Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GABLE (U.K.) LIMITED
Company Information for

GABLE (U.K.) LIMITED

HIGHFIELD COURT, TOLLGATE CHANDLERS FORD, EASTLEIGH, SO53 3TZ,
Company Registration Number
01156702
Private Limited Company
Liquidation

Company Overview

About Gable (u.k.) Ltd
GABLE (U.K.) LIMITED was founded on 1974-01-11 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Gable (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
GABLE (U.K.) LIMITED
 
Legal Registered Office
HIGHFIELD COURT
TOLLGATE CHANDLERS FORD
EASTLEIGH
SO53 3TZ
Other companies in SO53
 
Filing Information
Company Number 01156702
Company ID Number 01156702
Date formed 1974-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 03/07/2011
Return next due 31/07/2012
Type of accounts MEDIUM
Last Datalog update: 2018-08-05 13:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABLE (U.K.) LIMITED
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 GABLE (U.K.) LIMITED
The following companies were found which have the same name as GABLE (U.K.) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GABLE (U.K.) HOLDINGS LIMITED 17/19 STATION ROAD HAYLING ISLAND HAMPSHIRE PO11 0EA Active Company formed on the 1986-01-24

Company Officers of GABLE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ISABEL JANE WILSON
Company Secretary 2002-09-30
PAUL CHATWIN
Director 2001-10-10
PETER WILSON
Director 1992-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST GEORGE BERTRAM ANSELL
Director 1992-07-13 2003-12-13
PERRI FOX
Company Secretary 1992-07-13 2002-09-30
PERRI FOX
Director 1992-07-13 2002-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL JANE WILSON GABLE (U.K.) HOLDINGS LIMITED Company Secretary 2002-09-30 CURRENT 1986-01-24 Active
ISABEL JANE WILSON LIFELINE SAFETY LIMITED Company Secretary 2002-09-30 CURRENT 2000-04-13 Active
ISABEL JANE WILSON GABLE SAFETY SYSTEMS LIMITED Company Secretary 2002-09-30 CURRENT 1995-11-21 Active
ISABEL JANE WILSON GABLE FALL SAFE LIMITED Company Secretary 2002-09-30 CURRENT 2000-04-13 Active
PETER WILSON FALL ARREST LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
PETER WILSON GUTTERCARE UK LIMITED Director 2016-04-25 CURRENT 2006-04-20 Active
PETER WILSON FALL ARREST (INTERNATIONAL) LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
PETER WILSON FALL ARREST (UK) LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
PETER WILSON GABLE ROOFING & CLADDING LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
PETER WILSON GABLE PROJECTS LIMITED Director 2010-11-09 CURRENT 2006-02-22 Active
PETER WILSON SURE2MATCH.COM LIMITED Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2014-06-17
PETER WILSON MANSAFE LIFELINE SYSTEMS LIMITED Director 2000-04-17 CURRENT 2000-04-13 Dissolved 2013-09-24
PETER WILSON LIFELINE SAFETY LIMITED Director 2000-04-17 CURRENT 2000-04-13 Active
PETER WILSON GABLE FALL SAFE LIMITED Director 2000-04-17 CURRENT 2000-04-13 Active
PETER WILSON GABLE SAFETY SYSTEMS LIMITED Director 1995-12-12 CURRENT 1995-11-21 Active
PETER WILSON GABLE (U.K.) HOLDINGS LIMITED Director 1992-07-13 CURRENT 1986-01-24 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
2020-02-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-06
2018-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-06
2018-07-18600Appointment of a voluntary liquidator
2018-06-28LIQ10Removal of liquidator by court order
2017-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-06
2016-11-024.68 Liquidators' statement of receipts and payments to 2016-08-06
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM C/O C/O Rsm Tenon Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ England
2015-10-144.68 Liquidators' statement of receipts and payments to 2015-08-06
2014-10-164.68 Liquidators' statement of receipts and payments to 2014-08-06
2013-09-122.24BAdministrator's progress report to 2013-08-07
2013-09-05LIQ MISCInsolvency:replacement liquidator - david james green, highfield court, tollgate, eastleigh. SO53 3TZ - 17072013
2013-08-22600Appointment of a voluntary liquidator
2013-08-082.24BAdministrator's progress report to 2013-07-16
2013-08-072.34BNotice of move from Administration to creditors voluntary liquidation
2013-02-142.24BAdministrator's progress report to 2013-01-16
2013-02-142.31BNotice of extension of period of Administration
2012-09-102.24BAdministrator's progress report to 2012-08-09
2012-04-102.23BResult of meeting of creditors
2012-03-272.16BStatement of affairs with form 2.14B
2012-03-162.17BStatement of administrator's proposal
2012-02-162.12BAppointment of an administrator
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/12 FROM 17-19 Station Road Hayling Island Hants PO11 0EA
2011-07-18LATEST SOC18/07/11 STATEMENT OF CAPITAL;GBP 1005
2011-07-18AR0103/07/11 ANNUAL RETURN FULL LIST
2010-07-06AR0103/07/10 FULL LIST
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHATWIN / 03/07/2010
2010-06-17AR0103/07/09 FULL LIST
2010-05-13AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2009-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-07-22363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2008-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-09-10363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-08-25363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-12RES12VARYING SHARE RIGHTS AND NAMES
2006-05-1288(2)RAD 01/04/06--------- £ SI 1@1=1 £ IC 1003/1004
2006-05-1288(2)RAD 01/04/06--------- £ SI 1@1=1 £ IC 1002/1003
2006-05-1288(2)RAD 01/04/06--------- £ SI 1@1=1 £ IC 1001/1002
2006-05-1288(2)RAD 01/04/06--------- £ SI 1@1=1 £ IC 1004/1005
2006-02-1088(2)RAD 30/09/05--------- £ SI 1@1=1 £ IC 1000/1001
2006-01-16RES04NC INC ALREADY ADJUSTED
2006-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288bDIRECTOR RESIGNED
2005-12-22363(288)DIRECTOR RESIGNED
2005-12-22363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-07363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-07-23363(288)SECRETARY RESIGNED
2003-07-23363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-13288aNEW SECRETARY APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-11363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-10-17288aNEW DIRECTOR APPOINTED
2001-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-11363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-18363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-09363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-04363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-15363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1997-02-25AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-17363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1996-03-21AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-12363xRETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS
1995-06-06AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-07-15363xRETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS
1994-06-22AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
4522 - Erection of roof covering & frames
4532 - Insulation work activities


