G.I.L. NOMINEES LIMITED

G.I.L. NOMINEES LIMITED

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

    Company NameG.I.L. NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02217427
    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 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 AddressNo

    What were the previous names of G.I.L. NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLMANNER LIMITEDFeb 04, 1988Feb 04, 1988

    What are the latest accounts for G.I.L. NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for G.I.L. NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 28, 2019

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 28, 2018

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 28, 2017

    6 pagesLIQ03

    Termination of appointment of Martin Robert Skinner as a director on Jun 29, 2017

    2 pagesTM01

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on Aug 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 Jun 29, 2016

    LRESSP

    Director's details changed for Mr. Andrew James Formica on Oct 26, 2015

    3 pagesCH01

    Annual return made up to Aug 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Aug 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Termination of appointment of James Darkins as a director

    2 pagesTM01

    Annual return made up to Aug 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 2
    SH01

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

    8 pagesAA

    Termination of appointment of Andrew Boorman as a director

    2 pagesTM01

    Termination of appointment of Shirley Garrood as a director

    2 pagesTM01

    Appointment of Martin Robert Skinner as a director

    3 pagesAP01

    Termination of appointment of David Jacob as a director

    2 pagesTM01

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

    8 pagesAR01

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

    12 pagesAA

    Who are the officers of G.I.L. 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
    FORMICA, Andrew James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandAustralian,British101294310010
    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
    BOORMAN, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish98886190002
    CLARKE, Dean Leonard
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    EnglandBritish80923340002
    DARKINS, James Nicholas Barnard
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish80442590005
    EBLING, Paul
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    Director
    7 Kilcorral Close
    KT17 4HX Epsom
    Surrey
    United KingdomBritish16405220001
    FELTON, Keith David
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    British33991890002
    FRANCIS, Paul
    7 Ayloffs Close
    Emerson Park
    RM11 2RH Hornchurch
    Essex
    Director
    7 Ayloffs Close
    Emerson Park
    RM11 2RH Hornchurch
    Essex
    British31397920002
    GARROOD, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish31316970001
    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
    OTT, Brian William
    8 Kingsmead Close
    DA15 7LA Sidcup
    Kent
    Director
    8 Kingsmead Close
    DA15 7LA Sidcup
    Kent
    British49977310001
    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
    RICKARDS, Adrian Charles
    138 Admirals Walk
    SS3 9FN Shoeburyness
    Essex
    Director
    138 Admirals Walk
    SS3 9FN Shoeburyness
    Essex
    British13856930001
    SAMUEL, Christopher John Loraine
    26 Irving Mews
    Islington
    N1 2FP London
    Director
    26 Irving Mews
    Islington
    N1 2FP London
    EnglandBritish50729210001
    SKINNER, Martin Robert
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish176246730001
    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
    WATTS, David Walter
    Cowfold Farm
    Mattingley
    RG27 8JX Hook
    Hampshire
    Director
    Cowfold Farm
    Mattingley
    RG27 8JX Hook
    Hampshire
    EnglandBritish72552080001
    WILLOUGHBY, Thomas Jeremy
    59 Gibson Square
    N1 0RA London
    Director
    59 Gibson Square
    N1 0RA London
    British28335850001

    Does G.I.L. NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2020Dissolved on
    Jun 29, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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