Company NameGage Engineering Limited
Company StatusDissolved
Company Number02269193
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(24 years, 10 months after company formation)
Appointment Duration2 years (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameRaymond Ian Evans
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 17 July 2009)
RoleConsultant
Correspondence Address10 Baskervyle Road
Gayton
Wirral
Merseyside
CH60 8NL
Wales
Director NameAnthony Reginald Roylance
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 17 July 2009)
RoleEngineer
Correspondence AddressKeepers Cottage
Lumb Brook Road
Appleton
Cheshire
WA4 3HJ
Secretary NameRaymond Ian Evans
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address10 Baskervyle Road
Gayton
Wirral
Merseyside
CH60 8NL
Wales
Director NameMr Nicholas William Catt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(21 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Eaves 6 Farquhar Street
Hertford
Hertfordshire
SG14 3BP
Director NameMr Cameron Joseph Varley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Westgate
North Cave
Brough
Humberside
HU16 2NJ
Director NameMr Andrew James Priestley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(24 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerseverence Works Dewsbury Road
Elland
HX5 9AZ

Location

Registered Address5-7 Grosvenor Court Ref Se Jlc Gag4 1
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

99 at £1Ardeth Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,175
Cash£10,260
Current Liabilities£1,072,874

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End18 April

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Notice of move from Administration to Dissolution on 30 January 2015 (16 pages)
5 February 2015Notice of move from Administration to Dissolution on 30 January 2015 (16 pages)
17 December 2014Administrator's progress report to 2 August 2014 (12 pages)
17 December 2014Administrator's progress report to 2 August 2014 (12 pages)
17 December 2014Administrator's progress report to 2 August 2014 (12 pages)
21 May 2014Notice of deemed approval of proposals (1 page)
21 May 2014Notice of deemed approval of proposals (1 page)
9 April 2014Statement of administrator's proposal (28 pages)
9 April 2014Statement of administrator's proposal (28 pages)
12 March 2014Statement of affairs with form 2.14B/2.15B (13 pages)
12 March 2014Statement of affairs with form 2.14B/2.15B (13 pages)
6 March 2014Notice of completion of voluntary arrangement (18 pages)
6 March 2014Notice of completion of voluntary arrangement (18 pages)
7 February 2014Registered office address changed from Perseverance Works Dewsbury Road Elland West Yorkshire HX5 9AZ England on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Perseverance Works Dewsbury Road Elland West Yorkshire HX5 9AZ England on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Perseverance Works Dewsbury Road Elland West Yorkshire HX5 9AZ England on 7 February 2014 (2 pages)
6 February 2014Appointment of an administrator (1 page)
6 February 2014Appointment of an administrator (1 page)
3 February 2014Termination of appointment of Nicholas William Catt as a director on 15 July 2013 (1 page)
3 February 2014Termination of appointment of Nicholas William Catt as a director on 15 July 2013 (1 page)
3 February 2014Termination of appointment of Andy Priestley as a director on 31 May 2013 (1 page)
3 February 2014Termination of appointment of Andy Priestley as a director on 31 May 2013 (1 page)
10 July 2013Registration of charge 022691930006, created on 8 July 2013 (26 pages)
10 July 2013Registration of charge 022691930006, created on 8 July 2013 (26 pages)
10 July 2013Registration of charge 022691930006, created on 8 July 2013 (26 pages)
20 May 2013Appointment of Leslie Arthur O'hare as a director on 30 April 2013 (3 pages)
20 May 2013Appointment of Leslie Arthur O'hare as a director on 30 April 2013 (3 pages)
8 May 2013Previous accounting period extended from 31 March 2013 to 18 April 2013 (1 page)
8 May 2013Previous accounting period extended from 31 March 2013 to 18 April 2013 (1 page)
2 May 2013Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
2 May 2013Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
1 May 2013Satisfaction of charge 5 in full (4 pages)
1 May 2013Satisfaction of charge 4 in full (4 pages)
1 May 2013Satisfaction of charge 4 in full (4 pages)
1 May 2013Satisfaction of charge 5 in full (4 pages)
6 March 2013Registered office address changed from Unit 6 Poole Hall Industrial Estate, Ellesmere Port Wirral CH66 1st on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Unit 6 Poole Hall Industrial Estate, Ellesmere Port Wirral CH66 1st on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Unit 6 Poole Hall Industrial Estate, Ellesmere Port Wirral CH66 1st on 6 March 2013 (1 page)
5 March 2013Appointment of Mr Andy Priestley as a director on 1 March 2013 (2 pages)
5 March 2013 (6 pages)
