Liquidation
Company Information for GEL/GPEL LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
07603425
Private Limited Company
Liquidation |
Company Name | |
---|---|
GEL/GPEL LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in WC1R | |
Company Number | 07603425 | |
---|---|---|
Company ID Number | 07603425 | |
Date formed | 2011-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 13/04/2014 | |
Return next due | 11/05/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-08-05 14:01:23 |
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 |
---|---|---|
CHRISTOPHER PAUL BAKE |
||
BOB FINCH |
||
ROHINI FINCH |
||
HUGH ANTHONY LEWIS HOLLAND MUMFORD |
||
STEPHEN DARYL OZIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
GEORGE PETER GIARD JR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BA TECHNOLOGIES HOLDINGS LIMITED | Director | 2014-03-04 | CURRENT | 2013-12-18 | Active | |
GREENPARK ENERGY INTERNATIONAL LIMITED | Director | 2014-02-28 | CURRENT | 2006-03-27 | Active - Proposal to Strike off | |
WORLD LAND TRUST | Director | 2015-06-25 | CURRENT | 1990-10-29 | Active | |
LYDDEN LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
TALIS CAPITAL LIMITED | Director | 2014-01-24 | CURRENT | 2011-08-02 | Active | |
WORLD LAND TRUST TRADING LTD | Director | 2009-05-08 | CURRENT | 2006-08-22 | Active | |
FINCH INVESTMENTS LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active | |
WIMBLEDON ENTERPRISES LIMITED | Director | 2008-10-09 | CURRENT | 1999-08-03 | Active | |
BROOKSHOT US LIMITED | Director | 2012-03-31 | CURRENT | 1999-07-19 | Active - Proposal to Strike off | |
E.F. NOMINEES LIMITED | Director | 2010-04-28 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
PATERNOSTER NOMINEES LIMITED | Director | 2010-04-28 | CURRENT | 2006-10-17 | Liquidation | |
ELECTRA PARTNERS PENSION TRUSTEES LIMITED | Director | 2006-08-25 | CURRENT | 2000-02-02 | Liquidation | |
ELECTRA PARTNERS GROUP LIMITED | Director | 1999-11-12 | CURRENT | 1999-06-14 | Liquidation | |
ELECTRA PARTNERS GROUP LIMITED | Director | 2012-03-31 | CURRENT | 1999-06-14 | Liquidation | |
BROOKSHOT US LIMITED | Director | 2012-03-31 | CURRENT | 1999-07-19 | Active - Proposal to Strike off | |
BROOKSHOT EPEP 2003 LIMITED | Director | 2012-03-31 | CURRENT | 1999-11-02 | Active - Proposal to Strike off | |
BROOKSHOT FAR EAST LIMITED | Director | 2012-03-31 | CURRENT | 1999-02-08 | Active - Proposal to Strike off | |
BROOKSHOT EPEP 1996 LIMITED | Director | 2012-03-31 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
BROOKSHOT FAR EAST II LIMITED | Director | 2012-03-31 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
BROOKSHOT EPEP 2002 LIMITED | Director | 2012-03-31 | CURRENT | 1999-11-02 | Active - Proposal to Strike off | |
BROOKSHOT EPEP 2000 LIMITED | Director | 2012-03-31 | CURRENT | 1999-11-02 | Active - Proposal to Strike off | |
BROOKSHOT EPEP 2001 LIMITED | Director | 2012-03-31 | CURRENT | 1999-11-02 | Active - Proposal to Strike off | |
BROOKSHOT EPEP 1995 LIMITED | Director | 2012-03-31 | CURRENT | 1999-07-19 | Active - Proposal to Strike off | |
BROOKSHOT EPEP 1999 LIMITED | Director | 2012-03-31 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
BROOKSHOT EPEP 1997 LIMITED | Director | 2012-03-31 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
BROOKSHOT EPEP W1 LIMITED | Director | 2012-03-31 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
