GNODAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGNODAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06147615
    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 GNODAL LTD?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing

    Where is GNODAL LTD located?

    Registered Office Address
    Third Floor 3 Field Court
    Gary'S Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GNODAL LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GNODAL LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for GNODAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX to Third Floor 3 Field Court Gary's Inn London WC1R 5EF on Oct 13, 2014

    2 pagesAD01

    Administrator's progress report to Sep 15, 2014

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 03, 2014

    11 pages2.24B

    Result of meeting of creditors

    5 pages2.23B

    Statement of administrator's proposal

    48 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from * 178-180 Hotwell Road Bristol BS8 4RP United Kingdom* on Oct 15, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Statement of capital following an allotment of shares on Apr 24, 2013

    • Capital: GBP 925,835.8158
    14 pagesSH01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-agree sh prem max sh 24/04/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 09, 2013 with full list of shareholders

    11 pagesAR01

    Appointment of Mr Mark Owen Homewood as a secretary

    1 pagesAP03

    Termination of appointment of Robert Fernander as a director

    1 pagesTM01

    Termination of appointment of Michael Cartwright as a secretary

    1 pagesTM02

    Termination of appointment of Michael Cartwright as a director

    1 pagesTM01

    Termination of appointment of Vivekanand Mahadevan as a director

    1 pagesTM01

    Appointment of Mr Vivekanand Mahadevan as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    8 pagesAA

    Appointment of Ms Libby Kinsey as a director

    2 pagesAP01

    Appointment of Mr Robert Fernander as a director

    2 pagesAP01

    Annual return made up to Mar 09, 2012 with full list of shareholders

    11 pagesAR01

    Who are the officers of GNODAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOMEWOOD, Mark Owen
    3 Field Court
    Gary's Inn
    WC1R 5EF London
    Third Floor
    Secretary
    3 Field Court
    Gary's Inn
    WC1R 5EF London
    Third Floor
    176219150001
    BEECROFT, Paul Adrian Barlow
    13 Hampstead Hill Gardens
    NW3 2PH London
    Director
    13 Hampstead Hill Gardens
    NW3 2PH London
    United KingdomBritish40497200002
    FIORE, Norman Benito
    16 Pelham Street
    SW7 2NG London
    Director
    16 Pelham Street
    SW7 2NG London
    EnglandItalian97127270003
    FORD, Anthony Michael
    Wellsway
    Keynsham
    BS31 1HX Bristol
    75
    Avon
    Director
    Wellsway
    Keynsham
    BS31 1HX Bristol
    75
    Avon
    EnglandBritish127947150001
    HOMEWOOD, Mark Owen
    Cherry Cottage
    Hale Coombe
    BS25 1NH Winscombe
    Avon
    Director
    Cherry Cottage
    Hale Coombe
    BS25 1NH Winscombe
    Avon
    EnglandBritish33168020001
    KINSEY, Libby
    c/o Nesta Operating Company
    Plough Place
    EC4A 1DE London
    1
    England
    Director
    c/o Nesta Operating Company
    Plough Place
    EC4A 1DE London
    1
    England
    EnglandBritish153183780001
    MINSHULL, Edward Peter
    3 Field Court
    Gary's Inn
    WC1R 5EF London
    Third Floor
    Director
    3 Field Court
    Gary's Inn
    WC1R 5EF London
    Third Floor
    United KingdomBritish71826470002
    CARTWRIGHT, Michael John
    Hotwell Road
    BS8 4RP Bristol
    178-180
    United Kingdom
    Secretary
    Hotwell Road
    BS8 4RP Bristol
    178-180
    United Kingdom
    158263550001
    HOMEWOOD, Mark Owen
    Cherry Cottage
    Hale Coombe
    BS25 1NH Winscombe
    Avon
    Secretary
    Cherry Cottage
    Hale Coombe
    BS25 1NH Winscombe
    Avon
    British33168020001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FOXWISE ACCOUNTANCY LTD
    28 Burton Street
    LE13 1AF Melton Mowbray
    Leicestershire
    Secretary
    28 Burton Street
    LE13 1AF Melton Mowbray
    Leicestershire
    89624060001
    BEECROFT, Jonathan Paul
    Burnts Farm
    Chelwood
    BS39 4NW Bristol
    Avon
    Director
    Burnts Farm
    Chelwood
    BS39 4NW Bristol
    Avon
    British127946950001
    CARTWRIGHT, Michael John
    21 Royal Parade
    GL50 3AY Cheltenham
    Summerfield House
    Gloucestershire
    United Kingdom
    Director
    21 Royal Parade
    GL50 3AY Cheltenham
    Summerfield House
    Gloucestershire
    United Kingdom
    EnglandBritish65540180005
    FERNANDER, Robert
    Hotwell Road
    BS8 4RP Bristol
    178-180
    United Kingdom
    Director
    Hotwell Road
    BS8 4RP Bristol
    178-180
    United Kingdom
    UsaAmerican168052400001
    HATCH, Matthew
    Boyd House
    High St, Wick
    BS30 5QQ Bristol
    South Glos
    Director
    Boyd House
    High St, Wick
    BS30 5QQ Bristol
    South Glos
    EnglandBritish121554030001
    HEWSON, David Charles
    Woodbury Lane
    BS8 2SE Bristol
    2a
    Avon
    Director
    Woodbury Lane
    BS8 2SE Bristol
    2a
    Avon
    British127947330001
    HOMEWOOD, Arron
    2 Old Guadaloupe Cottage
    Eye Kettleby
    LE14 2TS Melton Mowbray
    Leicestershire
    Director
    2 Old Guadaloupe Cottage
    Eye Kettleby
    LE14 2TS Melton Mowbray
    Leicestershire
    British124670300001
    LEONARD, Anthony William
    College Close
    PO9 6AJ Rowland's Castle
    20
    Hampshire
    United Kingdom
    Director
    College Close
    PO9 6AJ Rowland's Castle
    20
    Hampshire
    United Kingdom
    EnglandBritish130618940001
    MAHADEVAN, Vivekanand
    Franklin Street
    CA 94041 Mountain View
    315
    Usa
    Director
    Franklin Street
    CA 94041 Mountain View
    315
    Usa
    UsaUsa173405470001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does GNODAL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2013Administration started
    Sep 22, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Graham David Randall
    Bridgewater House Finzels Reach
    Counterslip
    BS1 6BX Bristol
    practitioner
    Bridgewater House Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Simon Edward Jex Girling
    5th Floor Bridgewater House
    Finzels Reach Counterslip
    BS1 6BX Bristol
    practitioner
    5th Floor Bridgewater House
    Finzels Reach Counterslip
    BS1 6BX Bristol
    2
    DateType
    Sep 22, 2014Commencement of winding up
    Jan 09, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Evans
    Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF London
    proposed liquidator
    Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF London
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    proposed liquidator
    3 Field Court
    Grays Inn
    WC1R 5EF London
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Stephen John Evans
    Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF 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