GILLOTTS GARAGE.LIMITED
LEICS


Company number 00373473
Status Active
Incorporation Date 20 April 1942
Company Type Private Limited Company
Address 239 DERBY ROAD, LOUGHBOROUGH, LEICS, LE11 OHN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of John Richard Woodhouse as a director on 30 January 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 32,476 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GILLOTTS GARAGE.LIMITED are www.gillotts.co.uk, and www.gillotts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and six months. Gillotts Garage Limited is a Private Limited Company. The company registration number is 00373473. Gillotts Garage Limited has been working since 20 April 1942. The present status of the company is Active. The registered address of Gillotts Garage Limited is 239 Derby Road Loughborough Leics Le11 Ohn. . WOODHOUSE, Nicholas William Thomas is a Secretary of the company. BARTON, Thomas Henry Alystair is a Director of the company. BARTON, Thomas Henry is a Director of the company. WOODHOUSE, Nicholas William Thomas is a Director of the company. WOODHOUSE, Richard Andrew Joseph Barton is a Director of the company. Director WOODHOUSE, John Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WOODHOUSE, Nicholas William Thomas
Appointed Date: 01 January 1996

Director

Director
BARTON, Thomas Henry

100 years old


Director
WOODHOUSE, Richard Andrew Joseph Barton
Appointed Date: 03 May 1987
80 years old

Resigned Directors

Director
WOODHOUSE, John Richard
Resigned: 30 January 2017
105 years old

GILLOTTS GARAGE.LIMITED Events

01 Feb 2017
Termination of appointment of John Richard Woodhouse as a director on 30 January 2017
13 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 32,476

26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 32,476

08 Jul 2015
Director's details changed for Mr Nicholas William Thomas Woodhouse on 8 July 2015
...
... and 94 more events
25 Oct 1985
Accounts made up to 31 December 1984
10 Aug 1984
Accounts made up to 31 December 1983
17 Jun 1983
Accounts made up to 31 December 1982
26 May 1982
Accounts made up to 31 December 1981
26 Jun 1975
Accounts made up to 31 December 2073

GILLOTTS GARAGE.LIMITED Charges

24 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1997
Debenture
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 February 1997
Charge on vehicle stocks
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All new and used motor vehicles. See the mortgage charge…
2 November 1994
Charge on vehicle stocks (new)
Delivered: 4 November 1994
Status: Satisfied on 9 May 2001
Persons entitled: Ford Credit Europe PLC
Description: All new motor vehicles..................and all proceeds of…
1 December 1993
Charge over bulk deposit & other receivables
Delivered: 2 December 1993
Status: Satisfied on 9 May 2001
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time to time by the company with…
22 September 1993
Legal charge
Delivered: 25 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-4.20 Acres situate at derby road…
22 September 1993
Legal charge
Delivered: 25 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-plots 15,17,18,19,20,21 and 22 of…
29 November 1992
Legal charge
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Various properties situate in loughborough charnwood…
23 March 1990
Legal charge
Delivered: 9 April 1990
Status: Satisfied on 21 December 2002
Persons entitled: Mobil Oil Company Limited
Description: Gillots garrage limited, 239 dery, leicestershire.
14 November 1986
Debenture
Delivered: 3 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Stocks shares other securities all intellectual property…
17 January 1986
Legal charge
Delivered: 21 January 1986
Status: Satisfied on 21 December 2002
Persons entitled: Mobil Oil Company Limited.
Description: Land fronting derby road, loughborough, charnwood, leics…
24 October 1983
Mortgage
Delivered: 29 October 1983
Status: Satisfied on 9 May 2001
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time with ford motor…
21 June 1966
Legal charge
Delivered: 29 June 1966
Status: Satisfied on 9 May 2001
Persons entitled: British Wagon Co. LTD.
Description: Land (4.20 acres approx.) fronting derby road…
21 January 1966
Legal charge
Delivered: 29 June 1966
Status: Satisfied on 9 May 2001
Persons entitled: British Wagon Co. LTD.
Description: Land (4.20 acres approx.) fronting darby road…