Licences & Regulatory approval
We could not find any licences issued to GABLE (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-05-12
Appointment of Liquidators2013-08-20
Meetings of Creditors2012-03-16
Appointment of Administrators2012-02-15
Fines / Sanctions
No fines or sanctions have been issued against GABLE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1990-11-02 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1986-04-11 Outstanding BATENCO LIMITED
LEGAL CHARGE 1982-05-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-04-20 Outstanding BARCLAYS BANK PLC
MORTGAGE 1980-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2008-09-30

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 GABLE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of GABLE (U.K.) LIMITED registering or being granted any patents
Domain Names

GABLE (U.K.) LIMITED owns 13 domain names.

gfsl.co.uk   sika-trocal.co.uk   fallprotectionsystems.co.uk   fallrestraint.co.uk   lifelinesafetysystems.co.uk   recertifications.co.uk   gable.co.uk   sply.co.uk   gmss.co.uk   lifelinesafety.co.uk   lifelineuk.co.uk   topdek.co.uk   ladderlatch.co.uk  

Trademarks
We have not found any records of GABLE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GABLE (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2011-11-14 GBP £35,187 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-11-14 GBP £-1,600 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-09-21 GBP £50,845 Repairs, alterations and maintenance of buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GABLE (U.K.) 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 TypeNotices to Creditors
Defending partyGABLE (U.K) LIMITEDEvent Date2013-08-07
Notice is hereby given that I, Alexander Kinninmonth , the Joint Liquidator of the above-named company which is in Creditors Voluntary Liquidation, intend paying an interim dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 30 June 2014 , the last date for proving, to submit their proof of debt to me at Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 30 June 2014 . Alexander Kinninmonth (IP No 9019) and David James Green (IP No 10070), Joint Liquidators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , +44 (0) 2380 646 464. Date of Appointment: 7 August 2013 Alternative contact for enquiries on proceedings: Matthew Vanderman , Tel: 023 8064 6420 Email: matthew.vanderman@bakertilly.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGABLE (U.K) LIMITEDEvent Date2013-08-07
Alexander Kinninmonth and David James Green , both of RSM Tenon , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , Tel: +44 (0) 2380 646 464 and email southampton@rsmtenon.com :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGABLE (U.K.) LIMITEDEvent Date2012-02-10
In the High Court of Justice (Chancery Division) Bristol District Registry case number 130 Notice is hereby given by Alexander Kinninmonth of RSM Tenon , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ and Timothy John Edward Dolder of RSM Tenon , 66 Chiltern Street, London W1U 4JT , that a Meeting of the Creditors of Gable (U.K.) Limited, is to be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , on 29 March 2012 , at 3.00 pm . This Meeting is (1) an initial Creditors Meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (the schedule). A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Alexander Kinninmonth (IP No 9019 ) and Timothy John Edward Dolder (IP No 9008 ), Office holder capacity: Joint Administrators : Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone: +44 (0) 2380 646 464. Date of Appointment: 10 February 2012 . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGABLE (UK) LIMITEDEvent Date2012-02-10
In the Bristol District Registry case number 130 Alexander Kinninmonth and Timothy John Edward Dolder (IP Nos 9019 and 9008 ), Office holder capacity: Joint Administrators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone +44 (0) 2380 646 464 : Matthew Vanderman, telephone 023 8064 6420 , email matthew.vanderman@rsmtenon.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GABLE (U.K.) 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 GABLE (U.K.) 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.