Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILLESPIE (BRIGHTON) LIMITED
Company Information for

GILLESPIE (BRIGHTON) LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
06292826
Private Limited Company
Dissolved

Dissolved 2017-11-17

Company Overview

About Gillespie (brighton) Ltd
GILLESPIE (BRIGHTON) LIMITED was founded on 2007-06-26 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-11-17 and is no longer trading or active.

Key Data
Company Name
GILLESPIE (BRIGHTON) LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in B4
 
Previous Names
MM&S (5264) LIMITED31/10/2007
Filing Information
Company Number 06292826
Date formed 2007-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2017-11-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 11:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILLESPIE (BRIGHTON) 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.

Company Officers of GILLESPIE (BRIGHTON) LIMITED

Current Directors
Officer Role Date Appointed
FIONA ANNE GILLESPIE
Director 2012-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GRAHAM GILLESPIE
Director 2007-10-30 2012-06-18
STEPHEN ROBERT BIRD
Company Secretary 2007-10-30 2008-09-05
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2007-06-26 2007-10-30
VINDEX LIMITED
Nominated Director 2007-06-26 2007-10-30
VINDEX SERVICES LIMITED
Nominated Director 2007-06-26 2007-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA ANNE GILLESPIE ORCHARD BRAE LTD Director 2015-04-30 CURRENT 2014-01-10 Active
FIONA ANNE GILLESPIE GILLESPIE (BATH STREET) LIMITED Director 2012-06-18 CURRENT 2007-12-12 Dissolved 2013-12-04
FIONA ANNE GILLESPIE AIRDRIE NORTH LIMITED Director 2012-06-18 CURRENT 2005-10-24 Dissolved 2014-02-28
FIONA ANNE GILLESPIE GILLESPIE INVESTMENT GROUP LTD. Director 2012-06-18 CURRENT 2007-01-29 Dissolved 2014-03-21
FIONA ANNE GILLESPIE GM DRUMSHANGIE LIMITED Director 2012-06-18 CURRENT 2004-12-15 Dissolved 2014-03-04
FIONA ANNE GILLESPIE FIFE REGENERATION PARTNERSHIP LIMITED Director 2012-06-18 CURRENT 2007-08-24 Dissolved 2016-02-29
FIONA ANNE GILLESPIE MONARCH PARK HOMES LIMITED Director 2012-06-18 CURRENT 2005-04-21 Dissolved 2017-08-08

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
2017-11-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-17LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2016
2016-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015
2013-10-254.20STATEMENT OF AFFAIRS/4.19
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM ONE LONDON WALL LONDON EC2Y 5AB
2013-10-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-02GAZ1FIRST GAZETTE
2012-07-24LATEST SOC24/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-24AR0126/06/12 FULL LIST
2012-07-09AP01DIRECTOR APPOINTED FIONA ANNE GILLESPIE
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILLESPIE
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-25AR0126/06/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-17AR0126/06/10 FULL LIST
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-17AA30/06/09 TOTAL EXEMPTION FULL
2009-08-17AA30/06/08 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BIRD
2008-10-14363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288bSECRETARY RESIGNED
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288bDIRECTOR RESIGNED
2007-12-1488(2)RAD 30/10/07--------- £ SI 98@1=98 £ IC 1/99
2007-10-31CERTNMCOMPANY NAME CHANGED MM&S (5264) LIMITED CERTIFICATE ISSUED ON 31/10/07
2007-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GILLESPIE (BRIGHTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-12-09
Resolutions for Winding-up2013-10-04
Appointment of Liquidators2013-10-04
Fines / Sanctions
No fines or sanctions have been issued against GILLESPIE (BRIGHTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-15 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 GILLESPIE (BRIGHTON) LIMITED

Intangible Assets
Patents
We have not found any records of GILLESPIE (BRIGHTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILLESPIE (BRIGHTON) LIMITED
Trademarks
We have not found any records of GILLESPIE (BRIGHTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILLESPIE (BRIGHTON) 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 (68100 - Buying and selling of own real estate) as GILLESPIE (BRIGHTON) 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 GILLESPIE (BRIGHTON) 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 TypeResolutions for Winding-up
Defending partyGILLESPIE (BRIGHTON) LIMITEDEvent Date2013-09-26
At a General Meeting of the above-named Company, duly convened, and held at KPMG LLP, 191 West George Street, Glasgow, G2 2LJ on 26 September 2013 at 11.00am the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Blair Carnegie Nimmo and Gerard Anthony Friar , both of KPMG LLP , 191 West George Street, Glasgow, G2 2LJ , (IP Nos 8208 and 8982) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. Further details contact: Chris Sim, Email: christopher.sim@KPMG.co.uk, Tel: 0141 300 5818. Fiona Anne Gillespie , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGILLESPIE (BRIGHTON) LIMITEDEvent Date2013-09-26
Blair Carnegie Nimmo and Gerard Anthony Friar , both of KPMG LLP , 191 West George Street, Glasgow, G2 2LJ . : Further details contact: Chris Sim, Email: christopher.sim@KPMG.co.uk, Tel: 0141 300 5818.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGILLESPIE (BRIGHTON) LIMITEDEvent Date2013-09-26
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at KPMG LLP, 319 St Vincent Street, Glasgow G2 5AS by 6 January 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gerard Anthony Friar and Blair Carnegie Nimmo (IP numbers 8982 and 8208 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 26 September 2013 . Further information about this case is available from the offices of KPMG LLP on 0141 228 4278. Gerard Anthony Friar and Blair Carnegie Nimmo , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILLESPIE (BRIGHTON) 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 GILLESPIE (BRIGHTON) 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.