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

GILLS HILL LANE LIMITED

PYNES HILL, EXETER, EX2,
Company Registration Number
07531066
Private Limited Company
Dissolved

Dissolved 2017-02-11

Company Overview

About Gills Hill Lane Ltd
GILLS HILL LANE LIMITED was founded on 2011-02-16 and had its registered office in Pynes Hill. The company was dissolved on the 2017-02-11 and is no longer trading or active.

Key Data
Company Name
GILLS HILL LANE LIMITED
 
Legal Registered Office
PYNES HILL
EXETER
 
Previous Names
ZEN DEVELOPMENTS LIMITED27/09/2012
Filing Information
Company Number 07531066
Date formed 2011-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-02-11
Type of accounts DORMANT
Last Datalog update: 2018-01-24 10:59:16
Primary Source:Companies House
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 GILLS HILL LANE LIMITED

Current Directors
Officer Role Date Appointed
LEE ANTHONY JOSEPH DACOSTA
Director 2011-02-16
PAUL SIMON GODFREY
Director 2011-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ANTHONY JOSEPH DACOSTA VALLANCE ROAD LTD Director 2015-07-13 CURRENT 2015-04-01 Dissolved 2017-08-22
LEE ANTHONY JOSEPH DACOSTA ONE20 DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Liquidation
LEE ANTHONY JOSEPH DACOSTA LANGLAND GARDENS LTD Director 2014-12-16 CURRENT 2014-12-16 Active
LEE ANTHONY JOSEPH DACOSTA CALVIN LTD Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-01-19
LEE ANTHONY JOSEPH DACOSTA CALVIN STREET LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
LEE ANTHONY JOSEPH DACOSTA HEATH DRIVE LTD Director 2013-08-30 CURRENT 2013-08-30 Liquidation
LEE ANTHONY JOSEPH DACOSTA CLEVE ROAD LTD Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2017-06-29
LEE ANTHONY JOSEPH DACOSTA ZEN DEVELOPMENTS LIMITED Director 2012-09-27 CURRENT 2012-09-27 Liquidation
LEE ANTHONY JOSEPH DACOSTA AUGUSTINES ROAD LTD Director 2012-05-31 CURRENT 2012-05-31 Active
LEE ANTHONY JOSEPH DACOSTA H Z WAY LTD Director 2010-11-29 CURRENT 2010-11-29 Active - Proposal to Strike off
LEE ANTHONY JOSEPH DACOSTA KINGSCROFT DEVELOPMENTS LTD Director 2010-11-04 CURRENT 2010-09-02 Dissolved 2015-04-16
PAUL SIMON GODFREY RENAISSANCE BELSIZE LTD Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
PAUL SIMON GODFREY BELSIZE GARAGES PROJECT LIMITED Director 2016-05-05 CURRENT 2005-07-11 Active - Proposal to Strike off
PAUL SIMON GODFREY FITZJOHNS AVENUE LTD Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
PAUL SIMON GODFREY FITZJOHNS AVENUE HAMPSTEAD LTD Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
PAUL SIMON GODFREY CLEVE ROAD 1 LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2018-04-17
PAUL SIMON GODFREY GODFREY CONSTRUCTION (LONDON) LTD Director 2016-02-23 CURRENT 2016-02-23 Liquidation
PAUL SIMON GODFREY BELSIZE LTD Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
PAUL SIMON GODFREY VALLANCE ROAD LTD Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-08-22
PAUL SIMON GODFREY ONE20 DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Liquidation
PAUL SIMON GODFREY LANGLAND GARDENS LTD Director 2014-12-16 CURRENT 2014-12-16 Active
PAUL SIMON GODFREY CALVIN LTD Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-01-19
PAUL SIMON GODFREY CALVIN STREET LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PAUL SIMON GODFREY HEATH DRIVE LTD Director 2013-08-30 CURRENT 2013-08-30 Liquidation
PAUL SIMON GODFREY CLEVE ROAD LTD Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2017-06-29
PAUL SIMON GODFREY ZEN DEVELOPMENTS LIMITED Director 2012-09-27 CURRENT 2012-09-27 Liquidation
PAUL SIMON GODFREY H Z WAY LTD Director 2010-11-29 CURRENT 2010-11-29 Active - Proposal to Strike off
PAUL SIMON GODFREY P & R INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2008-05-22 Active - Proposal to Strike off
PAUL SIMON GODFREY MJB AGENCIES LTD Director 2010-08-19 CURRENT 2008-11-27 Active
PAUL SIMON GODFREY GODFREY INVESTMENTS (LONDON) LTD Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-09-19

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
2017-02-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU
2015-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-024.70DECLARATION OF SOLVENCY
2015-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 075310660004
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075310660004
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075310660005
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY / 12/11/2015
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0116/02/15 FULL LIST
2014-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0116/02/14 FULL LIST
2013-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075310660005
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075310660004
2013-03-13AR0116/02/13 FULL LIST
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-09-27RES15CHANGE OF NAME 27/09/2012
2012-09-27CERTNMCOMPANY NAME CHANGED ZEN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/09/12
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY / 21/03/2012
2012-03-09AR0116/02/12 FULL LIST
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GILLS HILL LANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-19
Notices to Creditors2015-12-09
Appointment of Liquidators2015-12-09
Resolutions for Winding-up2015-12-09
Fines / Sanctions
No fines or sanctions have been issued against GILLS HILL LANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-08 Satisfied CLOSE BROTHERS LIMITED
2013-06-08 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 2012-12-20 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2012-11-01 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2011-08-17 Satisfied JOHN DANIEL HURLEY
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 GILLS HILL LANE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-01 £ 100
Shareholder Funds 2012-03-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GILLS HILL LANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILLS HILL LANE LIMITED
Trademarks
We have not found any records of GILLS HILL LANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILLS HILL LANE 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 (41100 - Development of building projects) as GILLS HILL LANE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GILLS HILL LANE 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 partyGILLS HILL LANE LIMITEDEvent Date2015-11-25
Nature of Business: Construction of Commercial Buildings Notice is hereby given that the Creditors of the above named company are required, on or before 4 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP No 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 25 November 2015 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGILLS HILL LANE LIMITEDEvent Date2015-11-25
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGILLS HILL LANE LIMITEDEvent Date2015-11-25
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 25 November 2015 Paul Godfrey , Director (Chairman) : Liquidator details: Stephen James Hobson , IP No. 006473 , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 25 November 2015 . Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington
 
Initiating party Event TypeFinal Meetings
Defending partyGILLS HILL LANE LIMITEDEvent Date2015-11-25
Nature of Business: Construction of Commercial Buildings Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 27 October 2016 at 10.00 am for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD by 12 noon on 26 October 2016 in order that the member be entitled to vote. Stephen Hobson , Liquidator , IP No 006473 , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000 . Date of appointment: 25 November 2015 . Alternative person to contact with enquiries about the case: Scott Bebbington :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILLS HILL LANE 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 GILLS HILL LANE 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.
    Other companies at postcode EX2