About

Registered Number: 03684244
Date of Incorporation: 16/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.