Company NameGastrey Limited
Company StatusDissolved
Company Number02030784
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Dissolution Date28 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGuy Nicholas Faber
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(5 years, 6 months after company formation)
Appointment Duration25 years, 4 months (closed 28 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51a Kent Road
Harrogate
North Yorkshire
HG1 2EU
Secretary NameCressida Katharine Elizabeth Faber
NationalityBritish
StatusClosed
Appointed17 January 1992(5 years, 6 months after company formation)
Appointment Duration25 years, 4 months (closed 28 May 2017)
RoleCompany Director
Correspondence AddressSunninghill
51a Kent Road
Harrogate
HG1 2EU
Director NameMr Daniel Guy Faber
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(14 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 28 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunninghill
51a Kent Road
Harrogate
HG1 2EU
Director NameBeatrice Milicent Faber
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 October 2000)
RoleRetired
Correspondence Address6 Victoria Mews
Victoria Road
Harrogate
North Yorkshire
HG2 0EJ

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorks
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Cressida Faber
99.00%
Ordinary
1 at £1Mr Daniel Guy Faber
1.00%
Ordinary

Financials

Year2014
Net Worth£1,645,086
Cash£300,246
Current Liabilities£110,045

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

14 November 2013Delivered on: 27 November 2013
Satisfied on: 17 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 36 chatsworth place harrogate t/no NYK288775. Notification of addition to or amendment of charge.
Fully Satisfied
18 November 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 June 1991Delivered on: 24 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/as or being 11 esplanade court harrogate north yorkshire together with buildings and fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 June 1991Delivered on: 24 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/as or being volla wood farm, bishop thornton harrogate north yorkshire t/no: nyk 67923 together with buildings and fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1991Delivered on: 11 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a or being volla wood farm bishop thornton, harrogate, north yorks t/no. Nyk 81041 with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 May 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Return of final meeting in a members' voluntary winding up (20 pages)
28 July 2016Appointment of a voluntary liquidator (1 page)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 March 2016Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX to Oxford Chambers Oxford Road Guiseley Leeds West Yorks LS20 9AT on 8 March 2016 (2 pages)
29 February 2016Declaration of solvency (5 pages)
29 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 May 2014Satisfaction of charge 020307840005 in full (3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
27 November 2013Registration of charge 020307840005 (41 pages)
23 November 2013Registration of charge 020307840004 (21 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 October 2012Registered office address changed from 41 East Parade Harrogate North Yorkshire HG1 5LQ on 22 October 2012 (1 page)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 January 2010Director's details changed for Daniel Guy Faber on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
28 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Director resigned (1 page)
22 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
17 January 2001Return made up to 31/12/00; no change of members (5 pages)
11 January 2001Return made up to 30/12/00; full list of members (6 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 January 2000Return made up to 03/12/99; change of members (5 pages)
29 December 1999Location of register of members (non legible) (1 page)
29 December 1999Location - directors interests register: non legible (1 page)
29 December 1999Location of debenture register (non legible) (1 page)
3 December 1999Accounts made up to 31 January 1999 (9 pages)
31 December 1998Return made up to 30/12/98; full list of members (6 pages)
16 November 1998Accounts made up to 31 January 1998 (9 pages)
5 January 1998Return made up to 30/12/97; no change of members (4 pages)
29 September 1997Accounts made up to 31 January 1997 (10 pages)
22 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1996Accounts made up to 31 January 1996 (12 pages)
24 January 1996Return made up to 30/12/95; full list of members (6 pages)
24 June 1986Certificate of Incorporation (1 page)