Company NameGainstar Ltd
DirectorGaynor Ann Qualter
Company StatusActive
Company Number04023845
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Gaynor Ann Qualter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedway House Redway
Kerridge
Cheshire
SK10 5BA
Secretary NameMr Roger Anthony Smith
NationalityBritish
StatusCurrent
Appointed04 February 2005(4 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedway House Windmill Lane
Kerridge
SK10 5BD
Secretary NameLaura Scullion
NationalityBritish
StatusResigned
Appointed15 August 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address22 Teal Avenue
Knutsford
Cheshire
WA16 8ER
Secretary NameKelly Leona Page
NationalityBritish
StatusResigned
Appointed15 April 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2005)
RoleCompany Director
Correspondence Address15 Riding Close
Sale
Cheshire
M33 2ZP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone01625 573591
Telephone regionMacclesfield

Location

Registered Address12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.01Gaynor Ann Qualter
100.00%
Ordinary

Financials

Year2014
Net Worth-£627,947
Cash£2,140
Current Liabilities£703,226

Accounts

Latest Accounts18 April 2023 (1 year ago)
Next Accounts Due18 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End18 April

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 3 days from now)

Charges

16 April 2007Delivered on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The roebuck 1 charles lane haslingden lancashire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 February 2007Delivered on: 27 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £500,000 and all other monies due or to become due.
Particulars: Redway house 44 redway kerridge macclesfield cheshire,. Fixed charge over all rental income and.
Outstanding
8 October 2001Delivered on: 11 October 2001
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 July 2001Delivered on: 17 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land being the redway tavern kerridge macclesfield cheshire; t/no ch 222311. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2001Delivered on: 10 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2023Previous accounting period extended from 19 October 2022 to 18 April 2023 (1 page)
20 July 2023Previous accounting period shortened from 20 October 2022 to 19 October 2022 (1 page)
18 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
25 October 2022Micro company accounts made up to 27 October 2021 (3 pages)
19 October 2022Previous accounting period shortened from 21 October 2021 to 20 October 2021 (1 page)
19 July 2022Previous accounting period shortened from 22 October 2021 to 21 October 2021 (1 page)
27 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
18 October 2021Micro company accounts made up to 29 October 2020 (3 pages)
22 July 2021Previous accounting period shortened from 23 October 2020 to 22 October 2020 (1 page)
13 May 2021Part of the property or undertaking no longer forms part of charge 2 (2 pages)
13 May 2021Satisfaction of charge 3 in full (1 page)
13 May 2021All of the property or undertaking no longer forms part of charge 5 (2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
13 May 2021All of the property or undertaking no longer forms part of charge 2 (2 pages)
13 May 2021All of the property or undertaking no longer forms part of charge 1 (2 pages)
20 November 2020Micro company accounts made up to 30 October 2019 (3 pages)
23 October 2020Current accounting period shortened from 24 October 2019 to 23 October 2019 (1 page)
5 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 October 2018 (4 pages)
25 July 2019Previous accounting period shortened from 25 October 2018 to 24 October 2018 (1 page)
12 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
25 October 2018Micro company accounts made up to 31 October 2017 (3 pages)
25 July 2018Previous accounting period shortened from 26 October 2017 to 25 October 2017 (1 page)
20 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
28 December 2017Withdrawal of a person with significant control statement on 28 December 2017 (2 pages)
28 December 2017Notification of Gaynor Ann Qualter as a person with significant control on 28 December 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 October 2017Current accounting period shortened from 27 October 2016 to 26 October 2016 (1 page)
26 October 2017Current accounting period shortened from 27 October 2016 to 26 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
25 October 2016Micro company accounts made up to 28 October 2015 (2 pages)
25 October 2016Micro company accounts made up to 28 October 2015 (2 pages)
29 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP .01
(6 pages)
29 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP .01
(6 pages)
26 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
4 May 2016Secretary's details changed for Mr Roger Anthony Smith on 4 May 2016 (1 page)
4 May 2016Secretary's details changed for Mr Roger Anthony Smith on 4 May 2016 (1 page)
4 May 2016Director's details changed for Gaynor Ann Qualter on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Gaynor Ann Qualter on 4 May 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 29 October 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 29 October 2014 (3 pages)
29 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
29 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP .01
(4 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP .01
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
30 October 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
31 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
31 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP .01
(4 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP .01
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from , Redway House, Redway, Kerridge, Cheshire, SK10 5BA on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Redway House Redway Kerridge Cheshire SK10 5BA on 19 October 2011 (1 page)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 April 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
28 April 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Return made up to 29/06/09; full list of members (3 pages)
18 September 2009Return made up to 29/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2009Withdrawal of application for striking off (1 page)
7 January 2009Withdrawal of application for striking off (1 page)
5 December 2008Application for striking-off (1 page)
5 December 2008Application for striking-off (1 page)
12 September 2008Return made up to 29/06/08; full list of members (3 pages)
12 September 2008Return made up to 29/06/08; full list of members (3 pages)
14 August 2007Return made up to 29/06/07; no change of members (6 pages)
14 August 2007Return made up to 29/06/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
27 February 2007Particulars of mortgage/charge (4 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
23 February 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Registered office changed on 12/12/06 from: the lord eldon, 27 tatton street, knutsford, cheshire WA16 6AD (1 page)
12 December 2006Registered office changed on 12/12/06 from: the lord eldon, 27 tatton street, knutsford, cheshire WA16 6AD (1 page)
12 December 2006Director's particulars changed (1 page)
17 July 2006Return made up to 29/06/06; full list of members (6 pages)
17 July 2006Return made up to 29/06/06; full list of members (6 pages)
24 October 2005Return made up to 29/06/05; full list of members (6 pages)
24 October 2005Return made up to 29/06/05; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 February 2005New secretary appointed (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005Secretary resigned (1 page)
2 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 August 2003Return made up to 29/06/03; full list of members (6 pages)
12 August 2003Return made up to 29/06/03; full list of members (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 October 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
25 October 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
2 September 2002Secretary's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
2 September 2002Secretary's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
21 July 2002Return made up to 29/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2002Return made up to 29/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
18 September 2001Return made up to 29/06/01; full list of members (6 pages)
18 September 2001Return made up to 29/06/01; full list of members (6 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 152-160 city road, london, EC1V 2NX (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 152-160 city road, london, EC1V 2NX (1 page)
11 October 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
29 June 2000Incorporation (8 pages)
29 June 2000Incorporation (8 pages)