GATES ENERGY PRODUCTS LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.01312832
CategoryPrivate Limited Company
Incorporated05 May 1977
Age47 years, 11 days
JurisdictionEngland Wales
Dissolution10 Oct 2015
Years8 years, 7 months, 6 days

SUMMARY

GATES ENERGY PRODUCTS LIMITED is an dissolved private limited company with number 01312832. It was incorporated 47 years, 11 days ago, on 05 May 1977 and it was dissolved 8 years, 7 months, 6 days ago, on 10 October 2015. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 10 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2014

Action Date: 15 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-30

Old address: Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Statement of companys objects

Date: 02 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-15

Officer name: Michael John Hopster

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-12-15

Officer name: Michael John Hopster

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Honor Lewzey

Appointment date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-04

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Paul Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas C. Reeve

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Flanagan

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: East Putney House 84 Upper Richmond Road London SW15 2ST

Change date: 2011-07-07

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Burton

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Burton

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael John Hopster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2002

Action Date: 28 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-28

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2001

Action Date: 29 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-29

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2000

Action Date: 01 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-01

Documents

View document PDF

Resolution

Date: 01 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1999

Action Date: 02 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-02

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1998

Action Date: 03 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-03

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/97; full list of members

Documents

View document PDF

Auditors resignation company

Date: 22 Oct 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/96 to 30/04/97

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/96; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/95; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 06/03/97 from: station road st.neots huntingdon cambridgeshire PE19 1QF

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 1996

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/94; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Annual-return

Type: 363b

Description: Return made up to 20/11/93; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/12/93

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/11/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

BACH CONSTRUCTION LTD

42 CRANFORD LANE,HAYES,UB3 5HA

Number:10234576
Status:ACTIVE
Category:Private Limited Company
Number:10288262
Status:ACTIVE
Category:Private Limited Company

GO NATURAL PRO LTD

36 ATTENBOROUGH COURT OWEN SQUARE WATFORD,WATFORD,WD19 4FN

Number:11105695
Status:ACTIVE
Category:Private Limited Company

K&G TRADING (IMPORTERS) LTD

401 BOLTON ROAD, ASPULL,LANCASHIRE,WN2 1QW

Number:06183248
Status:ACTIVE
Category:Private Limited Company

MYAH NETWORKS LIMITED

UNIT 4 VISTA PLACE,BRANKSOME,BH12 1JY

Number:07524198
Status:ACTIVE
Category:Private Limited Company

PRAMUKH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11262803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source