GOWRINGS OF READING LIMITED

Arlington Business Park Arlington Business Park, Reading, RG7 4SD
StatusDISSOLVED
Company No.06430835
CategoryPrivate Limited Company
Incorporated19 Nov 2007
Age16 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution26 Dec 2018
Years5 years, 6 months, 1 day

SUMMARY

GOWRINGS OF READING LIMITED is an dissolved private limited company with number 06430835. It was incorporated 16 years, 7 months, 8 days ago, on 19 November 2007 and it was dissolved 5 years, 6 months, 1 day ago, on 26 December 2018. The company address is Arlington Business Park Arlington Business Park, Reading, RG7 4SD.



Company Fillings

Gazette dissolved liquidation

Date: 26 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 26 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 14 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Apr 2017

Action Date: 20 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-03-20

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: Houndmills Autoplaza Aldermaston Road Basingstoke Hampshire RG21 6YL United Kingdom

New address: C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Condatis Limited

Appointment date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: C/O City Motor Holdings Ltd Houndmills Autoplaza Aldermaston Road Basingstoke Hampshire RG21 6YL

New address: Houndmills Autoplaza Aldermaston Road Basingstoke Hampshire RG21 6YL

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Poole

Termination date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Robert Hayden

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-28

Capital : 142,957 GBP

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 12 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-28

Capital : 142,957 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064308350011

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Resolution

Date: 26 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Poole

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Obs 24 Llp

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Walker

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Wickins

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Poole

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-12

Old address: C/O Andrew Mortimer Po Box Headoffice City Motor Holdings Houndmills Autoplaza Houndmills Basingstoke Hampshire RG21 6YL United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Robert Walker

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Morgan

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Richard Poole

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mortimer

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Legacy

Date: 07 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Resolution

Date: 03 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-04

Old address: Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2011

Action Date: 06 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-06

Officer name: Mr Andrew Paul James Mortimer

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Resolution

Date: 03 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew paul james mortimer

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew hicks

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 12/03/08\gbp si 49@1=49\gbp ic 51/100\

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 12/03/08\gbp si 49@1=49\gbp ic 2/51\

Documents

View document PDF

Resolution

Date: 21 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 21/12/07-21/12/07 £ si [email protected]=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 14/01/08 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blakedew 707 LIMITED\certificate issued on 31/12/07

Documents

View document PDF

Incorporation company

Date: 19 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOOD TRANSPORT LIMITED

UNIT 6, THE SCHOOL HOUSE,BEXLEY,DA5 1LU

Number:04294860
Status:ACTIVE
Category:Private Limited Company

INFORMATION MANAGEMENT PRACTITIONERS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07548729
Status:ACTIVE
Category:Private Limited Company

MASH FOOD TRUCK LTD

UNIT I ARENA DESIGN CENTRE,LONDON,N4 1FF

Number:11368122
Status:ACTIVE
Category:Private Limited Company

MERTON CRASH REPAIRS LTD

17 DEER PARK ROAD,WIMBLEDON,SW19 3UX

Number:07716178
Status:ACTIVE
Category:Private Limited Company

REBEL OBSERVERS LIMITED

1A CASTLE STREET,KINGSTON UPON THAMES,KT1 1ST

Number:10719866
Status:ACTIVE
Category:Private Limited Company

ROMO DESPATCH LTD

3 THE PADDOCKS,SWAFFHAM,PE37 7PA

Number:10722564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source