Dissolved
Dissolved 2016-08-18
Company Information for GATEWAY CONNECT
BRENTWOOD, ESSEX, CM14,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-08-18 |
Company Name | |
---|---|
GATEWAY CONNECT | |
Legal Registered Office | |
BRENTWOOD ESSEX | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NATHAN HUNNISETT |
||
KEVIN JOHN SADLER |
||
THERESA MARY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MCALLISTER CLELAND |
Director | ||
JOYCE HODGETTS |
Director | ||
PETER GUILER MURRAY |
Director | ||
GRAHAM FOSTER |
Director | ||
DEBRA ANN BULL |
Director | ||
CHRISTOPHER PAUL HEARN |
Company Secretary | ||
CHRISTOPHER PAUL HEARN |
Director | ||
DEBRA ANN BULL |
Company Secretary | ||
DAVID JOHN CANAWAY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTERNATIVE PROVISION ALLIANCE LTD | Director | 2013-09-03 | CURRENT | 2012-11-29 | Dissolved 2015-04-07 | |
ALTERNATIVE PROVISION ALLIANCE LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Dissolved 2015-04-07 | |
THURROCK EXCELLENCE TRUST | Director | 2009-03-27 | CURRENT | 2009-03-27 | Active - Proposal to Strike off | |
MIND-MATTERS (MM) UK LTD | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O ORMISTON ACADEMIES TRUST 112A SHIRLAND ROAD LONDON W9 2EQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NATHAN HUNNISETT | |
AR01 | 20/03/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 08/01/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE HODGETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CLELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY | |
AR01 | 08/01/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER GUILER MURRAY / 23/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 08/01/11 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEARN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA BULL | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AP01 | DIRECTOR APPOINTED MRS JOYCE HODGETTS | |
AR01 | 08/01/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR GRAHAM FOSTER | |
AP01 | DIRECTOR APPOINTED MISS DEBRA ANN BULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 10 ABERCORN PLACE LONDON NW8 9XP | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL HEARN | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER PAUL HEARN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBRA BULL | |
AP01 | DIRECTOR APPOINTED IAN MCALLISTER CLELAND | |
AP01 | DIRECTOR APPOINTED THERESA MARY WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288a | SECRETARY APPOINTED DEBRA ANN BULL | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID CANAWAY | |
288a | DIRECTOR APPOINTED KEVIN JOHN SADLER | |
363a | ANNUAL RETURN MADE UP TO 08/01/09 | |
225 | PREVSHO FROM 31/12/2008 TO 31/08/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 03/11/2008 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-03 |
Notice of Dividends | 2016-01-29 |
Appointment of Liquidators | 2014-08-04 |
Resolutions for Winding-up | 2014-08-04 |
Meetings of Creditors | 2014-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as GATEWAY CONNECT are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GATEWAY CONNECT | Event Date | 2016-02-26 |
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 Type | Appointment of Liquidators | |
Defending party | GATEWAY CONNECT | Event Date | 2014-07-30 |
Hugh Francis Jesseman , Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GATEWAY CONNECT | Event Date | 2014-07-30 |
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 Type | Meetings of Creditors | |
Defending party | GATEWAY CONNECT | Event Date | 2014-07-09 |
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 Type | Notice of Dividends | |
Defending party | GATEWAY CONNECT | Event 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 : | |||
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. |