GAINMILL LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5AT

Company number 01567328
Status Active
Incorporation Date 11 June 1981
Company Type Private Limited Company
Address DESURVEY HOUSE, 61-62 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 14 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of GAINMILL LIMITED are www.gainmill.co.uk, and www.gainmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Edge Hill Rail Station is 2.9 miles; to Bank Hall Rail Station is 3.2 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gainmill Limited is a Private Limited Company. The company registration number is 01567328. Gainmill Limited has been working since 11 June 1981. The present status of the company is Active. The registered address of Gainmill Limited is Desurvey House 61 62 Hamilton Square Birkenhead Merseyside Ch41 5at. . LEAHY, Paul is a Secretary of the company. LEAHY, Paul is a Director of the company. WINDSOR, Pamela May is a Director of the company. Secretary CURNOW, Helen has been resigned. Secretary CURNOW, Ronald Beverley has been resigned. Director CURNOW, David Ronald has been resigned. Director CURNOW, Helen has been resigned. Director CURNOW, Ronald Beverley has been resigned. Director LEAHY, Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEAHY, Paul
Appointed Date: 25 May 2007

Director
LEAHY, Paul
Appointed Date: 25 May 2007
77 years old

Director
WINDSOR, Pamela May
Appointed Date: 15 June 2010
72 years old

Resigned Directors

Secretary
CURNOW, Helen
Resigned: 08 April 2002

Secretary
CURNOW, Ronald Beverley
Resigned: 25 May 2007
Appointed Date: 08 April 2002

Director
CURNOW, David Ronald
Resigned: 25 May 2007
Appointed Date: 08 April 2002
79 years old

Director
CURNOW, Helen
Resigned: 08 April 2002
77 years old

Director
CURNOW, Ronald Beverley
Resigned: 25 May 2007
77 years old

Director
LEAHY, Michael
Resigned: 15 June 2010
Appointed Date: 25 May 2007
43 years old

Persons With Significant Control

Gainmill Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GAINMILL LIMITED Events

11 Feb 2017
Compulsory strike-off action has been discontinued
08 Feb 2017
Confirmation statement made on 14 November 2016 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 88 more events
29 Jul 1987
Full accounts made up to 30 June 1986

29 Jul 1987
Return made up to 16/06/87; full list of members

22 Dec 1986
Full accounts made up to 30 June 1985

04 Dec 1986
Return made up to 28/09/86; full list of members

11 Jun 1981
Certificate of incorporation

GAINMILL LIMITED Charges

18 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 20 December 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 61 and 62 hamilton square…
18 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 20 December 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 60 hamilton square, birkenhead…
12 September 1997
Legal mortgage
Delivered: 1 October 1997
Status: Satisfied on 20 December 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 60 hamilton square birkenhead…
3 January 1991
Mortgage debenture
Delivered: 18 January 1991
Status: Satisfied on 20 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 April 1990
Legal mortgage
Delivered: 17 April 1990
Status: Satisfied on 20 December 2006
Persons entitled: National Westminster Bank PLC
Description: 61 and 62 hamilton square, birkenhead, merseyside t/n ms…