GYLDAN 11 LIMITED
Overview
Company Name | GYLDAN 11 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05357068 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GYLDAN 11 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GYLDAN 11 LIMITED located?
Registered Office Address | C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street BS2 0HQ Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GYLDAN 11 LIMITED?
Company Name | From | Until |
---|---|---|
BOLDON JAMES HOLDINGS LIMITED | Jun 02, 2005 | Jun 02, 2005 |
PIMCO 2259 LIMITED | Feb 08, 2005 | Feb 08, 2005 |
What are the latest accounts for GYLDAN 11 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for GYLDAN 11 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on Nov 23, 2023 | 2 pages | AD01 | ||||||||||
Director's details changed for James Stephen Field on Apr 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Richard Willis as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Alexander Haworth as a director on Sep 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of James Stephen Field as a secretary on Aug 25, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Heather Anne Cashin as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of James Stephen Field as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jon Messent as a secretary on Aug 11, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Martin Leslie Sugden as a director on Jun 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Who are the officers of GYLDAN 11 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FIELD, James Stephen | Secretary | Kings Orchard 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited | 299527000001 | |||||||
CASHIN, Heather Anne | Director | Kings Orchard 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited | England | British | Accountant | 298988210001 | ||||
FIELD, James Stephen | Director | Kings Orchard 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited | England | British | Solicitor | 298479420002 | ||||
BOARDMAN, Lynton David | Secretary | Cherwell Forest Drive KT20 6LU Kingswood Surrey | British | 72633900005 | ||||||
HACKETT, Katherine Ann | Secretary | The Hawthorns Harbour Lane, Wheelton PR6 8JS Chorley Lancashire | British | Chartered Accountant | 105793600003 | |||||
MESSENT, Jon | Secretary | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | British | 157180300001 | ||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
ADCOCK, Miles John, Dr | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Managing Director | 177091950001 | ||||
BAILEY, Richard | Director | 34 Old Butt Lane ST7 1NL Talke Staffordshire | British | Director | 105937860001 | |||||
BATTERSBY, Stuart Leonard | Director | The Whyte House 56 Park Lane CW11 1EP Sandbach Cheshire | British New Zealand | Director | 105793770001 | |||||
BEATON, Richard L'Estrange | Director | Prestbury Hall The Village SK10 4BN Prestbury Cheshire | England | British | Director | 97291590001 | ||||
BENNETT, Simon David, Dr | Director | Manor Farm House Main Street, Westbury NN13 5JR Brackley Northamptonshire | United Kingdom | British | New Venture Director | 74322240001 | ||||
CARVER, Mary Kathleen | Director | Chipstead Park TN13 2SL Sevenoaks 5 Kent | United Kingdom | British | Company Director | 109959200001 | ||||
CORDING, Stephen | Director | 114 Norsey Road CM11 1BH Billericay Essex | England | British | Finance Director | 92462850001 | ||||
EVANS, Spencer Gareth | Director | Buckingham Gate SW1E 6PD London 85 | England | British | Finance Director | 148976480001 | ||||
GARROD, Kim Maria Michelle | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | Finance Director | 130666660002 | ||||
GARROD, Michael James Baring | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Programme Director | 224052010001 | ||||
GREGORY, Andrew Nicholas | Director | 6 Holly Royde Close M20 3HR Manchester Lancashire | United Kingdom | British | Financier | 107080630001 | ||||
HACKETT, Katherine Ann | Director | The Hawthorns Harbour Lane, Wheelton PR6 8JS Chorley Lancashire | British | Chartered Accountant | 105793600003 | |||||
HAWORTH, John Alexander | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Finance Director | 246944280001 | ||||
LING, Christopher Adam | Director | 85 Buckingham Gate London SW1E 6PD | England | British | Financial Controller | 65865520001 | ||||
MILLINGTON, Lynda Kathryn | Director | 68 Belmont Avenue CW11 1BY Sandbach Cheshire | British | Director | 105793700001 | |||||
PALETHORPE, Mark John | Director | 2 Fitzwilliams Court Greatford PE9 4QQ Stamford Lincolnshire | British | Finance Director | 125949860001 | |||||
PALSER, Adam Howard, Dr | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | Managing Director | 248968590001 | ||||
RAZDAN, Sanjay | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | Canadian | Managing Director | 165471790001 | ||||
RICHARDSON, Clive Robert | Director | 16 The Circus BA1 2ET Bath Avon | United Kingdom | British | Deputy Ceo | 125949830001 | ||||
SAMBROOK SMITH, Kieron | Director | 24 Burmester Road SW17 0JN London | British | Director | 116742900001 | |||||
SUGDEN, Martin Leslie | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Chartered Accountant | 63057200004 | ||||
WILLIS, James Richard | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Company Director | 243854880001 | ||||
WOOD, Martin James | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Finance Director | 45073950001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of GYLDAN 11 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qinetiq Holdings Limited | Apr 06, 2016 | Ively Road GU14 0LX Farnborough Cody Technology Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GYLDAN 11 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A stock pledge agreement | Created On Jun 09, 2005 Delivered On Jun 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or boldon james inc., To the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A) the pledged shares and the certificates representing the pledge shares, and all dividends, cash instruments and other property or proceeds, b) all additional shares of stock of any issuer of the pledged shares;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jun 02, 2005 Delivered On Jun 16, 2005 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Jun 02, 2005 Delivered On Jun 16, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Jun 02, 2005 Delivered On Jun 08, 2005 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as pimco 2259 limited) to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment by way of security | Created On Jun 02, 2005 Delivered On Jun 08, 2005 | 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 assigned assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does GYLDAN 11 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