About

Registered Number: 04343891
Date of Incorporation: 20/12/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2017 (7 years and 8 months ago)
Registered Address: Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

 

Gateway Credit Ltd was registered on 20 December 2001 with its registered office in Crawley, West Sussex, it's status at Companies House is "Dissolved". There is one director listed as Firth, Peter Harry for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Peter Harry 25 January 2003 04 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 18 May 2017
4.68 - Liquidator's statement of receipts and payments 25 March 2017
4.68 - Liquidator's statement of receipts and payments 29 March 2016
AD01 - Change of registered office address 02 February 2015
RESOLUTIONS - N/A 30 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2015
4.70 - N/A 30 January 2015
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 08 September 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 15 February 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 14 August 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
AD01 - Change of registered office address 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
MISC - Miscellaneous document 23 July 2012
AA - Annual Accounts 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AD01 - Change of registered office address 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 30 December 2010
TM01 - Termination of appointment of director 21 December 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
RESOLUTIONS - N/A 20 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363s - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 09 October 2007
RESOLUTIONS - N/A 14 August 2007
225 - Change of Accounting Reference Date 14 August 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363s - Annual Return 22 December 2006
287 - Change in situation or address of Registered Office 28 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
AA - Annual Accounts 22 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 26 August 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
363s - Annual Return 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 03 September 2003
395 - Particulars of a mortgage or charge 14 August 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
363s - Annual Return 17 February 2003
225 - Change of Accounting Reference Date 13 December 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
CERTNM - Change of name certificate 01 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

Description Date Status Charge by
Security agreement 08 August 2008 Fully Satisfied

N/A

Supplemental security agreement 08 August 2008 Fully Satisfied

N/A

Debenture 07 July 2006 Fully Satisfied

N/A

Debenture 31 December 2003 Fully Satisfied

N/A

Supplemental charge (supplemental to a debenture dated 4 february 2003) 01 August 2003 Fully Satisfied

N/A

Debenture 04 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.