Company NameE.And M.E.Gill Limited
Company StatusDissolved
Company Number00517049
CategoryPrivate Limited Company
Incorporation Date12 March 1953(71 years, 2 months ago)
Dissolution Date15 November 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Alistair Peter Gill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(38 years, 7 months after company formation)
Appointment Duration31 years, 1 month (closed 15 November 2022)
RoleTravel Agent
Country of ResidenceWales
Correspondence Address76 Clos Llysfaen
Lisvane
Cardiff
South Glamorgan
CF14 0UP
Wales
Director NameMr Aidan Denis Treacy
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2011(58 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 15 November 2022)
RoleTravel Agent
Country of ResidenceIreland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMr Stephen Meyrick Anthony Cartwright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(38 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 April 2000)
RoleTravel Agent
Correspondence Address158 Pandy Road
Bedwas
Newport
Gwent
NP1 8EP
Wales
Director NameMr Jonathan Elias
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(38 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 1994)
RoleTravel Agent
Correspondence Address11 Pen Y Cefn
Thornhill
Cardiff
South Glamorgan
CF4 9AB
Wales
Director NameMrs Margaret Olwen Gill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(38 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 November 2007)
RoleOffice Administrator
Correspondence Address75 South Rise
Llanishen
Cardiff
County Of Cardiff
CF14 0RG
Wales
Secretary NameMr Alistair Peter Gill
NationalityBritish
StatusResigned
Appointed23 October 1991(38 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address76 Clos Llysfaen
Lisvane
Cardiff
South Glamorgan
CF14 0UP
Wales
Secretary NameMrs Margaret Olwen Gill
NationalityBritish
StatusResigned
Appointed31 August 1995(42 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 March 2007)
RoleCompany Director
Correspondence Address75 South Rise
Llanishen
Cardiff
County Of Cardiff
CF14 0RG
Wales
Director NameMr Keith Sidney Cass
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(50 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2005)
RoleConsultant
Country of ResidenceWales
Correspondence Address2 Woodruff Way
Thornhill
Cardiff
CF14 9FP
Wales
Director NameMr Stilianos Philippou
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(50 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2011)
RoleTravel Agent
Country of ResidenceWales
Correspondence Address50 Sunnybank Close
Cardiff
CF14 1EQ
Wales
Secretary NameMr Stilianos Philippou
NationalityBritish
StatusResigned
Appointed22 March 2007(54 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address143 Caerphilly Road
Cardiff
CF14 4QB
Wales
Director NameMr Mervyn Alan Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(54 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Naseby Close
Pontprennau
Cardiff
CF23 8LS
Wales

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Alistair Peter Gill
58.59%
Redeemable Preference
149k at £1Alistair Peter Gill
29.10%
Preference
63k at £1Alistair Peter Gill
12.30%
Ordinary

Financials

Year2014
Turnover£8,924,433
Net Worth£391,746
Cash£4,731,179
Current Liabilities£36,437,650

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

7 June 2010Delivered on: 11 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £150,200 and all amounts in the future credited to account number 75200694 with the bank.
Outstanding
23 February 2010Delivered on: 24 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises at 91 beulah road rhiwbina cardiff t/no WA883090 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2008Delivered on: 5 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91A beulah road rhiwbina cardiff.
Outstanding
3 May 2006Delivered on: 9 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 December 1991Delivered on: 13 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 beulah road rhiwbina cardiff south glamorgan t/n- WA121943 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1991Delivered on: 27 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 4/12/90 £2000 international air transport association travel agents bond 29/1/91 £30000 the association of british travel agents limited, the travel agents bond 25/5/91 £30036 the association of british travel agents limited travel agents bond.
Particulars: The sum of £62,036 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 06330959 and earmarked or designated by reference to the company.
Outstanding
11 February 1991Delivered on: 28 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a travel agents bond 4/12/90 for the sum of £2,000 in favour of international air transport association and travel agents bond dated 29/1/91 in the sum of £30,000 in favour of the association of british travel a gents limited.
Particulars: The sum of £32,000 together with interest now or to be held by national westminster bank PLC on account numbered 06354890 and earmarked or designated by reference to the company.
Outstanding

