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

GAINSBOROUGH RETAIL PARK LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
04239280
Private Limited Company
Dissolved

Dissolved 2013-08-29

Company Overview

About Gainsborough Retail Park Ltd
GAINSBOROUGH RETAIL PARK LIMITED was founded on 2001-06-22 and had its registered office in Leeds. The company was dissolved on the 2013-08-29 and is no longer trading or active.

Key Data
Company Name
GAINSBOROUGH RETAIL PARK LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 04239280
Date formed 2001-06-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2013-08-29
Type of accounts FULL
Last Datalog update: 2015-06-05 07:57:38
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 GAINSBOROUGH RETAIL PARK LIMITED

Current Directors
Officer Role Date Appointed
MARK OLIVER CHARLES ROBINSON
Company Secretary 2006-06-07
ALAN CHARLES DEVILLE
Director 2001-06-22
NIGEL LEWIS
Director 2007-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ROBERT THOMPSON
Director 2007-06-29 2010-01-15
DAVID OWEN KNIGHT
Director 2007-06-29 2008-05-21
SUSAN MARY DEVILLE
Company Secretary 2001-06-22 2006-06-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-06-22 2001-06-22
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-06-22 2001-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK OLIVER CHARLES ROBINSON SAMUEL BEADIE (LEYTON) LIMITED Company Secretary 2007-01-19 CURRENT 2005-03-10 Dissolved 2015-04-02
MARK OLIVER CHARLES ROBINSON PICKENHAM (ROMFORD) LIMITED Company Secretary 2006-06-07 CURRENT 1998-04-09 Dissolved 2015-05-18
MARK OLIVER CHARLES ROBINSON SAMUEL BEADIE (PROPERTIES) LIMITED Company Secretary 2006-06-07 CURRENT 1994-01-28 Dissolved 2017-05-06
ALAN CHARLES DEVILLE ST JOHN ALEXANDER CONSTRUCTION LIMITED Director 2007-07-02 CURRENT 2003-11-03 Dissolved 2014-01-28
ALAN CHARLES DEVILLE ST. JOHN SPENCER ESTATES & DEVELOPMENT LIMITED Director 2005-10-01 CURRENT 2003-11-03 Dissolved 2015-10-22
ALAN CHARLES DEVILLE SAMUEL BEADIE (LEYTON) LIMITED Director 2005-03-10 CURRENT 2005-03-10 Dissolved 2015-04-02
ALAN CHARLES DEVILLE PICKENHAM (ROMFORD) LIMITED Director 2004-12-19 CURRENT 1998-04-09 Dissolved 2015-05-18
ALAN CHARLES DEVILLE PEASFIELD DEVELOPMENTS LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active
ALAN CHARLES DEVILLE SAMUEL BEADIE (PROPERTIES) LIMITED Director 1994-05-10 CURRENT 1994-01-28 Dissolved 2017-05-06
NIGEL LEWIS SAMUEL BEADIE (ARLESEY) LIMITED Director 2016-08-08 CURRENT 2008-03-07 Active
NIGEL LEWIS SAMUEL BEADIE (RESIDENTIAL) LIMITED Director 2016-08-05 CURRENT 2005-10-19 Active
NIGEL LEWIS SAMUEL BEADIE (LEYTON) LIMITED Director 2007-07-27 CURRENT 2005-03-10 Dissolved 2015-04-02
NIGEL LEWIS ST JOHN ALEXANDER CONSTRUCTION LIMITED Director 2007-07-02 CURRENT 2003-11-03 Dissolved 2014-01-28
NIGEL LEWIS ST. JOHN SPENCER ESTATES & DEVELOPMENT LIMITED Director 2005-10-01 CURRENT 2003-11-03 Dissolved 2015-10-22
NIGEL LEWIS SAMUEL BEADIE (PROPERTIES) LIMITED Director 2001-12-01 CURRENT 1994-01-28 Dissolved 2017-05-06
NIGEL LEWIS PICKENHAM (ROMFORD) LIMITED Director 1998-12-01 CURRENT 1998-04-09 Dissolved 2015-05-18
NIGEL LEWIS WARDEN DEVELOPMENTS LIMITED Director 1995-02-28 CURRENT 1995-02-09 Active

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
2013-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-072.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-05-292.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-03-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2013
2012-08-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2012
2012-08-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-03-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2011
2012-03-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2012
2011-09-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2011
2011-08-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-09-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2010
2010-08-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-03-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2010
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMPSON
2009-10-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-10-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM HEATH HOUSE PRINCES MEWS ROYSTON HERTFORDSHIRE SG8 9RT
2009-08-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-01363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-14363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-05-27MISCAMENDING ACCOUNTS 30/06/02 FULL
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID KNIGHT
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-22363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-11288cSECRETARY'S PARTICULARS CHANGED
2006-07-20363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-06-07288aNEW SECRETARY APPOINTED
2006-06-07288bSECRETARY RESIGNED
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-07-04363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: GOFFS OAK HOUSE GOFFS LANE CHESHUNT HERTFORDSHIRE EN7 5HG
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-16363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-02363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-04-25AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02288bSECRETARY RESIGNED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW SECRETARY APPOINTED
2001-07-02288bDIRECTOR RESIGNED
2001-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7012 - Buying & sell own real estate
7032 - Manage real estate, fee or contract

Licences & Regulatory approval
We could not find any licences issued to GAINSBOROUGH RETAIL PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAINSBOROUGH RETAIL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT DEED 2003-03-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-11-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-10-26 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of GAINSBOROUGH RETAIL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAINSBOROUGH RETAIL PARK LIMITED
Trademarks
We have not found any records of GAINSBOROUGH RETAIL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAINSBOROUGH RETAIL PARK 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 (7011 - Development & sell real estate) as GAINSBOROUGH RETAIL PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAINSBOROUGH RETAIL PARK 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 TypeAppointment of Administrators
Defending partyGAINSBOROUGH RETAIL PARK LIMITEDEvent Date2009-08-12
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8512 8514 8517 8515 8513 8516 Christopher William Pillar , Stephen Mark Oldfield and Robert Jonathan Hunt (IP Nos 8801 , 9010 and 8597 ) both of PricewaterhouseCoopers LLP , Abacus House, Castle Park, Gloucester Street, Cambridge CB3 0AN :
 
Initiating party Event Type
Defending partyGAINSBOROUGH RETAIL PARK LIMITEDEvent Date2009-08-12
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8512 8514 8517 8515 8513 8516 Christopher William Pillar , Stephen Mark Oldfield and Robert Jonathan Hunt (IP Nos 8801 , 9010 and 8597 ) both of PricewaterhouseCoopers LLP , Abacus House, Castle Park, Gloucester Street, Cambridge CB3 0AN :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAINSBOROUGH RETAIL PARK 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 GAINSBOROUGH RETAIL PARK 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.
    Other companies at postcode LS1