Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GARTREE INVESTMENTS LIMITED
Company Information for

GARTREE INVESTMENTS LIMITED

15-27 GLOUCESTER STREET, BELFAST, BT1,
Company Registration Number
NI056768
Private Limited Company
Dissolved

Dissolved 2017-11-04

Company Overview

About Gartree Investments Ltd
GARTREE INVESTMENTS LIMITED was founded on 2005-10-07 and had its registered office in 15-27 Gloucester Street. The company was dissolved on the 2017-11-04 and is no longer trading or active.

Key Data
Company Name
GARTREE INVESTMENTS LIMITED
 
Legal Registered Office
15-27 GLOUCESTER STREET
BELFAST
 
Filing Information
Company Number NI056768
Date formed 2005-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 10:18:32
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 GARTREE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SUNIL MASSON
Company Secretary 2014-12-10
NICHOLAS JOHN BLAND
Director 2015-06-01
SUNIL MASSON
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY MARGARET GILDING
Director 2014-12-10 2015-06-01
ANDREW DAVID CREIGHTON
Company Secretary 2005-11-10 2014-12-10
ANDREW DAVID CREIGHTON
Director 2005-11-10 2014-12-10
NICK REID
Director 2008-01-02 2014-12-10
FRANCIS EDWARD BOYD
Director 2005-11-10 2011-10-27
ACHESON ELLIOTT
Director 2005-11-25 2008-08-01
DOROTHY MAY KANE
Company Secretary 2005-10-07 2005-11-10
MALCOLM JOSEPH HARRISON
Director 2005-10-07 2005-11-10
DOROTHY MAY KANE
Director 2005-10-07 2005-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BLAND SAPPHIRE AVIATION FINANCE I (UK) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
NICHOLAS JOHN BLAND P2P BL-3 PLC Director 2017-07-11 CURRENT 2017-06-07 Liquidation
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
NICHOLAS JOHN BLAND LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
NICHOLAS JOHN BLAND BUNGAYCOURT LIMITED Director 2015-06-01 CURRENT 2008-04-17 Dissolved 2016-02-23
NICHOLAS JOHN BLAND SETTER III CAPITAL LIMITED Director 2015-06-01 CURRENT 2012-11-13 Converted / Closed
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 1 LIMITED Director 2015-06-01 CURRENT 2010-10-29 Dissolved 2017-06-02
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 2 LIMITED Director 2015-06-01 CURRENT 2010-10-29 Dissolved 2017-06-02
NICHOLAS JOHN BLAND MOTOR 2012 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2011-12-07 Dissolved 2018-01-19
NICHOLAS JOHN BLAND MOTOR 2012 PLC Director 2015-06-01 CURRENT 2011-10-07 Dissolved 2018-01-19
NICHOLAS JOHN BLAND MOTOR 2013-1 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2013-03-11 Dissolved 2017-06-02
NICHOLAS JOHN BLAND MOTOR 2013-1 PLC Director 2015-06-01 CURRENT 2013-03-11 Dissolved 2017-06-02
NICHOLAS JOHN BLAND PREMIER FOODS COLLECTIONS LIMITED Director 2015-06-01 CURRENT 2011-09-21 Dissolved 2017-06-30
NICHOLAS JOHN BLAND SANAD PLC Director 2015-06-01 CURRENT 2011-12-09 Dissolved 2018-03-08
NICHOLAS JOHN BLAND LANARK OPTIONS LIMITED Director 2015-06-01 CURRENT 2007-07-23 Dissolved 2018-04-17
NICHOLAS JOHN BLAND BLSSP (PHC 30) LIMITED Director 2015-06-01 CURRENT 2000-11-03 Liquidation
NICHOLAS JOHN BLAND GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2015-06-01 CURRENT 2009-05-15 Liquidation
NICHOLAS JOHN BLAND MANSARD MORTGAGES 2007-2 PLC Director 2015-06-01 CURRENT 2007-08-31 Active
NICHOLAS JOHN BLAND NEW SKYE (UK) LIMITED Director 2015-06-01 CURRENT 2009-06-17 Liquidation
NICHOLAS JOHN BLAND SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2009-07-08 Liquidation
NICHOLAS JOHN BLAND REFERENCE CAPITAL INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2010-05-12 Liquidation
NICHOLAS JOHN BLAND STATECA 1 LIMITED Director 2015-06-01 CURRENT 2010-07-27 Active - Proposal to Strike off
NICHOLAS JOHN BLAND SVF SECURITISATION LIMITED Director 2015-06-01 CURRENT 2013-10-17 Liquidation
NICHOLAS JOHN BLAND NEWFOUNDLAND CLO I LIMITED Director 2015-06-01 CURRENT 2008-11-12 Active
NICHOLAS JOHN BLAND STATECA DESIGNATED ACTIVITY COMPANY Director 2015-06-01 CURRENT 2010-08-31 Active
NICHOLAS JOHN BLAND LANARK FUNDING LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND LANARK HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND LANARK MASTER ISSUER PLC Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND ARUNA MORTGAGES LIMITED Director 2015-06-01 CURRENT 2009-12-22 Active - Proposal to Strike off
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 3 LIMITED Director 2015-06-01 CURRENT 2010-11-23 Liquidation
NICHOLAS JOHN BLAND SCEPTRE FUNDING NO.1 PLC Director 2015-06-01 CURRENT 2009-07-08 Liquidation
NICHOLAS JOHN BLAND RESIMAC UK RMBS NO.1 PLC Director 2015-06-01 CURRENT 2014-01-09 Liquidation
NICHOLAS JOHN BLAND EAF LEASING UK 1 LIMITED Director 2015-05-27 CURRENT 2012-06-01 Liquidation
NICHOLAS JOHN BLAND EUROPEAN OPPORTUNITIES FUND III LIMITED Director 2011-01-13 CURRENT 2006-04-25 Dissolved 2015-11-10
