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

CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
03489731
Private Limited Company
Liquidation

Company Overview

About Croydon-gateway Development Company Ltd
CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED was founded on 1998-01-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Croydon-gateway Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2V
 
Previous Names
DOCKFOLD LIMITED06/02/1998
Filing Information
Company Number 03489731
Company ID Number 03489731
Date formed 1998-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2017-03-31
Latest return 2017-01-07
Return next due 2018-01-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-11-10 21:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.

Company Officers of CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RIA VAVAKIS
Company Secretary 2014-10-01
DAVID JOHN CAMP
Director 2016-09-22
BRIAN ARCHIBALD CRAIG
Director 1998-02-17
LAURENCE JOHN SCOTT DOWLING
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER SPEDDING
Company Secretary 2013-09-18 2016-09-30
DAVID JOHN CAMP
Director 2003-06-13 2016-09-20
CHARLES JONATHAN WALMESEY WALFORD
Director 2003-06-13 2016-09-20
ANDREA NATALIE DAVIDSON
Company Secretary 2013-09-18 2014-10-01
WILLIAM ANTHONY HILL
Director 2003-06-13 2013-11-05
SCHRODERS CORPORATE SECRETARY LIMITED
Company Secretary 2012-09-10 2013-09-18
ROGER ALAN LEES
Director 2003-06-13 2012-11-30
MELANIE STONER
Company Secretary 2009-10-01 2012-09-10
ROGER ALAN LEES
Company Secretary 2003-06-13 2009-10-01
PETER ALLEN
Director 1998-02-17 2003-06-16
ANTHONY JOHN BORSAY
Director 1998-02-17 2003-06-16
GARRY JAMES FORSTER
Company Secretary 2002-06-19 2003-06-13
MICHAEL ROWLAND TIPLADY
Company Secretary 1998-02-17 2003-06-13
MARK GREENWOOD
Director 2002-06-19 2003-06-13
MICHAEL ROWLAND TIPLADY
Director 1998-02-17 2003-06-13
ANDREW WHITE
Director 1998-02-17 2003-06-13
GODFREY OLIVER WHITEHEAD
Director 1998-02-17 2003-06-13
EXCELLET INVESTMENTS LIMITED
Company Secretary 1998-01-26 1998-02-17
QUICKNESS LIMITED
Director 1998-01-26 1998-02-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-01-07 1998-01-26
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-01-07 1998-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CAMP WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
DAVID JOHN CAMP WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
DAVID JOHN CAMP WHITEWOOD ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-03-19 Active
DAVID JOHN CAMP WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-05-26 Active
DAVID JOHN CAMP WHITEWOOD (RING) NOMINEE LIMITED Director 2016-06-24 CURRENT 2015-09-17 Active
DAVID JOHN CAMP STANHOPE NOMINEES LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
DAVID JOHN CAMP HART STATION HOLDINGS LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
DAVID JOHN CAMP HIGH ROAD HOLDINGS LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
DAVID JOHN CAMP STANHOPE DRURY LANE LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
BRIAN ARCHIBALD CRAIG AQUA21 LIMITED Director 2014-10-07 CURRENT 2010-06-07 Active
BRIAN ARCHIBALD CRAIG EXCHANGE SQUARE PROPERTIES LIMITED Director 2011-08-08 CURRENT 2000-12-06 Dissolved 2013-08-30
BRIAN ARCHIBALD CRAIG CONDICOTE INVESTMENTS LIMITED Director 2011-05-13 CURRENT 2011-05-13 Active
BRIAN ARCHIBALD CRAIG HYDRO 3 LIMITED Director 2008-09-11 CURRENT 2008-04-18 Dissolved 2013-11-05
BRIAN ARCHIBALD CRAIG DCT GDANSK LIMITED Director 2001-02-09 CURRENT 2001-02-09 Dissolved 2013-09-24
BRIAN ARCHIBALD CRAIG THE ROUND HOUSE WARE LIMITED Director 1999-03-01 CURRENT 1999-01-28 Dissolved 2013-08-27
BRIAN ARCHIBALD CRAIG GLASSHOUGHTON INVESTMENTS LIMITED Director 1997-09-29 CURRENT 1997-09-03 Active
BRIAN ARCHIBALD CRAIG CDC CRAIG LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active - Proposal to Strike off
BRIAN ARCHIBALD CRAIG BROOKMOUNT LIMITED Director 1992-05-19 CURRENT 1979-11-12 Dissolved 2013-09-24
BRIAN ARCHIBALD CRAIG CRAIG EUROPEAN LIMITED Director 1992-05-19 CURRENT 1989-06-06 Active
BRIAN ARCHIBALD CRAIG CRAIG MACDONALD SERVICES LIMITED Director 1989-10-24 CURRENT 1989-05-30 Active
