Company NameGaynesbury Estates Ltd
Company StatusDissolved
Company Number04909906
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rory Joseph Boulding
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(4 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusResigned
Appointed23 October 2003(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBeighton Business Centre 52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rory Joseph Boulding
100.00%
Ordinary

Financials

Year2014
Net Worth£42,763
Cash£4,046
Current Liabilities£185,695

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 August 2008Delivered on: 6 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 195 crookes, sheffield t/no SYK295334 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 July 2008Delivered on: 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 November 2003Delivered on: 18 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property known as 195 crookes crookes sheffield SYK295334. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 October 2003Delivered on: 12 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
14 October 2021Application to strike the company off the register (3 pages)
8 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
31 October 2020Satisfaction of charge 3 in full (1 page)
18 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2012Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 21 March 2012 (2 pages)
25 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Previous accounting period extended from 27 February 2010 to 31 March 2010 (3 pages)
29 November 2010Previous accounting period extended from 27 February 2010 to 31 March 2010 (3 pages)
4 November 2010Annual return made up to 24 September 2010 (11 pages)
4 November 2010Annual return made up to 24 September 2010 (11 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Annual return made up to 24 September 2009 (4 pages)
10 February 2010Annual return made up to 24 September 2009 (4 pages)
8 January 2010Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages)
8 January 2010Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG (1 page)
18 March 2009Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG (1 page)
9 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 February 2009Appointment terminated secretary deirdre boulding (1 page)
10 February 2009Appointment terminated secretary deirdre boulding (1 page)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 July 2008Appointment terminated director michael boulding (1 page)
15 July 2008Director appointed rory joseph boulding (2 pages)
15 July 2008Appointment terminated director deirdre boulding (1 page)
15 July 2008Director appointed rory joseph boulding (2 pages)
15 July 2008Appointment terminated director deirdre boulding (1 page)
15 July 2008Appointment terminated director michael boulding (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 November 2007Return made up to 24/09/07; full list of members (7 pages)
7 November 2007Return made up to 24/09/07; full list of members (7 pages)
4 December 2006Return made up to 24/09/06; full list of members (7 pages)
4 December 2006Return made up to 24/09/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 February 2006Registered office changed on 28/02/06 from: 195 crookes sheffield yorkshire S10 1TE (1 page)
28 February 2006Registered office changed on 28/02/06 from: 195 crookes sheffield yorkshire S10 1TE (1 page)
19 December 2005Return made up to 24/09/05; full list of members (7 pages)
19 December 2005Return made up to 24/09/05; full list of members (7 pages)
17 June 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
17 June 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
23 March 2005Return made up to 24/09/04; full list of members (7 pages)
23 March 2005Return made up to 24/09/04; full list of members (7 pages)
21 May 2004Registered office changed on 21/05/04 from: mcmiller house, 1 croft street hyde cheshire SK14 1LH (1 page)
21 May 2004Registered office changed on 21/05/04 from: mcmiller house, 1 croft street hyde cheshire SK14 1LH (1 page)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
21 October 2003Registered office changed on 21/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
24 September 2003Incorporation (9 pages)
24 September 2003Incorporation (9 pages)