Company Information for C & T GILROY LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
04788741
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & T GILROY LIMITED | |
Legal Registered Office | |
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in CA13 | |
Company Number | 04788741 | |
---|---|---|
Company ID Number | 04788741 | |
Date formed | 2003-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 29/02/2020 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-09 09:08:27 |
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 | ||
---|---|---|---|---|
C & T GILROY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE GILROY |
||
CHRISTINE GILROY |
||
THOMAS GILROY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ MISC | INSOLVENCY:liquidation 13 report | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-21 | |
AA01 | Previous accounting period shortened from 30/11/19 TO 21/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 14a Main Street Cockermouth Cumbria CA13 9LQ | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA01 | Previous accounting period extended from 30/06/18 TO 30/11/18 | |
CH01 | Director's details changed for Christine Gilroy on 2018-06-05 | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Christine Gilroy as a person with significant control on 2018-06-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE GILROY on 2018-06-05 | |
CH01 | Director's details changed for Mr Thomas Gilroy on 2018-06-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christine Gilroy on 2016-03-30 | |
CH01 | Director's details changed for Thomas Gilroy on 2016-03-30 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/08/14 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/14 FROM Unit 3 Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT | |
CH01 | Director's details changed for Tom Gilroy on 2014-09-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GILROY / 05/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-03-29 |
Appointment of Liquidators | 2019-03-29 |
Resolutions for Winding-up | 2019-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
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 C & T GILROY LIMITED
Cash Bank In Hand | 2012-07-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-07-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as C & T GILROY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C & T GILROY LIMITED | Event Date | 2019-03-22 |
Notice is hereby given that creditors of the Company are required, on or before 30 April 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators: : Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS : Date of appointment of Liquidators: 22 March 2019 : Contact information for Liquidators: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Whitfield | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C & T GILROY LIMITED | Event Date | 2019-03-22 |
Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Mike Kienlen of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & T GILROY LIMITED | Event Date | 2019-03-22 |
Written Resolutions were passed on 22 March 2019 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company was wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS Date of appointment of Liquidators: 22 March 2019 Contact information for Liquidators: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Whitfield Thomas Gilroy - Director : | |||
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. |