About

Registered Number: 01561029
Date of Incorporation: 13/05/1981 (43 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (5 years and 1 month ago)
Registered Address: Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

 

Gott Foods Ltd was founded on 13 May 1981 and are based in Warwick, it's status in the Companies House registry is set to "Dissolved". The organisation has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Stewart Cedric 02 December 1996 01 December 1997 1
GOTT, Walter James N/A 26 January 2001 1
GREEN, Norman Alexander N/A 30 April 1999 1
MIDDLEDITCH, Allan William 02 November 1998 31 October 2000 1
SWINDLEHURST, Geoff N/A 01 October 2002 1
TAIT, Michael William N/A 09 August 1993 1
TUSON, Mark Alan 27 October 1997 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
TERRY, Christopher Malcolm 09 March 2016 29 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 22 February 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 13 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 02 January 2018
RESOLUTIONS - N/A 13 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2017
SH19 - Statement of capital 13 November 2017
CAP-SS - N/A 13 November 2017
RESOLUTIONS - N/A 20 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 29 March 2016
AP03 - Appointment of secretary 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 12 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 16 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 26 March 2001
225 - Change of Accounting Reference Date 16 February 2001
363s - Annual Return 12 January 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 01 December 1998
395 - Particulars of a mortgage or charge 16 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1998
363s - Annual Return 19 May 1998
395 - Particulars of a mortgage or charge 17 April 1998
AA - Annual Accounts 23 January 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
395 - Particulars of a mortgage or charge 29 July 1997
395 - Particulars of a mortgage or charge 29 July 1997
395 - Particulars of a mortgage or charge 29 July 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
123 - Notice of increase in nominal capital 15 May 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
363s - Annual Return 19 February 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
AA - Annual Accounts 19 November 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
288 - N/A 15 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 19 February 1996
395 - Particulars of a mortgage or charge 03 February 1996
395 - Particulars of a mortgage or charge 28 April 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 17 January 1995
288 - N/A 07 January 1995
363s - Annual Return 13 February 1994
288 - N/A 09 February 1994
AA - Annual Accounts 22 December 1993
SA - Shares agreement 29 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 29 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1993
395 - Particulars of a mortgage or charge 27 September 1993
RESOLUTIONS - N/A 17 September 1993
RESOLUTIONS - N/A 17 September 1993
RESOLUTIONS - N/A 17 September 1993
RESOLUTIONS - N/A 17 September 1993
88(2)P - N/A 17 September 1993
123 - Notice of increase in nominal capital 17 September 1993
MEM/ARTS - N/A 17 September 1993
288 - N/A 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
395 - Particulars of a mortgage or charge 06 July 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 05 February 1992
363s - Annual Return 05 February 1992
395 - Particulars of a mortgage or charge 29 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1991
AA - Annual Accounts 22 February 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 13 February 1990
363 - Annual Return 12 February 1990
288 - N/A 09 November 1989
395 - Particulars of a mortgage or charge 05 May 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
CERTNM - Change of name certificate 27 January 1989
395 - Particulars of a mortgage or charge 20 January 1989
395 - Particulars of a mortgage or charge 20 January 1989
395 - Particulars of a mortgage or charge 12 January 1989
395 - Particulars of a mortgage or charge 10 January 1989
395 - Particulars of a mortgage or charge 10 January 1989
395 - Particulars of a mortgage or charge 10 January 1989
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
288 - N/A 12 January 1988
288 - N/A 16 April 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
288 - N/A 10 June 1986
288 - N/A 10 June 1986
288 - N/A 29 May 1986
GAZ(U) - N/A 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 1998 Outstanding

N/A

Rent deposit deed 09 April 1998 Outstanding

N/A

Legal mortgage 21 July 1997 Outstanding

N/A

Legal mortgage 21 July 1997 Outstanding

N/A

Mortgage debenture 21 July 1997 Outstanding

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 02 February 1996 Outstanding

N/A

Mortgage 11 April 1995 Fully Satisfied

N/A

Single debenture 09 September 1993 Fully Satisfied

N/A

Fixed charge 02 July 1993 Fully Satisfied

N/A

Legal charge 16 May 1991 Fully Satisfied

N/A

Debenture 26 April 1989 Fully Satisfied

N/A

Legal mortgage 04 January 1989 Fully Satisfied

N/A

Legal mortgage 04 January 1989 Fully Satisfied

N/A

Legal mortgage 04 January 1989 Fully Satisfied

N/A

Legal mortgage 04 January 1989 Fully Satisfied

N/A

Legal mortgage 04 January 1989 Fully Satisfied

N/A

Legal mortgage 04 January 1989 Fully Satisfied

N/A

Mortgage 30 April 1986 Outstanding

N/A

Legal mortgage 30 April 1986 Fully Satisfied

N/A

Mortgage debenture 24 February 1984 Fully Satisfied

N/A

Mortgage 27 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.