Company NameGayford Holdings Limited
Company StatusDissolved
Company Number01961345
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Dissolution Date29 August 2020 (3 years, 8 months ago)
Previous NameRegalshop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Suzanna Christina Victoria Gayford
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1992(6 years, 9 months after company formation)
Appointment Duration28 years (closed 29 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRymans Appledram Lane South
Chichester
West Sussex
PO20 7EG
Director NameMr Christopher Michael Gayford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(7 years, 1 month after company formation)
Appointment Duration27 years, 8 months (closed 29 August 2020)
RoleMusician-Conductor
Country of ResidenceUnited Kingdom
Correspondence Address6 Twisden Road
London
NW5 1DN
Secretary NameMrs Suzanna Christina Victoria Gayford
NationalityBritish
StatusClosed
Appointed12 September 1995(9 years, 9 months after company formation)
Appointment Duration24 years, 11 months (closed 29 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRymans Appledram Lane South
Chichester
West Sussex
PO20 7EG
Director NameMrs Nicola Karina Christina Horlick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(11 years, 8 months after company formation)
Appointment Duration23 years, 1 month (closed 29 August 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address43 A Lonsdale Road
London
SW13 9JR
Director NameMr Michael Robert Dudley Gayford
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 1997)
RoleCompany Director
Correspondence AddressAppledram Lane South
Appledram
Chichester
West Sussex
PO20 7EG
Secretary NameMr Michael Robert Dudley Gayford
NationalityBritish
StatusResigned
Appointed05 September 1992(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 September 1995)
RoleCompany Director
Correspondence AddressPuddington Old Hall
Puddington
South Wirral
L64 5SS

Location

Registered AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

207.9k at £0.1Mrs Suzanna Christina Victoria Gayford
85.73%
Ordinary
6k at £0.1Mr Christopher Michael Gayford
2.47%
Ordinary
28.6k at £0.1Nicola Karina Christina Horlick
11.80%
Ordinary

Financials

Year2014
Net Worth£584,429
Cash£1,154
Current Liabilities£1,506

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

26 November 1992Delivered 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

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 24,253.6
(6 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 24,253.6
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 24,253.6
(6 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 24,253.6
(6 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 24,253.6
(6 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 24,253.6
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mrs Suzanna Christina Victoria Gayford on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Christopher Michael Gayford on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Christopher Michael Gayford on 5 September 2010 (2 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mrs Suzanna Christina Victoria Gayford on 5 September 2010 (2 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 October 2009Return made up to 05/09/09; full list of members (4 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 October 2008Return made up to 05/09/08; full list of members (5 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 April 2008Return made up to 05/09/07; full list of members (5 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 August 2007Director's particulars changed (1 page)
29 September 2006Return made up to 05/09/06; full list of members (3 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 September 2005Return made up to 05/09/05; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
31 March 2005Registered office changed on 31/03/05 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 October 2003Return made up to 05/09/03; full list of members (8 pages)
25 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 October 2001Return made up to 05/09/01; full list of members (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
14 September 2000Return made up to 05/09/00; full list of members (8 pages)
19 October 1999Return made up to 05/09/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 August 1999Director's particulars changed (1 page)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 September 1998Return made up to 05/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 1998£ ic 24404/24254 30/12/97 £ sr [email protected]=150 (1 page)
4 February 1998Company name changed regalshop LIMITED\certificate issued on 05/02/98 (2 pages)
14 November 1997Nc inc already adjusted 18/05/92 (1 page)
26 October 1997Ad 18/05/92--------- £ si [email protected] (2 pages)
26 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1997Return made up to 05/09/97; no change of members (4 pages)
30 September 1997Registered office changed on 30/09/97 from: 3 grey friars chester CH1 2NW (1 page)
23 September 1997Full accounts made up to 31 December 1996 (11 pages)
2 September 1997Director's particulars changed (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 September 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1995Return made up to 05/09/95; full list of members (6 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (9 pages)