Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GELWIN INVESTMENTS AND PROPERTIES LIMITED
Company Information for

GELWIN INVESTMENTS AND PROPERTIES LIMITED

1st Floor 21, Station Road, Watford, WD17 1AP,
Company Registration Number
00629235
Private Limited Company
Liquidation

Company Overview

About Gelwin Investments And Properties Ltd
GELWIN INVESTMENTS AND PROPERTIES LIMITED was founded on 1959-06-01 and has its registered office in Watford. The organisation's status is listed as "Liquidation". Gelwin Investments And Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GELWIN INVESTMENTS AND PROPERTIES LIMITED
 
Legal Registered Office
1st Floor 21
Station Road
Watford
WD17 1AP
Other companies in HA2
 
Filing Information
Company Number 00629235
Company ID Number 00629235
Date formed 1959-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-04-12 13:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GELWIN INVESTMENTS AND PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GELWIN INVESTMENTS AND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SEYMOUR GELLER
Company Secretary 1991-12-25
JONATHAN MICHAEL GELLER
Director 2017-12-20
JOYCE BERNICE GELLER
Director 1991-12-25
PHILIP ANTHONY GELLER
Director 2017-12-20
RICHARD GELLER
Director 2017-12-20
SEYMOUR GELLER
Director 1991-12-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL GELLER GELWIN HOLDINGS LIMITED Director 2017-12-20 CURRENT 1962-09-24 Liquidation
JONATHAN MICHAEL GELLER FENMOUR PROPERTIES LIMITED Director 2017-12-20 CURRENT 1962-08-28 Liquidation
JONATHAN MICHAEL GELLER ED VICTOR LIMITED Director 2017-10-20 CURRENT 1976-07-23 Active
JONATHAN MICHAEL GELLER ORIGINAL TALENT EBT LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JONATHAN MICHAEL GELLER ORIGINAL TALENT LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
JOYCE BERNICE GELLER GELWIN HOLDINGS LIMITED Director 1991-12-28 CURRENT 1962-09-24 Liquidation
JOYCE BERNICE GELLER FENMOUR PROPERTIES LIMITED Director 1991-12-28 CURRENT 1962-08-28 Liquidation
PHILIP ANTHONY GELLER GELWIN HOLDINGS LIMITED Director 2017-12-20 CURRENT 1962-09-24 Liquidation
PHILIP ANTHONY GELLER FENMOUR PROPERTIES LIMITED Director 2017-12-20 CURRENT 1962-08-28 Liquidation
PHILIP ANTHONY GELLER CLOTHING COLLECTIONS LIMITED Director 2002-10-28 CURRENT 2002-10-28 Dissolved 2017-05-30
PHILIP ANTHONY GELLER E.P.S. SUPPLIES LIMITED Director 2000-04-07 CURRENT 2000-04-06 Active
RICHARD GELLER GELWIN HOLDINGS LIMITED Director 2017-12-20 CURRENT 1962-09-24 Liquidation
RICHARD GELLER FENMOUR PROPERTIES LIMITED Director 2017-12-20 CURRENT 1962-08-28 Liquidation
RICHARD GELLER WESTMINSTER CITIZENS ADVICE BUREAU SERVICE Director 2017-09-12 CURRENT 1995-03-30 Active
SEYMOUR GELLER GELWIN HOLDINGS LIMITED Director 1991-12-28 CURRENT 1962-09-24 Liquidation
SEYMOUR GELLER FENMOUR PROPERTIES LIMITED Director 1991-12-28 CURRENT 1962-08-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Final Gazette dissolved via compulsory strike-off
2023-04-12GAZ2Final Gazette dissolved via compulsory strike-off
2023-01-12Voluntary liquidation. Notice of members return of final meeting
2023-01-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-26Voluntary liquidation Statement of receipts and payments to 2021-12-15
2022-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-15
2021-04-03LIQ01Voluntary liquidation declaration of solvency
2021-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-16
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom
2020-12-30600Appointment of a voluntary liquidator
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CH01Director's details changed for Mr Jonathan Michael Geller on 2020-01-12
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM C/O a-Spire Business Partners Ltd 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY
2020-01-12PSC04Change of details for Mr Jonathan Michael Geller as a person with significant control on 2016-04-06
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-20AP01DIRECTOR APPOINTED MR RICHARD GELLER
2018-03-20AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL GELLER
2018-03-20AP01DIRECTOR APPOINTED MR PHILIP ANTHONY GELLER
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 300
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISTER SEYMOUR GELLER / 13/01/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE BERNICE GELLER / 13/02/2017
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2015-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-06AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-07AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0129/12/11 ANNUAL RETURN FULL LIST
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/11 FROM 19 Stanmore Hall Wood Lane Stanmore HA7 4JY
2011-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEYMOUR GELLER / 20/12/2010
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISTER SEYMOUR GELLER / 20/12/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE BERNICE GELLER / 20/12/2010
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-05AR0129/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE BERNICE GELLER / 05/01/2010
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-15363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-09363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-08363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-26363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/98
1998-04-20363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-17363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-22363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-17363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1995-02-17363(288)SECRETARY'S PARTICULARS CHANGED
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-29363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-11-07AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-27363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1993-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-11-03363aRETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1991-12-12AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-06-15363aRETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS
1991-04-12AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-12-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-06-19287REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 7 OTTERFIELD ROAD YIEWSLEY WEST DRAYTON MIDDX UB7 8PE
1990-05-31363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-05-31AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-11-30363RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS
1989-11-30AAFULL ACCOUNTS MADE UP TO 31/12/87
1986-10-29FULL ACCOUNTS MADE UP TO 31/12/84
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GELWIN INVESTMENTS AND PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-22
Resolution2020-12-22
Appointmen2020-12-22
Fines / Sanctions
No fines or sanctions have been issued against GELWIN INVESTMENTS AND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GELWIN INVESTMENTS AND PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GELWIN INVESTMENTS AND PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GELWIN INVESTMENTS AND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GELWIN INVESTMENTS AND PROPERTIES LIMITED
Trademarks
We have not found any records of GELWIN INVESTMENTS AND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GELWIN INVESTMENTS AND PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GELWIN INVESTMENTS AND PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GELWIN INVESTMENTS AND PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGELWIN INVESTMENTS AND PROPERTIES LIMITEDEvent Date2020-12-22
 
Initiating party Event TypeResolution
Defending partyGELWIN INVESTMENTS AND PROPERTIES LIMITEDEvent Date2020-12-22
 
Initiating party Event TypeAppointmen
Defending partyGELWIN INVESTMENTS AND PROPERTIES LIMITEDEvent Date2020-12-22
Name of Company: GELWIN INVESTMENTS AND PROPERTIES LIMITED Company Number: 00629235 Nature of Business: Dormant Company Registered office: 32 Byron Hill Road, Harrow on the Hill, HA2 0HY Type of Liqui…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GELWIN INVESTMENTS AND PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GELWIN INVESTMENTS AND PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.