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

GATEWAY CONNECT

BRENTWOOD, ESSEX, CM14,
Company Registration Number
06466532
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2016-08-18

Company Overview

About Gateway Connect
GATEWAY CONNECT was founded on 2008-01-08 and had its registered office in Brentwood. The company was dissolved on the 2016-08-18 and is no longer trading or active.

Key Data
Company Name
GATEWAY CONNECT
 
Legal Registered Office
BRENTWOOD
ESSEX
 
Filing Information
Company Number 06466532
Date formed 2008-01-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2016-08-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-10-19 02:36:40
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.
Companies with same name GATEWAY CONNECT
The following companies were found which have the same name as GATEWAY CONNECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATEWAY ANSON ROAD Singapore 079903 Dissolved Company formed on the 2016-04-11
GATEWAY Michigan UNKNOWN
GATEWAY HEALTHCARE SERVICES, LLC 6718 SUNNINGDALE DRIVE - WESTERVILLE OH 42082 Active Company formed on the 2007-07-16
GATEWAY - LONGVIEW, INC. 605 NIAGARA STREET Erie BUFFALO NY 14201 Active Company formed on the 1890-11-21
GATEWAY - PARKROSE SPORTSCARE PHYSICAL THERAPY, LLC 6400 SE LAKE ROAD MILWAUKIE OR 97222 Active Company formed on the 1999-08-25
GATEWAY - PHASE IV COMMERCIAL PROPERTY OWNERS ASSO 5016 S US HIGHWAY 75 DENISON TX 75020 Active Company formed on the 2011-08-05
Gateway - Beverly Road, LLC 11708 BOMAN GREEN DR. RESTON VA 20190 Active Company formed on the 2008-05-30
GATEWAY - EMILY CORPORATION 110 W 7TH ST STE 2000 TULSA OK 74119 Active Company formed on the 1991-12-20
GATEWAY - ACENTRIA INSURANCE, LLC 4634 GULFSTARR DR DESTIN FL 32541 Forfeited Company formed on the 2014-10-14
GATEWAY '95 HOLDINGS, LTD., A NEVADA LIMITED PARTNERSHIP NV Cancelled Company formed on the 1995-09-06
GATEWAY (216) MANAGEMENT COMPANY LIMITED 6 MAPLE RISE ABINGTON CAMBRIDGE CAMBRIDGESHIRE CB21 6DN Active Company formed on the 2005-02-07
GATEWAY (218) MANAGEMENT COMPANY LIMITED 2 HILLS ROAD CAMBRIDGE CAMBS CB2 1JP Active Company formed on the 2005-02-07
GATEWAY (AUB) LIMITED GATEWAY HOUSE 10 COOPERS WAY SOUTHEND ON SEA ESSEX SS2 5TE Active Company formed on the 2009-09-14
GATEWAY (ASHTON) LTD 139-143 UNION STREET OLDHAM OL1 1TE Active - Proposal to Strike off Company formed on the 2016-12-15
GATEWAY (ASIA) LIMITED Dissolved Company formed on the 1999-04-23
GATEWAY (CAYMAN) LIMITED Singapore Active Company formed on the 2014-08-02
GATEWAY (EDUCATION AND CHILDCARE) TRUST LIMITED GATEWAY CENTRE LONGWORTH LANE BARTESTREE HEREFORDSHIRE HR1 4GA Active Company formed on the 2003-09-01
GATEWAY (ENVIRONMENTAL SOLUTION) LIMITED Active Company formed on the 2012-05-23
GATEWAY (GIFT CARD) LIMITED UNIT F2 NUTGROVE OFFICE PARK DUBLIN 14 RATHFARNHAM, DUBLIN, IRELAND Active Company formed on the 2015-05-20
GATEWAY (HONG KONG) INVESTMENT LIMITED Active Company formed on the 2006-10-31

Company Officers of GATEWAY CONNECT

Current Directors
Officer Role Date Appointed
NATHAN HUNNISETT
Director 2014-01-01
KEVIN JOHN SADLER
Director 2009-06-19
THERESA MARY WALKER
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCALLISTER CLELAND
Director 2009-09-01 2012-05-18
JOYCE HODGETTS
Director 2009-10-13 2012-05-18
PETER GUILER MURRAY
Director 2008-01-08 2012-02-22
GRAHAM FOSTER
Director 2009-10-13 2012-01-12
DEBRA ANN BULL
Director 2009-10-13 2010-08-31
CHRISTOPHER PAUL HEARN
Company Secretary 2009-10-13 2010-05-29
CHRISTOPHER PAUL HEARN
Director 2009-10-13 2010-05-29
DEBRA ANN BULL
Company Secretary 2009-06-19 2009-10-13
DAVID JOHN CANAWAY
Company Secretary 2008-01-08 2009-04-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2008-01-08 2008-01-08
COMPANY DIRECTORS LIMITED
Nominated Director 2008-01-08 2008-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN HUNNISETT ALTERNATIVE PROVISION ALLIANCE LTD Director 2013-09-03 CURRENT 2012-11-29 Dissolved 2015-04-07
KEVIN JOHN SADLER ALTERNATIVE PROVISION ALLIANCE LTD Director 2012-11-29 CURRENT 2012-11-29 Dissolved 2015-04-07
KEVIN JOHN SADLER THURROCK EXCELLENCE TRUST Director 2009-03-27 CURRENT 2009-03-27 Active - Proposal to Strike off
THERESA MARY WALKER MIND-MATTERS (MM) UK LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off

