Gillway Services Ltd was registered on 16 December 1998 and are based in Nottingham, it has a status of "Dissolved". There are 2 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPINK, Andrew | 17 October 2007 | 31 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLOWAY, Jeremy | 01 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 October 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2012 | |
AD01 - Change of registered office address | 21 February 2012 | |
RESOLUTIONS - N/A | 07 January 2011 | |
4.20 - N/A | 07 January 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 January 2011 | |
AD01 - Change of registered office address | 07 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 26 February 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
363a - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 14 September 2005 | |
363s - Annual Return | 29 December 2004 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 25 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
AA - Annual Accounts | 18 September 2003 | |
395 - Particulars of a mortgage or charge | 30 June 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 03 October 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 02 January 2002 | |
287 - Change in situation or address of Registered Office | 02 January 2002 | |
395 - Particulars of a mortgage or charge | 05 October 2001 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 26 September 2000 | |
225 - Change of Accounting Reference Date | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
363s - Annual Return | 14 March 2000 | |
NEWINC - New incorporation documents | 16 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 25 June 2010 | Outstanding |
N/A |
Legal mortgage | 14 August 2007 | Outstanding |
N/A |
Debenture | 27 July 2007 | Outstanding |
N/A |
Debenture | 24 June 2003 | Outstanding |
N/A |
Legal charge | 04 October 2001 | Fully Satisfied |
N/A |