Company NameGill Trading Co (Yorkshire) Ltd
Company StatusDissolved
Company Number02543406
CategoryPrivate Limited Company
Incorporation Date26 September 1990(33 years, 7 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)
Previous NameOverseas Trading Co (Bradford) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Gurbax Kaur Gill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed09 March 2017(26 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameMr Chattar Singh Athwal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration16 years (resigned 01 October 2007)
RoleCompany Director
Correspondence Address15 Crestwood Close
Bradford
West Yorkshire
BD5 8AG
Director NameMr Gurmit Singh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration19 years, 7 months (resigned 09 May 2011)
RoleWholesale Food Company Directo
Country of ResidenceUnited Kingdom
Correspondence Address83 Owlcotes Road
Pudsey Leeds
West Yorkshire
LS28 7PQ
Secretary NameMr Chattar Singh Athwal
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration16 years (resigned 01 October 2007)
RoleCompany Director
Correspondence Address15 Crestwood Close
Bradford
West Yorkshire
BD5 8AG
Secretary NameMr Jasmanpreet Gill
NationalityBritish
StatusResigned
Appointed01 October 2007(17 years after company formation)
Appointment Duration9 years, 1 month (resigned 07 November 2016)
RoleCompany Director
Correspondence Address83 Owlcotes Road
Pudsey
Leeds
West Yorkshire
LS28 7PQ
Director NameSatvir Bhullar
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(20 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 December 2011)
RoleWeb Manager
Country of ResidenceEngland
Correspondence Address83 Owlcotes Road
Pudsey
Leeds
LS28 7PQ
Director NameMr Jasmanpreet Gill
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address83 Owlcotes Road
Pudsey
West Yorkshire
LS28 7PQ

Contact

Websiteotcofoods.com

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

40k at £1Gurbax Kaur
66.67%
Ordinary
20k at £1Jasmanpreet Gill
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,420
Cash£70,882
Current Liabilities£138,345

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Charges

23 June 1993Delivered on: 2 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9, rutland street, off wakefield road, bradford, west yorkshire t/no. WYK101388.
Outstanding
7 July 1992Delivered on: 13 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9, rutland street, off wakefield road, bradford, west yorkshire, T.no.wyk 101388.
Outstanding

