GILMOUR GRAY LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3UT

Company number 02569964
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 December 1990
Company Type Private Limited Company
Address 701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, ENGLAND, GL10 3UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of GILMOUR GRAY LIMITED are www.gilmourgray.co.uk, and www.gilmour-gray.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 3.6 miles; to Gloucester Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilmour Gray Limited is a Private Limited Company. The company registration number is 02569964. Gilmour Gray Limited has been working since 20 December 1990. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Gilmour Gray Limited is 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire England Gl10 3ut. The company`s financial liabilities are £720.29k. It is £16.81k against last year. And the total assets are £16.17k, which is £-50.11k against last year. DEAN, Thomas John is a Secretary of the company. D'AZZO, Antonio is a Director of the company. SPATARO, Rosaria is a Director of the company. Secretary COCKRAM, John Henry has been resigned. Secretary LUCAS, Lesley has been resigned. Director COCKRAM, John Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gilmour gray Key Finiance

LIABILITIES £720.29k
+2%
CASH n/a
TOTAL ASSETS £16.17k
-76%
All Financial Figures

Current Directors

Secretary
DEAN, Thomas John
Appointed Date: 11 September 2008

Director
D'AZZO, Antonio

85 years old

Director
SPATARO, Rosaria
Appointed Date: 14 March 2016
69 years old

Resigned Directors

Secretary
COCKRAM, John Henry
Resigned: 13 October 2008
Appointed Date: 31 May 1993

Secretary
LUCAS, Lesley
Resigned: 30 May 1993

Director
COCKRAM, John Henry
Resigned: 13 October 2008
91 years old

Persons With Significant Control

Mr Antonio D'Azzo
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

GILMOUR GRAY LIMITED Events

02 Feb 2017
Appointment of receiver or manager
02 Feb 2017
Appointment of receiver or manager
05 Jan 2017
Confirmation statement made on 10 December 2016 with updates
04 Jan 2017
Director's details changed for Mr Antonio D'azzo on 10 December 2016
28 Oct 2016
Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016
...
... and 88 more events
24 Jan 1991
Particulars of mortgage/charge

24 Jan 1991
Particulars of mortgage/charge

14 Jan 1991
Company name changed speed 997 LIMITED\certificate issued on 15/01/91

10 Jan 1991
Registered office changed on 10/01/91 from: classic house 174-180 old street london EC1V 9BP

20 Dec 1990
Incorporation

GILMOUR GRAY LIMITED Charges

1 July 2015
Charge code 0256 9964 0008
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Paul Sellick Brickwork Limited
Description: Freehold land 25-27A john street swindon wiltshire.
12 March 2013
Mortgage deed
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the maltings merrywalks stroud gloucestershire t/no…
29 May 2012
Mortgage deed
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25-27A john street swindon t/no.WT111324 together with…
13 October 2008
Legal charge
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25-27A john street swindon.
29 May 2000
Legal charge
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The maltings merry walks stroud gloucestershire t/n…
17 June 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 9 February 2007
Persons entitled: Hanson Bank Limited
Description: All that f/h property k/a the maltings, merrwalks, stroud…
8 January 1991
Legal charge
Delivered: 24 January 1991
Status: Satisfied on 24 October 1992
Persons entitled: Bernadette Winifred Buchan. Stuart Peter Buchan
Description: All that f/h property in a transfer of part of the land…
8 January 1991
Legal charge
Delivered: 24 January 1991
Status: Satisfied on 24 October 1992
Persons entitled: Cowan Gray Limited
Description: All that f/h property in a transfer of part of the land…