Company NameJohn Gill Limited
Company StatusDissolved
Company Number02222008
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameRoundform Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBryan John Gill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a Bedale Road
Aiskew
Bedale
North Yorkshire
DL8 1DF
Director NameCarol Anne Gill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(13 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79b Bedale Road
Aiskew
Bedale
North Yorkshire
DL8 1DF
Director NameMr John George Gill
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(18 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStabaan
16 North End
Bedale
North Yorkshire
DL8 1AB
Director NameGareth Peter Frank
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(20 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79b Bedale Road
Aiskew
Bedale
North Yorkshire
DL8 1DF
Secretary NameMiss Carol Anne Gill
StatusClosed
Appointed07 December 2013(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence Address79b Bedale Road
Aiskew
Bedale
North Yorkshire
DL8 1DF
Director NameMr John George Gill
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 March 2006)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressStabaan
16 North End
Bedale
North Yorkshire
DL8 1AB
Director NamePeter Anthony Hastie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 July 2003)
RoleAfter Sales Director
Correspondence Address4 Charles Court
Richmond
North Yorkshire
DL10 7BL
Secretary NameJanet Iris Boakes
NationalityBritish
StatusResigned
Appointed29 August 1991(3 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 07 December 2013)
RoleCompany Director
Correspondence Address8 Lead Lane
Brompton
Northallerton
North Yorkshire
DL6 2RG
Director NameAdrian Samuel Bladen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2003)
RoleSales Director
Correspondence Address11 Farnaby Drive
Sheffield
Yorkshire
S35 4NY
Director NameMr Anthony Edward Rockingham
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 The Spinney
Newton Aycliffe
County Durham
DL5 4TQ

Contact

Websitewww.johngill.co.uk/
Telephone01677 423134
Telephone regionBedale

Location

Registered Address79b Bedale Road
Aiskew
Bedale
North Yorkshire
DL8 1DF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaBedale

Shareholders

8k at £1Bryan John Gill
40.00%
Ordinary
8k at £1Carol Gill
40.00%
Ordinary
4k at £1John George Gill
20.00%
Ordinary

Financials

Year2014
Net Worth£166,699
Cash£54,105
Current Liabilities£660,314

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

20 May 2011Delivered on: 25 May 2011
Satisfied on: 23 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aiskew garage, 74 bedale road, aiskew, bedale, t/no: nyk 79537 and nyk 91417 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
20 May 2011Delivered on: 25 May 2011
Satisfied on: 24 March 2012
Persons entitled: P C Trustees Limited & John George Gill

Classification: Legal mortgage
Secured details: £300,000.00 and all other monies due or to become due from the borrower to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at aiskew garage 74 bedale road aiskew bedale north yorkshire t/nos. NYK79537 and NYK91417.
Fully Satisfied
24 September 2009Delivered on: 3 October 2009
Satisfied on: 24 November 2012
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all new and used motor vehicles,by way of first fixed charge all proceeds of sale, all insurance monies, all debts under the terms of any sale, all the rights title and interest in and the benefit including the right to receive rent hire charges or any other payments of all contracts, the benefit of all guarantee indemnities and securities, all debts under the terms of or in relation to the contracts, all rights enforcing the contracts and all guarantees indemnities and securities .
Fully Satisfied
4 April 2007Delivered on: 24 April 2007
Satisfied on: 24 March 2012
Persons entitled: John George Gill and Pc Trustees Limited as Trustees of Gill Family Pension Scheme

Classification: Legal charge
Secured details: £300000 due or to become due from the company to.
Particulars: A fixed charge against fixed assets specifically f/h aiskew garage bedale t/no NYK79537.
Fully Satisfied
3 December 1999Delivered on: 9 December 1999
Satisfied on: 16 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Central garage killinghall otley road killinghall harrowgate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 March 1998Delivered on: 24 March 1998
Satisfied on: 14 January 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Central garage otley road killinghall harrogate north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 February 1998Delivered on: 12 February 1998
Satisfied on: 23 January 2014
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
18 March 1996Delivered on: 19 March 1996
Satisfied on: 23 January 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 May 2011Delivered on: 27 May 2011
Satisfied on: 24 March 2012
Persons entitled: Pc Trustees Limited, John George Gill

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as trustees of the gill family pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H aiskew garage bedale north yorkshire t/n's NYK79537 and NYK91417, buildings, fixtures and fittings, plant machinery, see image for full details.
Fully Satisfied
9 August 1989Delivered on: 16 August 1989
Satisfied on: 29 January 2009
Persons entitled: Barclays 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
20 March 2012Delivered on: 22 March 2012
Persons entitled: Pc Trustees Limited and John George Gill