NICHOLAS JOHN BLAND EUROPEAN INVESTMENT GROUP III LIMITED Director 2011-01-12 CURRENT 2006-04-25 Dissolved 2015-11-10
NICHOLAS JOHN BLAND SETTER CAPITAL LIMITED Director 2010-06-30 CURRENT 2009-08-11 Converted / Closed
NICHOLAS JOHN BLAND QVS FUNDING I PLC Director 2009-08-28 CURRENT 2009-08-28 Dissolved 2014-04-09
NICHOLAS JOHN BLAND SOMERSET FUNDING I PLC Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2014-04-09
SUNIL MASSON P2P BL-1 LIMITED Director 2017-02-17 CURRENT 2017-02-17 Dissolved 2017-08-29
SUNIL MASSON AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
SUNIL MASSON LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
SUNIL MASSON AVOLON AEROSPACE UK 7 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SUNIL MASSON AVOLON AEROSPACE UK 6 LIMITED Director 2015-06-17 CURRENT 2015-06-17 Liquidation
SUNIL MASSON KREOS CAPITAL II (UK) LIMITED Director 2015-05-08 CURRENT 2004-08-10 Liquidation
SUNIL MASSON PERSEUS FUNDING LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2015-08-25
SUNIL MASSON P2PCL 1 PLC Director 2015-01-08 CURRENT 2014-12-05 Liquidation
SUNIL MASSON BLSSP (PHC 30) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON BLSSP (PHC 27) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON SETTER III CAPITAL LIMITED Director 2014-10-27 CURRENT 2012-11-13 Converted / Closed
SUNIL MASSON NEWFOUNDLAND CLO I LIMITED Director 2014-08-08 CURRENT 2008-11-12 Active
SUNIL MASSON AVOLON AEROSPACE UK 1 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 2 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 3 LIMITED Director 2014-07-03 CURRENT 2010-11-23 Liquidation
SUNIL MASSON MOTOR 2013-1 HOLDINGS LIMITED Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON MOTOR 2013-1 PLC Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON RESIMAC UK RMBS NO.1 PLC Director 2014-01-09 CURRENT 2014-01-09 Liquidation
SUNIL MASSON SVF SECURITISATION LIMITED Director 2013-10-17 CURRENT 2013-10-17 Liquidation
SUNIL MASSON EAF LEASING UK 1 LIMITED Director 2013-10-14 CURRENT 2012-06-01 Liquidation
SUNIL MASSON EFSE UK LIMITED Director 2013-09-20 CURRENT 2009-08-04 Dissolved 2016-08-26
SUNIL MASSON AVOLON AEROSPACE UK 5 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SUNIL MASSON BUNGAYCOURT LIMITED Director 2013-06-10 CURRENT 2008-04-17 Dissolved 2016-02-23
SUNIL MASSON WINCHESTER STREET PLC Director 2013-06-10 CURRENT 2012-03-16 Active
SUNIL MASSON ARUNA MORTGAGES LIMITED Director 2013-06-10 CURRENT 2009-12-22 Active - Proposal to Strike off
SUNIL MASSON LANARK OPTIONS LIMITED Director 2013-05-30 CURRENT 2007-07-23 Dissolved 2018-04-17
SUNIL MASSON LANARK FUNDING LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK HOLDINGS LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK MASTER ISSUER PLC Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON HP SECURITISED RECEIVABLES LIMITED Director 2013-04-09 CURRENT 2011-06-09 Dissolved 2015-08-25
SUNIL MASSON FERRO FINANCE UK PLC Director 2013-04-09 CURRENT 2008-03-27 Dissolved 2016-03-22
SUNIL MASSON FERRO HOLDINGS LIMITED Director 2013-04-09 CURRENT 2008-03-26 Dissolved 2016-03-22
SUNIL MASSON GLOBALDRIVE (UK) RETAIL 2011 PLC Director 2013-04-09 CURRENT 2011-02-17 Dissolved 2017-02-21
SUNIL MASSON MOTOR 2012 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2011-12-07 Dissolved 2018-01-19
SUNIL MASSON MOTOR 2012 PLC Director 2013-04-09 CURRENT 2011-10-07 Dissolved 2018-01-19
SUNIL MASSON PREMIER FOODS COLLECTIONS LIMITED Director 2013-04-09 CURRENT 2011-09-21 Dissolved 2017-06-30
SUNIL MASSON SETTER II CAPITAL LIMITED Director 2013-04-09 CURRENT 2009-09-29 Converted / Closed
SUNIL MASSON SANAD PLC Director 2013-04-09 CURRENT 2011-12-09 Dissolved 2018-03-08
SUNIL MASSON HETA FUNDING DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2009-11-25 Active
SUNIL MASSON GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2013-04-09 CURRENT 2009-05-15 Liquidation
SUNIL MASSON MANSARD MORTGAGES 2007-2 PLC Director 2013-04-09 CURRENT 2007-08-31 Active
SUNIL MASSON NEW SKYE (UK) LIMITED Director 2013-04-09 CURRENT 2009-06-17 Liquidation
SUNIL MASSON SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON STATECA 1 LIMITED Director 2013-04-09 CURRENT 2010-07-27 Active - Proposal to Strike off
SUNIL MASSON STATECA DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2010-08-31 Active
SUNIL MASSON SCEPTRE FUNDING NO.1 PLC Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON SHARMASSON LIMITED Director 2001-06-06 CURRENT 2001-06-06 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
2017-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-044.72(NI)MEMBERS RETURN OF FINAL MEETING
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM IMPERIAL HOUSE DONEGALL SQUARE EAST BELFAST BT1 5HD
2016-09-27VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-274.71(NI)DECLARATION OF SOLVENCY
2016-09-27LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM IMPERIAL HOUSE DONEGALL SQUARE EAST BELFAST BT1 5HD
