GAP CONVENIENCE DISTRIBUTION LIMITED
SOUTHPORT S.J. SUPERMARKETS LIMITED

Hellopages » Merseyside » Sefton » PR9 0PA

Company number 01255928
Status Active
Incorporation Date 26 April 1976
Company Type Private Limited Company
Address HOGHTON CHAMBERS, HOGHTON STREET, SOUTHPORT, LANCASHIRE, PR9 0PA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Resolutions RES13 ‐ Entry into documents 10/02/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 012559280006, created on 15 February 2017; Accounts for a small company made up to 24 March 2016. The most likely internet sites of GAP CONVENIENCE DISTRIBUTION LIMITED are www.gapconveniencedistribution.co.uk, and www.gap-convenience-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Gap Convenience Distribution Limited is a Private Limited Company. The company registration number is 01255928. Gap Convenience Distribution Limited has been working since 26 April 1976. The present status of the company is Active. The registered address of Gap Convenience Distribution Limited is Hoghton Chambers Hoghton Street Southport Lancashire Pr9 0pa. . COLLINS, Christopher James is a Secretary of the company. HALL, Andrew Nicholas is a Director of the company. HALL, Ian Stuart Whittaker is a Director of the company. HALL, Michael Dominic Wells is a Director of the company. Secretary FOSTER, Stanley William John has been resigned. Secretary NIVEN, Stephen has been resigned. Director FOSTER, Judith Margaret has been resigned. Director FOSTER, Stanley William John has been resigned. Director GUEST, Hellen Ann has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COLLINS, Christopher James
Appointed Date: 22 December 2011

Director
HALL, Andrew Nicholas
Appointed Date: 22 October 2007
75 years old

Director
HALL, Ian Stuart Whittaker
Appointed Date: 25 November 2011
82 years old

Director
HALL, Michael Dominic Wells
Appointed Date: 25 November 2011
53 years old

Resigned Directors

Secretary
FOSTER, Stanley William John
Resigned: 22 October 2007

Secretary
NIVEN, Stephen
Resigned: 22 December 2011
Appointed Date: 22 October 2007

Director
FOSTER, Judith Margaret
Resigned: 22 October 2007
84 years old

Director
FOSTER, Stanley William John
Resigned: 22 October 2007
87 years old

Director
GUEST, Hellen Ann
Resigned: 31 December 2012
Appointed Date: 25 November 2011
75 years old

Persons With Significant Control

James Hall And Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAP CONVENIENCE DISTRIBUTION LIMITED Events

03 Mar 2017
Resolutions
  • RES13 ‐ Entry into documents 10/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Feb 2017
Registration of charge 012559280006, created on 15 February 2017
25 Jan 2017
Accounts for a small company made up to 24 March 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

...
... and 83 more events
04 Dec 1986
Return made up to 31/12/85; full list of members
27 Jun 1986
Director resigned;new director appointed
30 Apr 1986
Full accounts made up to 31 October 1985

23 Aug 1984
Accounts made up to 31 October 1982
26 Apr 1976
Incorporation

GAP CONVENIENCE DISTRIBUTION LIMITED Charges

15 February 2017
Charge code 0125 5928 0006
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
8 December 1994
Mortgage debenture
Delivered: 21 December 1994
Status: Satisfied on 14 December 2011
Persons entitled: National Westminster Bank PLC
Description: And a charge by way of legal mortgage over l/h supermarket…
20 May 1983
Legal mortgage
Delivered: 31 May 1983
Status: Satisfied on 25 September 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at the corner of wampool street…
18 September 1981
Legal charge
Delivered: 24 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at the corner of wampool street, with premises…
6 August 1980
Legal charge
Delivered: 12 August 1980
Status: Satisfied
Persons entitled: James Hall & Co. (Southport) Limited
Description: Premises in newtown, whitehaven, cumbria. Tog. With bldgs…
1 August 1978
Legal mortgage
Delivered: 7 August 1978
Status: Satisfied on 25 September 1991
Persons entitled: National Westminster Bank PLC
Description: F/Hold property the majestic cinema silloth cumbria st…