GILDOO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGILDOO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03762371
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GILDOO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILGEN DOOR SYSTEMS UK LIMITEDApr 01, 2011Apr 01, 2011
    KABA DOOR SYSTEMS LIMITEDJul 12, 1999Jul 12, 1999
    KABA AUTOMATIC DOORS LIMITEDApr 26, 1999Apr 26, 1999

    What are the latest accounts for GILDOO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GILDOO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2020

    RES15

    Previous accounting period extended from Dec 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Apr 26, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2018

    • Capital: GBP 20,516,756
    3 pagesSH01

    Notification of Gilgen Door Systems Ag as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Elizabeth Charlotte Taylor as a secretary on Aug 30, 2018

    1 pagesTM02

    Appointment of Mr Alastair Walker as a secretary on Aug 30, 2018

    2 pagesAP03

    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 pagesAD01

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Cessation of Martin Pluss as a person with significant control on Jan 01, 2018

    1 pagesPSC07

    Cessation of Jakob Gilgen as a person with significant control on Jan 22, 2018

    1 pagesPSC07

    Cessation of Jakob Gilgen as a person with significant control on Jan 22, 2018

    1 pagesPSC07

    Cessation of David Cerquella as a person with significant control on Jan 01, 2018

    1 pagesPSC07

    Who are the officers of GILDOO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Alastair
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Securiparc House
    England
    Secretary
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Securiparc House
    England
    249893070001
    ENGELBERGER, Raphael
    c/o Liz Taylor
    Crow House
    Crow Arch Lane Industrial Estate
    Bh24 1pd
    BH24 1PD Ringwood
    9-10
    United Kingdom
    Director
    c/o Liz Taylor
    Crow House
    Crow Arch Lane Industrial Estate
    Bh24 1pd
    BH24 1PD Ringwood
    9-10
    United Kingdom
    SwitzerlandSwiss230072660001
    PLUSS, Martin
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Securiparc House
    England
    Director
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Securiparc House
    England
    SwitzerlandSwiss210303000001
    RUTZ, Roger
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Securiparc House
    England
    Director
    Wimsey Way
    Somercotes
    DE55 4LS Alfreton
    Securiparc House
    England
    SwitzerlandSwiss243209520001
    ANDREWS, Paul
    Halesfield 4
    Telford
    TF7 4AP Salop
    Secretary
    Halesfield 4
    Telford
    TF7 4AP Salop
    British111433100002
    CUFLEY, Colin
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    England
    Secretary
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    England
    180384020001
    HOMER, Nigel
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    England
    Secretary
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    England
    153565140001
    JOWICZ, John Peter
    5 Rushes Mill Foxglove Meadows
    Pelsall
    WS3 4QU Walsall
    West Midlands
    Secretary
    5 Rushes Mill Foxglove Meadows
    Pelsall
    WS3 4QU Walsall
    West Midlands
    British74250200001
    KING, Andrew Mark
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    Secretary
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    British96568110001
    RATCLIFFE, David Morley
    Halesfield 4
    Telford
    TF7 4AP Salop
    Secretary
    Halesfield 4
    Telford
    TF7 4AP Salop
    British15520590001
    STEVENS-HUNT, Jonathan Paul
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    Secretary
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    210290190001
    TAYLOR, Elizabeth Charlotte
    Watership Drive
    BH24 1QY Ringwood
    15
    England
    Secretary
    Watership Drive
    BH24 1QY Ringwood
    15
    England
    229748100001
    WINDUST, Christopher Ronald Edwin
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    Secretary
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    194467020001
    ANDREWS, Paul
    Halesfield 4
    Telford
    TF7 4AP Salop
    Director
    Halesfield 4
    Telford
    TF7 4AP Salop
    EnglandBritish111433100005
    BANDIXEN, Sonke
    Langweidstr 2
    8620 Wetzikon
    Zh
    Switzerland
    Director
    Langweidstr 2
    8620 Wetzikon
    Zh
    Switzerland
    SwitzerlandSwiss51681380001
    CERQUELLA, David
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    England
    Director
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    England
    EnglandBritish173893680002
    DAVIES, David
    Ribendell
    39 Woodlands Drive
    CW4 8JH Goostrey
    Cheshire
    Director
    Ribendell
    39 Woodlands Drive
    CW4 8JH Goostrey
    Cheshire
    British72615990001
    FAERBER, Peter
    Halesfield 4
    Telford
    TF7 4AP Salop
    Director
    Halesfield 4
    Telford
    TF7 4AP Salop
    United KingdomSwiss95312870002
    FARMER, Owen Michael
    17 Kingsclear Park
    GU15 2LS Camberley
    Surrey
    Director
    17 Kingsclear Park
    GU15 2LS Camberley
    Surrey
    EnglandBritish57247560001
    GILGEN, Jakob
    Galgenzelg 15
    Schwarzenburg
    3150
    Switzerland
    Director
    Galgenzelg 15
    Schwarzenburg
    3150
    Switzerland
    SwitzerlandSwiss92348300001
    GRAF, Ulrich
    Arbergstrasse 53
    Ch-8405 Winterthur
    Switzerland
    Director
    Arbergstrasse 53
    Ch-8405 Winterthur
    Switzerland
    Swiss21537160003
    HOHENER, Remy
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    England
    Director
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    England
    SwitzerlandSwiss183234330001
    ITAKURA, Hidekazu
    Uozakihamamachi
    Higashinadaku
    6580024 Kobe
    35
    Hyogo
    Japan
    Director
    Uozakihamamachi
    Higashinadaku
    6580024 Kobe
    35
    Hyogo
    Japan
    JapanJapanese159036510001
    JOWICZ, John Peter
    5 Rushes Mill Foxglove Meadows
    Pelsall
    WS3 4QU Walsall
    West Midlands
    Director
    5 Rushes Mill Foxglove Meadows
    Pelsall
    WS3 4QU Walsall
    West Midlands
    British74250200001
    KERSEY, Nicholas Charles
    Halesfield 4
    Telford
    TF7 4AP Salop
    Director
    Halesfield 4
    Telford
    TF7 4AP Salop
    EnglandBritish52881530005
    KING, Andrew Mark
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    Director
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    EnglandBritish96568110001
    MILLS, Graham George
    7 Wynne Gardens
    Church Crookham
    GU13 0EQ Fleet
    Hampshire
    Director
    7 Wynne Gardens
    Church Crookham
    GU13 0EQ Fleet
    Hampshire
    British74522240001
    NIEDERHAUSER, Kurt
    c/o Kaba Holding Ag
    Hofwisenstrasse 24
    8153 Rumlang
    24
    Switzerland
    Director
    c/o Kaba Holding Ag
    Hofwisenstrasse 24
    8153 Rumlang
    24
    Switzerland
    SwitzerlandSwiss153389790001
    RATCLIFFE, David Morley
    Halesfield 4
    Telford
    TF7 4AP Salop
    Director
    Halesfield 4
    Telford
    TF7 4AP Salop
    United KingdomBritish15520590004
    ROGERS, David
    Rose Cottage
    Church Eaton
    ST20 0AX Stafford
    Staffordshire
    Director
    Rose Cottage
    Church Eaton
    ST20 0AX Stafford
    Staffordshire
    United KingdomBritish34813700001
    SCHNEIDER, Hans
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    England
    Director
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    England
    SwitzerlandSwiss159036070001
    STADELMANN, Werner, Dr
    Solar Strasse 7
    Schindellegi
    Ch 8834
    Switzerland
    Director
    Solar Strasse 7
    Schindellegi
    Ch 8834
    Switzerland
    SwitzerlandSwiss65301010001

