E.AND M.E.GILL LIMITED

Register to unlock more data on OkredoRegister

E.AND M.E.GILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00517049

Incorporation date

12/03/1953

Size

Full

Contacts

Registered address

Registered address

Suite 2d Queens Chambers, 5 John Dalton Street, Manchester M2 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1953)
dot icon15/11/2022
Final Gazette dissolved following liquidation
dot icon15/08/2022
Notice of final account prior to dissolution
dot icon10/01/2022
Progress report in a winding up by the court
dot icon04/07/2021
Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 2021-07-04
dot icon12/01/2021
Progress report in a winding up by the court
dot icon25/06/2020
Progress report in a winding up by the court
dot icon06/04/2020
Registered office address changed from 4 st Giles Court Southampton Street Reading RG1 2QL to 102 Sunlight House Quay Street Manchester M3 3JZ on 2020-04-06
dot icon20/12/2018
Appointment of a liquidator
dot icon20/12/2018
Order of court to wind up
dot icon13/11/2018
Order of court - restore and wind up
dot icon21/03/2013
Final Gazette dissolved following liquidation
dot icon21/12/2012
Administrator's progress report to 2012-12-17
dot icon21/12/2012
Notice of move from Administration to Dissolution
dot icon15/08/2012
Administrator's progress report to 2012-07-17
dot icon19/07/2012
Notice of extension of period of Administration
dot icon21/02/2012
Administrator's progress report to 2012-01-17
dot icon20/09/2011
Notice of deemed approval of proposals
dot icon12/09/2011
Statement of administrator's proposal
dot icon20/07/2011
Registered office address changed from 44 Station Road Llanishen Cardiff CF14 5LT Wales on 2011-07-20
dot icon20/07/2011
Appointment of an administrator
dot icon13/06/2011
Appointment of Mr Aidan Denis Treacy as a director
dot icon09/06/2011
Termination of appointment of Stilianos Philippou as a director
dot icon09/06/2011
Termination of appointment of Stilianos Philippou as a director
dot icon09/06/2011
Termination of appointment of Stilianos Philippou as a director
dot icon09/06/2011
Termination of appointment of Mervyn Harris as a director
dot icon09/06/2011
Termination of appointment of Stilianos Philippou as a secretary
dot icon27/01/2011
Consolidation and sub-division of shares on 2010-12-16
dot icon22/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/10/2010
Director's details changed for Mr Stilianos Philippou on 2010-06-09
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon23/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Director's details changed for Stilianos Philippou on 2009-10-26
dot icon27/10/2009
Director's details changed for Mervyn Alan Harris on 2009-10-26
dot icon27/10/2009
Director's details changed for Alistair Peter Gill on 2009-10-26
dot icon27/10/2009
Registered office address changed from 36 Station Road Llanishen Cardiff S Glamorgan CF14 5JT on 2009-10-27
dot icon02/04/2009
Full accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 18/10/08; full list of members
dot icon27/10/2008
Registered office changed on 27/10/2008 from 4TH floor 5-7 john princes street london W1G 0JN
dot icon15/05/2008
Full accounts made up to 2007-09-30
dot icon05/02/2008
Particulars of mortgage/charge
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Return made up to 18/10/07; full list of members
dot icon08/08/2007
New director appointed
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon18/01/2007
Return made up to 18/10/06; full list of members
dot icon09/01/2007
Full accounts made up to 2006-09-30
dot icon03/08/2006
Registered office changed on 03/08/06 from: elfed house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS
dot icon19/06/2006
Accounts for a small company made up to 2005-09-30
dot icon09/05/2006
Particulars of mortgage/charge
dot icon05/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Nc inc already adjusted 13/12/05
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon28/12/2005
Ad 13/12/05--------- £ si 300000@1=300000 £ ic 212000/512000
dot icon27/10/2005
Return made up to 18/10/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon08/06/2005
Registered office changed on 08/06/05 from: first floor 36 station road llanishen cardiff CF14 5LT
dot icon11/04/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon08/04/2005
Director resigned
dot icon10/01/2005
Memorandum and Articles of Association
dot icon23/12/2004
Resolutions
