Company NameGablecape Ltd
Company StatusDissolved
Company Number05442324
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date2 August 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohammed Humran Pervez
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(2 months, 3 weeks after company formation)
Appointment Duration8 years (closed 02 August 2013)
RoleSelf Employed Pizza Takeaway
Correspondence Address644 Acklam Road
Middlesbrough
Cleveland
TS5 8BJ
Secretary NameMr Hurfan Pervez
NationalityBritish
StatusClosed
Appointed05 April 2006(11 months after company formation)
Appointment Duration7 years, 4 months (closed 02 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address644 Acklam Road
Middlesbrough
Cleveland
TS5 8BJ
Secretary NameMohammed Pervez
NationalityBritish
StatusResigned
Appointed26 July 2005(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 2006)
RoleSecretary
Correspondence Address644 Acklam Road
Middlesbrough
Cleveland
TS5 8BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

500 at 1Mohammed Humran Pervez
50.00%
Ordinary
500 at 1Mohammed Pervez
50.00%
Ordinary

Financials

Year2014
Net Worth-£168,057
Cash£6,105
Current Liabilities£369,450

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

2 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
2 May 2013Liquidators statement of receipts and payments to 5 April 2013 (6 pages)
2 May 2013Liquidators' statement of receipts and payments to 5 April 2013 (6 pages)
2 May 2013Liquidators' statement of receipts and payments to 5 April 2013 (6 pages)
2 May 2013Liquidators statement of receipts and payments to 5 April 2013 (6 pages)
2 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
19 April 2013Liquidators statement of receipts and payments to 7 March 2013 (6 pages)
19 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (6 pages)
19 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (6 pages)
19 April 2013Liquidators statement of receipts and payments to 7 March 2013 (6 pages)
16 May 2012Liquidators' statement of receipts and payments to 7 March 2012 (6 pages)
16 May 2012Liquidators statement of receipts and payments to 7 March 2012 (6 pages)
16 May 2012Liquidators statement of receipts and payments to 7 March 2012 (6 pages)
16 May 2012Liquidators' statement of receipts and payments to 7 March 2012 (6 pages)
11 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Statement of affairs with form 4.19 (5 pages)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Statement of affairs with form 4.19 (5 pages)
11 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-08
(1 page)
21 February 2011Registered office address changed from 112 Linthorpe Road Middlesbrough TS1 2JS on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 112 Linthorpe Road Middlesbrough TS1 2JS on 21 February 2011 (2 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
16 October 2009Annual return made up to 4 May 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2007 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2008 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2008 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2008 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2006 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2007 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2006 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2006 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 May 2007 with a full list of shareholders (5 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
21 July 2006Accounting reference date extended from 31/05/06 to 30/08/06 (1 page)
21 July 2006Accounting reference date extended from 31/05/06 to 30/08/06 (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Ad 05/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 July 2006Ad 05/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 July 2006Secretary resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: 644 acklam road middlesbrough cleveland TS5 8BJ (1 page)
6 March 2006Registered office changed on 06/03/06 from: 644 acklam road middlesbrough cleveland TS5 8BJ (1 page)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Nc inc already adjusted 26/07/05 (1 page)
16 August 2005Nc inc already adjusted 26/07/05 (1 page)
5 August 2005Registered office changed on 05/08/05 from: 644 acklam road middlesbrough TS5 8BJ (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 644 acklam road middlesbrough TS5 8BJ (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
26 July 2005Director resigned (1 page)
4 May 2005Incorporation (9 pages)
4 May 2005Incorporation (9 pages)