Dissolved
Dissolved 2017-04-25
Company Information for DOUGLAS GILKS ONE LIMITED
BIRMINGHAM, B3 1EH,
|
Company Registration Number
04431323
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | ||
---|---|---|
DOUGLAS GILKS ONE LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM B3 1EH Other companies in B3 | ||
Previous Names | ||
|
Company Number | 04431323 | |
---|---|---|
Date formed | 2002-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:47:04 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS ALAN GILKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH GILKS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOUGLAS GILKS TWO LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 4 GREENWAY WINSHILL BURTON-ON-TRENT STAFFORDSHIRE DE15 0AR | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH GILKS | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM UNITS 3 &4 THATCHMOOR FARM, BROAD LANE HUDDLESFORD LICHFIELD STAFFORDSHIRE WS13 8QH | |
RES15 | CHANGE OF NAME 17/02/2012 | |
CERTNM | COMPANY NAME CHANGED R & L SYSTEMS LTD CERTIFICATE ISSUED ON 14/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALAN GILKS / 02/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/07/07 | |
363s | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 09/02/06 | |
ELRES | S366A DISP HOLDING AGM 09/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/03 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-01 |
Appointment of Liquidators | 2014-10-06 |
Resolutions for Winding-up | 2014-10-06 |
Notices to Creditors | 2014-10-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-05-31 | £ 13,209 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 28,399 |
Creditors and other liabilities
|
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 DOUGLAS GILKS ONE LIMITED
Cash Bank In Hand | 2013-05-31 | £ 72,546 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 94,198 |
Current Assets | 2013-05-31 | £ 128,967 |
Current Assets | 2012-05-31 | £ 155,565 |
Debtors | 2013-05-31 | £ 56,421 |
Debtors | 2012-05-31 | £ 61,367 |
Shareholder Funds | 2013-05-31 | £ 115,758 |
Shareholder Funds | 2012-05-31 | £ 127,166 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DOUGLAS GILKS ONE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DOUGLAS GILKS ONE LIMITED | Event Date | 2014-10-02 |
Andrew Turpin of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOUGLAS GILKS ONE LIMITED | Event Date | 2014-10-02 |
At a GENERAL MEETING of the above named Company, duly convened, and held at 11.00 am on 2 October 2014 at Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH , the adjoined SPECIAL RESOLUTION was duly passed, viz: RESOLUTIONS That the Company be wound up voluntarily and that A Turpin, Licensed Insolvency Practitioner, Office Holder Number 8936 of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Andrew Turpin (IP number 8936 ) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 2 October 2014 . Further information about this case is available from Kate Jones at the offices of Poppleton & Appleby on 0121 200 2962 or at katej@poppletonandappleby.co.uk . Douglas Alan Gilks , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DOUGLAS GILKS ONE LIMITED | Event Date | 2014-10-02 |
In accordance with Rule 4.182A of the Insolvency Rules 1986 I, A Turpin (Office Holder Number 8936 ), of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH , telephone number 0121 200 2962, give notice that on 2 October 2014 , I was appointed Liquidator of Douglas Gilks One Limited. NOTICE IS HEREBY GIVEN that the Creditors of the above Company which is being voluntarily wound up, are required, on or before 28 October 2014, to send in their full names and surnames, their addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned A Turpin, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution. Please note that this is a Members Voluntary Liquidation and as such all Creditor claims would be payable in full. Creditors can also contact Kate Jones on 0121 200 2962 or via email at the following address, katej@poppletonandappleby.co.uk . A Turpin , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DOUGLAS GILKS ONE LIMITED | Event Date | 1970-01-01 |
Nature of Business: Non trading company Date of Appointment: 2 October 2014 NOTICE IS HEREBY GIVEN that FINAL MEETING of the Members of the above named Company has been summoned by me, A Turpin, Office Holder Number 8936 the Liquidator of the above Company, under Section 94 of the Insolvency Act 1986. The Meeting will be held at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH telephone number 0121 200 2962 on 11 January 2017 at 3:00 pm, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members can also contact Kate Jones on 0121 200 2962 or via email at the following address, katej@poppletonandappleby.co.uk. Any proof or proxy to be used at this meeting should be forwarded to the above address by 12:00 noon on 10 January 2017. Dated This 29 November 2016 Andrew Turpin , Liquidator 35 Ludgate Hill, Birmingham B3 1EH | |||
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. |