Company NameAarongate Ltd.
Company StatusDissolved
Company Number00919228
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 6 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameGarman, Cook & Co. Limied

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStephen Glynne Roberts
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(40 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 03 October 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Peters Park
Northop
Clwyd
CH7 6DP
Wales
Secretary NameLindsey Janette Roberts
NationalityBritish
StatusClosed
Appointed02 June 2011(43 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address83 Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NameRobert Rands
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 March 1993)
RoleFinancial Consultant
Correspondence Address14 Fulmer Road
Hornchurch
Essex
RM12 5LL
Director NameMrs Christine Spiers
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Monkhams Avenue
Woodford Green
Essex
IG8 0HB
Director NameRonald Edward Spiers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 04 April 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Monkhams Avenue
Woodford Green
Essex
IG8 0HB
Secretary NameMr Laurence Bertrai Cox
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address91 Beech Hall Road
London
E4 9NN
Secretary NameMrs Christine Spiers
NationalityBritish
StatusResigned
Appointed01 November 1997(30 years after company formation)
Appointment Duration13 years, 7 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Monkhams Avenue
Woodford Green
Essex
IG8 0HB
Director NameRichard Thomas Irish
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(36 years after company formation)
Appointment Duration7 years, 7 months (resigned 02 June 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Redcliffe Gardens
Ilford
Essex
IG1 3HG
Director NameNeil Rowatt Weir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(36 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 2003)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address117 Lindsey Street
Epping
Essex
CM16 5DN

Location

Registered Address83 Garden Lane
Chester
Cheshire
CH1 4EW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardGarden Quarter
Built Up AreaChester

Shareholders

100 at £1Stephen Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 January 1994Delivered on: 10 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19A roberts road walthamstow l/b of waltham forest t/no.EGL273744.
Outstanding
15 August 1991Delivered on: 3 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75, markhouse avenue, walthamstow.
Outstanding
28 January 1989Delivered on: 8 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161, farmer road, l/b of waltham forest.
Outstanding
10 October 1988Delivered on: 14 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30A james lane, leystonstone london borough title no egl 165636.
Outstanding
20 July 1987Delivered on: 28 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 albert road portsmouth hampshire t/no hp 249820.
Outstanding
15 June 1987Delivered on: 29 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 83 kitchener road, walthamstow l/b of waltham forest.
Outstanding
1 September 1986Delivered on: 5 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 221 well street l/b of hackney T.N. ngl 105998.
Outstanding
4 November 1985Delivered on: 8 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 blackhorse lane walthamstow l/b of waltham forest T.N. egl 158463.
Outstanding
3 July 1984Delivered on: 10 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 park road, leyton, E10 l/b of waltham forest. Title no: ngl 46615.
Outstanding
11 December 1997Delivered on: 17 December 1997
Satisfied on: 18 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108/110 vicarage road leyton london borogh of waltham forest t/no;-EGL311980.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
4 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2014Termination of appointment of Ronald Spiers as a director (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Director's details changed for Ronald Edward Spiers on 2 June 2011 (3 pages)
7 July 2011Director's details changed for Ronald Edward Spiers on 2 June 2011 (3 pages)
7 July 2011Termination of appointment of Christine Spiers as a secretary (2 pages)
7 July 2011Appointment of Lindsey Janette Roberts as a secretary (3 pages)
7 July 2011Termination of appointment of Christine Spiers as a director (2 pages)
7 July 2011Termination of appointment of Richard Irish as a director (2 pages)
13 June 2011Registered office address changed from 67 Orford Road Walthamstow London E17 9NT on 13 June 2011 (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Director's details changed for Ronald Edward Spiers on 27 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Christine Spiers on 27 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Glynne Roberts on 27 January 2010 (2 pages)
29 January 2010Director's details changed for Richard Thomas Irish on 27 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008New director appointed (2 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 December 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
17 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 4 the avenue highams park london E4 9LD (1 page)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 March 2000 (7 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 March 1999 (7 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 September 1998Full accounts made up to 31 March 1998 (7 pages)
18 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
11 November 1997New secretary appointed (2 pages)
18 December 1996Return made up to 31/12/96; full list of members (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (7 pages)
19 July 1996Full accounts made up to 31 March 1995 (7 pages)
4 April 1996Company name changed garman, cook & co. Limied\certificate issued on 09/04/96 (2 pages)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)