2016-09-274.71(NI)DECLARATION OF SOLVENCY
2016-09-27VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-27LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0111/12/15 FULL LIST
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-22AR0107/10/15 FULL LIST
2015-10-08AA31/12/14 TOTAL EXEMPTION FULL
2015-06-08AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING
2015-02-13AP01DIRECTOR APPOINTED MS SALLY MARGARET GILDING
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM THE LINENHALL 7TH FLOOR 32-38 LINENHALL STREET BELFAST BT2 8BG
2015-02-05AP03SECRETARY APPOINTED MR SUNIL MASSON
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREIGHTON
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CREIGHTON
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NICK REID
2015-02-05AP01DIRECTOR APPOINTED MR SUNIL MASSON
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0107/10/14 FULL LIST
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-10AR0107/10/13 FULL LIST
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-15MISCSTATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE
2012-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-08AR0107/10/12 FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BOYD
2012-01-10RES01ALTER ARTICLES 13/10/2011
2012-01-10MEM/ARTSARTICLES OF ASSOCIATION
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-26AR0107/10/11 FULL LIST
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-07AR0107/10/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-15AR0107/10/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK REID / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CREIGHTON / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK BOYD / 01/10/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW CREIGHTON / 01/10/2009
2009-08-13AC(NI)31/12/08 ANNUAL ACCTS
2009-03-05296(NI)CHANGE OF DIRS/SEC
2008-11-07AC(NI)31/12/07 ANNUAL ACCTS
2008-10-21371S(NI)07/10/08 ANNUAL RETURN SHUTTLE
2008-02-07402R(NI)0000
2008-02-07402(NI)PARS RE MORTAGE
2008-02-07402(NI)PARS RE MORTAGE
2008-02-04296(NI)CHANGE OF DIRS/SEC
2007-11-09AC(NI)31/12/06 ANNUAL ACCTS
2007-10-30371S(NI)07/10/07 ANNUAL RETURN SHUTTLE
2006-10-11371S(NI)07/10/06 ANNUAL RETURN SHUTTLE
2006-06-23295(NI)CHANGE IN SIT REG ADD
2006-05-31233(NI)CHANGE OF ARD
2006-01-21RES(NI)SPECIAL/EXTRA RESOLUTION
2005-12-22402(NI)PARS RE MORTAGE
2005-12-22402(NI)PARS RE MORTAGE
2005-12-22402(NI)PARS RE MORTAGE
2005-12-12RES(NI)SPECIAL/EXTRA RESOLUTION
2005-12-12295(NI)CHANGE IN SIT REG ADD
2005-12-12RES(NI)SPECIAL/EXTRA RESOLUTION
2005-12-12296(NI)CHANGE OF DIRS/SEC
2005-12-12UDM+A(NI)UPDATED MEM AND ARTS
2005-12-12133(NI)NOT OF INCR IN NOM CAP
2005-12-12RES(NI)SPECIAL/EXTRA RESOLUTION
2005-12-12296(NI)CHANGE OF DIRS/SEC
2005-12-12296(NI)CHANGE OF DIRS/SEC
2005-12-12RES(NI)SPECIAL/EXTRA RESOLUTION
2005-12-03296(NI)CHANGE OF DIRS/SEC
2005-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GARTREE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-06-30
Appointment of Liquidators2016-09-23
Notices to Creditors2016-09-23
Resolutions for Winding-up2016-09-23
Fines / Sanctions
No fines or sanctions have been issued against GARTREE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-26 Satisfied BAYERISCHE LANDESBANKE
DEBENTURE 2011-10-26 Satisfied BAYERISCHE LANDESBANKE
SECURITY INTEREST AGREEMENT 2011-10-26 Satisfied BAYERISCHE LANDESBANKE
DEBENTURE 2008-01-23 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2008-01-23 Satisfied ULSTER BANK IRELAND LIMITED
DEBENTURE 2008-01-23 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2005-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GARTREE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GARTREE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARTREE INVESTMENTS LIMITED
Trademarks
We have not found any records of GARTREE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARTREE INVESTMENTS 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 (64209 - Activities of other holding companies not elsewhere classified) as GARTREE INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GARTREE INVESTMENTS 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 TypeFinal Meetings
Defending partyGARTREE INVESTMENTS LIMITEDEvent Date2017-07-27
NOTICE IS HEREBY GIVEN that a final meeting of the members of Gartree Investments Limited will be held at 11:00 am on 2 August 2017 . The meeting will be held at the offices of Keenan Corporate Finance Ltd, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS . The meeting is called pursuant to Article 80 of the Insolvency (NI) Order 1989 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the joint liquidators final report and receipts and payments account be approved. 2. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS no later than 12 noon on the working day immediately before the meeting. Tom Keenan :
 
