G.I.L. NOMINEES LIMITED
Overview
| Company Name | G.I.L. NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02217427 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of G.I.L. NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is G.I.L. NOMINEES LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G.I.L. NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLMANNER LIMITED | Feb 04, 1988 | Feb 04, 1988 |
What are the latest accounts for G.I.L. NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for G.I.L. NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2019 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2018 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2017 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Martin Robert Skinner as a director on Jun 29, 2017 | 2 pages | TM01 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on Aug 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 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Andrew James Formica on Oct 26, 2015 | 3 pages | CH01 | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of James Darkins as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Andrew Boorman as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Shirley Garrood as a director | 2 pages | TM01 | ||||||||||
Appointment of Martin Robert Skinner as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of David Jacob as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of G.I.L. NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 |
| 6118210006 | ||||||||||
| FORMICA, Andrew James | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | Australian,British | 101294310010 | |||||||||
| CLARKE, Dean Leonard | Secretary | 8 Fenchurch Place EC3M 4PB London Gartmore House | British | 80923340002 | ||||||||||
| LEWIS, Sarah | Secretary | 6 Wentworth Court Saint Marks Hill KT6 4PU Surbiton Surrey | British | 75185060001 | ||||||||||
| NICHOLSON, Ruth | Secretary | Willow Cottage Dairyhouse Lane Bradfield CO11 2XB Manningtree Essex | British | 78645840001 | ||||||||||
| THORNTON, Jane | Secretary | 26 Coleshill Road TW11 0LJ Teddington Middlesex | British | 52019280002 | ||||||||||
| THORNTON, Jane | Secretary | 26 Coleshill Road TW11 0LJ Teddington Middlesex | British | 52019280002 | ||||||||||
| WILLOUGHBY, Thomas Jeremy | Secretary | 59 Gibson Square N1 0RA London | British | 28335850001 | ||||||||||
| AITKENHEAD, Leslie Allan | Director | 24 The Avenue SG4 9RL Hitchin Hertfordshire | United Kingdom | British | 106316150001 | |||||||||
| BOORMAN, Andrew John | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | British | 98886190002 | |||||||||
| CLARKE, Dean Leonard | Director | 8 Fenchurch Place EC3M 4PB London Gartmore House | England | British | 80923340002 | |||||||||
| DARKINS, James Nicholas Barnard | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 80442590005 | |||||||||
| EBLING, Paul | Director | 7 Kilcorral Close KT17 4HX Epsom Surrey | United Kingdom | British | 16405220001 | |||||||||
| FELTON, Keith David | Director | Fairways 50 St Botolphs Road TN13 3AG Sevenoaks Kent | British | 33991890002 | ||||||||||
| FRANCIS, Paul | Director | 7 Ayloffs Close Emerson Park RM11 2RH Hornchurch Essex | British | 31397920002 | ||||||||||
| GARROOD, Shirley Jill | Director | Bishopsgate EC2M 3AE London 201 | England | British | 31316970001 | |||||||||
| HARDGRAVE, Alan | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 90336380001 | |||||||||
| JACOB, David Joseph | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | American,British | 84523150001 | |||||||||
| LYNCH, Lucy Dominica | Director | 39 Ashness Road SW11 6RY London | British | 48942420001 | ||||||||||
| MYERS, Anthony Andrew | Director | 8a Sterne Street W12 8AD London | New Zealand | 12735430001 | ||||||||||
| OTT, Brian William | Director | 8 Kingsmead Close DA15 7LA Sidcup Kent | British | 49977310001 | ||||||||||
| PURKISS, Michael Raymond | Director | 21 Castle Avenue KT17 2PL East Ewell Surrey | British | 30983870001 | ||||||||||
| REDSTON, Sheila Lesley | Director | 23 Alverstone Road NW2 5JS London | British | 27885060001 | ||||||||||
| RICKARDS, Adrian Charles | Director | 138 Admirals Walk SS3 9FN Shoeburyness Essex | British | 13856930001 | ||||||||||
| SAMUEL, Christopher John Loraine | Director | 26 Irving Mews Islington N1 2FP London | England | British | 50729210001 | |||||||||
| SKINNER, Martin Robert | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 176246730001 | |||||||||
| STARLING, Keith Andrew | Director | 8 Fenchurch Place EC3M 4PB London Gartmore House | England | British | 67821440001 | |||||||||
| THORNTON, Jane | Director | 26 Coleshill Road TW11 0LJ Teddington Middlesex | British | 52019280002 | ||||||||||
| WATTS, David Walter | Director | Cowfold Farm Mattingley RG27 8JX Hook Hampshire | England | British | 72552080001 | |||||||||
| WILLOUGHBY, Thomas Jeremy | Director | 59 Gibson Square N1 0RA London | British | 28335850001 |
Does G.I.L. 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