Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILL`S PILLS LIMITED
Company Information for

GILL`S PILLS LIMITED

CHATHAM MARITIME, KENT, ME4,
Company Registration Number
05199601
Private Limited Company
Dissolved

Dissolved 2017-07-28

Company Overview

About Gill`s Pills Ltd
GILL`S PILLS LIMITED was founded on 2004-08-06 and had its registered office in Chatham Maritime. The company was dissolved on the 2017-07-28 and is no longer trading or active.

Key Data
Company Name
GILL`S PILLS LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
 
Filing Information
Company Number 05199601
Date formed 2004-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2017-07-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 10:59:22
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GILL`S PILLS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN FITTALL
Company Secretary 2007-12-09
GILLIAN PATRICIA FITTALL
Director 2004-08-06
MARTIN FITTALL
Director 2007-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
SOMERFIELD CONSULTANTS LTD
Company Secretary 2005-07-05 2007-12-09
BARRY RALPH MITCHELL
Company Secretary 2004-08-06 2005-07-05
MICHAEL EDWARD FIELD
Director 2004-12-03 2004-12-04
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-08-06 2004-08-10
ABERGAN REED LIMITED
Nominated Director 2004-08-06 2004-08-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016
2015-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2015
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM WILLOW TREE COTTAGE WAREHORN ROAD WESTMARSH ASH CANTERBURY KENT CT3 2ND
2014-06-234.70DECLARATION OF SOLVENCY
2014-06-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-08AA01PREVSHO FROM 31/08/2014 TO 30/04/2014
2014-04-24AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-27AR0106/08/13 FULL LIST
2013-06-07AA31/08/12 TOTAL EXEMPTION FULL
2012-10-16AR0106/08/12 FULL LIST
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-23AA31/08/11 TOTAL EXEMPTION FULL
2011-09-08AR0106/08/11 FULL LIST
2011-05-25AA31/08/10 TOTAL EXEMPTION FULL
2010-11-02AR0106/08/10 FULL LIST
2010-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-01AD02SAIL ADDRESS CREATED
2010-06-07AA31/08/09 TOTAL EXEMPTION FULL
2009-10-29AR0106/08/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PATRICIA FIELD / 11/07/2009
2009-06-30AA31/08/08 TOTAL EXEMPTION FULL
2008-10-29363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-28363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-11363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-21363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 1 DOMNEVA ROAD MINSTER RAMSGATE KENT CT12 4DR
2005-09-21288bSECRETARY RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11288bDIRECTOR RESIGNED
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY
2004-08-18288bSECRETARY RESIGNED
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2004-08-18288aNEW SECRETARY APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GILL`S PILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-13
Appointment of Liquidators2014-06-19
Resolutions for Winding-up2014-06-19
Fines / Sanctions
No fines or sanctions have been issued against GILL`S PILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-14 Satisfied RESOURCE PARTNERS SPV LIMITED
LEGAL CHARGE 2004-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 GILL`S PILLS LIMITED

Intangible Assets
Patents
We have not found any records of GILL`S PILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILL`S PILLS LIMITED
Trademarks
We have not found any records of GILL`S PILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILL`S PILLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as GILL`S PILLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GILL`S PILLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGILL`S PILLS LIMITEDEvent Date2017-02-08
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 19 April 2017 at 10.00 am, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 10 June 2014. Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: James Hopkirk, E-mail: James.Hopkirk@moorestephens.com, Tel: +44 (0)1634 895100, Reference: C70609. Ag FF111101
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGILL’S PILLS LIMITEDEvent Date2014-06-10
David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU : Further details contact: Frankie Hewett, Email: frankie.hewett@moorestephens.com, Tel: 01634 895100, Reference: C70609.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGILL’S PILLS LIMITEDEvent Date2014-06-10
Notice is hereby given that at a general meeting of the Company held at Willow Tree Cottage, Warehorn Road, Ash, Canterbury, Kent, CT3 2ND, on 10 June 2014 , at 11.00 am, the following resolutions were passed as special resolutions and as an ordinary resolution: That the Company be wound-up voluntarily and that David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, (IP No 1141) be appointed Liquidator for the purposes of the voluntary winding-up of the Company. Further details contact: Frankie Hewett, Email: frankie.hewett@moorestephens.com, Tel: 01634 895100, Reference: C70609.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILL`S PILLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILL`S PILLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1