Company NameGajan Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number06160362
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Previous NameA R Holdings Limited

Business Activity

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

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleSolicitor
Correspondence Address3 Queen Anne Mews
London
W1M 9DE
Director NameMr Luke Robinson Orlando Bridgeman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Chepstow Road
London
W2 5BP
Director NameMr Alan Christopher Charlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 week, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Grange Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Director NameMr Alan Steven Jacobs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 week, 5 days after company formation)
Appointment Duration9 years (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 West Heath Avenue
London
NW11 7QL
Director NameMr Nicholas William Hollingworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 week, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Earls Court Road
London
W8 6EF
Secretary NameAlan Charlton
NationalityBritish
StatusResigned
Appointed27 March 2007(1 week, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 January 2008)
RoleCompany Director
Correspondence Address24 Keepers Green
Braiswick
Colchester
Essex
CO4 5UT
Secretary NameSusan Frances Griffiths
NationalityBritish
StatusResigned
Appointed09 January 2008(10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Corkland Road
Chorlton
Manchester
M21 8XW
Director NameMr Jonathan Naggar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acacia Road
London
NW8 6AB
Secretary NameFrancesca Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressMidville Aysgarth
Leyburn
North Yorkshire
DL8 3AD
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameHon Marion Naggar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
Director NameMrs Diane Steinberg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
Secretary NameMr Iain Wallace
StatusResigned
Appointed10 September 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameGuerande Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2015(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2016)
Correspondence Address3 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR

Contact

Telephone01845 573000
Telephone regionThirsk

Location

Registered AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Shareholders

20.2m at £0.001Dianne Naggar
7.27%
Ordinary
16.4m at £0.001Alan Charlton
5.90%
Ordinary
15.5m at £0.001Guy Naggar
5.58%
Ordinary
14.3m at £0.001Alan Jacobs
5.14%
Ordinary
65.6m at £0.001Forward Issue
23.60%
Ordinary
57.9m at £0.001Marion Naggar
20.85%
Ordinary
49.1m at £0.001Jonathan Naggar
17.69%
Ordinary
34.8m at £0.001Nicholas Hollingworth
12.53%
Ordinary
3m at £0.001Albert Naggar
1.07%
Ordinary
-OTHER
0.19%
-
246.9k at £0.001Marion Naggar
0.09%
Preference
54.7m at £0.000001Marion Naggar
0.02%
Deferred A
14.5m at £0.000001Alan Charlton
0.01%
Deferred A
36.5m at £0.000001Alexander Klimt
0.01%
Deferred A
41m at £0.000001Jonathan Naggar
0.01%
Deferred A
33.9m at £0.000001Nicholas William Hollingworth
0.01%
Deferred A
36.5m at £0.000001Peter Richard Klimt
0.01%
Deferred A
36.5m at £0.000001Robert Klimt
0.01%
Deferred A
3.9m at £0.000001Alan Steven Jacobs
0.00%
Deferred A
13.7m at £0.000001Dianne Naggar
0.00%
Deferred A
5.6m at £0.000001Pontiflex Holdings
0.00%
Deferred A

Financials

Year2014
Turnover£100,541,000
Gross Profit£56,445,000
Net Worth-£10,529,000
Cash£1,715,000
Current Liabilities£48,340,000

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Next Return Due28 March 2017 (overdue)

Charges

15 May 2015Delivered on: 19 May 2015
Persons entitled: Alteri Europe, L.P. as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
29 December 2014Delivered on: 12 January 2015
Persons entitled: Alan Charlton as Security Trustee