5 March 2013Appointment of Mr Andy Priestley as a director on 1 March 2013 (2 pages)
5 March 2013Appointment of Mr Andy Priestley as a director on 1 March 2013 (2 pages)
5 March 2013 (6 pages)
23 November 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 99
(4 pages)
23 November 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 99
(4 pages)
23 October 2012Termination of appointment of Cameron Joseph Varley as a director on 3 October 2012 (2 pages)
23 October 2012Termination of appointment of Cameron Joseph Varley as a director on 3 October 2012 (2 pages)
23 October 2012Termination of appointment of Cameron Joseph Varley as a director on 3 October 2012 (2 pages)
30 January 2012Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 January 2012Appointment of Mr Cameron Joseph Varley as a director on 24 August 2011 (2 pages)
30 January 2012Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 January 2012Appointment of Mr Cameron Joseph Varley as a director on 24 August 2011 (2 pages)
31 August 2011 (6 pages)
31 August 2011 (6 pages)
30 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
12 August 2010 (6 pages)
12 August 2010 (6 pages)
22 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
22 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
1 August 2009Appointment terminated director and secretary raymond evans (1 page)
1 August 2009Appointment terminated director and secretary raymond evans (1 page)
31 July 2009Appointment terminated director anthony roylance (1 page)
31 July 2009Director appointed nick catt (2 pages)
31 July 2009Director appointed nick catt (2 pages)
31 July 2009Appointment terminated director anthony roylance (1 page)
30 July 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 January 2009Return made up to 27/09/08; full list of members (4 pages)
16 January 2009Return made up to 27/09/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 January 2008Return made up to 27/09/07; full list of members (3 pages)
24 January 2008Return made up to 27/09/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 October 2006Return made up to 27/09/06; full list of members (8 pages)
16 October 2006Return made up to 27/09/06; full list of members (8 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 October 2005Return made up to 27/09/05; full list of members (8 pages)
14 October 2005Return made up to 27/09/05; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 October 2004Return made up to 27/09/04; full list of members (8 pages)
13 October 2004Return made up to 27/09/04; full list of members (8 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 October 2003Return made up to 27/09/03; full list of members (8 pages)
19 October 2003Return made up to 27/09/03; full list of members (8 pages)
2 October 2003 (6 pages)
2 October 2003 (6 pages)
18 December 2002Return made up to 27/09/02; full list of members; amend (8 pages)
18 December 2002Return made up to 27/09/02; full list of members; amend (8 pages)
19 November 2002 (6 pages)
19 November 2002 (6 pages)
25 October 2002Return made up to 27/09/02; full list of members (8 pages)
25 October 2002Return made up to 27/09/02; full list of members (8 pages)
4 December 2001 (6 pages)
4 December 2001 (6 pages)
16 October 2001Return made up to 27/09/01; full list of members (7 pages)
16 October 2001Return made up to 27/09/01; full list of members (7 pages)
18 October 2000 (6 pages)
18 October 2000 (6 pages)
17 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1999Return made up to 27/09/99; full list of members (6 pages)
12 October 1999Return made up to 27/09/99; full list of members (6 pages)
27 September 1999 (6 pages)
27 September 1999 (6 pages)
15 December 1998 (6 pages)
15 December 1998 (6 pages)
28 October 1998Return made up to 27/09/98; no change of members (4 pages)
28 October 1998Return made up to 27/09/98; no change of members (4 pages)
22 June 1998Registered office changed on 22/06/98 from: unit 2 canal bridge enterprise centre meadow lane ellesmere port L65 4EH (1 page)
22 June 1998Registered office changed on 22/06/98 from: unit 2 canal bridge enterprise centre meadow lane ellesmere port L65 4EH (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
2 December 1997 (6 pages)
2 December 1997 (6 pages)
20 October 1997Return made up to 27/09/97; no change of members (4 pages)
20 October 1997Return made up to 27/09/97; no change of members (4 pages)
17 October 1996Return made up to 27/09/96; full list of members (6 pages)
17 October 1996Return made up to 27/09/96; full list of members (6 pages)
27 August 1996 (6 pages)
27 August 1996 (6 pages)
8 November 1995Return made up to 27/09/95; no change of members (4 pages)
8 November 1995Return made up to 27/09/95; no change of members (4 pages)
8 November 1995 (6 pages)
8 November 1995 (6 pages)
28 March 1995Director's particulars changed (2 pages)
28 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 June 1988Incorporation (15 pages)
20 June 1988Incorporation (15 pages)