Filing History

15 November 2022Final Gazette dissolved following liquidation (1 page)
15 August 2022Notice of final account prior to dissolution (21 pages)
10 January 2022Progress report in a winding up by the court (21 pages)
4 July 2021Registered 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 4 July 2021 (2 pages)
12 January 2021Progress report in a winding up by the court (20 pages)
25 June 2020Progress report in a winding up by the court (17 pages)
6 April 2020Registered office address changed from 4 st Giles Court Southampton Street Reading RG1 2QL to 102 Sunlight House Quay Street Manchester M3 3JZ on 6 April 2020 (2 pages)
20 December 2018Appointment of a liquidator (3 pages)
20 December 2018Order of court to wind up (2 pages)
13 November 2018Order of court - restore and wind up (2 pages)
21 March 2013Final Gazette dissolved following liquidation (1 page)
21 March 2013Final Gazette dissolved following liquidation (1 page)
21 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2012Administrator's progress report to 17 December 2012 (14 pages)
21 December 2012Notice of move from Administration to Dissolution (14 pages)
21 December 2012Administrator's progress report to 17 December 2012 (14 pages)
21 December 2012Notice of move from Administration to Dissolution (14 pages)
15 August 2012Administrator's progress report to 17 July 2012 (18 pages)
15 August 2012Administrator's progress report to 17 July 2012 (18 pages)
19 July 2012Notice of extension of period of Administration (1 page)
19 July 2012Notice of extension of period of Administration (1 page)
21 February 2012Administrator's progress report to 17 January 2012 (21 pages)
21 February 2012Administrator's progress report to 17 January 2012 (21 pages)
20 September 2011Notice of deemed approval of proposals (2 pages)
20 September 2011Notice of deemed approval of proposals (2 pages)
12 September 2011Statement of administrator's proposal (31 pages)
12 September 2011Statement of administrator's proposal (31 pages)
20 July 2011Appointment of an administrator (1 page)
20 July 2011Registered office address changed from 44 Station Road Llanishen Cardiff CF14 5LT Wales on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 44 Station Road Llanishen Cardiff CF14 5LT Wales on 20 July 2011 (2 pages)
20 July 2011Appointment of an administrator (1 page)
13 June 2011Appointment of Mr Aidan Denis Treacy as a director (2 pages)
13 June 2011Appointment of Mr Aidan Denis Treacy as a director (2 pages)
9 June 2011Termination of appointment of Stilianos Philippou as a director (1 page)
9 June 2011Termination of appointment of Stilianos Philippou as a director (1 page)
9 June 2011Termination of appointment of Stilianos Philippou as a director (1 page)
9 June 2011Termination of appointment of Stilianos Philippou as a director (1 page)
9 June 2011Termination of appointment of Mervyn Harris as a director (1 page)
9 June 2011Termination of appointment of Stilianos Philippou as a director (1 page)
9 June 2011Termination of appointment of Mervyn Harris as a director (1 page)
9 June 2011Termination of appointment of Stilianos Philippou as a secretary (1 page)
9 June 2011Termination of appointment of Stilianos Philippou as a director (1 page)
9 June 2011Termination of appointment of Stilianos Philippou as a secretary (1 page)
27 January 2011Consolidation and sub-division of shares on 16 December 2010 (5 pages)
27 January 2011Consolidation and sub-division of shares on 16 December 2010 (5 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Mr Stilianos Philippou on 9 June 2010 (2 pages)
22 October 2010Director's details changed for Mr Stilianos Philippou on 9 June 2010 (2 pages)
22 October 2010Director's details changed for Mr Stilianos Philippou on 9 June 2010 (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (21 pages)
23 June 2010Full accounts made up to 30 September 2009 (21 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Stilianos Philippou on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mervyn Alan Harris on 26 October 2009 (2 pages)
27 October 2009Registered office address changed from 36 Station Road Llanishen Cardiff S Glamorgan CF14 5JT on 27 October 2009 (1 page)
27 October 2009Director's details changed for Alistair Peter Gill on 26 October 2009 (2 pages)
27 October 2009Registered office address changed from 36 Station Road Llanishen Cardiff S Glamorgan CF14 5JT on 27 October 2009 (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Stilianos Philippou on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Alistair Peter Gill on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mervyn Alan Harris on 26 October 2009 (2 pages)
2 April 2009Full accounts made up to 30 September 2008 (21 pages)
2 April 2009Full accounts made up to 30 September 2008 (21 pages)
15 December 2008Return made up to 18/10/08; full list of members (5 pages)
15 December 2008Return made up to 18/10/08; full list of members (5 pages)
27 October 2008Registered office changed on 27/10/2008 from 4TH floor 5-7 john princes street london W1G 0JN (1 page)
27 October 2008Registered office changed on 27/10/2008 from 4TH floor 5-7 john princes street london W1G 0JN (1 page)
15 May 2008Full accounts made up to 30 September 2007 (14 pages)
15 May 2008Full accounts made up to 30 September 2007 (14 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007Return made up to 18/10/07; full list of members (8 pages)
7 November 2007Director resigned (1 page)
7 November 2007Return made up to 18/10/07; full list of members (8 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
