GYLE HOLDINGS (2) LTD
Overview
| Company Name | GYLE HOLDINGS (2) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10563127 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GYLE HOLDINGS (2) LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GYLE HOLDINGS (2) LTD located?
| Registered Office Address | C/O Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street EC4A 3AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GYLE HOLDINGS (2) LTD?
| Company Name | From | Until |
|---|---|---|
| PROMONTORIA GYLE HOLDINGS (2) LTD | Jan 13, 2017 | Jan 13, 2017 |
What are the latest accounts for GYLE HOLDINGS (2) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GYLE HOLDINGS (2) LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 12, 2024 |
What are the latest filings for GYLE HOLDINGS (2) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Termination of appointment of Antony Christie as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Removal of liquidator by court order | 32 pages | LIQ10 | ||||||||||
Removal of liquidator by court order | 32 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from C/O Apam Ltd 4th Floor 84 Grosvenor Street London W1K 3JZ United Kingdom to C/O Quantuma Advisory Limited 7th Floor, 20 st. Andrew Street London EC4A 3AG on Aug 28, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Ms Sinéad Mary Gabrielle Kenny on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Antony Christie as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of William David Powell as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sinéad Mary Gabrielle Kenny as a director on Apr 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Slater as a director on Apr 06, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr John Slater on Jun 15, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Gyle Holding Ltd as a person with significant control on Jun 15, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr William David Powell on Jul 28, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of GYLE HOLDINGS (2) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENNY, Sinéad Mary Gabrielle | Director | 7th Floor, 20 St. Andrew Street EC4A 3AG London C/O Quantuma Advisory Limited | England | Irish | 256110060002 | |||||||||
| INTERTRUST (UK) LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 188126550001 | ||||||||||
| BOURGEOIS, Melissa Gabrielle | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 222397120001 | |||||||||
| BREDERO, Annick Agnes | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 244929000001 | |||||||||
| CHRISTIE, Antony | Director | 4th Floor 84 Grosvenor Street W1K 3JZ London C/O Apam Ltd United Kingdom | United Kingdom | British | 208481370001 | |||||||||
| HOFLAND, Raoul Rene | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | 203934820001 | |||||||||
| KALSBEEK, Maurice Alexander | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 199209280001 | |||||||||
| LEJUNE, Amy Nicole | Director | Barrett Street St Christopher's Place W1U 1AY London 3 United Kingdom | United Kingdom | American | 216235620001 | |||||||||
| O'FLAHERTY, Michelle | Director | Barrett Street St Christopher's Place W1U 1AY London 3 United Kingdom | England | British | 250414760001 | |||||||||
| PEEK, Martinus Johannes Cornelis | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | Netherlands | Dutch | 261169540001 | |||||||||
| POWELL, William David | Director | 4th Floor 84 Grosvenor Street W1K 3JZ London C/O Apam Ltd United Kingdom | United Kingdom | British | 141636150003 | |||||||||
| SCHIPPER, Gerardus Johannes | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | 172791800001 | |||||||||
| SLATER, John | Director | 4th Floor 84 Grosvenor Street W1K 3JZ London C/O Apam Ltd United Kingdom | England | British | 263006930001 | |||||||||
| VIJSELAAR, Daniel Christopher | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 195333960001 | |||||||||
| WILLIAMS, Andrea Ayodele | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 138429090001 |
Who are the persons with significant control of GYLE HOLDINGS (2) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gyle Holding Ltd | Jan 13, 2017 | 4th Floor 84 Grosvenor Street W1K 3JZ London C/O Apam Ltd United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GYLE HOLDINGS (2) LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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