    Who are the persons with significant control of GILDOO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Pluss
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jakob Gilgen
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Cerquella
    Crow Arch Lane Industrial Estate
    Crow Arch Lane
    BH24 1PD Ringwood
    Crow House
    Hampshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gilgen Door Systems Ag
    Freiburgstrasse
    Ch-3150
    Schwarzenburg
    34
    Switzerland
    Apr 06, 2016
    Freiburgstrasse
    Ch-3150
    Schwarzenburg
    34
    Switzerland
    No
    Legal FormLimited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwitzerland
    Registration Number.
    Search in Swiss Registry (Zefix)Gilgen Door Systems Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does GILDOO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Brixton (Westbrook, Trafford Park) Limited
    Transactions
    • May 14, 2011Registration of a charge (MG01)
    • Sep 19, 2019Satisfaction of a charge (MR04)
    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
    • Wolverhampton City Council
    Transactions
    • Feb 24, 2005Registration of a charge (395)
    • Sep 19, 2019Satisfaction of a charge (MR04)
    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
    • Wolverhampton City Council
    Transactions
    • Feb 24, 2005Registration of a charge (395)
    • Sep 19, 2019Satisfaction of a charge (MR04)
    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
    • Wolverhampton City Council
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    • Sep 19, 2019Satisfaction of a charge (MR04)
    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
    • Ubs Ag Zurich as Security Agent and Trustee for Itself and the Othersecured Parties (The Security Agent)
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • Nov 09, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 1999Registration of a charge (395)
    • Mar 21, 2009Statement of satisfaction of a charge in full or part (403a)

    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