GALLOWS WOOD SERVICE STATION LIMITED
BARNETBY LE WOLD

Hellopages » Lincolnshire » North Lincolnshire » DN38 6DW

Company number 02952985
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address GALLOWS WOOD SERVICE STATION, MELTON ROAD, BARNETBY LE WOLD, NORTH LINCOLNSHIRE, DN38 6DW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 26 July 2016 with updates; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100 . The most likely internet sites of GALLOWS WOOD SERVICE STATION LIMITED are www.gallowswoodservicestation.co.uk, and www.gallows-wood-service-station.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and three months. The distance to to Barton-on-Humber Rail Station is 7.5 miles; to Barrow Haven Rail Station is 8 miles; to Hessle Rail Station is 9.5 miles; to Ferriby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gallows Wood Service Station Limited is a Private Limited Company. The company registration number is 02952985. Gallows Wood Service Station Limited has been working since 26 July 1994. The present status of the company is Active. The registered address of Gallows Wood Service Station Limited is Gallows Wood Service Station Melton Road Barnetby Le Wold North Lincolnshire Dn38 6dw. The company`s financial liabilities are £83.03k. It is £-77.22k against last year. The cash in hand is £104.56k. It is £81.28k against last year. And the total assets are £315.38k, which is £30.41k against last year. CURTIN, Helen is a Secretary of the company. CURTIN, Helen is a Director of the company. CURTIN, Nicholas Charles is a Director of the company. Secretary NIEMAN, Rosemary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEVERLEY, Rosemary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NIEMAN, Christopher Ernest John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


gallows wood service station Key Finiance

LIABILITIES £83.03k
-49%
CASH £104.56k
+349%
TOTAL ASSETS £315.38k
+10%
All Financial Figures

Current Directors

Secretary
CURTIN, Helen
Appointed Date: 06 June 1995

Director
CURTIN, Helen
Appointed Date: 06 June 1995
62 years old

Director
CURTIN, Nicholas Charles
Appointed Date: 01 December 1994
62 years old

Resigned Directors

Secretary
NIEMAN, Rosemary
Resigned: 06 June 1995
Appointed Date: 26 July 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 July 1994
Appointed Date: 26 July 1994

Director
BEVERLEY, Rosemary
Resigned: 04 May 2005
Appointed Date: 01 December 1994
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 July 1994
Appointed Date: 26 July 1994

Director
NIEMAN, Christopher Ernest John
Resigned: 04 May 2005
Appointed Date: 26 July 1994
77 years old

Persons With Significant Control

Mr Nicholas Curtin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Curtin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GALLOWS WOOD SERVICE STATION LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Aug 2016
Confirmation statement made on 26 July 2016 with updates
05 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 30 November 2014
21 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 65 more events
06 Dec 1994
Particulars of mortgage/charge

31 Aug 1994
Ad 12/08/94--------- £ si 98@1=98 £ ic 2/100

15 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1994
Registered office changed on 15/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Jul 1994
Incorporation

GALLOWS WOOD SERVICE STATION LIMITED Charges

21 August 2012
Legal assignment of contract monies
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 January 2006
Debenture
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
18 May 2005
Floating charge (all assets)
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Floating charge over all undertaking and assets whatsoever…
4 May 2005
Legal mortgage
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as gallows wood service station…
16 March 1995
Chattel mortgage
Delivered: 31 March 1995
Status: Satisfied on 19 May 2005
Persons entitled: Davenham Trust PLC
Description: Ford cargo 0811 reg no. E646DFW chassis no…
29 November 1994
Debenture
Delivered: 6 December 1994
Status: Satisfied on 19 May 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…