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Alan Charlton

Classification: A registered charge
Outstanding
28 March 2007Delivered on: 4 April 2007
Satisfied on: 31 May 2014
Persons entitled: Landsbanki Islands H.F (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge all other real property, by way of first fixed charge book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property and plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2017Satisfaction of charge 061603620003 in full (1 page)
5 July 2017Satisfaction of charge 061603620003 in full (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
28 April 2016Termination of appointment of Jonathan Naggar as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Alan Steven Jacobs as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Diane Steinberg as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Marion Naggar as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Guy Anthony Naggar as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Guy Anthony Naggar as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Marion Naggar as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Jonathan Naggar as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Diane Steinberg as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Alan Steven Jacobs as a director on 15 April 2016 (1 page)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 277,765.117003
(12 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 277,765.117003
(12 pages)
3 October 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
3 October 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
19 May 2015Registration of charge 061603620005, created on 15 May 2015 (103 pages)
19 May 2015Registration of charge 061603620005, created on 15 May 2015 (103 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 277,765.117003
(11 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 277,765.117003
(11 pages)
12 January 2015Registration of charge 061603620004, created on 29 December 2014 (87 pages)
12 January 2015Registration of charge 061603620004, created on 29 December 2014 (87 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 May 2014Satisfaction of charge 1 in full (4 pages)
31 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Registration of charge 061603620002 (85 pages)
30 May 2014Registration of charge 061603620003 (86 pages)
30 May 2014Registration of charge 061603620003 (86 pages)
30 May 2014Registration of charge 061603620002 (85 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 554,467.117003
(11 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 554,467.117003
(11 pages)
31 October 2013Group of companies' accounts made up to 31 January 2013 (26 pages)
31 October 2013Group of companies' accounts made up to 31 January 2013 (26 pages)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
10 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (12 pages)
10 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (12 pages)
1 May 2013Statement of capital on 1 May 2013
  • GBP 277,765.120
(4 pages)
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 May 2013Statement by directors (1 page)
1 May 2013Solvency statement dated 05/04/13 (1 page)
1 May 2013Statement of capital on 1 May 2013
  • GBP 277,765.120
(4 pages)
1 May 2013Solvency statement dated 05/04/13 (1 page)
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 May 2013Statement by directors (1 page)
1 May 2013Statement of capital on 1 May 2013
  • GBP 277,765.120
(4 pages)
6 March 2013Statement of capital on 1 February 2013
  • GBP 1,063,393.702003
(5 pages)
6 March 2013Statement of capital on 1 February 2013
  • GBP 1,063,393.702003
(5 pages)
6 March 2013Statement of capital on 1 February 2013
  • GBP 1,063,393.702003
(5 pages)
6 February 2013Statement of capital on 9 January 2013
  • GBP 1,193,919.702003
(5 pages)
6 February 2013Statement of capital on 9 January 2013
  • GBP 1,193,919.702003
(5 pages)
6 February 2013Statement of capital on 9 January 2013
  • GBP 1,193,919.702003
(5 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (12 pages)
20 March 2012Appointment of Mrs Diane Steinberg as a director (2 pages)
20 March 2012Appointment of The Honorable Marion Naggar as a director (2 pages)
20 March 2012Appointment of Mrs Diane Steinberg as a director (2 pages)
20 March 2012Appointment of The Honorable Marion Naggar as a director (2 pages)
14 October 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
14 October 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (11 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (11 pages)
14 January 2011Change of name notice (2 pages)
14 January 2011Change of name notice (2 pages)
14 January 2011Company name changed a r holdings LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
(7 pages)
14 January 2011Company name changed a r holdings LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
(7 pages)
5 January 2011Group of companies' accounts made up to 31 January 2010 (27 pages)
5 January 2011Group of companies' accounts made up to 31 January 2010 (27 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (15 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (15 pages)
2 March 2010Change of share class name or designation (2 pages)
2 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 753,408.003
(7 pages)
2 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 753,408.003
(7 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
2 March 2010Change of share class name or designation (2 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
12 February 2010Group of companies' accounts made up to 31 January 2009 (26 pages)
12 February 2010Group of companies' accounts made up to 31 January 2009 (26 pages)
7 May 2009Director appointed guy anthony naggar (3 pages)
7 May 2009Director appointed guy anthony naggar (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (6 pages)
16 March 2009Return made up to 14/03/09; full list of members (6 pages)
19 February 2009Secretary appointed francesca mitchell (2 pages)
19 February 2009Secretary appointed francesca mitchell (2 pages)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
23 December 2008Appointment terminated director peter klimt (1 page)
23 December 2008Appointment terminated director peter klimt (1 page)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
29 September 2008Group of companies' accounts made up to 31 January 2008 (44 pages)
29 September 2008Group of companies' accounts made up to 31 January 2008 (44 pages)
5 August 2008Return made up to 14/03/08; full list of members (6 pages)
5 August 2008Return made up to 14/03/08; full list of members (6 pages)
2 July 2008Director appointed jonathan naggar (3 pages)
2 July 2008Director appointed jonathan naggar (3 pages)
6 June 2008Appointment terminated director luke bridgeman (1 page)
6 June 2008Appointment terminated director luke bridgeman (1 page)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
6 March 2008Registered office changed on 06/03/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
6 March 2008Registered office changed on 06/03/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
20 February 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
20 February 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
19 June 2007Registered office changed on 19/06/07 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page)
19 June 2007Registered office changed on 19/06/07 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
23 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
23 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
23 April 2007Nc inc already adjusted 27/03/07 (2 pages)
23 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
23 April 2007Resolutions
  • RES13 ‐ Re subdivision 27/03/07
(14 pages)
23 April 2007Resolutions
  • RES13 ‐ Re subdivision 27/03/07
(14 pages)
23 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
23 April 2007Nc inc already adjusted 27/03/07 (2 pages)
23 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
23 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
23 April 2007S-div 27/03/07 (1 page)
23 April 2007S-div 27/03/07 (1 page)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2007Particulars of mortgage/charge (11 pages)
4 April 2007Particulars of mortgage/charge (11 pages)
14 March 2007Incorporation (13 pages)
14 March 2007Incorporation (13 pages)