Company NameGillwell Construction Limited
Company StatusDissolved
Company Number02966747
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barry Garner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRowlands House Portobello Road, Portobello Trading
Birtley
Chester Le Street
County Durham
DH3 2RY
Secretary NameMargaret Garner
NationalityBritish
StatusClosed
Appointed05 March 2003(8 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressRowlands House Portobello Road, Portobello Trading
Birtley
Chester Le Street
County Durham
DH3 2RY
Secretary NameHarry Garner
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Foxlair Close
Hall Farm
Sunderland
Tyne & Wear
SR3 2XD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRowlands House Portobello Road, Portobello Trading Estate
Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

99 at £1Barry Garner
99.00%
Ordinary
1 at £1Harry Garner
1.00%
Ordinary

Financials

Year2014
Net Worth£2,746
Cash£7,928
Current Liabilities£8,415

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

23 February 2007Delivered on: 16 March 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 February 2007Delivered on: 28 February 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a washington fire station, sunderland, tyne & wear.
Outstanding
5 January 2004Delivered on: 8 January 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (3 pages)
20 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
7 February 2017Micro company accounts made up to 30 September 2016 (4 pages)
7 February 2017Micro company accounts made up to 30 September 2016 (4 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
25 February 2016Director's details changed for Barry Garner on 25 February 2016 (2 pages)
25 February 2016Secretary's details changed for Margaret Garner on 25 February 2016 (1 page)
25 February 2016Director's details changed for Barry Garner on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from Vestry Buildings 23 Fawcett Street Sunderland SR1 1RH to Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Margaret Garner on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Vestry Buildings 23 Fawcett Street Sunderland SR1 1RH to Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY on 25 February 2016 (1 page)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 September 2007Return made up to 12/09/07; full list of members (2 pages)
27 September 2007Return made up to 12/09/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 March 2007Particulars of mortgage/charge (8 pages)
16 March 2007Particulars of mortgage/charge (8 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 12/09/06; full list of members (6 pages)
9 October 2006Return made up to 12/09/06; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2005Return made up to 12/09/05; full list of members (6 pages)
6 October 2005Return made up to 12/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 September 2004Return made up to 12/09/04; full list of members (6 pages)
14 September 2004Return made up to 12/09/04; full list of members (6 pages)
27 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 September 2003Return made up to 12/09/03; full list of members (6 pages)
8 September 2003Return made up to 12/09/03; full list of members (6 pages)
26 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
26 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
25 September 2002Total exemption full accounts made up to 30 September 2000 (14 pages)
25 September 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
25 September 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
25 September 2002Total exemption full accounts made up to 30 September 2000 (14 pages)
13 September 2002Return made up to 12/09/02; full list of members (6 pages)
13 September 2002Return made up to 12/09/02; full list of members (6 pages)
4 September 2001Return made up to 12/09/01; full list of members (6 pages)
4 September 2001Return made up to 12/09/01; full list of members (6 pages)
22 September 2000Return made up to 12/09/00; full list of members (6 pages)
22 September 2000Return made up to 12/09/00; full list of members (6 pages)
30 May 2000Full accounts made up to 30 September 1999 (11 pages)
30 May 2000Full accounts made up to 30 September 1999 (11 pages)
4 October 1999Return made up to 12/09/99; full list of members (6 pages)
4 October 1999Return made up to 12/09/99; full list of members (6 pages)
14 June 1999Full accounts made up to 30 September 1998 (13 pages)
14 June 1999Full accounts made up to 30 September 1998 (13 pages)
29 September 1998Return made up to 12/09/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
29 September 1998Return made up to 12/09/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
21 April 1998Full accounts made up to 30 September 1997 (12 pages)
21 April 1998Full accounts made up to 30 September 1997 (12 pages)
23 September 1997Return made up to 12/09/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1997Return made up to 12/09/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1997Full accounts made up to 30 September 1996 (9 pages)
24 June 1997Full accounts made up to 30 September 1996 (9 pages)
31 October 1996Full accounts made up to 30 September 1995 (9 pages)
31 October 1996Full accounts made up to 30 September 1995 (9 pages)
10 October 1996Return made up to 12/09/96; full list of members (6 pages)
10 October 1996Return made up to 12/09/96; full list of members (6 pages)
5 September 1995Return made up to 12/09/95; full list of members (6 pages)
5 September 1995Return made up to 12/09/95; full list of members (6 pages)
12 September 1994Incorporation (11 pages)
12 September 1994Incorporation (11 pages)