Dissolved
Dissolved 2017-02-11
Company Information for GILLS HILL LANE LIMITED
PYNES HILL, EXETER, EX2,
|
Company Registration Number
07531066
Private Limited Company
Dissolved Dissolved 2017-02-11 |
Company Name | ||
---|---|---|
GILLS HILL LANE LIMITED | ||
Legal Registered Office | ||
PYNES HILL EXETER | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE ANTHONY JOSEPH DACOSTA |
||
PAUL SIMON GODFREY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALLANCE ROAD LTD | Director | 2015-07-13 | CURRENT | 2015-04-01 | Dissolved 2017-08-22 | |
ONE20 DEVELOPMENTS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Liquidation | |
LANGLAND GARDENS LTD | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
CALVIN LTD | Director | 2014-07-23 | CURRENT | 2014-07-23 | Dissolved 2016-01-19 | |
CALVIN STREET LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
HEATH DRIVE LTD | Director | 2013-08-30 | CURRENT | 2013-08-30 | Liquidation | |
CLEVE ROAD LTD | Director | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2017-06-29 | |
ZEN DEVELOPMENTS LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Liquidation | |
AUGUSTINES ROAD LTD | Director | 2012-05-31 | CURRENT | 2012-05-31 | Active | |
H Z WAY LTD | Director | 2010-11-29 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
KINGSCROFT DEVELOPMENTS LTD | Director | 2010-11-04 | CURRENT | 2010-09-02 | Dissolved 2015-04-16 | |
RENAISSANCE BELSIZE LTD | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
BELSIZE GARAGES PROJECT LIMITED | Director | 2016-05-05 | CURRENT | 2005-07-11 | Active - Proposal to Strike off | |
FITZJOHNS AVENUE LTD | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active - Proposal to Strike off | |
FITZJOHNS AVENUE HAMPSTEAD LTD | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active - Proposal to Strike off | |
CLEVE ROAD 1 LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Dissolved 2018-04-17 | |
GODFREY CONSTRUCTION (LONDON) LTD | Director | 2016-02-23 | CURRENT | 2016-02-23 | Liquidation | |
BELSIZE LTD | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active - Proposal to Strike off | |
VALLANCE ROAD LTD | Director | 2015-04-01 | CURRENT | 2015-04-01 | Dissolved 2017-08-22 | |
ONE20 DEVELOPMENTS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Liquidation | |
LANGLAND GARDENS LTD | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
CALVIN LTD | Director | 2014-07-23 | CURRENT | 2014-07-23 | Dissolved 2016-01-19 | |
CALVIN STREET LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
HEATH DRIVE LTD | Director | 2013-08-30 | CURRENT | 2013-08-30 | Liquidation | |
CLEVE ROAD LTD | Director | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2017-06-29 | |
ZEN DEVELOPMENTS LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Liquidation | |
H Z WAY LTD | Director | 2010-11-29 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
P & R INVESTMENTS LIMITED | Director | 2010-09-01 | CURRENT | 2008-05-22 | Active - Proposal to Strike off | |
MJB AGENCIES LTD | Director | 2010-08-19 | CURRENT | 2008-11-27 | Active | |
GODFREY INVESTMENTS (LONDON) LTD | Director | 2010-01-08 | CURRENT | 2010-01-08 | Dissolved 2017-09-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 075310660004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075310660004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075310660005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY / 12/11/2015 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075310660005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075310660004 | |
AR01 | 16/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
RES15 | CHANGE OF NAME 27/09/2012 | |
CERTNM | COMPANY NAME CHANGED ZEN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/09/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY / 21/03/2012 | |
AR01 | 16/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-19 |
Notices to Creditors | 2015-12-09 |
Appointment of Liquidators | 2015-12-09 |
Resolutions for Winding-up | 2015-12-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
DEBENTURE | Satisfied | COMMERCIAL ACCEPTANCES LIMITED | |
LEGAL CHARGE | Satisfied | COMMERCIAL ACCEPTANCES LIMITED | |
LEGAL CHARGE | Satisfied | JOHN DANIEL HURLEY |
|
|
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
Cash Bank In Hand | 2012-03-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-03-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GILLS HILL LANE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GILLS HILL LANE LIMITED | Event Date | 2015-11-25 |
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 Type | Appointment of Liquidators | |
Defending party | GILLS HILL LANE LIMITED | Event Date | 2015-11-25 |
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 Type | Resolutions for Winding-up | |
Defending party | GILLS HILL LANE LIMITED | Event Date | 2015-11-25 |
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 Type | Final Meetings | |
Defending party | GILLS HILL LANE LIMITED | Event Date | 2015-11-25 |
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 : | |||
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. |