GATX ASSET RESIDUAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GATX ASSET RESIDUAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02732402

Incorporation date

16/07/1992

Size

Full

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1992)
dot icon11/08/2017
Final Gazette dissolved following liquidation
dot icon11/05/2017
Return of final meeting in a members' voluntary winding up
dot icon07/05/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2017-05-08
dot icon24/11/2016
Liquidators' statement of receipts and payments to 2016-09-24
dot icon07/10/2015
Registered office address changed from 135 Bishopsgate London EC2M 3UR to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-10-08
dot icon05/10/2015
Declaration of solvency
dot icon05/10/2015
Appointment of a voluntary liquidator
dot icon05/10/2015
Resolutions
dot icon05/10/2015
Declaration of solvency
dot icon06/09/2015
Termination of appointment of Trevor Douglas Crome as a director on 2015-09-01
dot icon06/09/2015
Termination of appointment of Simon Dominic Recaldin as a director on 2015-09-01
dot icon21/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon08/06/2015
Termination of appointment of Brandon Kimmel Weir as a director on 2014-12-31
dot icon05/03/2015
Appointment of Trevor Douglas Crome as a director on 2015-02-27
dot icon03/03/2015
Termination of appointment of Nigel Timothy John Clibbens as a director on 2015-02-27
dot icon31/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Director's details changed for Ian John Isaac on 2014-01-08
dot icon30/12/2013
Statement of capital on 2013-12-31
dot icon30/12/2013
Statement by directors
dot icon30/12/2013
Solvency statement dated 23/12/13
dot icon30/12/2013
Resolutions
dot icon22/09/2013
Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 2013-09-23
dot icon01/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon07/10/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon07/10/2012
Termination of appointment of Amy Williamson as a secretary
dot icon13/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon01/07/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Appointment of Amy Williamson as a secretary
dot icon26/02/2012
Termination of appointment of Kirsty Daly as a secretary
dot icon02/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon01/08/2011
Director's details changed for Mr Simon Dominic Recaldin on 2009-10-01
dot icon19/06/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Appointment of Kirsty Daly as a secretary
dot icon22/05/2011
Termination of appointment of Angela Cunningham as a secretary
dot icon09/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2009
Return made up to 17/07/09; full list of members
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon22/07/2008
Return made up to 17/07/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Director appointed mr brandon kimmel weir
dot icon01/06/2008
Appointment terminated director charles freeman
dot icon25/07/2007
Return made up to 17/07/07; full list of members
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon16/08/2006
Return made up to 17/07/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon16/10/2005
Auditor's resignation
dot icon03/08/2005
Return made up to 17/07/05; full list of members
dot icon19/07/2005
New director appointed
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Director resigned
dot icon11/08/2004
Return made up to 17/07/04; full list of members
dot icon17/06/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon11/02/2004
Director's particulars changed
dot icon16/01/2004
Director's particulars changed
dot icon29/10/2003
Director's particulars changed
dot icon15/09/2003
Resolutions
dot icon01/09/2003
Return made up to 17/07/03; full list of members
dot icon01/09/2003
Director resigned
dot icon19/05/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon02/02/2003
Director resigned
dot icon28/08/2002
Director's particulars changed
dot icon07/08/2002
Return made up to 17/07/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Director's particulars changed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon10/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon15/11/2001
Resolutions
dot icon15/11/2001
Resolutions
dot icon15/11/2001
Resolutions
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon29/07/2001
Return made up to 17/07/01; full list of members
dot icon08/07/2001
New director appointed
dot icon08/07/2001
Director resigned
dot icon06/06/2001
Director's particulars changed
dot icon10/05/2001
Director's particulars changed
dot icon21/02/2001
New director appointed
dot icon15/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon28/12/2000
Certificate of re-registration from Public Limited Company to Private
dot icon28/12/2000
Re-registration of Memorandum and Articles
dot icon28/12/2000
Application for reregistration from PLC to private
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon30/11/2000
Director's particulars changed
dot icon07/09/2000
Director's particulars changed
dot icon31/07/2000
Return made up to 17/07/00; full list of members
