Company NameGillespie Morrison Limited
Company StatusDissolved
Company Number03588641
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)
Previous NameGillespie Lavelle Morrison Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Thomas Meehan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 03 August 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Timothy John Digby Sheffield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 03 August 2021)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Secretary NameMr Foysol Miah
StatusClosed
Appointed01 September 2019(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 03 August 2021)
RoleCompany Director
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameStephen Peter Lavelle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoonstone 29 Barncroft
Long Compton
Shipston-On-Stour
Warwickshire
CV36 5JE
Director NamePaul Stephen Gillespie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCedarhurst, Ridgeway
Horsell
Woking
Surrey
GU21 4QR
Director NameSteven John Morrison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JG
Secretary NameStephen Peter Lavelle
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleExecutive Search Consultant
Correspondence AddressMoonstone 29 Barncroft
Long Compton
Shipston-On-Stour
Warwickshire
CV36 5JE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitegillamorstephens.com
Email address[email protected]
Telephone020 34574060
Telephone regionLondon

Location

Registered AddressGillespie Morrison Ltd
60 Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2.8k at £0.01Paul Stephen Gillespie
28.33%
Ordinary A
2.8k at £0.01Stephen Peter Lavelle
28.33%
Ordinary A
2.8k at £0.01Steven John Morrison
28.33%
Ordinary A
1.5k at £0.01Dominic James Burrows
15.00%
Ordinary B

Financials

Year2014
Net Worth£2,293
Cash£57,227
Current Liabilities£321,204

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

10 January 2001Delivered on: 16 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 May 2000Delivered on: 10 May 2000
Persons entitled: Lebanon Property Trust (1936)

Classification: Rent deposit deed
Secured details: £70,000 plus vat due or to become due from the company to the chargee.
Particulars: The amount contained in the bank account with the chargee.
Outstanding
10 September 1998Delivered on: 19 September 1998
Satisfied on: 31 July 2001
Persons entitled: Midland 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.
Fully Satisfied

