Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAM REALISATIONS LIMITED
Company Information for

GAM REALISATIONS LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
02286577
Private Limited Company
Dissolved

Dissolved 2017-06-03

Company Overview

About Gam Realisations Ltd
GAM REALISATIONS LIMITED was founded on 1988-08-12 and had its registered office in Tunbridge Wells. The company was dissolved on the 2017-06-03 and is no longer trading or active.

Key Data
Company Name
GAM REALISATIONS LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Previous Names
GATE-A-MATION LIMITED25/01/2013
Filing Information
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
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 GAM REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
THERESA MARY PATTON
Company Secretary 2001-07-01
PHILIP STUART BOWRING
Director 1991-03-25
ALAN JOHN SMITH
Director 1991-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PAUL BIGGS
Director 2008-01-01 2012-10-01
MUIR CHRISTOPHER JOHNSTON
Director 2001-07-01 2011-03-11
PHILIP STUART BOWRING
Company Secretary 1991-03-25 2001-07-01
ANGELINE SMITH
Director 1997-01-01 1999-02-01
KIM BOWRING
Director 1997-01-01 1998-09-01
ALAN KENNETH BROWN
Director 1993-02-26 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STUART BOWRING 360 AUTOMATIONS LTD Director 2013-01-24 CURRENT 2013-01-24 Active
PHILIP STUART BOWRING BOWRING MANAGEMENT LTD Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
ALAN JOHN SMITH GATE-A-MATION SERVICES LIMITED Director 2016-01-04 CURRENT 2013-01-10 Active
ALAN JOHN SMITH SMITH WOKING MANAGEMENT LTD Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
ALAN JOHN SMITH TELGUARD LIMITED Director 2012-03-31 CURRENT 2011-03-31 Active
THANDEKILE CORRISCENT ZVINOKONA QUALITY HEALTHCARE AGENCY LIMITED Director 2010-02-01 CURRENT 2010-02-01 Active
ALAN JOHN SMITH COOLTRANSFERS LTD Director 2009-09-17 CURRENT 2009-09-17 Dissolved 2013-12-03
ALAN JOHN SMITH PLEASECALLMUM LTD Director 2009-08-28 CURRENT 2009-08-28 Active - Proposal to Strike off
ALAN JOHN SMITH COMMTEL LIMITED Director 1992-12-09 CURRENT 1992-12-09 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
2017-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015
2015-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014
2014-10-28LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING VINCENT GREEN AND REMOVING JAMES ALEXANDER SNOWDON AS LIQUIDATORS OF THE COMPANY
2014-10-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2013
2014-01-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2013
2013-03-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-02-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-25RES15CHANGE OF NAME 20/01/2013
2013-01-25CERTNMCOMPANY NAME CHANGED GATE-A-MATION LIMITED CERTIFICATE ISSUED ON 25/01/13
2013-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNIT 8 BOUNDARY BUSINESS CENTRE, BOUNDARY WAY WOKING SURREY GU21 5DH
2013-01-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BIGGS
2012-09-28AA31/12/11 TOTAL EXEMPTION FULL
2012-05-09LATEST SOC09/05/12 STATEMENT OF CAPITAL;GBP 10000
2012-05-09AR0125/03/12 FULL LIST
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS THERESA MARY PATTON / 01/07/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-05-12AR0125/03/11 FULL LIST
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MUIR JOHNSTON
2010-04-07AR0125/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SMITH / 26/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BIGGS / 25/03/2010
2010-03-19AA31/12/09 TOTAL EXEMPTION FULL
2009-06-06AA31/12/08 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-03-14288aDIRECTOR APPOINTED STEVEN BIGGS
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-02363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-13363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-10363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS; AMEND
2003-05-10363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-02-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-03-29363(288)SECRETARY RESIGNED
2002-03-29363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-02-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-01288aNEW SECRETARY APPOINTED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-05363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-10-26395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/00
2000-03-22363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-02-29AUDAUDITOR'S RESIGNATION
1999-12-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-15363(288)DIRECTOR RESIGNED
1999-04-15363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-08288bDIRECTOR RESIGNED
1998-10-01287REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 8 WEXFENNE GARDENS PYRFORD WOKING SURREY GU22 8TX
1998-07-06363aRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-09-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-02363aRETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1997-02-25288cDIRECTOR'S PARTICULARS CHANGED
1997-02-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GAM REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-16
Appointment of Liquidators2013-12-18
Meetings of Creditors2013-02-13
Appointment of Administrators2013-01-02
Fines / Sanctions
No fines or sanctions have been issued against GAM REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-26 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-02-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GAM REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GAM REALISATIONS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of GAM REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAM REALISATIONS 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 (43999 - Other specialised construction activities not elsewhere classified) as GAM REALISATIONS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GAM REALISATIONS 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 TypeAppointment of Liquidators
Defending partyGAM REALISATIONS LIMITEDEvent Date2013-12-09
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 TypeFinal Meetings
Defending partyGAM REALISATIONS LIMITEDEvent Date2013-12-09
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 TypeAppointment of Administrators
Defending partyGATE-A-MATION LIMITEDEvent Date2012-12-20
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 TypeMeetings of Creditors
Defending partyGAM REALISATIONS LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAM REALISATIONS 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 GAM REALISATIONS 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.