Dissolved 2017-03-14
Company Information for EARLEY GATE LIMITED
READING, BERKSHIRE, RG6,
|
Company Registration Number
05122180
Private Limited Company
Dissolved Dissolved 2017-03-14 |
Company Name | |
---|---|
EARLEY GATE LIMITED | |
Legal Registered Office | |
READING BERKSHIRE | |
Company Number | 05122180 | |
---|---|---|
Date formed | 2004-05-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-03-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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 |
---|---|---|
BRIAN PETER MILLS |
||
BRIAN PETER MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN CHAPMAN |
Director | ||
COLIN SPENCER JOHN CHAPMAN |
Director | ||
DAVID NICHOLAS MURPHY |
Director | ||
WHBC NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
WHBC NOMINEE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A & L CHAPMAN LIMITED | Director | 2008-04-04 | CURRENT | 1997-02-10 | Active | |
SEACREST CONSTRUCTION LIMITED | Director | 2008-03-17 | CURRENT | 2008-03-17 | Active | |
B. MILLS LIMITED | Director | 1996-04-22 | CURRENT | 1996-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES15 | CHANGE OF NAME 01/06/2016 | |
CERTNM | COMPANY NAME CHANGED A & L CHAPMAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/06/16 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 511 | |
AR01 | 07/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 511 | |
AR01 | 07/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 511 | |
AR01 | 07/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 15 HEADLEY PARK TEN WOODLEY READING RG5 4SW ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM QUAY HOUSE, QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU | |
AR01 | 07/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SPENCER JOHN CHAPMAN / 01/10/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS; AMEND | |
288a | DIRECTOR APPOINTED DAVID NICHOLAS MURPHY | |
288a | DIRECTOR APPOINTED BRIAN PETER MILLS | |
288a | DIRECTOR APPOINTED COLIN SPENCER JOHN CHAPMAN | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TREBELLO LIMITED CERTIFICATE ISSUED ON 05/10/06 | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 08/07/04--------- £ SI 510@1=510 £ IC 1/511 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 0 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
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 EARLEY GATE LIMITED
Called Up Share Capital | 2012-04-01 | £ 511 |
---|---|---|
Current Assets | 2012-04-01 | £ 511 |
Debtors | 2012-04-01 | £ 511 |
Shareholder Funds | 2012-04-01 | £ 511 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EARLEY GATE LIMITED are:
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. |