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
2016-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015
2014-08-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O ORMISTON ACADEMIES TRUST 112A SHIRLAND ROAD LONDON W9 2EQ
2014-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-014.20STATEMENT OF AFFAIRS/4.19
2014-08-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-03AA31/08/13 TOTAL EXEMPTION FULL
2014-05-22AP01DIRECTOR APPOINTED MR NATHAN HUNNISETT
2014-03-21AR0120/03/14 NO MEMBER LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-23AR0108/01/13 NO MEMBER LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HODGETTS
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLELAND
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY
2012-01-12AR0108/01/12 NO MEMBER LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER GUILER MURRAY / 23/09/2011
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-18AR0108/01/11 NO MEMBER LIST
2011-01-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEARN
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEARN
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA BULL
2010-08-10AUDAUDITOR'S RESIGNATION
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-04AP01DIRECTOR APPOINTED MRS JOYCE HODGETTS
2010-02-04AR0108/01/10 NO MEMBER LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-04AD02SAIL ADDRESS CREATED
2010-01-22AP01DIRECTOR APPOINTED MR GRAHAM FOSTER
2010-01-22AP01DIRECTOR APPOINTED MISS DEBRA ANN BULL
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 10 ABERCORN PLACE LONDON NW8 9XP
2010-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HEARN
2010-01-22AP03SECRETARY APPOINTED MR CHRISTOPHER PAUL HEARN
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY DEBRA BULL
2009-10-27AP01DIRECTOR APPOINTED IAN MCALLISTER CLELAND
2009-10-13AP01DIRECTOR APPOINTED THERESA MARY WALKER
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-07-09288aSECRETARY APPOINTED DEBRA ANN BULL
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY DAVID CANAWAY
2009-06-30288aDIRECTOR APPOINTED KEVIN JOHN SADLER
2009-01-20363aANNUAL RETURN MADE UP TO 08/01/09
2008-11-27225PREVSHO FROM 31/12/2008 TO 31/08/2008
2008-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-24RES01ALTER MEMORANDUM 03/11/2008
2008-02-15225ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bSECRETARY RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to GATEWAY CONNECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-03
Notice of Dividends2016-01-29
Appointment of Liquidators2014-08-04
Resolutions for Winding-up2014-08-04
Meetings of Creditors2014-07-21
Fines / Sanctions
No fines or sanctions have been issued against GATEWAY CONNECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GATEWAY CONNECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 GATEWAY CONNECT

Intangible Assets
Patents
We have not found any records of GATEWAY CONNECT registering or being granted any patents
Domain Names
We do not have the domain name information for GATEWAY CONNECT
Trademarks
We have not found any records of GATEWAY CONNECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEWAY CONNECT. 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 (85310 - General secondary education) as GATEWAY CONNECT are:

Outgoings
Business Rates/Property Tax
No properties were found where GATEWAY CONNECT 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 TypeFinal Meetings
Defending partyGATEWAY CONNECTEvent Date2016-02-26
Previous Company name(s): None Trading names: Gateway Connect Date of appointment: 30/07/2014. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn,, London, WC1R 5EF on 6 May 2016 at 10.30 am and 10.35 am respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12 noon on the business day before the meeting. Liquidator: Hugh Francis Jesseman : Insolvency Practitioner Number: 9480 : Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF : Telephone: 020 7831 1234 Fax: 020 7430 2727 : Email: office@antonybatty.com : Office contact: Hugh Jesseman
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGATEWAY CONNECTEvent Date2014-07-30
Hugh Francis Jesseman , Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGATEWAY CONNECTEvent Date2014-07-30
At a General Meeting of the above named Company, duly convened and held at Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE on 30 July 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily. Hugh Francis Jesseman of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE was appointed as Liquidator. Liquidators name: Hugh Francis Jesseman (Insolvency Practitioner Number 9480 ), Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE . Telephone: 01277 230347 . Fax: 01277 215053. Email: office@antonybatty.com . Office contact: Carolinem Kevin Sedler , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGATEWAY CONNECTEvent Date2014-07-09
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 9 Queens Road, Brentwood, Essex CM14 4HE on 30 July 2014 at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. Notice is also hereby given that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 9 Queens Road, Brentwood, Essex CM14 4HE before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP , 9 Queens Road, Brentwood, Essex CM14 4HE , not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , 9 Queens Road, Brentwood, Essex CM14 4HE , telephone 01277 230347 , between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the Meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the Meeting will receive information about the costs of preparing the Statement of Affairs and convening the Meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP , 9 Queens Road, Brentwood, Essex CM14 4HE , Telephone: 01277 230347 , Fax: 01277 215053, Email: office@antonybatty.com . Office contact: Chris Towler
 
Initiating party Event TypeNotice of Dividends
Defending partyGATEWAY CONNECTEvent Date
Previous company name(s): None Trading names: None Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First and Final preferential Dividend will be paid within two months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 28 February 2016 . Creditors should send details of their claim to the undersigned, H F Jesseman , Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF . A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the Dividend, the distribution of that Dividend. The Liquidator is not obliged to deal with claims lodged after the last date of proving. Insolvency Practitioner Number: 9480 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: office@antonybatty.com . Office contact: Hugh Jesseman. Signature : Name of signatory H F Jesseman : Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATEWAY CONNECT 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 GATEWAY CONNECT 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.