18 January 2007Return made up to 18/10/06; full list of members (8 pages)
18 January 2007Return made up to 18/10/06; full list of members (8 pages)
9 January 2007Full accounts made up to 30 September 2006 (14 pages)
9 January 2007Full accounts made up to 30 September 2006 (14 pages)
3 August 2006Registered office changed on 03/08/06 from: elfed house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS (1 page)
3 August 2006Registered office changed on 03/08/06 from: elfed house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS (1 page)
19 June 2006Accounts for a small company made up to 30 September 2005 (9 pages)
19 June 2006Accounts for a small company made up to 30 September 2005 (9 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
5 January 2006Memorandum and Articles of Association (9 pages)
5 January 2006Memorandum and Articles of Association (9 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 January 2006Nc inc already adjusted 13/12/05 (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 January 2006Nc inc already adjusted 13/12/05 (1 page)
28 December 2005Ad 13/12/05--------- £ si 300000@1=300000 £ ic 212000/512000 (2 pages)
28 December 2005Ad 13/12/05--------- £ si 300000@1=300000 £ ic 212000/512000 (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 18/10/05; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 18/10/05; full list of members (3 pages)
8 June 2005Registered office changed on 08/06/05 from: first floor 36 station road llanishen cardiff CF14 5LT (1 page)
8 June 2005Registered office changed on 08/06/05 from: first floor 36 station road llanishen cardiff CF14 5LT (1 page)
11 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
11 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
10 January 2005Memorandum and Articles of Association (13 pages)
10 January 2005Memorandum and Articles of Association (13 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
18 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
16 November 2004Return made up to 18/10/04; full list of members (8 pages)
16 November 2004Return made up to 18/10/04; full list of members (8 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (9 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (9 pages)
18 November 2003Memorandum and Articles of Association (8 pages)
18 November 2003Memorandum and Articles of Association (8 pages)
17 November 2003Return made up to 18/10/03; full list of members (7 pages)
17 November 2003Return made up to 18/10/03; full list of members (7 pages)
10 November 2003Ad 31/03/03--------- £ si 149000@1=149000 £ ic 63000/212000 (2 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 November 2003Nc inc already adjusted 31/03/03 (2 pages)
10 November 2003Nc inc already adjusted 31/03/03 (2 pages)
10 November 2003Ad 31/03/03--------- £ si 149000@1=149000 £ ic 63000/212000 (2 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 January 2003Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
23 January 2003Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
26 November 2002Registered office changed on 26/11/02 from: 23 heol-y-deri rhiwbina cardiff county of cardiff CF14 6YF (1 page)
26 November 2002Registered office changed on 26/11/02 from: 23 heol-y-deri rhiwbina cardiff county of cardiff CF14 6YF (1 page)
26 November 2002Ad 30/06/02--------- £ si 30000@1=30000 £ ic 33000/63000 (2 pages)
26 November 2002Ad 30/06/02--------- £ si 30000@1=30000 £ ic 33000/63000 (2 pages)
7 February 2002Return made up to 18/10/01; full list of members (7 pages)
7 February 2002Return made up to 18/10/01; full list of members (7 pages)
21 November 2001Full accounts made up to 30 June 2001 (11 pages)
21 November 2001Full accounts made up to 30 June 2001 (11 pages)
16 November 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 30 June 2000 (12 pages)
31 October 2000Full accounts made up to 30 June 2000 (12 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
22 October 1999Full accounts made up to 30 June 1999 (16 pages)
22 October 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 October 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 October 1999Full accounts made up to 30 June 1999 (16 pages)
27 August 1999Auditor's resignation (1 page)
27 August 1999Auditor's resignation (1 page)
10 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
10 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
28 September 1998Full accounts made up to 31 March 1998 (22 pages)
28 September 1998Full accounts made up to 31 March 1998 (22 pages)
2 November 1997Return made up to 23/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1997Return made up to 23/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1997Full accounts made up to 31 March 1997 (16 pages)
25 July 1997Full accounts made up to 31 March 1997 (16 pages)
13 November 1996Return made up to 23/10/96; no change of members (4 pages)
13 November 1996Return made up to 23/10/96; no change of members (4 pages)
3 October 1996Full accounts made up to 31 March 1996 (15 pages)
3 October 1996Full accounts made up to 31 March 1996 (15 pages)
25 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Full accounts made up to 31 March 1995 (15 pages)
26 June 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
19 June 1991Ad 13/05/91--------- £ si 23100@1=23100 £ ic 9900/33000 (2 pages)
19 June 1991Ad 13/05/91--------- £ si 23100@1=23100 £ ic 9900/33000 (2 pages)
12 March 1953Certificate of incorporation (1 page)
12 March 1953Certificate of incorporation (1 page)