Aiskew
Bedale
North Yorkshire
DL8 1DF
Director Name | Carol Anne Gill |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2001(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79b Bedale Road Aiskew Bedale North Yorkshire DL8 1DF |
Director Name | Mr John George Gill |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stabaan 16 North End Bedale North Yorkshire DL8 1AB |
Director Name | Gareth Peter Frank |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79b Bedale Road Aiskew Bedale North Yorkshire DL8 1DF |
Secretary Name | Miss Carol Anne Gill |
---|---|
Status | Closed |
Appointed | 07 December 2013(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 79b Bedale Road Aiskew Bedale North Yorkshire DL8 1DF |
Director Name | Mr John George Gill |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 March 2006) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Stabaan 16 North End Bedale North Yorkshire DL8 1AB |
Director Name | Peter Anthony Hastie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 July 2003) |
Role | After Sales Director |
Correspondence Address | 4 Charles Court Richmond North Yorkshire DL10 7BL |
Secretary Name | Janet Iris Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 December 2013) |
Role | Company Director |
Correspondence Address | 8 Lead Lane Brompton Northallerton North Yorkshire DL6 2RG |
Director Name | Adrian Samuel Bladen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2003) |
Role | Sales Director |
Correspondence Address | 11 Farnaby Drive Sheffield Yorkshire S35 4NY |
Director Name | Mr Anthony Edward Rockingham |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Spinney Newton Aycliffe County Durham DL5 4TQ |
Website | www.johngill.co.uk/ |
---|---|
Telephone | 01677 423134 |
Telephone region | Bedale |
Registered Address | 79b Bedale Road Aiskew Bedale North Yorkshire DL8 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Bedale |
8k at £1 | Bryan John Gill 40.00% Ordinary |
---|---|
8k at £1 | Carol Gill 40.00% Ordinary |
4k at £1 | John George Gill 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,699 |
Cash | £54,105 |
Current Liabilities | £660,314 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 May 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 2011 | Delivered 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 1989 | Delivered 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 2012 | Delivered 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 |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 November 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
23 June 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
7 March 2016 | Director's details changed for Gareth Peter Frank on 2 November 2015 (2 pages) |
7 March 2016 | Director's details changed for Carol Anne Gill on 2 November 2015 (2 pages) |
7 March 2016 | Secretary's details changed for Miss Carol Anne Gill on 2 November 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 January 2014 | Satisfaction of charge 9 in full (2 pages) |
23 January 2014 | Satisfaction of charge 2 in full (1 page) |
23 January 2014 | Satisfaction of charge 3 in full (1 page) |
10 December 2013 | Termination of appointment of Janet Boakes as a secretary (1 page) |
10 December 2013 | Appointment of Miss Carol Anne Gill as a secretary (2 pages) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Bryan John Gill on 29 July 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr John George Gill on 29 July 2013 (2 pages) |
28 August 2013 | Director's details changed for Gareth Peter Frank on 29 July 2013 (2 pages) |
28 August 2013 | Director's details changed for Carol Anne Gill on 29 July 2013 (2 pages) |
15 May 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
7 February 2013 | Termination of appointment of Anthony Rockingham as a director (1 page) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Director's details changed for Mr. Anthony Edward Rockingham on 1 November 2011 (2 pages) |
7 June 2012 | Director's details changed for Mr. Anthony Edward Rockingham on 1 November 2011 (2 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 March 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 May 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
29 July 2010 | Director's details changed for Carol Anne Gill on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John George Gill on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Gareth Peter Frank on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Bryan John Gill on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Anthony Edward Rockingham on 29 July 2010 (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
11 February 2010 | Resolutions
|
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
7 August 2009 | Director's change of particulars / anthony rockingham / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / bryan gill / 07/08/2009 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Accounts for a medium company made up to 31 May 2008 (17 pages) |
15 October 2008 | Return made up to 29/07/08; full list of members (5 pages) |
5 June 2008 | Accounts for a medium company made up to 31 May 2007 (18 pages) |
17 April 2008 | Director appointed gareth peter frank (2 pages) |
17 April 2008 | Director appointed anthony edward rockingham (2 pages) |
8 August 2007 | Return made up to 29/07/07; no change of members
|
4 July 2007 | New director appointed (2 pages) |
31 May 2007 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
6 April 2006 | Director resigned (1 page) |
28 December 2005 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
28 July 2005 | Return made up to 29/07/05; no change of members (7 pages) |
22 March 2005 | Accounts for a medium company made up to 31 May 2004 (20 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Return made up to 29/07/04; full list of members
|
10 February 2004 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
12 September 2003 | Return made up to 08/08/03; full list of members
|
28 July 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
4 December 2002 | Accounts for a medium company made up to 31 May 2002 (20 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
12 February 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
29 August 2001 | Return made up to 13/08/01; full list of members
|
30 April 2001 | Accounts for a medium company made up to 31 May 2000 (15 pages) |
4 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (17 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
21 July 1999 | Auditor's resignation (1 page) |
6 February 1999 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
4 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
2 April 1998 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
30 October 1990 | Resolutions
|
16 August 1989 | Particulars of mortgage/charge (3 pages) |
4 August 1988 | Memorandum and Articles of Association (17 pages) |
11 July 1988 | Resolutions
|
27 May 1988 | Company name changed\certificate issued on 27/05/88 (2 pages) |
16 February 1988 | Incorporation (15 pages) |