GILO INDUSTRIES GROUP LIMITED

GILO INDUSTRIES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGILO INDUSTRIES GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08111734
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for GILO INDUSTRIES GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for GILO INDUSTRIES GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 13, 2021
    Next Confirmation Statement DueJul 27, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2020
    OverdueYes

    What are the latest filings for GILO INDUSTRIES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 30, 2024

    32 pagesLIQ03

    Removal of liquidator by court order

    13 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Aug 30, 2023

    24 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Aug 30, 2022

    20 pagesLIQ03

    Termination of appointment of Stephan Winkler as a director on Dec 15, 2021

    1 pagesTM01

    Appointment of a voluntary liquidator

    5 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    32 pagesAM22

    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 pagesAD01

    Administrator's progress report

    30 pagesAM10

    Result of meeting of creditors

    6 pagesAM07

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Statement of administrator's proposal

    82 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    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 pagesAD01

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert John Martin as a director on Jan 31, 2020

    1 pagesTM01

    legacy

    3 pagesSH20

    Statement of capital on Feb 12, 2020

    • Capital: GBP 2,090
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 06/02/2020
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of GILO INDUSTRIES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL REDAINI, Murshed
    Emirates Post Building, Khalifa City (A)
    5254
    16th Street Corner 29th & 54th Street, P.Obox 5254
    Khalifa Commercial Center
    Abu Dhabi
    United Arab Emirates
    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 EmiratesEmiratiCeo207147810001
    CARDOZO, Giles Benedict Nunez
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    EnglandBritishAircraft Manufacture149055990002
    HEAD, Alex Edward
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    EnglandBritishManaging Director245863750001
    ALMANSOURI, Obaid Hamad Humaid Theeban
    Corner 29th & 54th Street, P O Box 5254
    Abu Dhabi
    Khalifa Commercial Center Emirates Post Bldg. Mezz
    United Arab Emirates
    Director
    Corner 29th & 54th Street, P O Box 5254
    Abu Dhabi
    Khalifa Commercial Center Emirates Post Bldg. Mezz
    United Arab Emirates
    UaeEmirianDirector163539760001
    EDMONDSON, James Donald
    Semley
    SP7 9AW Shaftesbury
    Unit 10, Chaldicott Barns
    Dorset
    England
    Director
    Semley
    SP7 9AW Shaftesbury
    Unit 10, Chaldicott Barns
    Dorset
    England
    EnglandBritishDirector149256790003
    HEAD, Alex Edward
    Semley
    SP7 9AW Shaftesbury
    Unit 10, Chaldicott Barns
    Dorset
    England
    Director
    Semley
    SP7 9AW Shaftesbury
    Unit 10, Chaldicott Barns
    Dorset
    England
    EnglandBritishEngineer245863750001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishConsultant78286720001
    MARTIN, Robert John
    Lower Road
    UB9 5AJ Higher Denham
    C/O Martin-Baker Aircraft Company Ltd
    Middlesex
    United Kingdom
    Director
    Lower Road
    UB9 5AJ Higher Denham
    C/O Martin-Baker Aircraft Company Ltd
    Middlesex
    United Kingdom
    United KingdomBritishDirector79775550002
    TAI, Alexander Mark
    Semley
    SP7 9AW Shaftesbury
    Unit 10, Chaldicott Barns
    Dorset
    England
    Director
    Semley
    SP7 9AW Shaftesbury
    Unit 10, Chaldicott Barns
    Dorset
    England
    GreeceBritishDirector174549130001
    WINKLER, Stephan
    37 Floral Street
    WC2E 9DJ London
    C/O Central Holdings
    United Kingdom
    Director
    37 Floral Street
    WC2E 9DJ London
    C/O Central Holdings
    United Kingdom
    United KingdomGermanConsultant173171280001

    Who are the persons with significant control of GILO INDUSTRIES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Giles Benedict Nunez Cardozo
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    Sep 08, 2016
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GILO INDUSTRIES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2020Administration started
    Aug 31, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    Evergreen Hse North Grafton Place
    NW1 2DX London
    practitioner
    Evergreen Hse North Grafton Place
    NW1 2DX London
    Steven John Parker
    Evergreen Hse North Grafton Place
    NW1 2DX London
    practitioner
    Evergreen Hse North Grafton Place
    NW1 2DX London
    2
    DateType
    Aug 31, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Hamilton Turner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Steven John Parker
    1 West Regent Street
    G2 1RW Glasgow
    Scotland
    practitioner
    1 West Regent Street
    G2 1RW Glasgow
    Scotland
    Trevor John Binyon
    Fourth Floor Euston House 24 Eversholt Street
    NW1 1DB London
    practitioner
    Fourth Floor Euston House 24 Eversholt Street
    NW1 1DB 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