London
NW5 1DN
Director Name | Mrs Suzanna Christina Victoria Gayford |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(67 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 19 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rymans Appledram Lane South Chichester West Sussex PO20 7EG |
Director Name | Mrs Nicola Karina Christina Horlick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(67 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 19 August 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 43 A Lonsdale Road London SW13 9JR |
Secretary Name | Mrs Suzanna Christina Victoria Gayford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(73 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 19 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rymans Appledram Lane South Chichester West Sussex PO20 7EG |
Director Name | Mr David Barron |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(62 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 8 Heol Y Wern Gwernymynydd Mold Clwyd CH7 4AH Wales |
Director Name | Mr Michael Robert Dudley Gayford |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 1997) |
Role | Company Director |
Correspondence Address | Appledram Lane South Appledram Chichester West Sussex PO20 7EG |
Secretary Name | Mr David Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(62 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 8 Heol Y Wern Gwernymynydd Mold Clwyd CH7 4AH Wales |
Telephone | 01283 792255 |
---|---|
Telephone region | Burton-on-Trent |
Registered Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
378k at £0.2 | Gayford Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Mrs S.c.v. Gayford 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,100 |
Cash | £140,787 |
Current Liabilities | £567,238 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 November 1992 | Delivered on: 30 November 1992 Satisfied on: 13 July 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
16 December 1985 | Delivered on: 18 December 1985 Satisfied on: 23 March 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on south west of denton drive northwich. Fully Satisfied |
8 November 1985 | Delivered on: 11 November 1985 Satisfied on: 23 March 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 grey friars, chester. Fully Satisfied |
11 February 1985 | Delivered on: 18 February 1985 Satisfied on: 30 June 1989 Persons entitled: Midland Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a bond of even date. Particulars: An area of ground extending to 2 roods 28 poles 16 square yards or thereby lying to the n/w of the main road from aviemore to carrbridge, in the parish of duthill and county of inverness and (2) an area of ground extending to 1.863 acres or thereby lying on the west side of an access road leading from the main road from aviemore to inverness, in the village of carrbridge, parish of duthill and rothiemurchus and county of inverness, with the buildings and erections on the said areas of ground k/a "fairwinds", carrbridge, inverness-shire. Fully Satisfied |
20 August 1984 | Delivered on: 22 August 1984 Satisfied on: 26 June 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory premises in woodward road and hammond road kirkby industrial estate, liverpool. Fully Satisfied |
7 October 1976 | Delivered on: 12 October 1976 Satisfied on: 13 July 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A, price street, birkenhead, merseyside together with all fixtures. Fully Satisfied |
27 February 1975 | Delivered on: 5 March 1975 Satisfied on: 13 July 2012 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (please see doc 87). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 January 2020 | Liquidators' statement of receipts and payments to 6 November 2019 (12 pages) |
4 December 2018 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Centurion House 129 Deansgate Manchester M3 3WR on 4 December 2018 (2 pages) |
2 December 2018 | Appointment of a voluntary liquidator (3 pages) |
2 December 2018 | Resolutions
|
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
28 August 2018 | Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Satisfaction of charge 3 in full (1 page) |
26 June 2013 | Satisfaction of charge 3 in full (1 page) |
13 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
13 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
25 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Director's details changed for Mrs Suzanna Christina Victoria Gayford on 5 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Mrs Suzanna Christina Victoria Gayford on 5 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Mrs Suzanna Christina Victoria Gayford on 5 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Christopher Michael Gayford on 5 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Christopher Michael Gayford on 5 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Christopher Michael Gayford on 5 September 2010 (2 pages) |
11 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 October 2009 | Return made up to 05/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 05/09/09; full list of members (4 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
6 October 2004 | Return made up to 05/09/04; full list of members
|
6 October 2004 | Return made up to 05/09/04; full list of members
|
9 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned;director resigned (1 page) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page) |
2 October 2003 | Return made up to 05/09/03; full list of members
|
2 October 2003 | Registered office changed on 02/10/03 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page) |
2 October 2003 | Return made up to 05/09/03; full list of members
|
18 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
18 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
5 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
20 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 September 1998 | Return made up to 05/09/98; full list of members
|
24 September 1998 | Return made up to 05/09/98; full list of members
|
26 September 1997 | Return made up to 05/09/97; no change of members (6 pages) |
26 September 1997 | Return made up to 05/09/97; no change of members (6 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: chavasse court 24 lord street liverpool L2 1TA (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: chavasse court 24 lord street liverpool L2 1TA (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
6 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
11 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
11 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 January 1930 | Incorporation (21 pages) |