E.GILLIGAN & SONS LIMITED
BORDESLEY

Hellopages » West Midlands » Birmingham » B9 4DY
Company number 00754300
Status Active
Incorporation Date 21 March 1963
Company Type Private Limited Company
Address E GILLIGAN & SONS LTD, 25 ALLCOCK STREET, BORDESLEY, BIRMINGHAM, B9 4DY
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 54,000 . The most likely internet sites of E.GILLIGAN & SONS LIMITED are www.egilligansons.co.uk, and www.e-gilligan-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. The distance to to Birmingham Snow Hill Rail Station is 0.9 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 11.3 miles; to Bloxwich North Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Gilligan Sons Limited is a Private Limited Company. The company registration number is 00754300. E Gilligan Sons Limited has been working since 21 March 1963. The present status of the company is Active. The registered address of E Gilligan Sons Limited is E Gilligan Sons Ltd 25 Allcock Street Bordesley Birmingham B9 4dy. The company`s financial liabilities are £294.67k. It is £1.66k against last year. . OLIVER, Joanne Alyson is a Secretary of the company. GILLIGAN, Alan Trevor is a Director of the company. Secretary GILLIGAN, Alan Trevor has been resigned. Secretary WATSON, Lorna Ann has been resigned. Secretary WHOMSLEY, Julie has been resigned. Director GILLIGAN, Edward has been resigned. Director GILLIGAN, Stephen Paul has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


e.gilligan & sons Key Finiance

LIABILITIES £294.67k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OLIVER, Joanne Alyson
Appointed Date: 01 May 1999

Director

Resigned Directors

Secretary
GILLIGAN, Alan Trevor
Resigned: 01 May 1999
Appointed Date: 27 March 1995

Secretary
WATSON, Lorna Ann
Resigned: 27 March 1995
Appointed Date: 04 September 1992

Secretary
WHOMSLEY, Julie
Resigned: 05 September 1992

Director
GILLIGAN, Edward
Resigned: 11 March 1999
94 years old

Director
GILLIGAN, Stephen Paul
Resigned: 02 November 1998
63 years old

Persons With Significant Control

Mr Alan Trevor Gilligan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

E.GILLIGAN & SONS LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 April 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 54,000

21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
02 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 54,000

...
... and 86 more events
26 Oct 1988
Secretary resigned;new secretary appointed;new director appointed

05 Nov 1987
Full accounts made up to 30 April 1987

05 Nov 1987
Return made up to 20/10/87; full list of members

02 Oct 1986
Full accounts made up to 30 April 1986

02 Oct 1986
Return made up to 19/09/86; full list of members

E.GILLIGAN & SONS LIMITED Charges

27 January 2009
Third party legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H interest in factories 1 and 2 st annes works, 25…
29 June 1999
Debenture
Delivered: 6 July 1999
Status: Satisfied on 17 February 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1993
Fixed and floating charge.
Delivered: 16 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Fixed charge over all goodwil and uncalled capitall for the…
9 September 1993
Chattel mortgage
Delivered: 16 September 1993
Status: Satisfied on 22 December 2003
Persons entitled: Midland Bank PLC,
Description: 6 station auto barrel plant serial number 070693.
5 February 1991
Chattels mortgage
Delivered: 13 February 1991
Status: Satisfied on 22 December 2003
Persons entitled: Midland Bank PLC
Description: Auto rack zinc plating line serial number mfs 318116 auto…
19 October 1990
Legal charge
Delivered: 26 October 1990
Status: Satisfied on 17 February 2009
Persons entitled: Midland Bank PLC
Description: Land & buildings in allcock street bordesley birmingham.
9 December 1988
Fixed and floating charge
Delivered: 15 December 1988
Status: Satisfied on 17 February 2009
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
6 February 1986
Mortgage debenture
Delivered: 10 February 1986
Status: Satisfied on 1 August 1989
Persons entitled: Tsb England and Wales
Description: Fixed and floating charges over the undertaking and all…
17 February 1983
Fixed and floating charge
Delivered: 8 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…
1 February 1980
Floating charge
Delivered: 7 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…