Company NameG Gill Leisure Limited
Company StatusDissolved
Company Number06337909
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 7 months ago)
Dissolution Date2 December 2022 (1 year, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Balwinder Kaur Gill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Darras Road
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameMr Gurdawal Singh Gill
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Darras Road
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameNavjot Kaur Gill
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Darras Road
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameMr Sukhdev Singh Gill
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Darras Road
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9PG
Secretary NameMr Sukhdev Singh Gill
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Darras Road
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9PG

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2011
Net Worth-£365,806
Cash£11,508
Current Liabilities£250,438

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 December 2022Final Gazette dissolved following liquidation (1 page)
2 September 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
21 March 2022Termination of appointment of Navjot Kaur Gill as a director on 21 March 2022 (1 page)
21 March 2022Satisfaction of charge 1 in full (1 page)
21 March 2022Termination of appointment of Sukhdev Singh Gill as a director on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Sukhdev Singh Gill as a secretary on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Gurdawal Singh Gill as a director on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Balwinder Kaur Gill as a director on 21 July 2013 (1 page)
11 September 2021Liquidators' statement of receipts and payments to 3 July 2021 (16 pages)
1 February 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Removal of liquidator by court order (6 pages)
21 July 2020Liquidators' statement of receipts and payments to 3 July 2020 (13 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
12 September 2019Liquidators' statement of receipts and payments to 3 July 2019 (13 pages)
6 September 2018Liquidators' statement of receipts and payments to 3 July 2018 (11 pages)
7 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages)
1 September 2017Liquidators' statement of receipts and payments to 3 July 2017 (17 pages)
1 September 2017Liquidators' statement of receipts and payments to 3 July 2017 (17 pages)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 September 2016Liquidators' statement of receipts and payments to 3 July 2016 (13 pages)
21 September 2016Liquidators' statement of receipts and payments to 3 July 2016 (13 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2015Liquidators statement of receipts and payments to 3 July 2015 (25 pages)
21 August 2015Liquidators' statement of receipts and payments to 3 July 2015 (25 pages)
21 August 2015Liquidators statement of receipts and payments to 3 July 2015 (25 pages)
21 August 2015Liquidators' statement of receipts and payments to 3 July 2015 (25 pages)
3 September 2014Liquidators' statement of receipts and payments to 3 July 2014 (26 pages)
3 September 2014Liquidators statement of receipts and payments to 3 July 2014 (26 pages)
3 September 2014Liquidators' statement of receipts and payments to 3 July 2014 (26 pages)
3 September 2014Liquidators statement of receipts and payments to 3 July 2014 (26 pages)
24 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2013Statement of affairs with form 4.19 (5 pages)
16 July 2013Statement of affairs with form 4.19 (5 pages)
9 July 2013Registered office address changed from 97 Meresyde, Leam Lane Estate Gateshead Tyne and Wear NE10 8UN on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 97 Meresyde, Leam Lane Estate Gateshead Tyne and Wear NE10 8UN on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 97 Meresyde, Leam Lane Estate Gateshead Tyne and Wear NE10 8UN on 9 July 2013 (2 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(7 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(7 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(7 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 October 2011Director's details changed for Sukhdev Singh Gill on 8 August 2011 (2 pages)
5 October 2011Director's details changed for Gurdawal Singh Gill on 8 August 2011 (2 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
5 October 2011Director's details changed for Gurdawal Singh Gill on 8 August 2011 (2 pages)
5 October 2011Director's details changed for Balwinder Kaur Gill on 8 August 2011 (2 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
5 October 2011Director's details changed for Gurdawal Singh Gill on 8 August 2011 (2 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
5 October 2011Director's details changed for Balwinder Kaur Gill on 8 August 2011 (2 pages)
5 October 2011Director's details changed for Navjot Kaur Gill on 8 August 2011 (2 pages)
5 October 2011Director's details changed for Sukhdev Singh Gill on 8 August 2011 (2 pages)
5 October 2011Director's details changed for Navjot Kaur Gill on 8 August 2011 (2 pages)
5 October 2011Director's details changed for Navjot Kaur Gill on 8 August 2011 (2 pages)
5 October 2011Director's details changed for Sukhdev Singh Gill on 8 August 2011 (2 pages)
5 October 2011Director's details changed for Balwinder Kaur Gill on 8 August 2011 (2 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (16 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (16 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (16 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 September 2009Return made up to 08/08/09; full list of members (6 pages)
4 September 2009Return made up to 08/08/09; full list of members (6 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 October 2008Return made up to 08/08/08; full list of members (7 pages)
16 October 2008Return made up to 08/08/08; full list of members (7 pages)
14 October 2008Ad 09/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 October 2008Ad 09/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 February 2008Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
14 February 2008Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)