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property situate at and known as aiskew garage bedale north yorkshire with title numbers nyk 79537 and NYK91417 all buildings and fixtures (including trade and tenants fixtures and fittings) fixed plant and machinery on or forming part of the property at any time, proceeds of sale of any part of the property and any other monies in respect of the property, benefit of any covenants for title given or entered into, and all rights under any licence agreement for sale or agreement for lease in respect of the property.
Outstanding

Filing History

11 November 2017Compulsory strike-off action has been discontinued (1 page)
10 November 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
23 June 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
7 March 2016Director's details changed for Gareth Peter Frank on 2 November 2015 (2 pages)
7 March 2016Director's details changed for Carol Anne Gill on 2 November 2015 (2 pages)
7 March 2016Secretary's details changed for Miss Carol Anne Gill on 2 November 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20,000
(7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,000
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 January 2014Satisfaction of charge 9 in full (2 pages)
23 January 2014Satisfaction of charge 2 in full (1 page)
23 January 2014Satisfaction of charge 3 in full (1 page)
10 December 2013Termination of appointment of Janet Boakes as a secretary (1 page)
10 December 2013Appointment of Miss Carol Anne Gill as a secretary (2 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20,000
(7 pages)
28 August 2013Director's details changed for Bryan John Gill on 29 July 2013 (2 pages)
28 August 2013Director's details changed for Mr John George Gill on 29 July 2013 (2 pages)
28 August 2013Director's details changed for Gareth Peter Frank on 29 July 2013 (2 pages)
28 August 2013Director's details changed for Carol Anne Gill on 29 July 2013 (2 pages)
15 May 2013Accounts for a small company made up to 31 May 2012 (8 pages)
7 February 2013Termination of appointment of Anthony Rockingham as a director (1 page)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
7 June 2012Director's details changed for Mr. Anthony Edward Rockingham on 1 November 2011 (2 pages)
7 June 2012Director's details changed for Mr. Anthony Edward Rockingham on 1 November 2011 (2 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 March 2012Accounts for a small company made up to 31 May 2011 (9 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (9 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 May 2011Accounts for a small company made up to 31 May 2010 (7 pages)
29 July 2010Director's details changed for Carol Anne Gill on 29 July 2010 (2 pages)
29 July 2010Director's details changed for John George Gill on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Gareth Peter Frank on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Bryan John Gill on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Anthony Edward Rockingham on 29 July 2010 (2 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
22 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 20,000
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 20,000
(4 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 August 2009Return made up to 29/07/09; full list of members (5 pages)
7 August 2009Director's change of particulars / anthony rockingham / 07/08/2009 (1 page)
7 August 2009Director's change of particulars / bryan gill / 07/08/2009 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
15 October 2008Return made up to 29/07/08; full list of members (5 pages)
5 June 2008Accounts for a medium company made up to 31 May 2007 (18 pages)
17 April 2008Director appointed gareth peter frank (2 pages)
17 April 2008Director appointed anthony edward rockingham (2 pages)
8 August 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2007New director appointed (2 pages)
31 May 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
22 August 2006Return made up to 29/07/06; full list of members (7 pages)
6 April 2006Director resigned (1 page)
28 December 2005Accounts for a medium company made up to 31 May 2005 (19 pages)
28 July 2005Return made up to 29/07/05; no change of members (7 pages)
22 March 2005Accounts for a medium company made up to 31 May 2004 (20 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
12 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
4 December 2002Accounts for a medium company made up to 31 May 2002 (20 pages)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
12 February 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
29 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Accounts for a medium company made up to 31 May 2000 (15 pages)
4 September 2000Return made up to 13/08/00; full list of members (7 pages)
21 March 2000Full accounts made up to 31 May 1999 (17 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
24 September 1999Return made up to 13/08/99; no change of members (4 pages)
21 July 1999Auditor's resignation (1 page)
6 February 1999Accounts for a medium company made up to 31 May 1998 (18 pages)
4 September 1998Return made up to 13/08/98; no change of members (4 pages)
2 April 1998Accounts for a medium company made up to 31 May 1997 (17 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 September 1996Return made up to 13/08/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 May 1995 (9 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
4 September 1995Return made up to 29/08/95; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 August 1989Particulars of mortgage/charge (3 pages)
4 August 1988Memorandum and Articles of Association (17 pages)
11 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 May 1988Company name changed\certificate issued on 27/05/88 (2 pages)
16 February 1988Incorporation (15 pages)