Initiating party Event TypeNotices to Creditors
Defending partyGARTREE INVESTMENTS LTDEvent Date2016-09-23
We, Tom Keenan and Scott Murray of Keenan Corporate Finance Limited, 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS give notice that we were appointed joint liquidators of the above named company on 16th September 2016 by a resolution of the members. Notice is hereby given that the Creditors of the above named Company, which is being voluntarily wound up, are required, on or before 25th October 2016 to prove their debts by sending to the undersigned Tom Keenan and Scott Murray, of Keenan Corporate Finance Limited, 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS the joint liquidators of the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. This company is solvent and all known creditors have been or will be paid in full. Scott Murray , Joint Liquidator : Dated 21st September 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGARTREE INVESTMENTS LIMITEDEvent Date2016-09-16
Tom Keenan and Scott Murray , Keenan Corporate Finance Ltd , 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGARTREE INVESTMENTS LIMITEDEvent Date2016-09-16
At an Extraordinary General Meeting of the above-named company duly convened and held at Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS on 16 September 2016 at 2pm the following resolution was passed: i. A special resolution that the Company be wound up voluntarily. ii. An ordinary resolution that Tom Keenan and Scott Murray of Keenan Corporate Finance Ltd , 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS are hereby appointed joint liquidators of the company. Sunil Masson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARTREE INVESTMENTS 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 GARTREE INVESTMENTS 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.