Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C & T GILROY LIMITED
Company Information for

C & T GILROY LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
04788741
Private Limited Company
Liquidation

Company Overview

About C & T Gilroy Ltd
C & T GILROY LIMITED was founded on 2003-06-05 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". C & T Gilroy Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
C & T GILROY LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in CA13
 
Filing Information
Company Number 04788741
Company ID Number 04788741
Date formed 2003-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 29/02/2020
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts 
Last Datalog update: 2019-12-09 08:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & T GILROY LIMITED
The accountancy firm based at this address is HILARY BELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C & T GILROY LIMITED
The following companies were found which have the same name as C & T GILROY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & T GILROY LIMITED Unknown

Company Officers of C & T GILROY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE GILROY
Company Secretary 2003-07-29
CHRISTINE GILROY
Director 2003-07-29
THOMAS GILROY
Director 2003-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2003-06-05 2003-07-29
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-06-05 2003-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-17LIQ MISCINSOLVENCY:liquidation 13 report
2020-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-21
2019-11-29AA01Previous accounting period shortened from 30/11/19 TO 21/03/19
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 14a Main Street Cockermouth Cumbria CA13 9LQ
2019-04-09600Appointment of a voluntary liquidator
2019-04-09LIQ01Voluntary liquidation declaration of solvency
2019-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-22
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-10AA01Previous accounting period extended from 30/06/18 TO 30/11/18
2018-06-11CH01Director's details changed for Christine Gilroy on 2018-06-05
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-08PSC04Change of details for Mrs Christine Gilroy as a person with significant control on 2018-06-05
2018-06-08CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE GILROY on 2018-06-05
2018-06-08CH01Director's details changed for Mr Thomas Gilroy on 2018-06-05
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-22AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-07CH01Director's details changed for Christine Gilroy on 2016-03-30
2016-06-06CH01Director's details changed for Thomas Gilroy on 2016-03-30
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-09AR0105/06/15 ANNUAL RETURN FULL LIST
2014-11-13SH0131/08/14 STATEMENT OF CAPITAL GBP 200
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM Unit 3 Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT
2014-09-15CH01Director's details changed for Tom Gilroy on 2014-09-15
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0105/06/14 ANNUAL RETURN FULL LIST
2013-07-08AR0105/06/13 ANNUAL RETURN FULL LIST
2013-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2012-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-22AR0105/06/12 ANNUAL RETURN FULL LIST
2011-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-18AR0105/06/11 ANNUAL RETURN FULL LIST
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-13AR0105/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GILROY / 05/06/2010
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-25363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-18363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-09363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-01363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-19363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-05363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-08-15288bDIRECTOR RESIGNED
2003-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-15288bSECRETARY RESIGNED
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-08-15288aNEW DIRECTOR APPOINTED
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to C & T GILROY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-29
Appointment of Liquidators2019-03-29
Resolutions for Winding-up2019-03-29
Fines / Sanctions
No fines or sanctions have been issued against C & T GILROY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C & T GILROY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & T GILROY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 100
Shareholder Funds 2012-07-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & T GILROY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & T GILROY LIMITED
Trademarks
We have not found any records of C & T GILROY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & T GILROY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as C & T GILROY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where C & T GILROY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyC & T GILROY LIMITEDEvent Date2019-03-22
Notice is hereby given that creditors of the Company are required, on or before 30 April 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators: : Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS : Date of appointment of Liquidators: 22 March 2019 : Contact information for Liquidators: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Whitfield
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC & T GILROY LIMITEDEvent Date2019-03-22
Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Mike Kienlen of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC & T GILROY LIMITEDEvent Date2019-03-22
Written Resolutions were passed on 22 March 2019 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company was wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS Date of appointment of Liquidators: 22 March 2019 Contact information for Liquidators: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Whitfield Thomas Gilroy - Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & T GILROY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C & T GILROY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1