A GOMEZ LIMITED

Register to unlock more data on OkredoRegister

A GOMEZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02446884

Incorporation date

27/11/1989

Size

Group

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1989)
dot icon31/12/2025
Appointment of a voluntary liquidator
dot icon15/12/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/07/2025
Administrator's progress report
dot icon14/01/2025
Administrator's progress report
dot icon28/11/2024
Notice of extension of period of Administration
dot icon12/07/2024
Administrator's progress report
dot icon27/02/2024
Result of meeting of creditors
dot icon18/02/2024
Statement of affairs with form AM02SOA
dot icon06/02/2024
Statement of administrator's proposal
dot icon20/12/2023
Registered office address changed from Coldharbour Lane Bridge Canterbury Kent, CT4 5HL to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 2023-12-20
dot icon19/12/2023
Appointment of an administrator
dot icon14/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon30/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon22/11/2022
Confirmation statement made on 2022-10-15 with updates
dot icon11/07/2022
Resolutions
dot icon06/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Change of share class name or designation
dot icon04/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon20/05/2022
Group of companies' accounts made up to 2021-09-30
dot icon22/11/2021
Confirmation statement made on 2021-10-15 with updates
dot icon27/10/2021
Notification of a person with significant control statement
dot icon21/10/2021
Cessation of Trevor James Parmenter as a person with significant control on 2021-09-30
dot icon04/10/2021
Appointment of Ms Raquel Hernandez as a director on 2021-10-04
dot icon01/10/2021
Termination of appointment of Gerardo Gomez Yelo as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Trevor James Parmenter as a director on 2021-09-30
dot icon23/07/2021
Amended group of companies' accounts made up to 2020-09-30
dot icon30/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon19/04/2021
Appointment of Mrs Emma Dunmall as a secretary on 2021-04-19
dot icon19/04/2021
Termination of appointment of Scott Alexander Rutherford as a secretary on 2021-04-19
dot icon16/12/2020
Registration of charge 024468840013, created on 2020-12-14
dot icon15/12/2020
Registration of charge 024468840012, created on 2020-12-14
dot icon03/12/2020
Group of companies' accounts made up to 2019-09-30
dot icon18/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon06/11/2020
Registration of charge 024468840011, created on 2020-10-19
dot icon19/10/2020
Registration of charge 024468840010, created on 2020-10-19
dot icon11/09/2020
Registration of charge 024468840009, created on 2020-09-11
dot icon06/01/2020
Appointment of Mr Scott Alexander Rutherford as a secretary on 2019-12-20
dot icon06/01/2020
Termination of appointment of Simon John Gretton as a secretary on 2019-12-20
dot icon31/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon10/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon31/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon27/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon27/02/2018
Registration of charge 024468840008, created on 2018-02-19
dot icon31/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon14/08/2017
Termination of appointment of Scott Alexander Rutherford as a secretary on 2017-08-11
dot icon14/08/2017
Appointment of Mr Simon John Gretton as a secretary on 2017-08-11
dot icon14/08/2017
Satisfaction of charge 5 in full
dot icon14/08/2017
Satisfaction of charge 6 in full
dot icon14/08/2017
Satisfaction of charge 3 in full
dot icon14/08/2017
Satisfaction of charge 4 in full
dot icon14/08/2017
Satisfaction of charge 7 in full
dot icon16/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon03/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon28/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon20/05/2015
Full accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon16/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon29/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon15/10/2010
Director's details changed for Trevor James Parmenter on 2010-09-17
dot icon15/10/2010
Director's details changed for Gerardo Gomez Yelo on 2010-09-17
dot icon15/10/2010
Director's details changed for Juan Hernandez on 2010-09-17
dot icon15/10/2010
Secretary's details changed for Scott Alexander Rutherford on 2010-09-17
dot icon13/04/2010
Full accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon31/03/2009
Full accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 17/09/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon17/04/2007
Full accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 17/09/06; full list of members
dot icon28/03/2006
Full accounts made up to 2005-09-30
dot icon18/10/2005
Return made up to 17/09/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-09-30
dot icon06/10/2004
Return made up to 17/09/04; full list of members
dot icon06/03/2004
Full accounts made up to 2003-09-30
dot icon09/01/2004
Auditor's resignation
dot icon25/09/2003
Return made up to 17/09/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-09-30
dot icon04/11/2002
New director appointed
dot icon17/10/2002
Return made up to 17/09/02; full list of members
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Secretary's particulars changed
dot icon16/04/2002
Full accounts made up to 2001-09-30
dot icon11/10/2001
Return made up to 17/09/01; full list of members
dot icon24/04/2001
Particulars of mortgage/charge
dot icon07/03/2001
Full accounts made up to 2000-09-30
dot icon09/02/2001
Ad 16/01/01--------- £ si 190@1=190 £ ic 620/810
dot icon31/01/2001
£ ic 810/620 16/01/01 £ sr 190@1=190
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon11/10/2000
Return made up to 17/09/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-09-30
dot icon11/10/1999
Return made up to 17/09/99; full list of members
dot icon07/06/1999
Full accounts made up to 1998-09-30
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
New secretary appointed
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon29/10/1998
Particulars of mortgage/charge
dot icon16/10/1998
Resolutions
dot icon16/10/1998
New director appointed
dot icon08/10/1998
Return made up to 17/09/98; no change of members
dot icon07/10/1998
Certificate of change of name
dot icon08/09/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon15/10/1997
Return made up to 02/10/97; full list of members
dot icon11/09/1997
Full accounts made up to 1997-03-31
dot icon08/10/1996
Return made up to 02/10/96; no change of members
dot icon04/10/1996
Full accounts made up to 1996-03-31
dot icon01/11/1995
Return made up to 02/10/95; no change of members
dot icon15/08/1995
Full accounts made up to 1995-03-31
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Particulars of mortgage/charge
dot icon10/10/1994
Return made up to 02/10/94; full list of members
dot icon26/07/1994
Declaration of satisfaction of mortgage/charge
dot icon26/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon14/10/1993
Return made up to 02/10/93; no change of members
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon09/10/1992
Return made up to 02/10/92; no change of members
dot icon13/08/1992
Full accounts made up to 1992-03-31
dot icon21/11/1991
Registered office changed on 21/11/91 from: 27 london street basingstoke hants RG21 1PG
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Return made up to 02/10/91; full list of members
dot icon14/09/1990
Ad 10/07/90--------- £ si 998@1=998 £ ic 2/1000
dot icon21/08/1990
Resolutions
dot icon27/02/1990
Particulars of mortgage/charge
dot icon27/02/1990
Particulars of mortgage/charge
dot icon07/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-221 *

