Company Information for GAG82 LIMITED
TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
03570558
Private Limited Company
Liquidation |
Company Name | |
---|---|
GAG82 LIMITED | |
Legal Registered Office | |
TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in RG21 | |
Company Number | 03570558 | |
---|---|---|
Company ID Number | 03570558 | |
Date formed | 1998-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 21:18:15 |
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 |
---|---|---|
CAROL ANN STILL |
||
BARRY CHRISTOPHER COOMBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON LEE THAKE |
Director | ||
MICHAEL MAURICE |
Company Secretary | ||
MICHAEL MAURICE |
Director | ||
SHARON DIANE MAURICE |
Director | ||
DAVID JOHN METCALF |
Nominated Secretary | ||
DAVID JOHN METCALF |
Nominated Director | ||
NEIL RODERICK WALMSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCD-ATLANTIK LTD | Director | 2001-08-08 | CURRENT | 1991-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1 | |
AA | 31/12/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2016 TO 31/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM HAZELHURST 13 CHEQUERS ROAD BASINGSTOKE HAMPSHIRE RG21 7PU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 FULL LIST | |
RES01 | ADOPT ARTICLES 30/03/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON THAKE | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 04/06/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 04/06/12 FOR FORM AR01 | |
AR01 | 04/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM, THE STUDIO, MILLARS, STATION, ROAD, CLIDDESDEN, BASINGSTOKE, HAMPSHIRE, RG25 2NL | |
AP01 | DIRECTOR APPOINTED MR SIMON LEE THAKE | |
AR01 | 04/06/11 FULL LIST | |
RES01 | ADOPT ARTICLES 10/06/2011 | |
RES13 | SECTION 175 10/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN COOMBER / 25/03/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: UNIT 2 ROOKS FARM, THE STREET, ROTHERWICK, HOOK, HAMPSHIRE RG27 9BG | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 10-11 CLOCK TOWER MEWS, NEWMARKET, SUFFOLK, CB8 8LL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 3 STATION ROAD, SWAFFHAM BULBECK, CAMBRIDGE, CAMBRIDGESHIRE CB5 0NB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 80 GUILDHALL STREET, BURY ST EDMUNDS, SUFFOLK IP33 1QB | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 30/06/98--------- £ SI 98@1 | |
363a | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-30 |
Appointment of Liquidators | 2016-12-30 |
Notices to Creditors | 2016-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
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 GAG82 LIMITED
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as GAG82 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GAG82 LIMITED | Event Date | 2016-12-22 |
Notice is hereby given that, on 22 December 2016 , the following resolutions were duly passed in writing by the members. That the Company be wound up voluntarily and that Lee Michael De'ath , (IP No. 9316) and Simon Lowes , (IP No. 9194) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, Email: jpurser@cvr.global or telephone 01206 217900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GAG82 LIMITED | Event Date | 2016-12-22 |
Lee Michael De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Simon Lowes , (IP No. 9194) of CVR Global LLP , 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ . : For further details contact: Julian Purser, Email: jpurser@cvr.global or telephone 01206 217900. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GAG82 LIMITED | Event Date | 2016-12-22 |
In accordance with Rule 4.106A, we, Lee Death and Simon Lowes of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 22 December 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 31 January 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: Lee Michael De'ath , (IP No. 9316) and Simon Lowes , (IP No. 9194) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD . For further details contact: Julian Purser, Email: jpurser@cvr.global or telephone 01206 217900. | |||
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. |