GILFLEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGILFLEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00495857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GILFLEX LIMITED?

    • (9305) /

    Where is GILFLEX LIMITED located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of GILFLEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON GILFLEX LIMITEDOct 01, 1986Oct 01, 1986
    GILFLEX-KEY LIMITEDDec 31, 1978Dec 31, 1978
    GILFLEX CONDUITS,LIMITEDMay 26, 1951May 26, 1951

    What are the latest accounts for GILFLEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GILFLEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Termination of appointment of Sisec Limited as a secretary on Nov 17, 2011

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on Dec 15, 2010

    2 pagesAD01

    Statement of capital following an allotment of shares on Nov 30, 2010

    • Capital: GBP 989,775
    4 pagesSH01

    Appointment of Mr Howard Frederick Carpenter as a director

    2 pagesAP01

    Termination of appointment of Allan Richards as a director

    1 pagesTM01

    Termination of appointment of Christopher White as a director

    1 pagesTM01

    Termination of appointment of Michael Southgate as a director

    1 pagesTM01

    Annual return made up to Jun 17, 2010 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages353a

    legacy

    5 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Who are the officers of GILFLEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Howard Frederick
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    United KingdomBritishProgramme Manager155687070001
    PROTHEROE, David Jason Lloyd
    14 Bridgefield
    GU9 8AN Farnham
    Surrey
    Director
    14 Bridgefield
    GU9 8AN Farnham
    Surrey
    United KingdomBritishChartered Accountant31826530001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    GOODFELLOW, Anthony
    17 Blenheim Gardens
    Dibden Purlieu
    SO45 4RW Southampton
    Hampshire
    Secretary
    17 Blenheim Gardens
    Dibden Purlieu
    SO45 4RW Southampton
    Hampshire
    British5986110002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133461070001
    BARNES, Ian Murray
    28 Almeida Street
    Islington
    N1 1TD London
    Director
    28 Almeida Street
    Islington
    N1 1TD London
    United KingdomBritishDirector114453450001
    CARR, Graham Robert
    6 Thornfield Road
    CM23 2RB Bishops Stortford
    Hertfordshire
    Director
    6 Thornfield Road
    CM23 2RB Bishops Stortford
    Hertfordshire
    BritishDirector53732720001
    DAVISON, Michael John
    3 Hertford Road
    Great Amwell
    SG12 9RY Ware
    Hertfordshire
    Director
    3 Hertford Road
    Great Amwell
    SG12 9RY Ware
    Hertfordshire
    BritishCompany Director11282310002
    DAYAN, Daniel
    Willow Bend
    Moles Hill
    KT22 0QB Oxshott
    Surrey
    Director
    Willow Bend
    Moles Hill
    KT22 0QB Oxshott
    Surrey
    BritishDirector75622680003
    DELVE, Martin Christopher
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    Director
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    UkBritishChartered Accountant147602450001
    DRAKESMITH, Nicholas Timon
    9 Nightingale Square
    SW12 8QJ London
    Director
    9 Nightingale Square
    SW12 8QJ London
    BritishAccountant30973710003
    FOSTER, Graham Peter
    18 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Director
    18 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    BritishFinance Director61898310001
    GOODFELLOW, Anthony
    The Meadows School Road
    Messing
    CO5 9TH Colchester
    Director
    The Meadows School Road
    Messing
    CO5 9TH Colchester
    BritishDirector5986110004
    HOLLINGWORTH, Stephen John
    The Ballroom
    Stokeley Manor
    TQ7 2SE Kingsbridge
    Devon
    Director
    The Ballroom
    Stokeley Manor
    TQ7 2SE Kingsbridge
    Devon
    BritishDirector103998360001
    JONES, Timothy Charles
    Godolphin House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    Director
    Godolphin House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    EnglandBritishFinance Director81110720001
    KITCHING, Christopher Reynard Edward
    1 Rotherfield Road
    RG9 1NR Henley On Thames
    Oxfordshire
    Director
    1 Rotherfield Road
    RG9 1NR Henley On Thames
    Oxfordshire
    BritishDirector29101450002
    QUINN, William James
    The Dell 129 Cassiobury Drive
    WD1 3AH Watford
    Hertfordshire
    Director
    The Dell 129 Cassiobury Drive
    WD1 3AH Watford
    Hertfordshire
    BritishDirector62817200001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritishSolicitor55171600002
    SOUTHGATE, Michael Alan
    Rockets
    Bannister Green
    CM6 3NF Felsted
    Essex
    Director
    Rockets
    Bannister Green
    CM6 3NF Felsted
    Essex
    United KingdomBritishDirector192782700001
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritishCompany Director81215590001
    WHITE, Christopher John
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    Director
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    EnglandBritishDirector49138670002
    WHITE, Christopher John
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    Director
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    EnglandBritishDirector49138670002
    WHITE, Christopher John
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    Director
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    EnglandBritishDirector49138670002

    Does GILFLEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 18, 1997
    Delivered On Apr 29, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    All moneys contained within and from time to time withdrawn from the interest earning deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Tbf Thompson Estates Limited
    Transactions
    • Apr 29, 1997Registration of a charge (395)
    Composit gurantee debenture
    Created On Nov 24, 1986
    Delivered On Nov 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies names therein to samuel montagu & co limited as agent the banks as defined therein and midland bank PLC.
    Short particulars
    See doc for fuller details. 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.
    Persons Entitled
    • The Banks as Chargees See Doc Dated 24.11.86 for Further Details.
    Transactions
    • Nov 27, 1986Registration of a charge
    Composile gurantee debenture
    Created On Oct 23, 1985
    Delivered On Nov 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Trustees of the General Electric Pension Trust
    Transactions
    • Nov 06, 1985Registration of a charge
    Composile gurantee debenture
    Created On Oct 23, 1985
    Delivered On Nov 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Banks for Fixtures Details See Doc 89
    Transactions
    • Nov 06, 1985Registration of a charge
    Legal charge
    Created On Jul 22, 1974
    Delivered On Jul 26, 1974
    Satisfied
    Amount secured
    Futher securing all monies due or to become due from the company to the chargee under a debenture also dated 19.7.74.
    Short particulars
    Land forming part of property known as windmill field, fowey, cornwall cogeon with factory and other buildints crected thereon.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD.
    Transactions
    • Jul 26, 1974Registration of a charge
    • Oct 15, 1993Statement of satisfaction of a charge in full or part (403a)

    Does GILFLEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2012Dissolved on
    Nov 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0