Background WavePink WaveYellow Wave

THE GATEWAY (LEEDS) LIMITED (05037556)

THE GATEWAY (LEEDS) LIMITED (05037556) is a dissolved UK company. incorporated on 6 February 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE GATEWAY (LEEDS) LIMITED has been registered for 22 years. Current directors include COLE, Terence Shelby, COLLINS, Steven Ross, HOLMAN, Stephen Kenneth and 3 others.

Company Number
05037556
Status
dissolved
Type
ltd
Incorporated
6 February 2004
Age
22 years
Address
88 Wood Street, London, EC2V 7QF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLE, Terence Shelby, COLLINS, Steven Ross, HOLMAN, Stephen Kenneth, PADIAN, Terence Joseph, RAPLEY, Martin, STEINBERG, Mark Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATEWAY (LEEDS) LIMITED

THE GATEWAY (LEEDS) LIMITED is an dissolved company incorporated on 6 February 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE GATEWAY (LEEDS) LIMITED was registered 22 years ago.(SIC: 68100)

Status

dissolved

Active since 22 years ago

Company No

05037556

LTD Company

Age

22 Years

Incorporated 6 February 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2012 (14 years ago)
Submitted on 18 October 2012 (13 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

88 Wood Street London, EC2V 7QF,

Previous Addresses

Bdo Llp 55 Baker Street London W1U 7EU
From: 3 September 2013To: 13 January 2017
Ackworth Lodge, Pontefract Road High Ackworth West Yorkshire WF7 7EE
From: 6 February 2004To: 3 September 2013
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

PADIAN, Terence Joseph

Active
75 Needingworth Road, St IvesPE27 5JY
Secretary
Appointed 06 Feb 2004

COLE, Terence Shelby

Active
10 Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 18 Jun 2004

COLLINS, Steven Ross

Active
Marlborough Place, LondonNW8 0PL
Born December 1952
Director
Appointed 18 Jun 2004

HOLMAN, Stephen Kenneth

Active
9 Whirlow Park Road, SheffieldS11 9NN
Born March 1957
Director
Appointed 25 Feb 2004

PADIAN, Terence Joseph

Active
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 06 Feb 2004

RAPLEY, Martin

Active
Ackworth Lodge Pontefract Road, PontefractWF7 7EE
Born January 1957
Director
Appointed 06 Feb 2004

STEINBERG, Mark Neil

Active
Wadham Gardens, LondonNW3 3DN
Born July 1959
Director
Appointed 18 Jun 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Feb 2004
Resigned 06 Feb 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Feb 2004
Resigned 06 Feb 2004
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Liquidation
11 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
11 July 2019
AM23AM23
Liquidation In Administration Progress Report
29 January 2019
AM10AM10
Liquidation In Administration Progress Report
28 July 2018
AM10AM10
Liquidation In Administration Progress Report
28 January 2018
AM10AM10
Liquidation In Administration Progress Report
28 July 2017
AM10AM10
Liquidation In Administration Extension Of Period
6 July 2017
AM19AM19
Liquidation In Administration Resignation Of Administrator
16 February 2017
2.38B2.38B
Liquidation In Administration Resignation Of Administrator
16 February 2017
2.38B2.38B
Liquidation In Administration Progress Report With Brought Down Date
1 February 2017
2.24B2.24B
Liquidation In Administration Appointment Of Replacement Additional Administrator
23 January 2017
2.40B2.40B
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Liquidation In Administration Progress Report With Brought Down Date
1 August 2016
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
27 January 2016
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
31 July 2015
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
17 February 2015
2.24B2.24B
Liquidation In Administration Extension Of Period
13 February 2015
2.31B2.31B
Liquidation In Administration Extension Of Period
4 August 2014
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
27 March 2014
2.24B2.24B
Liquidation In Administration Result Creditors Meeting
25 October 2013
2.23B2.23B
Liquidation Administration Notice Deemed Approval Of Proposals
25 October 2013
F2.18F2.18
Liquidation In Administration Proposals
16 October 2013
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
20 September 2013
2.16B2.16B
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
30 August 2013
2.12B2.12B
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Legacy
22 January 2013
MG01MG01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
7 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 November 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Small
1 December 2007
AAAnnual Accounts
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
225Change of Accounting Reference Date
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
19 July 2004
88(2)R88(2)R
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
287Change of Registered Office
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Incorporation Company
6 February 2004
NEWINCIncorporation