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

GAZELLE CORPORATE FINANCE LIMITED

Montague Place Quayside, Chatham Maritime, Chatham, KENT, ME4 4QU,
Company Registration Number
03216445
Private Limited Company
Liquidation

Company Overview

About Gazelle Corporate Finance Ltd
GAZELLE CORPORATE FINANCE LIMITED was founded on 1996-06-20 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Gazelle Corporate Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAZELLE CORPORATE FINANCE LIMITED
 
Legal Registered Office
Montague Place Quayside
Chatham Maritime
Chatham
KENT
ME4 4QU
Other companies in W1G
 
Filing Information
Company Number 03216445
Company ID Number 03216445
Date formed 1996-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB678048303  
Last Datalog update: 2024-02-14 11:57:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAZELLE CORPORATE FINANCE 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.

Company Officers of GAZELLE CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL LEBUS
Company Secretary 2006-10-23
SIMON CHARLES WILLES
Director 1996-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL REGINALD CAHILL
Director 2001-09-11 2007-12-06
RICHARD WILLIAM HEYMAN
Director 2000-09-15 2007-10-18
ANTHONY EUAN RICHMOND-WATSON
Director 2003-06-02 2007-10-18
ALISON WILLES
Company Secretary 1996-06-20 2006-10-23
PETER MARK COLLINI
Director 2003-06-02 2005-06-27
TERESA O BYRNE
Director 2001-06-01 2003-08-29
CHRISTIAN PAUL SCHOSLAND
Director 2000-09-15 2003-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL LEBUS ASHBURTON PHARMACY LIMITED Company Secretary 2009-08-01 CURRENT 2008-10-10 Active
RICHARD MICHAEL LEBUS GAZELLE FINANCIAL SERVICES LIMITED Company Secretary 2006-10-23 CURRENT 1997-04-22 Active - Proposal to Strike off
SIMON CHARLES WILLES GAZELLE FINANCIAL SERVICES LIMITED Director 1997-04-28 CURRENT 1997-04-22 Active - Proposal to Strike off

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
2024-02-14Final Gazette dissolved via compulsory strike-off
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-05-18
2022-06-06Notice to Registrar of Companies of Notice of disclaimer
2022-06-06NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM 41 Devonshire Street London W1G 7AJ
2022-05-26LIQ02Voluntary liquidation Statement of affairs
2022-05-26600Appointment of a voluntary liquidator
2022-05-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-19
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-10-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-09-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-10-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-04SH0130/04/18 STATEMENT OF CAPITAL GBP 100000
2017-11-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 44323
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-11-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 44323
2016-06-09AR0105/06/16 ANNUAL RETURN FULL LIST
2016-04-04SH20Statement by Directors
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 44323
2016-04-04SH19Statement of capital on 2016-04-04 GBP 44,323
2016-04-04CAP-SSSolvency Statement dated 24/03/16
2016-04-04RES13Resolutions passed:
  • Capital redemption reduced 24/03/2016
  • Resolution of reduction in issued share capital
2016-04-04RES06REDUCE ISSUED CAPITAL 24/03/2016
2016-04-01SH20Statement by Directors
2016-04-01SH19Statement of capital on 2016-04-01 GBP 44,323
2016-04-01CAP-SSSolvency Statement dated 24/03/16
2016-04-01RES13CANCELLATION OF CAPITAL REDEMPTION RESERVE 24/03/2016
2016-04-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of capital redemption reserve 24/03/2016
2015-09-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 199060
2015-06-09AR0105/06/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 199060
2014-06-10AR0105/06/14 ANNUAL RETURN FULL LIST
2013-09-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-05AR0105/06/13 ANNUAL RETURN FULL LIST
2012-08-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0105/06/12 ANNUAL RETURN FULL LIST
2011-08-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-20AR0105/06/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION FULL
2010-10-13SH0108/10/10 STATEMENT OF CAPITAL GBP 199060
2010-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-12RES04NC INC ALREADY ADJUSTED 08/10/2010
2010-06-29AR0105/06/10 FULL LIST
2010-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-09RES04NC INC ALREADY ADJUSTED 01/05/2010
2010-06-03SH0101/05/10 STATEMENT OF CAPITAL GBP 180640
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-29363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-05363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL CAHILL
2008-02-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15ELRESS366A DISP HOLDING AGM 06/11/06
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15ELRESS252 DISP LAYING ACC 06/11/06
2006-11-15ELRESS386 DISP APP AUDS 06/11/06
2006-11-03288bSECRETARY RESIGNED
2006-11-03288aNEW SECRETARY APPOINTED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-12363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-29288bDIRECTOR RESIGNED
2005-07-06363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-29122£ IC 199640/99640 23/07/04 £ SR 100000@1=100000
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 DUCHESS STREET LONDON W1W 6AN
2004-09-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-20363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-10-1088(2)RAD 11/09/03--------- £ SI 160000@1=160000 £ IC 42500/202500
2003-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-09123NC INC ALREADY ADJUSTED 11/09/03
2003-10-09RES04£ NC 42500/502500 11/09
2003-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-09RES13SHARES 01/10/03
2003-09-08288bDIRECTOR RESIGNED
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-08288bDIRECTOR RESIGNED
2003-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/03
2003-05-30363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/02
2002-06-02363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-29288aNEW DIRECTOR APPOINTED
2001-08-15AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-14363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-26288aNEW DIRECTOR APPOINTED
2000-08-17AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/00
2000-06-16363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-05-13395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-07-26AAFULL ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GAZELLE CORPORATE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-05-26
Appointmen2022-05-26
Fines / Sanctions
No fines or sanctions have been issued against GAZELLE CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2005-06-10 Outstanding HOWARD DE WALDEN ESTATES LIMITED
SUPPLEMENTAL DEED 2000-05-09 Satisfied HOWARD DE WALDEN ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 GAZELLE CORPORATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of GAZELLE CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names

GAZELLE CORPORATE FINANCE LIMITED owns 2 domain names.

gazellecapital.co.uk   gazellegroup.co.uk  

Trademarks
We have not found any records of GAZELLE CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAZELLE CORPORATE FINANCE 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 (70229 - Management consultancy activities other than financial management) as GAZELLE CORPORATE FINANCE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GAZELLE CORPORATE FINANCE 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 TypeResolution
Defending partyGAZELLE CORPORATE FINANCE LIMITEDEvent Date2022-05-26
 
Initiating party Event TypeAppointmen
Defending partyGAZELLE CORPORATE FINANCE LIMITEDEvent Date2022-05-26
Name of Company: GAZELLE CORPORATE FINANCE LIMITED Company Number: 03216445 Nature of Business: Software Development Registered office: 41 Devonshire Street, London, W1G 7AJ Type of Liquidation: Credi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAZELLE CORPORATE FINANCE 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 GAZELLE CORPORATE FINANCE 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.