GYLDAN 11 LIMITED

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

    Company NameGYLDAN 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05357068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GYLDAN 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOLDON JAMES HOLDINGS LIMITEDJun 02, 2005Jun 02, 2005
    PIMCO 2259 LIMITEDFeb 08, 2005Feb 08, 2005

    What are the latest accounts for GYLDAN 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for GYLDAN 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Director's details changed for James Stephen Field on Apr 17, 2023

    2 pagesCH01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Richard Willis as a director on Oct 21, 2022

    1 pagesTM01

    Termination of appointment of John Alexander Haworth as a director on Sep 13, 2022

    1 pagesTM01

    Appointment of James Stephen Field as a secretary on Aug 25, 2022

    2 pagesAP03

    Appointment of Mrs Heather Anne Cashin as a director on Aug 25, 2022

    2 pagesAP01

    Appointment of James Stephen Field as a director on Aug 25, 2022

    2 pagesAP01

    Termination of appointment of Jon Messent as a secretary on Aug 11, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 25, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2020

    RES15

    Termination of appointment of Martin Leslie Sugden as a director on Jun 22, 2020

    1 pagesTM01

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Dec 03, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Who are the officers of GYLDAN 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, James Stephen
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited
    Secretary
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited
    299527000001
    CASHIN, Heather Anne
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited
    Director
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited
    EnglandBritishAccountant298988210001
    FIELD, James Stephen
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited
    Director
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited
    EnglandBritishSolicitor298479420002
    BOARDMAN, Lynton David
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    Secretary
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    British72633900005
    HACKETT, Katherine Ann
    The Hawthorns
    Harbour Lane, Wheelton
    PR6 8JS Chorley
    Lancashire
    Secretary
    The Hawthorns
    Harbour Lane, Wheelton
    PR6 8JS Chorley
    Lancashire
    BritishChartered Accountant105793600003
    MESSENT, Jon
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Secretary
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    British157180300001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ADCOCK, Miles John, Dr
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritishManaging Director177091950001
    BAILEY, Richard
    34 Old Butt Lane
    ST7 1NL Talke
    Staffordshire
    Director
    34 Old Butt Lane
    ST7 1NL Talke
    Staffordshire
    BritishDirector105937860001
    BATTERSBY, Stuart Leonard
    The Whyte House
    56 Park Lane
    CW11 1EP Sandbach
    Cheshire
    Director
    The Whyte House
    56 Park Lane
    CW11 1EP Sandbach
    Cheshire
    British New ZealandDirector105793770001
    BEATON, Richard L'Estrange
    Prestbury Hall
    The Village
    SK10 4BN Prestbury
    Cheshire
    Director
    Prestbury Hall
    The Village
    SK10 4BN Prestbury
    Cheshire
    EnglandBritishDirector97291590001
    BENNETT, Simon David, Dr
    Manor Farm House
    Main Street, Westbury
    NN13 5JR Brackley
    Northamptonshire
    Director
    Manor Farm House
    Main Street, Westbury
    NN13 5JR Brackley
    Northamptonshire
    United KingdomBritishNew Venture Director74322240001
    CARVER, Mary Kathleen
    Chipstead Park
    TN13 2SL Sevenoaks
    5
    Kent
    Director
    Chipstead Park
    TN13 2SL Sevenoaks
    5
    Kent
    United KingdomBritishCompany Director109959200001
    CORDING, Stephen
    114 Norsey Road
    CM11 1BH Billericay
    Essex
    Director
    114 Norsey Road
    CM11 1BH Billericay
    Essex
    EnglandBritishFinance Director92462850001
    EVANS, Spencer Gareth
    Buckingham Gate
    SW1E 6PD London
    85
    Director
    Buckingham Gate
    SW1E 6PD London
    85
    EnglandBritishFinance Director148976480001
    GARROD, Kim Maria Michelle
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritishFinance Director130666660002
    GARROD, Michael James Baring
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritishProgramme Director224052010001
    GREGORY, Andrew Nicholas
    6 Holly Royde Close
    M20 3HR Manchester
    Lancashire
    Director
    6 Holly Royde Close
    M20 3HR Manchester
    Lancashire
    United KingdomBritishFinancier107080630001
    HACKETT, Katherine Ann
    The Hawthorns
    Harbour Lane, Wheelton
    PR6 8JS Chorley
    Lancashire
    Director
    The Hawthorns
    Harbour Lane, Wheelton
    PR6 8JS Chorley
    Lancashire
    BritishChartered Accountant105793600003
    HAWORTH, John Alexander
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritishFinance Director246944280001
    LING, Christopher Adam
    85 Buckingham Gate
    London
    SW1E 6PD
    Director
    85 Buckingham Gate
    London
    SW1E 6PD
    EnglandBritishFinancial Controller65865520001
    MILLINGTON, Lynda Kathryn
    68 Belmont Avenue
    CW11 1BY Sandbach
    Cheshire
    Director
    68 Belmont Avenue
    CW11 1BY Sandbach
    Cheshire
    BritishDirector105793700001
    PALETHORPE, Mark John
    2 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    2 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    BritishFinance Director125949860001
    PALSER, Adam Howard, Dr
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritishManaging Director248968590001
    RAZDAN, Sanjay
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandCanadianManaging Director165471790001
    RICHARDSON, Clive Robert
    16 The Circus
    BA1 2ET Bath
    Avon
    Director
    16 The Circus
    BA1 2ET Bath
    Avon
    United KingdomBritishDeputy Ceo125949830001
    SAMBROOK SMITH, Kieron
    24 Burmester Road
    SW17 0JN London
    Director
    24 Burmester Road
    SW17 0JN London
    BritishDirector116742900001
    SUGDEN, Martin Leslie
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritishChartered Accountant63057200004
    WILLIS, James Richard
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritishCompany Director243854880001
    WOOD, Martin James
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritishFinance Director45073950001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of GYLDAN 11 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qinetiq Holdings Limited
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    United Kingdom
    Apr 06, 2016
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number4154556
    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.

    Does GYLDAN 11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 15, 2005Registration of a charge (395)
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Isis Equity Partners PLC (The Security Trustee)
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GYLDAN 11 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2023Commencement of winding up
    May 23, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Whitchurch
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    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