Dissolved 2017-06-03
Company Information for GAM REALISATIONS LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
02286577
Private Limited Company
Dissolved Dissolved 2017-06-03 |
Company Name | ||
---|---|---|
GAM REALISATIONS LIMITED | ||
Legal Registered Office | ||
TUNBRIDGE WELLS KENT | ||
Previous Names | ||
|
Company Number | 02286577 | |
---|---|---|
Date formed | 1988-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-06-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 10:10:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THERESA MARY PATTON |
||
PHILIP STUART BOWRING |
||
ALAN JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN PAUL BIGGS |
Director | ||
MUIR CHRISTOPHER JOHNSTON |
Director | ||
PHILIP STUART BOWRING |
Company Secretary | ||
ANGELINE SMITH |
Director | ||
KIM BOWRING |
Director | ||
ALAN KENNETH BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
360 AUTOMATIONS LTD | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
BOWRING MANAGEMENT LTD | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
GATE-A-MATION SERVICES LIMITED | Director | 2016-01-04 | CURRENT | 2013-01-10 | Active | |
SMITH WOKING MANAGEMENT LTD | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
TELGUARD LIMITED | Director | 2012-03-31 | CURRENT | 2011-03-31 | Active | |
QUALITY HEALTHCARE AGENCY LIMITED | Director | 2010-02-01 | CURRENT | 2010-02-01 | Active | |
COOLTRANSFERS LTD | Director | 2009-09-17 | CURRENT | 2009-09-17 | Dissolved 2013-12-03 | |
PLEASECALLMUM LTD | Director | 2009-08-28 | CURRENT | 2009-08-28 | Active - Proposal to Strike off | |
COMMTEL LIMITED | Director | 1992-12-09 | CURRENT | 1992-12-09 | Active |
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 08/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014 | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING VINCENT GREEN AND REMOVING JAMES ALEXANDER SNOWDON AS LIQUIDATORS OF THE COMPANY | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 20/01/2013 | |
CERTNM | COMPANY NAME CHANGED GATE-A-MATION LIMITED CERTIFICATE ISSUED ON 25/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNIT 8 BOUNDARY BUSINESS CENTRE, BOUNDARY WAY WOKING SURREY GU21 5DH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BIGGS | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 25/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS THERESA MARY PATTON / 01/07/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 25/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUIR JOHNSTON | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SMITH / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BIGGS / 25/03/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEVEN BIGGS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 22/03/00 | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 8 WEXFENNE GARDENS PYRFORD WOKING SURREY GU22 8TX | |
363a | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-12-16 |
Appointment of Liquidators | 2013-12-18 |
Meetings of Creditors | 2013-02-13 |
Appointment of Administrators | 2013-01-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
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 GAM REALISATIONS LIMITED
GAM REALISATIONS LIMITED owns 130 domain names.Showing the first 50 domains
gate-a-mation.co.uk gateamation.co.uk electric-gates-hampshire.co.uk electric-gates-london.co.uk electricgatesworcestershire.co.uk electricgatesavon.co.uk electricgatesbeds.co.uk electricgatesberks.co.uk electricgatesberkshire.co.uk electricgatesborders.co.uk electricgatesbuckinghamshire.co.uk electricgatesbucks.co.uk electricgatescambridgeshire.co.uk electricgatescentral.co.uk electricgatescleveland.co.uk electricgatesclwyd.co.uk electricgatescumbria.co.uk electricgatesderbyshire.co.uk electricgatesdorset.co.uk electricgatesdumfriesandgalloway.co.uk electricgatesdurham.co.uk electricgatesessex.co.uk electricgatesfife.co.uk electricgatesglamorgan.co.uk electricgatesgloucestershire.co.uk electricgatesgrampian.co.uk electricgatesgwent.co.uk electricgatesgwynedd.co.uk electricgateshampshire.co.uk electricgatesherefordshire.co.uk electricgateshertfordshire.co.uk electricgatesherts.co.uk electricgateshumberside.co.uk electricgatesisleofwight.co.uk electricgateskent.co.uk electricgateslancashire.co.uk electricgatesleicestershire.co.uk electricgateslothian.co.uk electricgatesmanchester.co.uk electricgatesmerseyside.co.uk electric-gates-avon.co.uk electricgatesmiddlesex.co.uk electric-gates-bedfordshire.co.uk electric-gates-beds.co.uk electric-gates-berks.co.uk electricgatesnorthamptonshire.co.uk electric-gates-berkshire.co.uk electricgatesnorthumberland.co.uk electricgatesnottinghamshire.co.uk electric-gates-buckinghamshire.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as GAM REALISATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GAM REALISATIONS LIMITED | Event Date | 2013-12-09 |
Liquidator's Name and Address: Mark Newman and Liquidator's Name and Address: James Snowdon , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GAM REALISATIONS LIMITED | Event Date | 2013-12-09 |
Final meetings of the members and creditors of the above-named company have been summoned by the liquidators under Section 106 of the Insolvency Act 1986. The meetings will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 03 February 2017 at 10.00 am (members) and 10.15 am (creditors), for the purpose of laying before the meetings an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the liquidators and to determine whether the liquidators should have their release. A proxy form must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Liquidators, not later than 12.00 noon on 2 February 2017 to entitle you to vote by proxy at the meeting. Date of Appointment: 09 December 2013 Office Holder details: Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . For further details contact: Joe Longhurst, Tel: 01892 700200, Email: info@ccwrecoverysolutions.co.uk Mark Newman , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GATE-A-MATION LIMITED | Event Date | 2012-12-20 |
In the High Court of Justice, Chancery Division Companies Court (also 9640 of 2012) case number 9702 Mark Newman and James Alexander Snowdon (IP Nos 8723 and 105654 ), both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GAM REALISATIONS LIMITED | Event Date | |
In the High Court, London case number 9702 Notice is hereby given by Mark Newman and James Snowdon (IP Nos 8723 and 105654), both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE that a meeting of the creditors of GAM Realisations Limited, 4 Mount Ephraim Road,Tunbridge Wells, Kent, TN1 1EE is to be held at The Ogilvy Room, H.G. Wells Conference& Events Centre, Church Street East, Woking, Surrey GU21 6HJ on 27 February 2013 at 10.30 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofappointment: 20 December 2012. Further details contact: Michael Landy on 01892 700200 or by e-mail to info@ccwrecoverysolutions.co.uk | |||
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. |