G.M. GILT-EDGED NOMINEES LIMITED

G.M. GILT-EDGED NOMINEES LIMITED

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

    Company NameG.M. GILT-EDGED NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00954147
    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 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 AddressNo

    What were the previous names of G.M. GILT-EDGED NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENWELL (OVERSEAS) NOMINEES LIMITEDMay 14, 1969May 14, 1969

    What are the latest accounts for G.M. GILT-EDGED NOMINEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for G.M. GILT-EDGED NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ

    2 pagesAD03

    Register inspection address has been changed to 8 Canada Square London E14 5HQ

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2016

    LRESSP

    Annual return made up to May 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 10
    SH01

    Termination of appointment of Canada Water Nominees (Uk) Limited as a director on Apr 08, 2016

    1 pagesTM01

    Appointment of Louisa Jane Jenkinson as a director on Apr 07, 2016

    2 pagesAP01

    Amended accounts for a dormant company made up to Dec 31, 2015

    5 pagesAAMD

    Amended accounts for a dormant company made up to Dec 31, 2014

    5 pagesAAMD

    Termination of appointment of Robert Hugh Musgrove as a director on Mar 24, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Resolutions

    Resolutions
    52 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Denette Botchway as a secretary on Oct 03, 2014

    2 pagesAP03

    Termination of appointment of Robert James Hinton as a secretary on Oct 03, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2013

    Statement of capital following an allotment of shares on Jul 12, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of G.M. GILT-EDGED NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTCHWAY, Denette
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    191503440001
    JENKINSON, Louisa Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary106060330003
    MORAN, Roger
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishOperations Manager164119320001
    BARTON, James Keith
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    Secretary
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    British76579390001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154217510002
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167177750001
    MAHER, Sarah Caroline
    Whitworth Street
    SG10 9GN London
    13
    Secretary
    Whitworth Street
    SG10 9GN London
    13
    British136485400002
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    ADDISON, Graham Rattray
    Cherrys
    High Drive
    CR3 7EL Woldingham
    Surrey
    Director
    Cherrys
    High Drive
    CR3 7EL Woldingham
    Surrey
    BritishStockbroker29412350002
    ADDISON, Graham Rattray
    Avalon 78 Leas Road
    CR6 9LL Warlingham
    Surrey
    Director
    Avalon 78 Leas Road
    CR6 9LL Warlingham
    Surrey
    BritishStockbroker29412350001
    BEAVEN, Julian Charles
    Oak Hill
    The Street
    TN15 9HE Ightham
    Kent
    Director
    Oak Hill
    The Street
    TN15 9HE Ightham
    Kent
    BritishBank Executive13865100002
    BUCKNALL, Anthony Launce
    136 Priory Lane
    Roehampton
    SW15 5JP London
    Director
    136 Priory Lane
    Roehampton
    SW15 5JP London
    BritishStockbroker13865120001
    DE STEIGER, Anthony Michael
    Furzedown Cottage Grub Street
    RH8 0SH Limpsfield
    Surrey
    Director
    Furzedown Cottage Grub Street
    RH8 0SH Limpsfield
    Surrey
    BritishChartered Accountant15261490001
    GODINS, Brian
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishGlobal Head Equity Securities Operations147483360001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Director
    Canada Square
    E14 5HQ London
    8
    UkBritishCompany Secretary76913670002
    NICHOLSON, Nicholas
    47 Florin Court
    70 Tanner Street
    SE1 3DP London
    Director
    47 Florin Court
    70 Tanner Street
    SE1 3DP London
    United KingdomBritishBanker141386130001
    WILLIAMSON, Catherine Anne
    Flat 9 Winchester House
    76/78 Highbury New Park
    N5 2DJ London
    Director
    Flat 9 Winchester House
    76/78 Highbury New Park
    N5 2DJ London
    BritishChartered Accountant34032330001
    CANADA SQUARE NOMINEES (UK) LIMITED
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    87355890002
    CANADA WATER NOMINEES (UK) LIMITED
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    87355790002

    Does G.M. GILT-EDGED NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Nov 14, 1986Registration of a charge

    Does G.M. GILT-EDGED NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2016Commencement of winding up
    Apr 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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