Dissolved 2018-04-25
Company Information for GARATEC LIMITED
BRIGHTON, EAST SUSSEX, BN1 2RT,
|
Company Registration Number
03310018
Private Limited Company
Dissolved Dissolved 2018-04-25 |
Company Name | |
---|---|
GARATEC LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 2RT Other companies in BN15 | |
Company Number | 03310018 | |
---|---|---|
Date formed | 1997-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2018-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-11 17:10:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GARATECH LIMITED | 130 OLD STREET LONDON EC1V 9BD | Active | Company formed on the 2017-10-12 | |
GARATECH SOUTHERN LIMITED | UNIT 5 LINKS HOUSE DUNDAS LANE PORTSMOUTH HAMPSHIRE PO3 5BL | Active | Company formed on the 2022-11-14 |
Officer | Role | Date Appointed |
---|---|---|
NEVILLE JOHN HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER HERVE DUBEAU |
Company Secretary | ||
DENISE CHARMAINE COWLEY |
Director | ||
CHRISTINA MARIA JOSEPHINE NEAL |
Director | ||
SIMON CHARLES TUART SPARROW |
Director | ||
GERRY ROGER DUBEAU |
Company Secretary | ||
GERRY ROGER DUBEAU |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT 2 67 CHARTWELL ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8FD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN HILL / 24/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 34A VALE ROAD PORTSLADE EAST SUSSEX BN41 1GG | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 FULL LIST | |
AR01 | 30/01/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
AA01 | PREVEXT FROM 05/04/2009 TO 30/04/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE HILL / 30/01/2009 | |
AA | 05/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/03/03 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 05/04/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ORBALTONE LIMITED CERTIFICATE ISSUED ON 18/02/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-25 |
Resolutions for Winding-up | 2016-11-25 |
Meetings of Creditors | 2016-11-04 |
Proposal to Strike Off | 2013-05-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | 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 GARATEC LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
|
Brighton & Hove City Council | |
|
Collection Fund |
Lewes District Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GARATEC LIMITED | Event Date | 2016-11-22 |
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT . : Further details contact: The Joint Liquidators, Email: brighton@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GARATEC LIMITED | Event Date | 2016-11-22 |
At a General Meeting of the above named Company, duly convened, and held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 22 November 2016 at 10.00 am, the following resolutions were duly passed as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , (IP Nos: 008953 and 8770) be and are hereby appointed Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Colin Ian Vickers and Christopher David Stevens was confirmed. Further details contact: The Joint Liquidators, Email: brighton@frpadvisory.com Neville Hill , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GARATEC LIMITED | Event Date | 2016-11-02 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 22 November 2016 at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Donna Kirby, Tel: 01273 916675. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GARATEC LIMITED | Event Date | 2013-05-28 |
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. |