Filing History

17 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 September 2019Appointment of Mr Foysol Miah as a secretary on 1 September 2019 (2 pages)
15 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
5 March 2019Registered office address changed from PO Box 4385 03588641: Companies House Default Address Cardiff CF14 8LH to 60 Gresham Street London EC2V 7BB on 5 March 2019 (4 pages)
22 February 2019Registered office address changed to PO Box 4385, 03588641: Companies House Default Address, Cardiff, CF14 8LH on 22 February 2019 (1 page)
24 September 2018Total exemption full accounts made up to 25 December 2017 (7 pages)
20 September 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Termination of appointment of Steven John Morrison as a director on 27 February 2018 (1 page)
12 March 2018Cessation of Gillespie Morrison Holdings Limited as a person with significant control on 27 February 2018 (1 page)
12 March 2018Appointment of Patrick Meehan as a director on 27 February 2018 (2 pages)
12 March 2018Notification of Gillespie Morrison Holdings Limited as a person with significant control on 23 June 2017 (2 pages)
12 March 2018Appointment of Mr Timothy John Digby Sheffield as a director on 27 February 2018 (2 pages)
12 March 2018Current accounting period extended from 25 December 2018 to 31 December 2018 (1 page)
12 March 2018Termination of appointment of Paul Stephen Gillespie as a director on 27 February 2018 (1 page)
12 March 2018Registered office address changed from 55 Station Road Beaconsfield Bucks HP9 1QL to 60 Gresham Street London EC2V 7BB on 12 March 2018 (1 page)
21 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 February 2018Satisfaction of charge 3 in full (1 page)
10 February 2018Satisfaction of charge 2 in full (4 pages)
26 October 2017Cancellation of shares. Statement of capital on 13 February 2017
  • GBP 84.99
(4 pages)
26 October 2017Cancellation of shares. Statement of capital on 13 February 2017
  • GBP 84.99
(4 pages)
19 July 2017Notification of Gillespie Morrison Holdings Limited as a person with significant control on 23 June 2017 (2 pages)
19 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
19 July 2017Notification of Gillespie Morrison Holdings Limited as a person with significant control on 23 June 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 25 December 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 25 December 2016 (5 pages)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
26 June 2017Termination of appointment of Stephen Peter Lavelle as a secretary on 23 June 2017 (1 page)
26 June 2017Termination of appointment of Stephen Peter Lavelle as a director on 23 June 2017 (1 page)
26 June 2017Termination of appointment of Stephen Peter Lavelle as a director on 23 June 2017 (1 page)
26 June 2017Termination of appointment of Stephen Peter Lavelle as a secretary on 23 June 2017 (1 page)
10 August 2016Total exemption small company accounts made up to 25 December 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 25 December 2015 (5 pages)
30 June 2016Director's details changed for Stephen Peter Lavelle on 30 June 2016 (2 pages)
30 June 2016Secretary's details changed for Stephen Peter Lavelle on 30 June 2016 (1 page)
30 June 2016Director's details changed for Stephen Peter Lavelle on 30 June 2016 (2 pages)
30 June 2016Secretary's details changed for Stephen Peter Lavelle on 30 June 2016 (1 page)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99.99
(7 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99.99
(7 pages)
6 July 2015Total exemption small company accounts made up to 25 December 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 25 December 2014 (5 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 99.99
(7 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 99.99
(7 pages)
7 January 2015Registered office address changed from Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN to 55 Station Road Beaconsfield Bucks HP9 1QL on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN to 55 Station Road Beaconsfield Bucks HP9 1QL on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN to 55 Station Road Beaconsfield Bucks HP9 1QL on 7 January 2015 (2 pages)
28 July 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99.99
(7 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99.99
(7 pages)
4 July 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
12 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 99.99
(5 pages)
12 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 99.99
(5 pages)
12 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 99.99
(5 pages)
7 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
21 April 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 25 December 2007 (8 pages)
16 October 2008Total exemption small company accounts made up to 25 December 2007 (8 pages)
12 September 2008Return made up to 26/06/08; full list of members (4 pages)
12 September 2008Return made up to 26/06/08; full list of members (4 pages)
7 August 2007Accounts for a small company made up to 25 December 2006 (7 pages)
7 August 2007Accounts for a small company made up to 25 December 2006 (7 pages)
30 July 2007Return made up to 26/06/07; no change of members (7 pages)
30 July 2007Return made up to 26/06/07; no change of members (7 pages)
23 August 2006Return made up to 26/06/06; full list of members (8 pages)
23 August 2006Return made up to 26/06/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 25 December 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 25 December 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 25 December 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 25 December 2004 (7 pages)
4 July 2005Return made up to 26/06/05; full list of members (8 pages)
4 July 2005Return made up to 26/06/05; full list of members (8 pages)
2 February 2005Ad 17/11/04--------- £ si 1@1=1 £ si [email protected]=81 £ ic 6/88 (2 pages)
2 February 2005Ad 17/11/04--------- £ si 1@1=1 £ si [email protected]=81 £ ic 6/88 (2 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 January 2005Nc inc already adjusted 24/12/04 (1 page)
25 January 2005Nc inc already adjusted 24/12/04 (1 page)
9 August 2004Return made up to 26/06/04; full list of members (7 pages)
9 August 2004Return made up to 26/06/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 25 December 2003 (7 pages)
9 July 2004Total exemption small company accounts made up to 25 December 2003 (7 pages)
30 August 2003Registered office changed on 30/08/03 from: bryden johnson kings parade lower coombe street croydon,CR0 1AA (1 page)
30 August 2003Registered office changed on 30/08/03 from: bryden johnson kings parade lower coombe street croydon,CR0 1AA (1 page)
23 July 2003Return made up to 26/06/03; full list of members (6 pages)
23 July 2003Return made up to 26/06/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 25 December 2002 (5 pages)
20 June 2003Total exemption small company accounts made up to 25 December 2002 (5 pages)
14 October 2002Accounts for a small company made up to 25 December 2001 (6 pages)
14 October 2002Accounts for a small company made up to 25 December 2001 (6 pages)
21 July 2002Director's particulars changed (1 page)
21 July 2002Return made up to 26/06/02; full list of members (6 pages)
21 July 2002Director's particulars changed (1 page)
21 July 2002Return made up to 26/06/02; full list of members (6 pages)
15 November 2001Accounts for a small company made up to 25 December 2000 (6 pages)
15 November 2001Accounts for a small company made up to 25 December 2000 (6 pages)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Return made up to 26/06/01; full list of members (6 pages)
7 July 2001Return made up to 26/06/01; full list of members (6 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
24 July 2000Return made up to 26/06/00; full list of members (7 pages)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2000Return made up to 26/06/00; full list of members (7 pages)
13 June 2000Full accounts made up to 25 December 1999 (14 pages)
13 June 2000Full accounts made up to 25 December 1999 (14 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 September 1999Secretary's particulars changed (1 page)
10 September 1999Secretary's particulars changed (1 page)
6 September 1999Return made up to 26/06/99; full list of members (6 pages)
6 September 1999Return made up to 26/06/99; full list of members (6 pages)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
16 April 1999Accounting reference date extended from 30/06/99 to 25/12/99 (1 page)
16 April 1999Accounting reference date extended from 30/06/99 to 25/12/99 (1 page)
10 April 1999Ad 22/02/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
10 April 1999Ad 22/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 April 1999Ad 22/02/99--------- £ si 2@1=2 £ ic 6/8 (2 pages)
10 April 1999Ad 22/02/99--------- £ si 2@1=2 £ ic 6/8 (2 pages)
10 April 1999Ad 22/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 April 1999Ad 22/02/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
19 August 1998Registered office changed on 19/08/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998New director appointed (2 pages)
26 June 1998Incorporation (16 pages)
26 June 1998Incorporation (16 pages)