G.M. GILT-EDGED NOMINEES LIMITED
Overview
Company Name | G.M. GILT-EDGED NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00954147 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of G.M. GILT-EDGED NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is G.M. GILT-EDGED NOMINEES LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of G.M. GILT-EDGED NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
GREENWELL (OVERSEAS) NOMINEES LIMITED | May 14, 1969 | May 14, 1969 |
What are the latest accounts for G.M. GILT-EDGED NOMINEES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for G.M. GILT-EDGED NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Oct 25, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Canada Water Nominees (Uk) Limited as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Louisa Jane Jenkinson as a director on Apr 07, 2016 | 2 pages | AP01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AAMD | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AAMD | ||||||||||
Termination of appointment of Robert Hugh Musgrove as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 52 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Denette Botchway as a secretary on Oct 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert James Hinton as a secretary on Oct 03, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of G.M. GILT-EDGED NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOTCHWAY, Denette | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 191503440001 | |||||||
JENKINSON, Louisa Jane | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Company Secretary | 106060330003 | ||||
MORAN, Roger | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Operations Manager | 164119320001 | ||||
BARTON, James Keith | Secretary | 1 Woodclyffe Drive BR7 5NT Chislehurst Kent | British | 76579390001 | ||||||
BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154217510002 | |||||||
GARNHAM, Vanessa Indira | Secretary | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||
HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167177750001 | |||||||
MAHER, Sarah Caroline | Secretary | Whitworth Street SG10 9GN London 13 | British | 136485400002 | ||||||
MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
ADDISON, Graham Rattray | Director | Cherrys High Drive CR3 7EL Woldingham Surrey | British | Stockbroker | 29412350002 | |||||
ADDISON, Graham Rattray | Director | Avalon 78 Leas Road CR6 9LL Warlingham Surrey | British | Stockbroker | 29412350001 | |||||
BEAVEN, Julian Charles | Director | Oak Hill The Street TN15 9HE Ightham Kent | British | Bank Executive | 13865100002 | |||||
BUCKNALL, Anthony Launce | Director | 136 Priory Lane Roehampton SW15 5JP London | British | Stockbroker | 13865120001 | |||||
DE STEIGER, Anthony Michael | Director | Furzedown Cottage Grub Street RH8 0SH Limpsfield Surrey | British | Chartered Accountant | 15261490001 | |||||
GODINS, Brian | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Global Head Equity Securities Operations | 147483360001 | ||||
MUSGROVE, Robert Hugh | Director | Canada Square E14 5HQ London 8 | Uk | British | Company Secretary | 76913670002 | ||||
NICHOLSON, Nicholas | Director | 47 Florin Court 70 Tanner Street SE1 3DP London | United Kingdom | British | Banker | 141386130001 | ||||
WILLIAMSON, Catherine Anne | Director | Flat 9 Winchester House 76/78 Highbury New Park N5 2DJ London | British | Chartered Accountant | 34032330001 | |||||
CANADA SQUARE NOMINEES (UK) LIMITED | Director | 8 Canada Square E14 5HQ London | 87355890002 | |||||||
CANADA WATER NOMINEES (UK) LIMITED | Director | 8 Canada Square E14 5HQ London | 87355790002 |
Does G.M. GILT-EDGED NOMINEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Oct 28, 1986 Delivered On Nov 14, 1986 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges over undertaking and all property and assets present and future including all the right title and interest of the company to and in stock and other securities of any kind. | ||||
Persons Entitled
| ||||
Transactions
|
Does G.M. GILT-EDGED NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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