GILO INDUSTRIES GROUP LIMITED
Overview
| Company Name | GILO INDUSTRIES GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08111734 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GILO INDUSTRIES GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GILO INDUSTRIES GROUP LIMITED located?
| Registered Office Address | OPUS RESTRUCTURING LLP 1 Radian Court Knowlhill MK5 8PJ Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GILO INDUSTRIES GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for GILO INDUSTRIES GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 13, 2021 |
| Next Confirmation Statement Due | Jul 27, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2020 |
| Overdue | Yes |
What are the latest filings for GILO INDUSTRIES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 30, 2025 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2024 | 32 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2023 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Feb 17, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Dec 13, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2022 | 20 pages | LIQ03 | ||||||||||
Termination of appointment of Stephan Winkler as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 5 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 32 pages | AM22 | ||||||||||
Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on Jul 13, 2021 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 30 pages | AM10 | ||||||||||
Result of meeting of creditors | 6 pages | AM07 | ||||||||||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||||||||||
Statement of administrator's proposal | 82 pages | AM03 | ||||||||||
Registered office address changed from C/0 Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on Oct 23, 2020 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Registered office address changed from 9 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW England to C/0 Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on Sep 16, 2020 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert John Martin as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Feb 12, 2020
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GILO INDUSTRIES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL REDAINI, Murshed | Director | Emirates Post Building, Khalifa City (A) 5254 16th Street Corner 29th & 54th Street, P.Obox 5254 Khalifa Commercial Center Abu Dhabi United Arab Emirates | United Arab Emirates | Emirati | 207147810001 | |||||
| CARDOZO, Giles Benedict Nunez | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | England | British | 149055990002 | |||||
| HEAD, Alex Edward | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | England | British | 245863750001 | |||||
| ALMANSOURI, Obaid Hamad Humaid Theeban | Director | Corner 29th & 54th Street, P O Box 5254 Abu Dhabi Khalifa Commercial Center Emirates Post Bldg. Mezz United Arab Emirates | Uae | Emirian | 163539760001 | |||||
| EDMONDSON, James Donald | Director | Semley SP7 9AW Shaftesbury Unit 10, Chaldicott Barns Dorset England | England | British | 149256790003 | |||||
| HEAD, Alex Edward | Director | Semley SP7 9AW Shaftesbury Unit 10, Chaldicott Barns Dorset England | England | British | 245863750001 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | 78286720001 | |||||
| MARTIN, Robert John | Director | Lower Road UB9 5AJ Higher Denham C/O Martin-Baker Aircraft Company Ltd Middlesex United Kingdom | United Kingdom | British | 79775550002 | |||||
| TAI, Alexander Mark | Director | Semley SP7 9AW Shaftesbury Unit 10, Chaldicott Barns Dorset England | Greece | British | 174549130001 | |||||
| WINKLER, Stephan | Director | 37 Floral Street WC2E 9DJ London C/O Central Holdings United Kingdom | United Kingdom | German | 173171280001 |
Who are the persons with significant control of GILO INDUSTRIES GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Giles Benedict Nunez Cardozo | Sep 08, 2016 | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GILO INDUSTRIES GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||
| 2 |
| Creditors 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