GARTMORE NOMINEES LIMITED

GARTMORE NOMINEES LIMITED

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

    Company NameGARTMORE NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00981777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GARTMORE NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GARTMORE NOMINEES LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GARTMORE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLAN CRAWFORD (INVESTMENTS) LIMITEDJun 11, 1970Jun 11, 1970

    What are the latest accounts for GARTMORE NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for GARTMORE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of David Joseph Jacob as a director on Dec 13, 2012

    2 pagesTM01

    Registered office address changed from 201 Bishopsgate London EC2M 3AE on Nov 30, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 07, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Oct 24, 2012

    • Capital: GBP 20
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 24/10/2012
    RES13

    Annual return made up to Sep 15, 2012 with full list of shareholders

    8 pagesAR01

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

    15 pagesAA

    Annual return made up to Sep 15, 2011 with full list of shareholders

    17 pagesAR01

    Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on Jul 14, 2011

    2 pagesAD01

    Termination of appointment of Alan Hardgrave as a director

    2 pagesTM01

    Appointment of James Nicholas Barnard Darkins as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mrs Shirley Jill Garrood as a director

    3 pagesAP01

    Appointment of Andrew John Boorman as a director

    3 pagesAP01

    Appointment of Mr Andrew James Formica as a director

    3 pagesAP01

    Appointment of Mr Alan Hardgrave as a director

    3 pagesAP01

    Appointment of David Joseph Jacob as a director

    3 pagesAP01

    Termination of appointment of Dean Clarke as a secretary

    2 pagesTM02

    Who are the officers of GARTMORE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeEuropean Economic Area
    Registration Number1471624
    6118210006
    BOORMAN, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish98886190002
    DARKINS, James Nicholas Barnard
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish80442590005
    FORMICA, Andrew James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandAustralian,British101294310003
    GARROOD, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish31316970001
    CLARKE, Dean Leonard
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Secretary
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    British80923340002
    LEWIS, Sarah
    6 Wentworth Court
    Saint Marks Hill
    KT6 4PU Surbiton
    Surrey
    Secretary
    6 Wentworth Court
    Saint Marks Hill
    KT6 4PU Surbiton
    Surrey
    British75185060001
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Secretary
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Secretary
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    WILLOUGHBY, Thomas Jeremy
    59 Gibson Square
    N1 0RA London
    Secretary
    59 Gibson Square
    N1 0RA London
    British28335850001
    AITKENHEAD, Leslie Allan
    24 The Avenue
    SG4 9RL Hitchin
    Hertfordshire
    Director
    24 The Avenue
    SG4 9RL Hitchin
    Hertfordshire
    United KingdomBritish106316150001
    CAMPBELL, Colin Douglas
    Netherhall 47 West Hill
    Aspley Guise
    MK17 8DR Milton Keynes
    Buckinghamshire
    Director
    Netherhall 47 West Hill
    Aspley Guise
    MK17 8DR Milton Keynes
    Buckinghamshire
    British31390330001
    CLARKE, Dean Leonard
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    EnglandBritish80923340002
    EBLING, Paul
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    Director
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    United KingdomBritish16405220001
    ELLIS, David Howard
    Farthings Cricketfield Lane
    CM23 2SR Bishops Stortford
    Hertfordshire
    Director
    Farthings Cricketfield Lane
    CM23 2SR Bishops Stortford
    Hertfordshire
    British14301100001
    FELTON, Keith David
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    British33991890002
    HARDGRAVE, Alan
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish90336380001
    JACOB, David Joseph
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomAmerican,British84523150001
    LYNCH, Lucy Dominica
    39 Ashness Road
    SW11 6RY London
    Director
    39 Ashness Road
    SW11 6RY London
    British48942420001
    MYERS, Anthony Andrew
    8a Sterne Street
    W12 8AD London
    Director
    8a Sterne Street
    W12 8AD London
    New Zealand12735430001
    PURKISS, Michael Raymond
    21 Castle Avenue
    KT17 2PL East Ewell
    Surrey
    Director
    21 Castle Avenue
    KT17 2PL East Ewell
    Surrey
    British30983870001
    REDSTON, Sheila Lesley
    23 Alverstone Road
    NW2 5JS London
    Director
    23 Alverstone Road
    NW2 5JS London
    British27885060001
    SAMUEL, Christopher John Loraine
    26 Irving Mews
    Islington
    N1 2FP London
    Director
    26 Irving Mews
    Islington
    N1 2FP London
    EnglandBritish50729210001
    SETON, Bruce Alexander
    The Freight
    TN17 3PG Cranbrook
    Kent
    Director
    The Freight
    TN17 3PG Cranbrook
    Kent
    United KingdomBritish16408100001
    STARLING, Keith Andrew
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    EnglandBritish67821440001
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Director
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    WILLOUGHBY, Thomas Jeremy
    59 Gibson Square
    N1 0RA London
    Director
    59 Gibson Square
    N1 0RA London
    British28335850001

    Does GARTMORE NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2013Dissolved on
    Nov 07, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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