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

GASTREY LIMITED

LEEDS, WEST YORKS, LS20,
Company Registration Number
02030784
Private Limited Company
Dissolved

Dissolved 2017-05-28

Company Overview

About Gastrey Ltd
GASTREY LIMITED was founded on 1986-06-24 and had its registered office in Leeds. The company was dissolved on the 2017-05-28 and is no longer trading or active.

Key Data
Company Name
GASTREY LIMITED
 
Legal Registered Office
LEEDS
WEST YORKS
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of GASTREY LIMITED

Current Directors
Officer Role Date Appointed
CRESSIDA KATHARINE ELIZABETH FABER
Company Secretary 1992-01-17
DANIEL GUY FABER
Director 2000-10-12
GUY NICHOLAS FABER
Director 1992-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
BEATRICE MILICENT FABER
Director 1992-01-17 2000-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GUY FABER LINX APPLICATIONS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2017-09-12

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
2017-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-14AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1 FOUNDRY YARD NEW ROW BOROUGHBRIDGE YORK YO51 9AX
2016-02-294.70DECLARATION OF SOLVENCY
2016-02-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-31AR0131/12/15 FULL LIST
2015-10-23AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0131/12/14 FULL LIST
2014-10-08AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020307840005
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0131/12/13 FULL LIST
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020307840005
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020307840004
2013-07-19AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 FULL LIST
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 41 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LQ
2012-10-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-17AR0131/12/11 FULL LIST
2011-10-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-10-19AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GUY FABER / 12/01/2010
2009-10-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-03-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-11-22288bDIRECTOR RESIGNED
2001-01-17363aRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2001-01-11363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-11-07288bDIRECTOR RESIGNED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-13363aRETURN MADE UP TO 03/12/99; CHANGE OF MEMBERS
1999-12-29353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-12-29190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1999-12-29325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-12-31363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-05363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-06-30AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-24363sRETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-31363sRETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-04363sRETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS
1993-12-06AAFULL ACCOUNTS MADE UP TO 31/01/93
1992-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-22363sRETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS
1992-10-20AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-14363sRETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS
1991-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-07-11395PARTICULARS OF MORTGAGE/CHARGE
1991-06-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GASTREY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-19
Notices to Creditors2016-02-22
Resolutions for Winding-up2016-02-22
Appointment of Liquidators2016-02-22
Fines / Sanctions
No fines or sanctions have been issued against GASTREY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-23 Outstanding LLOYDS BANK PLC
2013-11-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-06-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-06-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-06-11 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 GASTREY LIMITED

Intangible Assets
Patents
We have not found any records of GASTREY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GASTREY LIMITED
Trademarks
We have not found any records of GASTREY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GASTREY 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 (41100 - Development of building projects) as GASTREY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GASTREY 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 partyGASTREY LIMITEDEvent Date2016-02-18
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 TypeResolutions for Winding-up
Defending partyGASTREY LIMITEDEvent Date2016-02-18
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 TypeAppointment of Liquidators
Defending partyGASTREY LIMITEDEvent Date2016-02-18
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 TypeFinal Meetings
Defending partyGASTREY LIMITEDEvent Date2016-02-18
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GASTREY 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 GASTREY 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.