Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATEWAY COMPUTING LIMITED
Company Information for

GATEWAY COMPUTING LIMITED

SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
01738661
Private Limited Company
Liquidation

Company Overview

About Gateway Computing Ltd
GATEWAY COMPUTING LIMITED was founded on 1983-07-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Gateway Computing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GATEWAY COMPUTING LIMITED
 
Legal Registered Office
SMITH COOPER
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in SW15
 
Telephone01935424356
 
Filing Information
Company Number 01738661
Company ID Number 01738661
Date formed 1983-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-16 08:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEWAY COMPUTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GATEWAY COMPUTING LIMITED
The following companies were found which have the same name as GATEWAY COMPUTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATEWAY COMPUTING INC Georgia Unknown
GATEWAY COMPUTING LIMITED Unknown
GATEWAY COMPUTING INC Georgia Unknown

Company Officers of GATEWAY COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2012-07-16
PHILLIP DAVID ROWLAND
Director 2012-07-16
WAYNE ANDREW STORY
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD DOWNING
Director 2012-07-16 2018-03-19
SCOTT MICHAEL WILCE
Director 2002-05-27 2013-09-12
SIMON GEORGE PEDRICK
Director 2002-05-27 2013-02-22
STEVEN GORDON SHAKESPEARE
Director 2012-07-16 2012-09-30
LYNDA JANE WILCE
Company Secretary 2006-11-01 2012-06-14
WENDY ANN MOSES
Company Secretary 1999-08-06 2006-11-01
DAVID ROY MOSES
Director 1991-06-11 2006-11-01
SUSAN TURNER
Company Secretary 1991-06-11 1999-05-28
CHRISTOPHER ROBIN TURNER
Director 1991-06-11 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DAVID ROWLAND VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
PHILLIP DAVID ROWLAND NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 3 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 2 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND SFW LTD Director 2016-07-21 CURRENT 1992-08-17 Liquidation
PHILLIP DAVID ROWLAND IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
PHILLIP DAVID ROWLAND IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL CONSULTANCY SERVICES LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
PHILLIP DAVID ROWLAND IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES LIMITED Director 2015-09-15 CURRENT 2006-12-21 Liquidation
PHILLIP DAVID ROWLAND CIVICA NI LIMITED Director 2014-11-21 CURRENT 2002-08-27 Active
PHILLIP DAVID ROWLAND ASIDUA (GB) LIMITED Director 2014-11-21 CURRENT 2007-03-20 Liquidation
PHILLIP DAVID ROWLAND CCS IT LIMITED Director 2014-07-03 CURRENT 1991-04-23 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN ACQUISITION LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN MIDCO LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN FINANCE LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2013-05-03 Active
PHILLIP DAVID ROWLAND INNOGISTIC LTD Director 2011-10-06 CURRENT 1992-09-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND TAB PRODUCTS COMPANY LIMITED Director 2011-05-11 CURRENT 1990-09-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CAVE TAB LIMITED Director 2011-05-11 CURRENT 1969-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND LIMESOFT LTD Director 2011-01-11 CURRENT 2005-07-19 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CORNWALL MIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA SERVICES LIMITED Director 2011-01-11 CURRENT 1989-04-20 Liquidation
PHILLIP DAVID ROWLAND CORNWALL BIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CORNWALL TOPCO LIMITED Director 2010-11-15 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA UK LIMITED Director 2010-09-13 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND CIVICA HOLDINGS LIMITED Director 2010-02-11 CURRENT 1987-05-13 Active
PHILLIP DAVID ROWLAND CIVICA GROUP LIMITED Director 2010-02-11 CURRENT 2003-11-18 Active
PHILLIP DAVID ROWLAND COMMERCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-11-28 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND CONTEXT COMPUTERS LIMITED Director 2009-11-30 CURRENT 2000-02-10 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND FLARE SOFTWARE SYSTEMS (UK) LIMITED Director 2009-11-30 CURRENT 2003-03-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MANAGEMENT SOFTWARE LIMITED Director 2009-11-30 CURRENT 1990-01-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MODSPRING LIMITED Director 2009-11-30 CURRENT 1997-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND PROOFPOWER LIMITED Director 2009-11-30 CURRENT 1995-11-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS LIMITED Director 2009-11-30 CURRENT 1998-07-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO HOLDINGS LIMITED Director 2009-11-30 CURRENT 2000-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO LIMITED Director 2009-11-30 CURRENT 1999-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFRON COMPUTER SERVICES LIMITED Director 2009-11-30 CURRENT 1986-06-10 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMS AUTHORITY LIMITED Director 2009-11-30 CURRENT 1990-03-27 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE (COMPUTER SERVICES) LIMITED Director 2009-11-30 CURRENT 1975-07-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE LIMITED Director 2009-11-30 CURRENT 1978-06-26 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA FCS LIMITED Director 2009-11-30 CURRENT 1965-06-09 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND BCS COMPUTING LIMITED Director 2009-11-30 CURRENT 1991-10-28 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA COMPUTER SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1994-09-16 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA CONNECT LIMITED Director 2009-11-30 CURRENT 1997-08-04 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA ENFORCEMENT LIMITED Director 2009-11-30 CURRENT 1969-10-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA IT SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-08-11 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PSS LIMITED Director 2009-11-30 CURRENT 1994-02-14 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC SECTOR LIMITED Director 2009-11-30 CURRENT 1983-06-13 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA SOFTWARE SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1996-11-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGY LIMITED Director 2009-11-30 CURRENT 1949-10-20 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND COMINO LIMITED Director 2009-11-30 CURRENT 1977-08-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS COMPUTER MAINTENANCE LIMITED Director 2009-11-30 CURRENT 1981-02-26 Liquidation
