JOHN GILL LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Hambleton » DL8 1DD

Company number 02222008
Status Active - Proposal to Strike off
Incorporation Date 16 February 1988
Company Type Private Limited Company
Address AISKEW GARAGE, BEDALE, NORTH YORKSHIRE, DL8 1DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Secretary's details changed for Miss Carol Anne Gill on 2 November 2015; Director's details changed for Carol Anne Gill on 2 November 2015. The most likely internet sites of JOHN GILL LIMITED are www.johngill.co.uk, and www.john-gill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. John Gill Limited is a Private Limited Company. The company registration number is 02222008. John Gill Limited has been working since 16 February 1988. The present status of the company is Active - Proposal to Strike off. The registered address of John Gill Limited is Aiskew Garage Bedale North Yorkshire Dl8 1dd. . GILL, Carol Anne is a Secretary of the company. FRANK, Gareth Peter is a Director of the company. GILL, Bryan John is a Director of the company. GILL, Carol Anne is a Director of the company. GILL, John George is a Director of the company. Secretary BOAKES, Janet Iris has been resigned. Director BLADEN, Adrian Samuel has been resigned. Director GILL, John George has been resigned. Director HASTIE, Peter Anthony has been resigned. Director ROCKINGHAM, Anthony Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILL, Carol Anne
Appointed Date: 07 December 2013

Director
FRANK, Gareth Peter
Appointed Date: 08 April 2008
63 years old

Director
GILL, Bryan John

58 years old

Director
GILL, Carol Anne
Appointed Date: 06 November 2001
60 years old

Director
GILL, John George
Appointed Date: 07 April 2006
83 years old

Resigned Directors

Secretary
BOAKES, Janet Iris
Resigned: 07 December 2013

Director
BLADEN, Adrian Samuel
Resigned: 05 March 2003
Appointed Date: 06 November 2001
63 years old

Director
GILL, John George
Resigned: 30 March 2006
83 years old

Director
HASTIE, Peter Anthony
Resigned: 17 July 2003
74 years old

Director
ROCKINGHAM, Anthony Edward
Resigned: 01 February 2013
Appointed Date: 08 April 2008
46 years old

Persons With Significant Control

Carol Anne Gill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bryan John Gill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN GILL LIMITED Events

08 Aug 2016
Confirmation statement made on 29 July 2016 with updates
07 Mar 2016
Secretary's details changed for Miss Carol Anne Gill on 2 November 2015
07 Mar 2016
Director's details changed for Carol Anne Gill on 2 November 2015
07 Mar 2016
Director's details changed for Gareth Peter Frank on 2 November 2015
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 114 more events
27 May 1988
Company name changed roundform LIMITED\certificate issued on 31/05/88

27 May 1988
Company name changed\certificate issued on 27/05/88
14 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1988
Registered office changed on 14/03/88 from: 50 lincoln's inn fields london WC2A 3PF

16 Feb 1988
Incorporation

JOHN GILL LIMITED Charges

20 March 2012
Legal mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Pc Trustees Limited and John George Gill
Description: Freehold property situate at and known as aiskew garage…
20 May 2011
Legal mortgage
Delivered: 27 May 2011
Status: Satisfied on 24 March 2012
Persons entitled: Pc Trustees Limited, John George Gill
Description: F/H aiskew garage bedale north yorkshire t/n's NYK79537 and…
20 May 2011
Legal mortgage
Delivered: 25 May 2011
Status: Satisfied on 23 January 2014
Persons entitled: Hsbc Bank PLC
Description: Aiskew garage, 74 bedale road, aiskew, bedale, t/no: nyk…
20 May 2011
Legal mortgage
Delivered: 25 May 2011
Status: Satisfied on 24 March 2012
Persons entitled: P C Trustees Limited & John George Gill
Description: F/H property at aiskew garage 74 bedale road aiskew bedale…
24 September 2009
Charge on vehicle stocks
Delivered: 3 October 2009
Status: Satisfied on 24 November 2012
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
4 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 24 March 2012
Persons entitled: John George Gill and Pc Trustees Limited as Trustees of Gill Family Pension Scheme
Description: A fixed charge against fixed assets specifically f/h aiskew…
3 December 1999
Legal mortgage
Delivered: 9 December 1999
Status: Satisfied on 16 December 2004
Persons entitled: Hsbc Bank PLC
Description: Central garage killinghall otley road killinghall…
23 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 14 January 2010
Persons entitled: Midland Bank PLC
Description: Central garage otley road killinghall harrogate north…
10 February 1998
Debenture
Delivered: 12 February 1998
Status: Satisfied on 23 January 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1996
Fixed and floating charge
Delivered: 19 March 1996
Status: Satisfied on 23 January 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1989
Debenture
Delivered: 16 August 1989
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…