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK FOUNDER GP LIMITED Director 2016-09-28 CURRENT 2008-06-11 Dissolved 2018-04-26
LAURENCE JOHN SCOTT DOWLING SEPUT HOLDINGS LIMITED Director 2015-12-18 CURRENT 2011-03-17 Active
LAURENCE JOHN SCOTT DOWLING COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Director 2014-07-29 CURRENT 2008-06-10 Dissolved 2016-02-02
LAURENCE JOHN SCOTT DOWLING COLUMBUS US FEEDER GP LIMITED Director 2014-07-29 CURRENT 2008-06-12 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING 1 THEOBALD'S COURT PARTNERCO LIMITED Director 2014-06-19 CURRENT 2009-06-08 Active
LAURENCE JOHN SCOTT DOWLING COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK GP II LIMITED Director 2013-08-16 CURRENT 2013-08-16 Liquidation
LAURENCE JOHN SCOTT DOWLING CROYDON GATEWAY NOMINEE 2 LIMITED Director 2013-05-21 CURRENT 2013-03-18 Active
LAURENCE JOHN SCOTT DOWLING CROYDON GATEWAY NOMINEE 1 LIMITED Director 2013-05-21 CURRENT 2013-03-18 Active
LAURENCE JOHN SCOTT DOWLING WALBROOK SECURITIES I LIMITED Director 2012-12-14 CURRENT 2001-12-11 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING WALBROOK SECURITIES II LIMITED Director 2012-12-14 CURRENT 2001-12-11 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING SCHRODER PROPERTY GP LIMITED Director 2012-12-14 CURRENT 2010-07-19 Dissolved 2016-02-02
LAURENCE JOHN SCOTT DOWLING AUSTIN FRIARS NOMINEE LIMITED Director 2012-12-14 CURRENT 2010-07-09 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE 2) LIMITED Director 2012-12-14 CURRENT 2011-03-25 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE 3) LIMITED Director 2012-12-14 CURRENT 2011-03-25 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE) LIMITED Director 2012-12-14 CURRENT 2010-12-06 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CALIFORNIA NOMINEE LIMITED Director 2012-12-14 CURRENT 2010-07-20 Dissolved 2016-11-29
LAURENCE JOHN SCOTT DOWLING CROYDON LIMITED Director 2012-12-14 CURRENT 1994-11-08 Active - Proposal to Strike off
LAURENCE JOHN SCOTT DOWLING CDC CRAIG LIMITED Director 2012-12-14 CURRENT 1997-04-07 Active - Proposal to Strike off
LAURENCE JOHN SCOTT DOWLING AUSTIN FRIARS GP LIMITED Director 2012-12-14 CURRENT 2010-07-09 Liquidation
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK GP LIMITED Director 2012-12-14 CURRENT 2008-05-27 Dissolved 2018-04-26
LAURENCE JOHN SCOTT DOWLING COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED Director 2012-12-14 CURRENT 2010-10-15 Dissolved 2018-06-15
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT GP LIMITED Director 2012-12-14 CURRENT 2010-12-06 Liquidation
LAURENCE JOHN SCOTT DOWLING AFH UNITHOLDER NO. 2 LIMITED Director 2012-12-14 CURRENT 2011-05-06 Liquidation
LAURENCE JOHN SCOTT DOWLING THE NEW BRACKNELL COMPANY LIMITED Director 2012-12-14 CURRENT 2003-02-26 Liquidation
LAURENCE JOHN SCOTT DOWLING CALIFORNIA (GP) LIMITED Director 2012-12-14 CURRENT 2010-07-19 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
2017-11-29GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-06-17TM02Termination of appointment of a secretary
2017-04-28600Appointment of a voluntary liquidator
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 31 Gresham Street London EC2V 7QA
2017-04-134.70DECLARATION OF SOLVENCY
2017-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-134.70DECLARATION OF SOLVENCY
2017-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-11TM02Termination of appointment of John Alexander Spedding on 2016-09-30
2016-09-29AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WALFORD
2016-09-22AP01DIRECTOR APPOINTED MR DAVID JOHN CAMP
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMP
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0107/01/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-14AP03Appointment of Miss Ria Vavakis as company secretary on 2014-10-01
2014-10-14TM02Termination of appointment of Andrea Natalie Davidson on 2014-10-01
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0107/01/14 ANNUAL RETURN FULL LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-20AP03SECRETARY APPOINTED ANDREA NATALIE DAVIDSON
