About

Registered Number: 02269193
Date of Incorporation: 20/06/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: 5-7 Grosvenor Court Ref Se Jlc Gag4 1, Foregate Street, Chester, Cheshire, CH1 1HG

 

Having been setup in 1988, Gage Engineering Ltd have registered office in Chester in Cheshire, it's status at Companies House is "Dissolved". We do not know the number of employees at Gage Engineering Ltd. There are 2 directors listed as Evans, Raymond Ian, Roylance, Anthony Reginald for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Raymond Ian N/A 17 July 2009 1
ROYLANCE, Anthony Reginald N/A 17 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
2.35B - N/A 05 February 2015
2.24B - N/A 17 December 2014
F2.18 - N/A 21 May 2014
2.17B - N/A 09 April 2014
2.16B - N/A 12 March 2014
1.4 - Notice of completion of voluntary arrangement 06 March 2014
AD01 - Change of registered office address 07 February 2014
2.12B - N/A 06 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
MR01 - N/A 10 July 2013
AP01 - Appointment of director 20 May 2013
AA01 - Change of accounting reference date 08 May 2013
1.1 - Report of meeting approving voluntary arrangement 02 May 2013
MR04 - N/A 01 May 2013
MR04 - N/A 01 May 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 05 March 2013
AP01 - Appointment of director 05 March 2013
AR01 - Annual Return 23 November 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 30 January 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 12 August 2010
AA01 - Change of accounting reference date 22 June 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 01 December 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
395 - Particulars of a mortgage or charge 30 July 2009
395 - Particulars of a mortgage or charge 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
395 - Particulars of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 17 October 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 27 September 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 28 October 1998
287 - Change in situation or address of Registered Office 22 June 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 25 February 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 20 October 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 08 November 1995
288 - N/A 28 March 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 17 November 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 10 November 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 27 October 1992
287 - Change in situation or address of Registered Office 18 December 1991
AA - Annual Accounts 06 December 1991
363b - Annual Return 06 December 1991
363(287) - N/A 06 December 1991
288 - N/A 29 July 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
288 - N/A 28 September 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1989
287 - Change in situation or address of Registered Office 08 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1988
287 - Change in situation or address of Registered Office 08 July 1988
288 - N/A 08 July 1988
287 - Change in situation or address of Registered Office 28 June 1988
NEWINC - New incorporation documents 20 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2013 Outstanding

N/A

Guarantee & debenture 17 July 2009 Fully Satisfied

N/A

Guarantee & debenture 17 July 2009 Fully Satisfied

N/A

Debenture 17 July 2009 Outstanding

N/A

Mortgage debenture 10 March 1998 Fully Satisfied

N/A

Rent deposit deed 06 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.