Company NameCity Gate Environmental Services Limited
Company StatusDissolved
Company Number02555628
CategoryPrivate Limited Company
Incorporation Date6 November 1990(33 years, 6 months ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJason Daniel Holloway
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(23 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelmere North Drive
Hutton
Brentwood
CM13 1SH
Director NameKelly Lorraine Holloway
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(23 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelmere North Drive
Hutton
Brentwood
CM13 1SH
Director NameMr John Sydney Twinn
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 June 1999)
RoleDirector/Transport Driver
Correspondence Address1 Alicia Way
Wickford
Essex
SS11 8PP
Director NameMr George Francis Passey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishops Brow Oak Hill Road
Stapleford Abbotts
Romford
Essex
RM4 1JL
Secretary NameMr George Francis Passey
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishops Brow Oak Hill Road
Stapleford Abbotts
Romford
Essex
RM4 1JL
Secretary NameNicola Mackness
NationalityBritish
StatusResigned
Appointed23 May 1997(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address36 John English Avenue
Braintree
Essex
CM7 2SN

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Jason Holloway
99.90%
Ordinary
1 at £1Kelly Holloway
0.10%
Ordinary B

Financials

Year2014
Net Worth£2,313
Cash£23,361
Current Liabilities£37,501

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

29 October 1993Delivered on: 1 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

14 March 2023Voluntary strike-off action has been suspended (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
2 February 2023Application to strike the company off the register (1 page)
22 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 January 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Change of details for Jason Daniel Holloway as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 December 2017Director's details changed for Jason Daniel Holloway on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Kelly Lorraine Holloway on 20 December 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,001
(5 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,001
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,001
(5 pages)
8 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,001
(5 pages)
5 December 2014Appointment of Kelly Lorraine Holloway as a director on 1 October 2014 (2 pages)
5 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,001
(3 pages)
5 December 2014Appointment of Jason Daniel Holloway as a director on 1 October 2014 (2 pages)
5 December 2014Appointment of Jason Daniel Holloway as a director on 1 October 2014 (2 pages)
5 December 2014Appointment of Kelly Lorraine Holloway as a director on 1 October 2014 (2 pages)
5 December 2014Termination of appointment of George Francis Passey as a director on 1 October 2014 (1 page)
5 December 2014Appointment of Jason Daniel Holloway as a director on 1 October 2014 (2 pages)
5 December 2014Termination of appointment of George Francis Passey as a director on 1 October 2014 (1 page)
5 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,001
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,001
(3 pages)
5 December 2014Appointment of Kelly Lorraine Holloway as a director on 1 October 2014 (2 pages)
5 December 2014Termination of appointment of George Francis Passey as a director on 1 October 2014 (1 page)
4 December 2014Registered office address changed from Bishops Brow Oak Hill Road Stapleford Abbotts Essex RM4 1JL to 1 Royal Terrace Southend-on-Sea SS1 1EA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Bishops Brow Oak Hill Road Stapleford Abbotts Essex RM4 1JL to 1 Royal Terrace Southend-on-Sea SS1 1EA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Bishops Brow Oak Hill Road Stapleford Abbotts Essex RM4 1JL to 1 Royal Terrace Southend-on-Sea SS1 1EA on 4 December 2014 (1 page)
26 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,001
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,001
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,001
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(3 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(3 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Director's details changed for Mr George Francis Passey on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr George Francis Passey on 15 October 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (3 pages)
15 October 2008Return made up to 15/10/08; full list of members (3 pages)
15 October 2008Appointment terminated secretary nicola mackness (1 page)
15 October 2008Appointment terminated secretary nicola mackness (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2007Return made up to 15/10/06; full list of members (6 pages)
1 March 2007Return made up to 15/10/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 November 2005Return made up to 15/10/05; full list of members (6 pages)
22 November 2005Return made up to 15/10/05; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2004Return made up to 15/10/04; full list of members (6 pages)
27 October 2004Return made up to 15/10/04; full list of members (6 pages)
27 October 2004Registered office changed on 27/10/04 from: nupers farm nupers hatch, stapleford abbotts romford essex RM4 1JR (1 page)
27 October 2004Registered office changed on 27/10/04 from: nupers farm nupers hatch, stapleford abbotts romford essex RM4 1JR (1 page)
16 October 2003Return made up to 15/10/03; full list of members (6 pages)
16 October 2003Return made up to 15/10/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
25 January 2002Return made up to 15/10/01; full list of members (6 pages)
25 January 2002Return made up to 15/10/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 November 2000Registered office changed on 03/11/00 from: 10TH floor, city gate house 399-425 eastern avenue ilford essex, IG2 6LR (1 page)
3 November 2000Return made up to 15/10/00; full list of members (6 pages)
3 November 2000Return made up to 15/10/00; full list of members (6 pages)
3 November 2000Registered office changed on 03/11/00 from: 10TH floor, city gate house 399-425 eastern avenue ilford essex, IG2 6LR (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Return made up to 15/10/99; full list of members (6 pages)
26 October 1999Return made up to 15/10/99; full list of members (6 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1998Return made up to 15/10/98; no change of members (4 pages)
15 October 1998Return made up to 15/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 December 1997Return made up to 15/10/97; full list of members (6 pages)
15 December 1997Return made up to 15/10/97; full list of members (6 pages)
30 June 1997New secretary appointed (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (1 page)
15 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 October 1996Return made up to 15/10/96; no change of members (4 pages)
31 October 1996Return made up to 15/10/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 October 1995Return made up to 15/10/95; no change of members (4 pages)
31 October 1995Return made up to 15/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)