2013-09-20AP03SECRETARY APPOINTED MR JOHN ALEXANDER SPEDDING
2013-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY SCHRODERS CORPORATE SECRETARY LIMITED
2013-03-22AR0107/01/13 FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR LAURENCE JOHN DOWLING
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEES
2012-10-05AA31/12/11 TOTAL EXEMPTION FULL
2012-09-10AP04CORPORATE SECRETARY APPOINTED SCHRODERS CORPORATE SECRETARY LIMITED
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY MELANIE STONER
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE NORTON / 14/04/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARCHIBALD CRAIG / 14/03/2012
2012-03-05AR0107/01/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN WALMESEY WALFORD / 07/01/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 07/01/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 07/01/2012
2011-08-18AA31/12/10 TOTAL EXEMPTION FULL
2011-01-21AR0107/01/11 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN WALMESEY WALFORD / 07/01/2011
2010-10-12AA31/12/09 TOTAL EXEMPTION FULL
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 14/12/2009
2010-02-17AR0107/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN WALMESEY WALFORD / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARCHIBALD CRAIG / 17/02/2010
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 23/10/2009
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY ROGER LEES
2009-10-23CH01CHANGE PERSON AS DIRECTOR
2009-10-21AP03SECRETARY APPOINTED MELANIE NORTON
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 01/10/2009
2009-09-28AA31/12/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2008-01-07363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363aRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-02363aRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27288bSECRETARY RESIGNED
2003-08-22363aRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2003-08-11363aRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2003-06-24288bDIRECTOR RESIGNED
2003-06-24288bDIRECTOR RESIGNED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288bSECRETARY RESIGNED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288bDIRECTOR RESIGNED
2003-06-24288bDIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
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 CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-12
Resolution2017-04-12
Appointmen2017-04-12
Fines / Sanctions
No fines or sanctions have been issued against CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-02-23 Satisfied CDC CRAIG LIMITED
DEBENTURE 1998-02-23 Satisfied ALFRED MCALPINE CONSTRUCTION LIMITED
Intangible Assets
Patents
We have not found any records of CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROYDON-GATEWAY DEVELOPMENT COMPANY 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 CROYDON-GATEWAY DEVELOPMENT COMPANY 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 CROYDON-GATEWAY DEVELOPMENT COMPANY 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 partyCROYDON-GATEWAY DEVELOPMENT COMPANY LIMITEDEvent Date2017-04-07
Final Date For Submission: 10 May 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends 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 liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems 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 liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 29 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCROYDON-GATEWAY DEVELOPMENT COMPANY LIMITEDEvent Date2017-04-07
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 29 March 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. LJ Dowling, Director Date of Appointment: 29 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCROYDON-GATEWAY DEVELOPMENT COMPANY LIMITEDEvent Date2017-04-07
Date of Appointment: 29 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROYDON-GATEWAY DEVELOPMENT COMPANY 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 CROYDON-GATEWAY DEVELOPMENT COMPANY 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.