GILDOO LIMITED
Overview
| Company Name | GILDOO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03762371 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GILDOO LIMITED?
- Manufacture of doors and windows of metal (25120) / Manufacturing
- Repair of other equipment (33190) / Manufacturing
Where is GILDOO LIMITED located?
| Registered Office Address | Securiparc House Wimsey Way Somercotes DE55 4LS Alfreton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GILDOO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GILGEN DOOR SYSTEMS UK LIMITED | Apr 01, 2011 | Apr 01, 2011 |
| KABA DOOR SYSTEMS LIMITED | Jul 12, 1999 | Jul 12, 1999 |
| KABA AUTOMATIC DOORS LIMITED | Apr 26, 1999 | Apr 26, 1999 |
What are the latest accounts for GILDOO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GILDOO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period extended from Dec 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2018
| 3 pages | SH01 | ||||||||||
Notification of Gilgen Door Systems Ag as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Elizabeth Charlotte Taylor as a secretary on Aug 30, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alastair Walker as a secretary on Aug 30, 2018 | 2 pages | AP03 | ||||||||||
Registered office address changed from Crow House Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD to Securiparc House Wimsey Way Somercotes Alfreton DE55 4LS on Jul 02, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Martin Pluss as a person with significant control on Jan 01, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Jakob Gilgen as a person with significant control on Jan 22, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Jakob Gilgen as a person with significant control on Jan 22, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of David Cerquella as a person with significant control on Jan 01, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of GILDOO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Alastair | Secretary | Wimsey Way Somercotes DE55 4LS Alfreton Securiparc House England | 249893070001 | |||||||
| ENGELBERGER, Raphael | Director | c/o Liz Taylor Crow House Crow Arch Lane Industrial Estate Bh24 1pd BH24 1PD Ringwood 9-10 United Kingdom | Switzerland | Swiss | 230072660001 | |||||
| PLUSS, Martin | Director | Wimsey Way Somercotes DE55 4LS Alfreton Securiparc House England | Switzerland | Swiss | 210303000001 | |||||
| RUTZ, Roger | Director | Wimsey Way Somercotes DE55 4LS Alfreton Securiparc House England | Switzerland | Swiss | 243209520001 | |||||
| ANDREWS, Paul | Secretary | Halesfield 4 Telford TF7 4AP Salop | British | 111433100002 | ||||||
| CUFLEY, Colin | Secretary | Crow Arch Lane Industrial Estate Crow Arch Lane BH24 1PD Ringwood Crow House Hampshire England | 180384020001 | |||||||
| HOMER, Nigel | Secretary | Crow Arch Lane Industrial Estate Crow Arch Lane BH24 1PD Ringwood Crow House Hampshire England | 153565140001 | |||||||
| JOWICZ, John Peter | Secretary | 5 Rushes Mill Foxglove Meadows Pelsall WS3 4QU Walsall West Midlands | British | 74250200001 | ||||||
| KING, Andrew Mark | Secretary | 23 Yew Croft Avenue Harborne B17 9TR Birmingham West Midlands | British | 96568110001 | ||||||
| RATCLIFFE, David Morley | Secretary | Halesfield 4 Telford TF7 4AP Salop | British | 15520590001 | ||||||
| STEVENS-HUNT, Jonathan Paul | Secretary | Crow Arch Lane Industrial Estate Crow Arch Lane BH24 1PD Ringwood Crow House Hampshire | 210290190001 | |||||||
| TAYLOR, Elizabeth Charlotte | Secretary | Watership Drive BH24 1QY Ringwood 15 England | 229748100001 | |||||||
| WINDUST, Christopher Ronald Edwin | Secretary | Crow Arch Lane Industrial Estate Crow Arch Lane BH24 1PD Ringwood Crow House Hampshire | 194467020001 | |||||||
| ANDREWS, Paul | Director | Halesfield 4 Telford TF7 4AP Salop | England | British | 111433100005 | |||||
| BANDIXEN, Sonke | Director | Langweidstr 2 8620 Wetzikon Zh Switzerland | Switzerland | Swiss | 51681380001 | |||||
| CERQUELLA, David | Director | Crow Arch Lane Industrial Estate Crow Arch Lane BH24 1PD Ringwood Crow House Hampshire England | England | British | 173893680002 | |||||
| DAVIES, David | Director | Ribendell 39 Woodlands Drive CW4 8JH Goostrey Cheshire | British | 72615990001 | ||||||