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Director's particulars changed
dot icon14/05/2000
Ad 27/04/00--------- £ si 1179508@1=1179508 £ ic 6159508/7339016
dot icon14/05/2000
Ad 27/04/00--------- £ si 1179508@1=1179508 £ ic 4980000/6159508
dot icon04/05/2000
Director's particulars changed
dot icon18/04/2000
New director appointed
dot icon03/04/2000
Director resigned
dot icon29/02/2000
Director's particulars changed
dot icon29/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon10/08/1999
Return made up to 17/07/99; full list of members
dot icon25/07/1999
Director's particulars changed
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Director resigned
dot icon16/11/1998
Secretary's particulars changed
dot icon11/08/1998
Return made up to 17/07/98; full list of members
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon21/09/1997
Director's particulars changed
dot icon02/09/1997
Return made up to 17/07/97; full list of members
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
New secretary appointed
dot icon28/04/1997
Secretary resigned
dot icon03/03/1997
New director appointed
dot icon18/01/1997
Ad 31/12/96--------- £ si 625000@1=625000 £ ic 3830000/4455000
dot icon18/01/1997
Ad 31/12/96--------- £ si 625000@1=625000 £ ic 3205000/3830000
dot icon18/01/1997
Director resigned
dot icon09/09/1996
Return made up to 17/07/96; full list of members
dot icon09/09/1996
Director's particulars changed
dot icon25/07/1996
Auditor's resignation
dot icon23/06/1996
Ad 18/06/96--------- £ si 441000@1=441000 £ ic 2214000/2655000
dot icon29/04/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Ad 11/03/96--------- £ si 460000@1=460000 £ ic 1754000/2214000
dot icon06/12/1995
Ad 16/11/95--------- £ si 460000@1=460000 £ ic 1294000/1754000
dot icon27/09/1995
New director appointed
dot icon10/09/1995
Director resigned
dot icon21/08/1995
Ad 14/08/95--------- £ si 120000@1=120000 £ ic 1174000/1294000
dot icon08/08/1995
Return made up to 17/07/95; full list of members
dot icon30/05/1995
Ad 19/05/95--------- £ si 220000@1=220000 £ ic 954000/1174000
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
New director appointed
dot icon10/11/1994
Director resigned
dot icon04/11/1994
Director resigned
dot icon11/08/1994
Return made up to 17/07/94; change of members
dot icon28/03/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Ad 07/03/94-08/03/94 £ si 280000@1=280000 £ ic 674000/954000
dot icon19/01/1994
Ad 24/12/93--------- £ si 224000@1=224000 £ ic 450000/674000
dot icon29/11/1993
Director resigned;new director appointed
dot icon10/08/1993
Return made up to 17/07/93; full list of members
dot icon04/07/1993
New director appointed
dot icon17/06/1993
Director's particulars changed
dot icon06/05/1993
Director resigned
dot icon03/05/1993
Director's particulars changed
dot icon16/03/1993
Director's particulars changed
dot icon17/09/1992
New director appointed
dot icon14/09/1992
Secretary resigned
dot icon14/09/1992
Director resigned
dot icon14/09/1992
Director resigned
dot icon10/09/1992
Accounting reference date notified as 31/12
dot icon10/09/1992
Registered office changed on 11/09/92 from: level 1 exchange house primrose street london EC2A 2HS
dot icon10/09/1992
Ad 13/08/92--------- £ si 449998@1=449998 £ ic 2/450000
dot icon10/09/1992
Nc inc already adjusted 13/08/92
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New secretary appointed
dot icon24/08/1992
Certificate of authorisation to commence business and borrow
dot icon24/08/1992
Application to commence business
dot icon24/08/1992
Addendum to annual accounts
dot icon24/08/1992
Addendum to annual accounts
dot icon18/08/1992
Secretary resigned;director resigned;new director appointed
dot icon18/08/1992
Director resigned;new director appointed
dot icon18/08/1992
New secretary appointed
dot icon18/08/1992
Registered office changed on 19/08/92 from: 2 baches street london N1 6UB
dot icon11/08/1992
Certificate of change of name
dot icon16/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/09/2012 - Present
462
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/07/1992 - 29/07/1992
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
29/07/1992 - 12/08/1992
683
Ogle, Malcolm Hugh Melvin
Director
18/09/1995 - 06/01/1997
12
Flint, Eion Arthur Mcmorran
Director
30/06/2001 - 30/11/2004
76

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATX ASSET RESIDUAL MANAGEMENT LIMITED

GATX ASSET RESIDUAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 16/07/1992 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATX ASSET RESIDUAL MANAGEMENT LIMITED?

toggle

GATX ASSET RESIDUAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 16/07/1992 and dissolved on 11/08/2017.

Where is GATX ASSET RESIDUAL MANAGEMENT LIMITED located?

toggle

GATX ASSET RESIDUAL MANAGEMENT LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS.

What does GATX ASSET RESIDUAL MANAGEMENT LIMITED do?

toggle

GATX ASSET RESIDUAL MANAGEMENT LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for GATX ASSET RESIDUAL MANAGEMENT LIMITED?

toggle

The latest filing was on 11/08/2017: Final Gazette dissolved following liquidation.