dot icon18/11/2004
Accounts for a small company made up to 2004-06-30
dot icon16/11/2004
Return made up to 18/10/04; full list of members
dot icon25/11/2003
Accounts for a small company made up to 2003-06-30
dot icon18/11/2003
Memorandum and Articles of Association
dot icon17/11/2003
Return made up to 18/10/03; full list of members
dot icon10/11/2003
Ad 31/03/03--------- £ si 149000@1=149000 £ ic 63000/212000
dot icon10/11/2003
Nc inc already adjusted 31/03/03
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon27/04/2003
Accounts for a small company made up to 2002-06-30
dot icon23/01/2003
Return made up to 18/10/02; full list of members
dot icon26/11/2002
Ad 30/06/02--------- £ si 30000@1=30000 £ ic 33000/63000
dot icon26/11/2002
Registered office changed on 26/11/02 from: 23 heol-y-deri rhiwbina cardiff county of cardiff CF14 6YF
dot icon07/02/2002
Return made up to 18/10/01; full list of members
dot icon21/11/2001
Full accounts made up to 2001-06-30
dot icon16/11/2000
Return made up to 18/10/00; full list of members
dot icon31/10/2000
Full accounts made up to 2000-06-30
dot icon17/04/2000
Director resigned
dot icon22/10/1999
Full accounts made up to 1999-06-30
dot icon22/10/1999
Return made up to 18/10/99; full list of members
dot icon27/08/1999
Auditor's resignation
dot icon10/03/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon05/11/1998
Return made up to 23/10/98; no change of members
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon02/11/1997
Return made up to 23/10/97; full list of members
dot icon25/07/1997
Full accounts made up to 1997-03-31
dot icon13/11/1996
Return made up to 23/10/96; no change of members
dot icon03/10/1996
Full accounts made up to 1996-03-31
dot icon25/10/1995
Return made up to 23/10/95; no change of members
dot icon25/10/1995
New secretary appointed
dot icon26/06/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 23/10/94; full list of members
dot icon16/08/1994
Full group accounts made up to 1994-03-31
dot icon18/07/1994
Director resigned
dot icon08/12/1993
Return made up to 23/10/93; no change of members
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon05/04/1993
Memorandum and Articles of Association
dot icon05/04/1993
Resolutions
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon28/10/1992
Return made up to 23/10/92; no change of members
dot icon06/07/1992
Declaration of satisfaction of mortgage/charge
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon13/12/1991
Particulars of mortgage/charge
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Nc inc already adjusted 13/05/91
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Return made up to 23/10/91; full list of members
dot icon27/06/1991
Particulars of mortgage/charge
dot icon19/06/1991
Ad 13/05/91--------- £ si 23100@1=23100 £ ic 9900/33000
dot icon19/06/1991
Resolutions
dot icon19/06/1991
£ nc 25000/115000 13/05/91
dot icon28/02/1991
Particulars of mortgage/charge
dot icon07/11/1990
Return made up to 23/10/90; change of members
dot icon30/10/1990
Full accounts made up to 1990-03-31
dot icon25/10/1989
Full accounts made up to 1989-03-31
dot icon25/10/1989
Return made up to 20/10/89; full list of members
dot icon10/11/1988
Full accounts made up to 1988-03-31
dot icon10/11/1988
Return made up to 28/10/88; full list of members
dot icon25/08/1987
Return made up to 19/07/87; full list of members
dot icon25/08/1987
Full accounts made up to 1987-03-31
dot icon22/04/1987
New director appointed
dot icon08/10/1986
Full accounts made up to 1986-03-31
dot icon08/10/1986
Return made up to 25/09/86; full list of members
dot icon12/03/1953
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.AND M.E.GILL LIMITED

E.AND M.E.GILL LIMITED is an(a) Dissolved company incorporated on 12/03/1953 with the registered office located at Suite 2d Queens Chambers, 5 John Dalton Street, Manchester M2 6ET. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.AND M.E.GILL LIMITED?

toggle

E.AND M.E.GILL LIMITED is currently Dissolved. It was registered on 12/03/1953 and dissolved on 15/11/2022.

Where is E.AND M.E.GILL LIMITED located?

toggle

E.AND M.E.GILL LIMITED is registered at Suite 2d Queens Chambers, 5 John Dalton Street, Manchester M2 6ET.

What does E.AND M.E.GILL LIMITED do?

toggle

E.AND M.E.GILL LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for E.AND M.E.GILL LIMITED?

toggle

The latest filing was on 15/11/2022: Final Gazette dissolved following liquidation.