* during past year

Number of employees

571
2022
change arrow icon-97.84 % *

* during past year

Cash in Bank

£520.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
15/10/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
792
9.25M
-
0.00
24.03K
-
2022
571
11.88M
-
0.00
520.00
-
2022
571
11.88M
-
0.00
520.00
-

Employees

2022

Employees

571 Descended-28 % *

Net Assets(GBP)

11.88M £Ascended28.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

520.00 £Descended-97.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hernandez, Raquel
Director
04/10/2021 - Present
2
Wates, Hugh Randall
Secretary
23/07/1998 - 06/04/1999
2
Gomez Yelo, Gerardo
Director
16/01/2001 - 30/09/2021
-
Hernandez, Juan
Director
25/10/2002 - Present
1
Munoz, Antonio Hernandez
Director
09/09/1998 - 02/05/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

21
BOLTON MEDICAL FOAMS & RUBBER LTDC/O Ideal Corporate Solutions, 171 Chorley New Road, Bolton BL1 4QZ
Liquidation

Category:

Manufacture of other rubber products

Comp. code:

13603176

Reg. date:

06/09/2021

Turnover:

-

No. of employees:

600
VERSATILE FLOORING GROUP LTD6th Floor 9 Appold Street, London EC2A 2AP
Liquidation

Category:

Floor and wall covering

Comp. code:

05854989

Reg. date:

22/06/2006

Turnover:

-

No. of employees:

500
N & C DOMESTICS LTDOffice 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ
Liquidation

Category:

Retail sale of electrical household appliances in specialised stores

Comp. code:

06807614

Reg. date:

02/02/2009

Turnover:

-

No. of employees:

600
PETITPARISDELI LTDBEGBIES TRAYNOR, 2 Harcourt Way Meridian Business Park, Leicester LE19 1WP
Liquidation

Category:

Other retail sale of food in specialised stores

Comp. code:

13303143

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

500
J.F.P. WARRINGTON LTDCowgills Limited, Fourth Floor, Unit 5b, The Parklands, Bolton BL6 4SD
Liquidation

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

08936508

Reg. date:

12/03/2014

Turnover:

-

No. of employees:

500

Description

copy info iconCopy

About A GOMEZ LIMITED

A GOMEZ LIMITED is an(a) Liquidation company incorporated on 27/11/1989 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 571 according to last financial statements.

Frequently Asked Questions

What is the current status of A GOMEZ LIMITED?

toggle

A GOMEZ LIMITED is currently Liquidation. It was registered on 27/11/1989 .

Where is A GOMEZ LIMITED located?

toggle

A GOMEZ LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TY.

What does A GOMEZ LIMITED do?

toggle

A GOMEZ LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does A GOMEZ LIMITED have?

toggle

A GOMEZ LIMITED had 571 employees in 2022.

What is the latest filing for A GOMEZ LIMITED?

toggle

The latest filing was on 31/12/2025: Appointment of a voluntary liquidator.