Dissolved
Dissolved 2017-05-28
Company Information for GASTREY LIMITED
LEEDS, WEST YORKS, LS20,
|
Company Registration Number
02030784
Private Limited Company
Dissolved Dissolved 2017-05-28 |
Company Name | |
---|---|
GASTREY LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKS | |
Company Number | 02030784 | |
---|---|---|
Date formed | 1986-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-05-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:21:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CRESSIDA KATHARINE ELIZABETH FABER |
||
DANIEL GUY FABER |
||
GUY NICHOLAS FABER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEATRICE MILICENT FABER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINX APPLICATIONS LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1 FOUNDRY YARD NEW ROW BOROUGHBRIDGE YORK YO51 9AX | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020307840005 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020307840005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020307840004 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 41 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LQ | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GUY FABER / 12/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363a | RETURN MADE UP TO 03/12/99; CHANGE OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2017-01-19 |
Notices to Creditors | 2016-02-22 |
Resolutions for Winding-up | 2016-02-22 |
Appointment of Liquidators | 2016-02-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC |
|
|
|
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 GASTREY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GASTREY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GASTREY LIMITED | Event Date | 2016-02-18 |
Notice is hereby given that the Creditors of the above named company are required, on or before the 22 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, the Liquidator of the said company and if so required by notice is writing from the said Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in any such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 18 February 2016 . Further information about this case is available from Kate Breese at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. Kate Elizabeth Breese , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GASTREY LIMITED | Event Date | 2016-02-18 |
At a general meeting of the above named Company, duly convened and held at 8 Lovelace Road, Oxford, OX2 8LP at 11.45 A.M. on 18 February 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 18 February 2016 . Further information about this case is available from Kate Breese at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. Guy Faber , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GASTREY LIMITED | Event Date | 2016-02-18 |
Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Kate Breese at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GASTREY LIMITED | Event Date | 2016-02-18 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Walsh Taylor, Oxford Road, Oxford Chambers, Guiseley, Leeds LS20 9AT on 20 February 2017 at 9.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Walsh Taylor, Oxford Road, Oxford Chambers, Guiseley, Leeds LS20 9AT by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 18 February 2016 . Further information about this case is available from Philippa Smith at the offices of Walsh Taylor on 0871 222 8308. Kate Elizabeth Breese , Liquidator | |||
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. |