PHILLIP DAVID ROWLAND IN4TEK LIMITED Director 2009-09-24 CURRENT 1999-11-03 Dissolved 2016-04-08
WAYNE ANDREW STORY ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
WAYNE ANDREW STORY CARVAL COMPUTING LIMITED Director 2017-07-13 CURRENT 1986-07-18 Liquidation
WAYNE ANDREW STORY ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
WAYNE ANDREW STORY CIVICA HOLDINGS LIMITED Director 2016-07-04 CURRENT 1987-05-13 Active
WAYNE ANDREW STORY CCS IT LIMITED Director 2016-07-04 CURRENT 1991-04-23 Liquidation
WAYNE ANDREW STORY CIVICA RESOURCE LIMITED Director 2016-07-04 CURRENT 1991-11-27 Liquidation
WAYNE ANDREW STORY CIVICA TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 1994-05-04 Active
WAYNE ANDREW STORY CORNWALL BIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY SUDIAR LIMITED Director 2016-07-04 CURRENT 1976-01-21 Active
WAYNE ANDREW STORY CIVICA FINANCIAL SYSTEMS LIMITED Director 2016-07-04 CURRENT 1980-09-22 Active
WAYNE ANDREW STORY COLDHARBOUR SYSTEMS LIMITED Director 2016-07-04 CURRENT 1985-03-12 Liquidation
WAYNE ANDREW STORY CIVICA TRUSTEES LIMITED Director 2016-07-04 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY CIVICA GROUP LIMITED Director 2016-07-04 CURRENT 2003-11-18 Active
WAYNE ANDREW STORY IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
WAYNE ANDREW STORY WTG TECHNOLOGIES GROUP LIMITED Director 2016-06-15 CURRENT 2011-04-28 Liquidation
WAYNE ANDREW STORY ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
WAYNE ANDREW STORY NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-03-30PSC05Change of details for Civica Uk Limited as a person with significant control on 2020-03-29
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2019-12-11LIQ01Voluntary liquidation declaration of solvency
2019-12-11600Appointment of a voluntary liquidator
2019-12-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-27
2019-12-10CAP-SSSolvency Statement dated 27/11/19
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-07-24CH01Director's details changed for Mr Wayne Andrew Story on 2018-07-01
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road Putney London SW15 6AR
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2017-06-29PSC02Notification of Civica Uk Limited as a person with significant control on 2016-04-06
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 214
2016-07-25AR0111/06/16 ANNUAL RETURN FULL LIST
2016-07-05AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 214
2015-07-27AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 214
2014-06-23AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHAKESPEARE
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILCE
2013-08-28AR0111/06/13 ANNUAL RETURN FULL LIST
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEDRICK
2012-10-19AA01Previous accounting period shortened from 31/12/12 TO 30/09/12
2012-08-02AP01DIRECTOR APPOINTED STEVEN SHAKESPEARE
2012-08-01AP01DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND
2012-08-01AP01DIRECTOR APPOINTED MR SIMON RICHARD DOWNING
2012-08-01AP03SECRETARY APPOINTED MR MICHAEL STODDARD
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY LYNDA WILCE
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM THE WHITE HOUSE 114 HENDFORD HILL YEOVIL SOMERSET BA20 2RF
2012-07-03AR0111/06/12 FULL LIST
2012-06-26AUDAUDITOR'S RESIGNATION
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-07SH0607/03/12 STATEMENT OF CAPITAL GBP 214
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-21AR0111/06/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL WILCE / 11/06/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL WILCE / 08/10/2010
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA JANE WILCE / 08/10/2010
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-16AR0111/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE PEDRICK / 05/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL WILCE / 16/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDA JANE WILCE / 16/02/2010
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILCE / 01/08/2009
2009-08-06288cSECRETARY'S CHANGE OF PARTICULARS / LYNDA WILCE / 01/08/2009
2009-06-17363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON PEDRICK / 20/03/2009
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILCE / 12/06/2008
2009-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-05363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2007-05-22288bSECRETARY RESIGNED
2007-01-06288aNEW SECRETARY APPOINTED
2006-07-12363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-28288cSECRETARY'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
2003-07-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-14363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-07-12169£ IC 676/531 28/06/02 £ SR 145@1=145
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GATEWAY COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-12-11
Appointment of Liquidators2019-12-11
Resolutions for Winding-up2019-12-11
Fines / Sanctions
No fines or sanctions have been issued against GATEWAY COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1984-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATEWAY COMPUTING LIMITED

Intangible Assets
Patents
We have not found any records of GATEWAY COMPUTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GATEWAY COMPUTING LIMITED owns 1 domain names.

gateway.co.uk  

Trademarks
We have not found any records of GATEWAY COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEWAY COMPUTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GATEWAY COMPUTING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GATEWAY COMPUTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGATEWAY COMPUTING LIMITEDEvent Date2019-11-27
Final Date For Submission: 17 January 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGATEWAY COMPUTING LIMITEDEvent Date2019-11-27
Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGATEWAY COMPUTING LIMITEDEvent Date2019-11-27
Place of meeting: Southbank Central, 30 Stamford Street, London, SE1 9LQ. Date of meeting: 27 November 2019. Time of meeting: 5:15 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATEWAY COMPUTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATEWAY COMPUTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.