Rita is a Director of the company. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Secretary PATEL, Rita has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director PATEL, Dhiryakumar Shantilal has been resigned. Director PATEL, Kajal has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


gainchoice Key Finiance

LIABILITIES £19.61k
-61%
CASH £13.15k
+678%
TOTAL ASSETS £156.43k
+143%
All Financial Figures

Current Directors

Secretary
PATEL, Dhiryakumar Shantilal
Appointed Date: 09 October 1992

Director
PATEL, Rita
Appointed Date: 14 May 1991
69 years old

Resigned Directors

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 14 May 1991
Appointed Date: 08 March 1991

Secretary
PATEL, Rita
Resigned: 09 October 1992
Appointed Date: 14 May 1991

Nominee Director
P S NOMINEES LIMITED
Resigned: 14 May 1991
Appointed Date: 08 March 1991

Director
PATEL, Dhiryakumar Shantilal
Resigned: 09 October 1992
Appointed Date: 14 May 1991
71 years old

Director
PATEL, Kajal
Resigned: 26 February 1993
Appointed Date: 14 May 1991
60 years old

GAINCHOICE LIMITED Events

15 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

07 Sep 2015
Total exemption small company accounts made up to 31 May 2015
10 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

27 Nov 2014
Total exemption small company accounts made up to 31 May 2014
07 Apr 2014
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100

...
... and 54 more events
05 Jun 1991
New director appointed

05 Jun 1991
New secretary appointed;director resigned;new director appointed

05 Jun 1991
Secretary resigned;new director appointed

05 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Mar 1991
Incorporation

GAINCHOICE LIMITED Charges

16 September 2005
Legal charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 2/2A fulmer corner, talling end, gerrards…
25 June 1992
Legal mortgage
Delivered: 10 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2/2A fulmer corner, tatling end,gerrards…
25 June 1992
Legal charge and floating charge
Delivered: 26 June 1992
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H land and property k/as 2/2A fulmer corner tatling end…
24 February 1992
Legal charge
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All l/h property being 1 fulmer corner tatling end gerrards…
24 January 1992
Mortgage debenture
Delivered: 30 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…