Active - Proposal to Strike off
Company Information for GENTIAN (WARRINGTON) LIMITED
ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
03715967
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GENTIAN (WARRINGTON) LIMITED | |
Legal Registered Office | |
ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER Other companies in W1T | |
Company Number | 03715967 | |
---|---|---|
Company ID Number | 03715967 | |
Date formed | 1999-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 12:43:04 |
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 |
---|---|---|
STEFAN FITZSIMMONS |
||
GRAHAM MAURICE BEAZLEY LONG |
||
SABRINA SIDHU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN CHRISTOPHER JACOB DEAN |
Director | ||
MATTHEW JAMES EDWARDS |
Director | ||
MATTHEW JAMES EDWARDS |
Director | ||
RICHARD KEITH SHEEHAN |
Director | ||
MILTON ANTHONY FERNANDES |
Director | ||
ANDREA FINEGAN |
Director | ||
MILTON ANTHONY FERNANDES |
Director | ||
MILTON ANTHONY FERNANDES |
Company Secretary | ||
TIMOTHY RICHARD PEARSON |
Director | ||
NICHOLAS KETHRO EKINS |
Company Secretary | ||
STEWART ALAN BEADELL |
Director | ||
ROGER EDMONSTON |
Director | ||
NICHOLAS KETHRO EKINS |
Director | ||
WESTLEX REGISTRARS LIMITED |
Nominated Secretary | ||
WESTLEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENTIAN MANAGEMENT LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1997-07-24 | Dissolved 2013-11-19 | |
GENTIAN SECURITIES LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1995-06-09 | Dissolved 2015-03-24 | |
GENTIAN (MID-ESSEX) PARKING LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1998-01-16 | Active - Proposal to Strike off | |
GENTIAN (NOTTINGHAM) LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1993-02-24 | Active - Proposal to Strike off | |
GENTIAN (CARDIFF) LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
GENTIAN (TAMESIDE) LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1996-10-21 | Active | |
GENTIAN HOLDINGS LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1997-07-24 | Active | |
GENTIAN (CAMBRIDGE) LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1998-10-01 | Active | |
GENTIAN (NORTH TEES) LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1999-01-05 | Active - Proposal to Strike off | |
HOSPITAL RETAIL SERVICES LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2000-05-25 | Active - Proposal to Strike off | |
GENTIAN LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1997-02-18 | Active - Proposal to Strike off | |
GENTIAN MANAGEMENT LIMITED | Director | 2007-02-01 | CURRENT | 1997-07-24 | Dissolved 2013-11-19 | |
GENTIAN SECURITIES LIMITED | Director | 2007-02-01 | CURRENT | 1995-06-09 | Dissolved 2015-03-24 | |
GENTIAN (MID-ESSEX) PARKING LIMITED | Director | 2007-02-01 | CURRENT | 1998-01-16 | Active - Proposal to Strike off | |
MODUS SERVICES (HOLDINGS) LIMITED | Director | 2006-05-19 | CURRENT | 1999-11-04 | Active | |
ENDEAVOUR SCH HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 1998-11-23 | Active | |
ENDEAVOUR SCH PLC | Director | 2017-12-01 | CURRENT | 1998-11-23 | Active | |
MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED | Director | 2017-10-17 | CURRENT | 1999-06-03 | Active | |
MODERN COURTS (EAST ANGLIA) LIMITED | Director | 2017-10-17 | CURRENT | 2001-10-05 | Active | |
MODERN COURTS (HUMBERSIDE) LIMITED | Director | 2017-10-17 | CURRENT | 1999-06-02 | Active | |
MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED | Director | 2017-10-17 | CURRENT | 2001-10-05 | Active | |
GENTIAN (MID-ESSEX) PARKING LIMITED | Director | 2017-10-10 | CURRENT | 1998-01-16 | Active - Proposal to Strike off | |
GENTIAN (NOTTINGHAM) LIMITED | Director | 2017-10-10 | CURRENT | 1993-02-24 | Active - Proposal to Strike off | |
GENTIAN (CARDIFF) LIMITED | Director | 2017-10-10 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
GENTIAN (TAMESIDE) LIMITED | Director | 2017-10-10 | CURRENT | 1996-10-21 | Active | |
GENTIAN HOLDINGS LIMITED | Director | 2017-10-10 | CURRENT | 1997-07-24 | Active | |
GENTIAN (CAMBRIDGE) LIMITED | Director | 2017-10-10 | CURRENT | 1998-10-01 | Active | |
GENTIAN (NORTH TEES) LIMITED | Director | 2017-10-10 | CURRENT | 1999-01-05 | Active - Proposal to Strike off | |
HOSPITAL RETAIL SERVICES LIMITED | Director | 2017-10-10 | CURRENT | 2000-05-25 | Active - Proposal to Strike off | |
FALCON SUPPORT SERVICES LIMITED | Director | 2017-10-10 | CURRENT | 2003-12-01 | Active | |
FALCON SUPPORT SERVICES (HOLDINGS) LIMITED | Director | 2017-10-10 | CURRENT | 2003-12-05 | Active | |
GENTIAN LIMITED | Director | 2017-10-10 | CURRENT | 1997-02-18 | Active - Proposal to Strike off | |
MODERN SCHOOLS (EXETER) LIMITED | Director | 2017-10-04 | CURRENT | 2004-02-18 | Active | |
MODERN SCHOOLS (EXETER) HOLDINGS LIMITED | Director | 2017-10-04 | CURRENT | 2004-02-17 | Active | |
PROSPECT HEALTHCARE (READING) LIMITED | Director | 2017-09-29 | CURRENT | 1999-07-19 | Active | |
PROSPECT HEALTHCARE (READING) HOLDINGS LIMITED | Director | 2017-09-29 | CURRENT | 2001-01-30 | Active | |
CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED | Director | 2017-09-25 | CURRENT | 2005-05-19 | Active | |
CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC | Director | 2017-09-25 | CURRENT | 2005-05-25 | Active | |
THE TAUNTON LINAC COMPANY LIMITED | Director | 2017-09-19 | CURRENT | 2005-03-16 | Active | |
THE TAUNTON LINAC (HOLDINGS) COMPANY LIMITED | Director | 2017-09-19 | CURRENT | 2005-03-16 | Active | |
SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED | Director | 2017-09-19 | CURRENT | 1998-02-02 | Active | |
SOUTH MANCHESTER HEALTHCARE LIMITED | Director | 2017-09-19 | CURRENT | 1998-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PIERRE STEPHANE MARC BANON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SABRINA SIDHU | |
CH01 | Director's details changed for Graham Maurice Beazley Long on 2018-06-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SABRINA SIDHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRISTOPHER JACOB DEAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES EDWARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/15 FROM 43-44 Berners Street London W1T 3nd | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEEHAN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. STEFAN FITZSIMMONS / 13/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1 KING GEORGE'S COURT HIGH STREET BILLERICAY ESSEX CM12 9BY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEFAN FITZSIMMONS / 05/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED RICHARD KEITH SHEEHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MILTON FERNANDES | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
AUD | AUDITOR'S RESIGNATION | |
(W)ELRES | S386 DIS APP AUDS 21/03/00 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 21/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/08/99 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF AGREEMENT FOR LEASE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 GENTIAN (WARRINGTON) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GENTIAN (WARRINGTON) LIMITED are:
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. |