Company NameGill Demolitions Limited
Company StatusDissolved
Company Number00822580
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 7 months ago)
Dissolution Date10 August 2022 (1 year, 8 months ago)
Previous NameBrian Gill (Excavations) Limited

Business Activity

Section FConstruction
SIC 43110Demolition
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Paul Steven Gill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1990(25 years, 10 months after company formation)
Appointment Duration32 years (closed 10 August 2022)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressOakleigh Barn
Honeypot Lane
Baildon
West Yorkshire
BD17 5TX
Director NameMrs Margaret Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(54 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 10 August 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Honeypot Lane
West Lane, Baildon
Shipley
West Yorkshire
BD17 5TX
Secretary NameMrs Margaret Gill
StatusClosed
Appointed11 September 2019(54 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 10 August 2022)
RoleCompany Director
Correspondence Address4 Honeypot Lane
West Lane, Baildon
Shipley
West Yorkshire
Director NameMr Brian Gill
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1964(1 month, 1 week after company formation)
Appointment Duration38 years, 9 months (resigned 07 August 2003)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressHope Farm
Hope Lane Baildon
Shipley
West Yorkshire
BD17 5AR
Director NameKathleen Mary Gill
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1964(1 month, 1 week after company formation)
Appointment Duration38 years, 9 months (resigned 07 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Farm
Hope Lane Off West Lane Baildon
Shipley
West Yorkshire
BD17 5AR
Secretary NameMr Paul Steven Gill
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address127 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EG
Secretary NameSonia Joanne Paula Gill
NationalityBritish
StatusResigned
Appointed11 March 1994(29 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2005)
RoleSecretary
Correspondence AddressHope Farm
Hope Lane
Baildon
West Yorkshire
BD17 5AR
Director NameJonathan Brian Gill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(38 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 11 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakleigh House
2 Honey Pot Lane
Shipley
West Yorkshire
BD17 5TX
Secretary NameJonathan Brian Gill
NationalityBritish
StatusResigned
Appointed01 September 2005(40 years, 11 months after company formation)
Appointment Duration14 years (resigned 11 September 2019)
RoleCompany Director
Correspondence AddressOaklegh House 2 Honey Pot Lane
Baildon
Shipley
West Yorkshire
BD17 5TX

Contact

Websitewww.gilldemolitions.co.uk/
Telephone01274 733011
Telephone regionBradford

Location

Registered AddressC/O Gaines Robson Insolvency Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

6.5k at £1Trustees Of Gill Trust No 1
92.86%
Ordinary
500 at £1Paul Steven Gill
7.14%
Ordinary

Financials

Year2014
Net Worth£3,156,077
Cash£1,640,187
Current Liabilities£879,031

Accounts

Latest Accounts1 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 December

Charges

9 January 1992Delivered on: 16 January 1992
Satisfied on: 24 December 2010
Persons entitled: Yorkshire Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1969Delivered on: 14 April 1969
Persons entitled: Yorkshire Bank LTD

Classification: Debenture
Secured details: All monoes due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital and the fixed plant machinery and fixtures (including trade fixtures).
Fully Satisfied

Filing History

5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,000
(5 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Register(s) moved to registered office address (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Director's details changed for Mr Paul Steven Gill on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Jonathan Brian Gill on 31 December 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 July 2007£ ic 10000/7000 04/06/07 £ sr 3000@1=3000 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 September 2005New secretary appointed (2 pages)
21 February 2005Return made up to 31/12/04; no change of members (7 pages)
7 July 2004Full accounts made up to 31 March 2004 (11 pages)
16 January 2004Return made up to 31/12/03; full list of members (12 pages)
27 August 2003Full accounts made up to 31 March 2003 (11 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 January 2003New director appointed (2 pages)
22 July 2002Full accounts made up to 31 March 2002 (11 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 2001Full accounts made up to 31 March 2001 (11 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 December 2000Full accounts made up to 31 March 2000 (11 pages)
22 March 2000Return made up to 31/12/99; full list of members (7 pages)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
27 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 June 1997Full accounts made up to 31 March 1997 (11 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (12 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 April 1990Return made up to 31/12/89; full list of members (4 pages)
22 December 1986Full accounts made up to 31 March 1986 (12 pages)
22 December 1986Return made up to 26/11/86; full list of members (4 pages)
9 March 1982Annual return made up to 14/11/81 (4 pages)
9 March 1982Accounts made up to 31 March 1981 (9 pages)
13 January 1981Accounts made up to 31 March 1980 (8 pages)