Filing History

23 November 2021Final Gazette dissolved following liquidation (1 page)
23 August 2021Return of final meeting in a creditors' voluntary winding up (25 pages)
7 December 2020Liquidators' statement of receipts and payments to 19 September 2020 (25 pages)
23 November 2019Liquidators' statement of receipts and payments to 19 September 2019 (23 pages)
11 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019 (2 pages)
5 October 2018Registered office address changed from 83 Owlcotes Road Pudsey West Yorkshire LS28 7PQ to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 5 October 2018 (2 pages)
3 October 2018Appointment of a voluntary liquidator (3 pages)
3 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-20
(1 page)
3 October 2018Statement of affairs (10 pages)
11 September 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
2 February 2018Micro company accounts made up to 30 September 2016 (2 pages)
7 November 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
7 November 2017Notification of Gurbax Kaur Gill as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Cessation of Jasmanpreet Gill as a person with significant control on 7 November 2017 (1 page)
7 November 2017Notification of Gurbax Kaur Gill as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Cessation of Jasmanpreet Gill as a person with significant control on 7 November 2017 (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Appointment of Mrs Gurbax Kaur Gill as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Jasmanpreet Gill as a director on 7 November 2016 (1 page)
9 March 2017Appointment of Mrs Gurbax Kaur Gill as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Jasmanpreet Gill as a secretary on 7 November 2016 (1 page)
9 March 2017Termination of appointment of Jasmanpreet Gill as a secretary on 7 November 2016 (1 page)
9 March 2017Termination of appointment of Jasmanpreet Gill as a director on 7 November 2016 (1 page)
10 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 60,000
(3 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 60,000
(3 pages)
31 July 2015Registered office address changed from Victoria Mills Unit 9, Rutland Street Off Wakefield Road Bradford BD4 7EA to 83 Owlcotes Road Pudsey West Yorkshire LS28 7PQ on 31 July 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 July 2015Registered office address changed from Victoria Mills Unit 9, Rutland Street Off Wakefield Road Bradford BD4 7EA to 83 Owlcotes Road Pudsey West Yorkshire LS28 7PQ on 31 July 2015 (1 page)
5 June 2015Administrative restoration application (3 pages)
5 June 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 60,000
(13 pages)
5 June 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 60,000
(13 pages)
5 June 2015Administrative restoration application (3 pages)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 60,000
(3 pages)
10 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 60,000
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
22 January 2013Company name changed overseas trading co (bradford) LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Company name changed overseas trading co (bradford) LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 January 2012Appointment of Mr Jasmanpreet Gill as a director (2 pages)
19 January 2012Termination of appointment of Satvir Bhullar as a director (1 page)
19 January 2012Termination of appointment of Satvir Bhullar as a director (1 page)
19 January 2012Appointment of Mr Jasmanpreet Gill as a director (2 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2011Termination of appointment of Gurmit Singh as a director (2 pages)
20 May 2011Appointment of Satvir Bhullar as a director (3 pages)
20 May 2011Appointment of Satvir Bhullar as a director (3 pages)
20 May 2011Termination of appointment of Gurmit Singh as a director (2 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mr Gurmit Singh on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mr Gurmit Singh on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mr Gurmit Singh on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Jasmanpreet Gill on 1 January 2010 (1 page)
13 October 2010Secretary's details changed for Jasmanpreet Gill on 1 January 2010 (1 page)
13 October 2010Secretary's details changed for Jasmanpreet Gill on 1 January 2010 (1 page)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
25 June 2009Ad 01/06/09\gbp si 60000@1=60000\gbp ic 60000/120000\ (2 pages)
25 June 2009Ad 01/06/09\gbp si 60000@1=60000\gbp ic 60000/120000\ (2 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 October 2008Return made up to 26/09/08; full list of members
  • 363(287) ‐ Registered office changed on 22/10/08
(6 pages)
22 October 2008Return made up to 26/09/08; full list of members
  • 363(287) ‐ Registered office changed on 22/10/08
(6 pages)
18 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
27 October 2007Return made up to 26/09/07; no change of members (7 pages)
27 October 2007Return made up to 26/09/07; no change of members (7 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
27 October 2006Return made up to 26/09/06; full list of members (7 pages)
27 October 2006Return made up to 26/09/06; full list of members (7 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
31 October 2005Return made up to 26/09/05; full list of members (7 pages)
31 October 2005Return made up to 26/09/05; full list of members (7 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 October 2004Return made up to 26/09/04; full list of members (7 pages)
4 October 2004Return made up to 26/09/04; full list of members (7 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 October 2003Return made up to 26/09/03; full list of members (7 pages)
6 October 2003Return made up to 26/09/03; full list of members (7 pages)
20 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
11 October 2002Return made up to 26/09/02; full list of members (7 pages)
11 October 2002Return made up to 26/09/02; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 October 2001Return made up to 26/09/01; full list of members (6 pages)
1 October 2001Return made up to 26/09/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
13 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
28 September 2000Return made up to 26/09/00; full list of members (6 pages)
28 September 2000Return made up to 26/09/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
5 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
28 October 1998Full accounts made up to 30 September 1997 (10 pages)
28 October 1998Full accounts made up to 30 September 1997 (10 pages)
22 September 1998Return made up to 26/09/98; no change of members (4 pages)
22 September 1998Return made up to 26/09/98; no change of members (4 pages)
30 October 1997Full accounts made up to 30 September 1996 (10 pages)
30 October 1997Full accounts made up to 30 September 1996 (10 pages)
6 October 1997Return made up to 26/09/97; full list of members (6 pages)
6 October 1997Return made up to 26/09/97; full list of members (6 pages)
24 September 1996Return made up to 26/09/96; no change of members (4 pages)
24 September 1996Return made up to 26/09/96; no change of members (4 pages)
10 April 1996Full accounts made up to 30 September 1994 (11 pages)
10 April 1996Full accounts made up to 30 September 1995 (11 pages)
10 April 1996Full accounts made up to 30 September 1995 (11 pages)
10 April 1996Full accounts made up to 30 September 1994 (11 pages)
23 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
26 September 1990Incorporation (13 pages)
26 September 1990Incorporation (13 pages)