| FAERBER, Peter | Director | Halesfield 4 Telford TF7 4AP Salop | United Kingdom | Swiss | 95312870002 | |||||
| FARMER, Owen Michael | Director | 17 Kingsclear Park GU15 2LS Camberley Surrey | England | British | 57247560001 | |||||
| GILGEN, Jakob | Director | Galgenzelg 15 Schwarzenburg 3150 Switzerland | Switzerland | Swiss | 92348300001 | |||||
| GRAF, Ulrich | Director | Arbergstrasse 53 Ch-8405 Winterthur Switzerland | Swiss | 21537160003 | ||||||
| HOHENER, Remy | Director | Crow Arch Lane Industrial Estate Crow Arch Lane BH24 1PD Ringwood Crow House Hampshire England | Switzerland | Swiss | 183234330001 | |||||
| ITAKURA, Hidekazu | Director | Uozakihamamachi Higashinadaku 6580024 Kobe 35 Hyogo Japan | Japan | Japanese | 159036510001 | |||||
| JOWICZ, John Peter | Director | 5 Rushes Mill Foxglove Meadows Pelsall WS3 4QU Walsall West Midlands | British | 74250200001 | ||||||
| KERSEY, Nicholas Charles | Director | Halesfield 4 Telford TF7 4AP Salop | England | British | 52881530005 | |||||
| KING, Andrew Mark | Director | 23 Yew Croft Avenue Harborne B17 9TR Birmingham West Midlands | England | British | 96568110001 | |||||
| MILLS, Graham George | Director | 7 Wynne Gardens Church Crookham GU13 0EQ Fleet Hampshire | British | 74522240001 | ||||||
| NIEDERHAUSER, Kurt | Director | c/o Kaba Holding Ag Hofwisenstrasse 24 8153 Rumlang 24 Switzerland | Switzerland | Swiss | 153389790001 | |||||
| RATCLIFFE, David Morley | Director | Halesfield 4 Telford TF7 4AP Salop | United Kingdom | British | 15520590004 | |||||
| ROGERS, David | Director | Rose Cottage Church Eaton ST20 0AX Stafford Staffordshire | United Kingdom | British | 34813700001 | |||||
| SCHNEIDER, Hans | Director | Crow Arch Lane Industrial Estate Crow Arch Lane BH24 1PD Ringwood Crow House Hampshire England | Switzerland | Swiss | 159036070001 | |||||
| STADELMANN, Werner, Dr | Director | Solar Strasse 7 Schindellegi Ch 8834 Switzerland | Switzerland | Swiss | 65301010001 |
Who are the persons with significant control of GILDOO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Martin Pluss | Jul 13, 2016 | Crow Arch Lane Industrial Estate Crow Arch Lane BH24 1PD Ringwood Crow House Hampshire | Yes | ||||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Jakob Gilgen | Apr 06, 2016 | Crow Arch Lane Industrial Estate Crow Arch Lane BH24 1PD Ringwood Crow House Hampshire | Yes | ||||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr David Cerquella | Apr 06, 2016 | Crow Arch Lane Industrial Estate Crow Arch Lane BH24 1PD Ringwood Crow House Hampshire | Yes | ||||||||||||
Nationality: British Country of Residence: England | |||||||||||||||
Natures of Control
| |||||||||||||||
| Gilgen Door Systems Ag | Apr 06, 2016 | Freiburgstrasse Ch-3150 Schwarzenburg 34 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does GILDOO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 06, 2011 Delivered On May 14, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit balance see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rent deposit | Created On Feb 15, 2005 Delivered On Feb 24, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rent deposit of £8,342.50. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rent deposit | Created On Feb 15, 2005 Delivered On Feb 24, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rent deposit of £3,965.63. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rent deposit | Created On Nov 28, 2002 Delivered On Dec 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rent deposit of £3,965.63. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture between the chargor kaba holdings ag as the parent and the security agent | Created On Apr 09, 2001 Delivered On Apr 20, 2001 | Satisfied | Amount secured All moneys and liabilities due owing or incurred to the secured parties (or any of them) (as defined) by the obligors (as defined) under the finance documents (or any of them) (as defined) on any account whatsoever pursuant to any of the finance documents | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 08, 1999 Delivered On Jul 16, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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