Company Information for GABBITAS GILL PARTNERSHIP LIMITED
2 HALLAM ROAD, PRIORY PARK EAST, HULL, HU4 7DY,
|
Company Registration Number
03017428
Private Limited Company
Active |
Company Name | |
---|---|
GABBITAS GILL PARTNERSHIP LIMITED | |
Legal Registered Office | |
2 HALLAM ROAD PRIORY PARK EAST HULL HU4 7DY Other companies in HU13 | |
Company Number | 03017428 | |
---|---|---|
Company ID Number | 03017428 | |
Date formed | 1995-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB599250007 |
Last Datalog update: | 2024-02-06 21:14:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GABBITAS GILL PARTNERSHIP INTERNATIONAL LIMITED | 1-2 Marino Mart Fairview Dublin 3 | Dissolved | Company formed on the 2000-07-11 |
Officer | Role | Date Appointed |
---|---|---|
RACHAEL CHARLOTTE TAYLOR |
||
JAMES GABBITAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GABBITAS |
Company Secretary | ||
LAURA ANNE FOWLER |
Company Secretary | ||
BARRIE JOHN GILL |
Director | ||
ALISON CLARE GABBITAS |
Company Secretary | ||
JANICE EDITH GILL |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GABBITAS PROPERTY LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
GGP INTERNATIONAL LIMITED | Director | 2005-05-09 | CURRENT | 2005-05-09 | Dissolved 2013-08-10 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Ciaran Martin Mcateer on 2024-06-17 | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES | ||
Director's details changed for Mr Jonathan Oliver Lee on 2024-01-04 | ||
DIRECTOR APPOINTED MR JONATHAN OLIVER LEE | ||
CESSATION OF JAMES GABBITAS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ggp Holdings Limited as a person with significant control on 2023-06-19 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES | ||
Director's details changed for Mr Ciaran Mcateer on 2023-01-24 | ||
DIRECTOR APPOINTED MR JOHN HARGRAVES | ||
DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN WILES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | |
Change of details for Mr James Gabbitas as a person with significant control on 2022-01-18 | ||
PSC04 | Change of details for Mr James Gabbitas as a person with significant control on 2022-01-18 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MATTHEWS | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CIARAN MCATEER | |
SH01 | 09/03/20 STATEMENT OF CAPITAL GBP 1000 | |
RES11 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2020-03-09 GBP 1,000 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
PSC04 | Change of details for Mr James Gabbitas as a person with significant control on 2018-03-03 | |
PSC07 | CESSATION OF ALISON CLARE TROTTER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-12 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CLARE TROTTER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GABBITAS | |
AP03 | Appointment of Mrs Rachael Charlotte Taylor as company secretary on 2017-05-09 | |
TM02 | Termination of appointment of James Gabbitas on 2017-05-09 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/16 FROM Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GABBITAS / 22/03/2010 | |
AP03 | SECRETARY APPOINTED JAMES GABBITAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA FOWLER | |
AA01 | PREVEXT FROM 30/04/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
169 | GBP IC 1050/1000 18/07/08 GBP SR 50@1=50 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRIE GILL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE GILL / 10/09/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE GILL / 01/09/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/03 | |
363s | RETURN MADE UP TO 02/02/03; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 24/04/02 | |
RES04 | £ NC 11000/13000 24/04/ | |
88(2)R | AD 01/05/01-30/04/02 £ SI 100@1 | |
88(2)R | AD 01/05/01-30/04/02 £ SI 100@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/00--------- £ SI 100@1 | |
88(2)R | AD 01/11/00--------- £ SI 100@1 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 10000/11000 30/03/01 | |
RES04 | NC INC ALREADY ADJUSTED 30/03/01 | |
88(2)R | AD 30/03/01--------- £ SI 150@1=150 £ IC 500/650 | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 102 BEVERLEY ROAD HULL NORTH HUMBERSIDE HU3 1YA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GABBITAS GILL PARTNERSHIP LIMITED
GABBITAS GILL PARTNERSHIP LIMITED owns 1 domain names.
ggpconsult.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Riding Council | |
|
|
East Riding Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | GABBITAS GILL PARTNERSHIP LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | GGP INTERNATIONAL LIMITED | Event Date | 2012-07-18 |
In the Kingston upon Hull County Court case number 290 A Petition to wind up the above-named Company, GGP International Limited (Company Registration No 5447173), The Counting House, Nelson Street, Hull HU1 1ZE , presented on 18 July 2012 by GABBITAS GILL PARTNERSHIP LIMITED (Company Registration No 03017428), whose registered office is at Priory Tec Park, Saxon Way, Hessle, North Humberside HU13 9PB , claiming to be a Creditor of the Company, will be heard at Kingston upon Hull County Court, Kingston upon Hull Combined Court Centre, Lowgate, Hull HU1 2EZ , on 30 August 2012 , at 2.30 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 August 2012 . The Petitioners Solicitor is Gosschalks Solicitors , Queens Gardens, Hull, East Yorkshire HU1 3DZ . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |