Company NameGillespie Wallis (OLD) Limited
DirectorsMartin William Arnold Wallis and Andrew Carroll
Company StatusLiquidation
Company Number03160643
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)
Previous NamesGillespie Limited and Gillespie Wallis Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin William Arnold Wallis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Andrew Carroll
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(8 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleDirector & Consultant
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameMagna Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameAnnabel Olivia Gillespie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Stables Wissenden
Bethersden
Ashford
Kent
TN26 3EL
Director NameJohn Michael Gillespie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Wissenden
Bethersden
Kent
TN26 3EL
Director NameMichael Oliver Gillespie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleProduct Manager
Correspondence AddressThe Old Stables Wissenden
Bethersden
Ashford
Kent
TN26 3EL
Director NamePenelope Lynette Gillespie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Old Stables Wissenden
Bethersden
Ashford
Kent
TN26 3EL
Secretary NamePenelope Lynette Gillespie
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Old Stables Wissenden
Bethersden
Ashford
Kent
TN26 3EL
Secretary NameAmanda Philipe Savage
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Daymer Gardens
Pinner
Middlesex
HA5 2HP
Director NameDouglas Lowther Philip Williams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(7 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2012)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address13 Quill Lane
Putney
London
SW15 1PB
Director NameMichael Oliver Gillespie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 11 January 2005)
RoleArtist Manager
Correspondence Address93 Nowell Road
London
SW13 9BX
Secretary NameDouglas Lowther Philip Williams
NationalityBritish
StatusResigned
Appointed11 January 2005(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2012)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address13 Quill Lane
Putney
London
SW15 1PB
Director NameMr Luke Alexander Heaviside
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(18 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Contact

Websitegillespiewallis.co.uk

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Martin William Arnold Wallis
100.00%
Ordinary

Financials

Year2014
Net Worth£266,519
Cash£346,318
Current Liabilities£194,539

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due2 March 2017 (overdue)

Filing History

18 May 2016Memorandum and Articles of Association (27 pages)
18 May 2016Memorandum and Articles of Association (27 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-21
(2 pages)
28 April 2016Change of name notice (2 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-21
(2 pages)
28 April 2016Change of name notice (2 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 25,000
(5 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 25,000
(5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Termination of appointment of Luke Alexander Heaviside as a director on 20 April 2015 (1 page)
19 October 2015Termination of appointment of Luke Alexander Heaviside as a director on 20 April 2015 (1 page)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 25,000
(6 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 25,000
(6 pages)
17 September 2014Appointment of Mr Luke Alexander Heaviside as a director on 9 September 2014 (2 pages)
17 September 2014Appointment of Mr Luke Alexander Heaviside as a director on 9 September 2014 (2 pages)
17 September 2014Appointment of Mr Luke Alexander Heaviside as a director on 9 September 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20,750
(5 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20,750
(5 pages)
27 February 2014Director's details changed for Mr Andrew Carroll on 25 March 2013 (2 pages)
27 February 2014Director's details changed for Mr Andrew Carroll on 29 August 2013 (2 pages)
27 February 2014Director's details changed for Mr Andrew Carroll on 25 March 2013 (2 pages)
27 February 2014Director's details changed for Martin William Arnold Wallis on 25 March 2013 (2 pages)
27 February 2014Director's details changed for Martin William Arnold Wallis on 25 March 2013 (2 pages)
27 February 2014Director's details changed for Mr Andrew Carroll on 29 August 2013 (2 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 (2 pages)
24 May 2013Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
21 March 2013Annual return made up to 16 February 2013 (5 pages)
21 March 2013Annual return made up to 16 February 2013 (5 pages)
21 February 2013Appointment of Magna Secretaries Ltd as a secretary (2 pages)
21 February 2013Termination of appointment of Douglas Williams as a secretary (1 page)
21 February 2013Appointment of Magna Secretaries Ltd as a secretary (2 pages)
21 February 2013Termination of appointment of Douglas Williams as a secretary (1 page)
4 October 2012Termination of appointment of Douglas Williams as a director (1 page)
4 October 2012Termination of appointment of Douglas Williams as a director (1 page)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
30 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Director's details changed for Martin William Arnold Wallis on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Douglas Lowther Philip Williams on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Douglas Lowther Philip Williams on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Martin William Arnold Wallis on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Martin William Arnold Wallis on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Douglas Lowther Philip Williams on 1 October 2009 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page)
22 December 2008Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 16/02/06; full list of members (3 pages)
24 March 2006Return made up to 16/02/06; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
22 February 2005Return made up to 16/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 February 2005Return made up to 16/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
24 February 2004Return made up to 16/02/04; no change of members (8 pages)
24 February 2004Return made up to 16/02/04; no change of members (8 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
27 February 2003Return made up to 16/02/03; full list of members (8 pages)
27 February 2003Return made up to 16/02/03; full list of members (8 pages)
17 August 2002Registered office changed on 17/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
17 August 2002Registered office changed on 17/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 May 2002Registered office changed on 21/05/02 from: mitre house 44-46 fleet street london EC4Y 1BN (1 page)
21 May 2002Registered office changed on 21/05/02 from: mitre house 44-46 fleet street london EC4Y 1BN (1 page)
29 March 2002Return made up to 16/02/02; full list of members (9 pages)
29 March 2002Return made up to 16/02/02; full list of members (9 pages)
8 November 2001Return made up to 16/02/01; full list of members (8 pages)
8 November 2001Return made up to 16/02/01; full list of members (8 pages)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
5 September 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
5 September 2000£ nc 200/50000 23/08/00 (2 pages)
5 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
5 September 2000Ad 23/08/00--------- £ si 4400@1=4400 £ ic 20600/25000 (2 pages)
5 September 2000£ nc 200/50000 23/08/00 (2 pages)
5 September 2000Ad 23/08/00--------- £ si 4400@1=4400 £ ic 20600/25000 (2 pages)
5 September 2000Ad 23/08/00--------- £ si 20400@1=20400 £ ic 200/20600 (2 pages)
5 September 2000Ad 23/08/00--------- £ si 20400@1=20400 £ ic 200/20600 (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 161 cheapside london EC2V 6ET (1 page)
9 August 2000Registered office changed on 09/08/00 from: 161 cheapside london EC2V 6ET (1 page)
15 June 2000Company name changed gillespie LIMITED\certificate issued on 16/06/00 (3 pages)
15 June 2000Company name changed gillespie LIMITED\certificate issued on 16/06/00 (3 pages)
5 June 2000Ad 26/05/00--------- £ si 62@1=62 £ ic 138/200 (2 pages)
5 June 2000Ad 26/05/00--------- £ si 62@1=62 £ ic 138/200 (2 pages)
23 March 2000Return made up to 16/02/00; full list of members (8 pages)
23 March 2000Return made up to 16/02/00; full list of members (8 pages)
13 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 December 1999Nc inc already adjusted 01/12/99 (1 page)
13 December 1999Nc inc already adjusted 01/12/99 (1 page)
13 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Ad 01/12/99--------- £ si 38@1=38 £ ic 100/138 (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 December 1999Ad 01/12/99--------- £ si 38@1=38 £ ic 100/138 (2 pages)
8 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 September 1999Full accounts made up to 31 December 1998 (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (7 pages)
17 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Full accounts made up to 31 December 1997 (7 pages)
7 October 1998Full accounts made up to 31 December 1997 (7 pages)
18 February 1998Return made up to 16/02/98; no change of members (4 pages)
18 February 1998Return made up to 16/02/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
29 August 1997New director appointed (3 pages)
29 August 1997New director appointed (3 pages)
29 August 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Minutes of meetings (2 pages)
29 August 1997Minutes of meetings (2 pages)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
16 February 1996Incorporation (20 pages)
16 February 1996Incorporation (20 pages)