Liquidation
Company Information for GILDENBURGH LIMITED
2 AXON COMMERCE ROAD, LYNCHWOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6LR,
|
Company Registration Number
02570000
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GILDENBURGH LIMITED | ||
Legal Registered Office | ||
2 AXON COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR Other companies in PE2 | ||
Previous Names | ||
|
Company Number | 02570000 | |
---|---|---|
Company ID Number | 02570000 | |
Date formed | 1990-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 20/12/2013 | |
Return next due | 17/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 12:29:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GILDENBURGH SECURITY SERVICES LTD | 5 SAVILLE ROAD PETERBOROUGH ENGLAND PE3 7PR | Dissolved | Company formed on the 2016-01-13 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL WILLIAM MARSHALL |
||
KEVIN RICHARD LUMB |
||
MICHAEL WILLIAM MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GUTTERIDGE |
Director | ||
MICHAEL WILLIAM MARSHALL |
Director | ||
JEAN MARGARET SMITH |
Company Secretary | ||
JEAN MARGARET SMITH |
Director | ||
RAYMOND LUMB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUMB ASSOCIATES LTD | Director | 2014-01-31 | CURRENT | 2011-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 30 STAPLEDON ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TD | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GUTTERIDGE | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 21500 | |
AR01 | 20/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MARSHALL / 20/12/2013 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MARSHALL / 20/12/2013 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH06 | 31/01/11 STATEMENT OF CAPITAL GBP 21500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 20/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH06 | 09/04/10 STATEMENT OF CAPITAL GBP 23500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUTTERIDGE / 20/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MARSHALL / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM MARSHALL / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD LUMB / 20/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
169 | £ IC 27500/25500 31/07/07 £ SR 2000@1=2000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
169 | £ SR 15200@1 31/05/06 | |
169 | £ SR 5000@1 30/09/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED THAMESPLAN LIMITED CERTIFICATE ISSUED ON 21/02/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/00 | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
Notices to Creditors | 2014-10-29 |
Appointment of Liquidators | 2014-10-29 |
Resolutions for Winding-up | 2014-10-29 |
Meetings of Creditors | 2014-10-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | TSB BANK PC | |
MORTGAGE DEBENTURE | Outstanding | TSB BANK PLC. |
|
|
|
|
|
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 GILDENBURGH LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as GILDENBURGH LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GILDENBURGH LIMITED | Event Date | 2014-10-23 |
Notice is hereby given that the Creditors of the above named Company are required, on or before the 4 December 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 23 October 2014. Office Holder Details: Graham Stuart Wolloff (IP No 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR. For further details contact: Graham Stuart Wolloff, Tel: 01733 235253. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GILDENBURGH LIMITED | Event Date | 2014-10-23 |
Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : For further details contact: Graham Stuart Wolloff, Tel: 01733 235253. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GILDENBURGH LIMITED | Event Date | 2014-10-23 |
At a General Meeting of the above-named Company, duly convened, and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR on 23 October 2014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No 8879) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Graham Stuart Wolloff, Tel: 01733 235253. Mike Marshall , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GILDENBURGH LIMITED | Event Date | 2014-10-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , on 23 October 2014 , at 2.30 pm for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 21 October 2014. For the purposes of voting, a proxy form together with proof of claim intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP at 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR, not later than 12.00 noon on 22 October 2014. In the event of any questions regarding the above please contact Graham Stuart Wolloff, (IP No 8879) the proposed liquidator, on Tel: 01733 235253. | |||
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. |