BROOKSHOT EPEP 1998 LIMITED | Director | 2012-03-31 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
BROOKSHOT KINGSWAY TRUSTEES LIMITED | Director | 2011-01-06 | CURRENT | 1999-03-17 | Active | |
KINGSWAY PRIVATE EQUITY SERVICES LIMITED | Director | 2011-01-06 | CURRENT | 2001-07-24 | Liquidation | |
PATERNOSTER NOMINEES LIMITED | Director | 2006-10-17 | CURRENT | 2006-10-17 | Liquidation | |
ELECTRA PARTNERS PENSION TRUSTEES LIMITED | Director | 2006-02-28 | CURRENT | 2000-02-02 | Liquidation | |
DUTYINFO LIMITED | Director | 2006-02-13 | CURRENT | 1998-01-23 | Liquidation | |
BROOKSHOT I.T. FUND LIMITED | Director | 2005-08-11 | CURRENT | 1997-01-27 | Liquidation | |
EF MANAGERS LIMITED | Director | 2005-08-11 | CURRENT | 1982-03-24 | Liquidation | |
ELECTRA ADMINISTRATION LIMITED | Director | 2005-08-11 | CURRENT | 1988-04-06 | Liquidation | |
ELECTRA KINGSWAY HOLDINGS LIMITED | Director | 2005-08-11 | CURRENT | 1988-05-20 | Liquidation | |
ELECTRA GP (AMERICAS) LIMITED | Director | 2005-08-11 | CURRENT | 1995-08-04 | Liquidation | |
EPEP II GENERAL PARTNER LIMITED | Director | 2005-08-11 | CURRENT | 1998-01-16 | Liquidation | |
EF PARTICIPANTS LIMITED | Director | 2005-08-11 | CURRENT | 1998-03-24 | Liquidation | |
ELECTRA GP (SCOTLAND) LIMITED | Director | 2005-08-11 | CURRENT | 1998-10-20 | Liquidation | |
ASHUNDERLY PROPERTIES LIMITED | Director | 2005-08-11 | CURRENT | 1978-05-09 | Liquidation | |
ELECTRA GP (QUOTED) LIMITED | Director | 2005-08-11 | CURRENT | 1995-05-05 | Liquidation | |
ELECTRA PARTNERS EUROPE LIMITED | Director | 2005-08-11 | CURRENT | 1996-02-22 | Liquidation | |
BROOKSHOT IPEF LIMITED | Director | 2005-08-11 | CURRENT | 1999-02-02 | Liquidation | |
BROOKSHOT TRUSTEES LIMITED | Director | 2005-08-11 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
EP QUOTED MANAGEMENT LIMITED | Director | 2005-08-11 | CURRENT | 1999-09-06 | Liquidation | |
AUTUMNTIGER LIMITED | Director | 2005-08-11 | CURRENT | 2000-11-10 | Liquidation | |
ELECTRA RISK CAPITAL (NOMINEES) LIMITED | Director | 2005-08-11 | CURRENT | 1984-05-18 | Liquidation | |
EQM CAPITAL LIMITED | Director | 2003-01-14 | CURRENT | 2002-12-11 | Liquidation | |
NOUMENA PROPERTY PARTNERS LIMITED | Director | 2002-03-05 | CURRENT | 2002-03-05 | Liquidation | |
NOUMENA LIMITED | Director | 2002-03-05 | CURRENT | 2002-03-05 | Liquidation | |
NOUMENA (GP) LIMITED | Director | 2002-03-05 | CURRENT | 2002-03-05 | Liquidation | |
ELECTRA PARTNERS EUROPE HOLDINGS LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-03 | Liquidation | |
KINGSWAY EQUITY GP SCOTLAND LIMITED | Director | 1999-04-30 | CURRENT | 1999-03-04 | Liquidation | |
ELECTRA GP (UNQUOTED UK) LIMITED | Director | 1998-03-02 | CURRENT | 1995-05-05 | Liquidation | |
ELECTRA GENERAL PARTNER LIMITED | Director | 1997-11-10 | CURRENT | 1988-09-19 | Liquidation | |
ELECTRA GENERAL PARTNER 'B' LIMITED | Director | 1997-10-10 | CURRENT | 1989-06-27 | Liquidation | |
BROOKSHOT CLUB 1997 LIMITED | Director | 1997-07-31 | CURRENT | 1997-03-27 | Liquidation | |
ELECTRA CLUB 1996 SYNDICATIONS LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-14 | Liquidation | |
E.F. NOMINEES LIMITED | Director | 1996-08-04 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
BROOKSHOT II LIMITED | Director | 1996-08-04 | CURRENT | 1995-05-05 | Liquidation | |
ELECTRA GP (FAR EAST) LIMITED | Director | 1996-08-04 | CURRENT | 1995-05-05 | Liquidation | |
BROOKSHOT CLUB LIMITED | Director | 1996-08-04 | CURRENT | 1996-01-15 | Liquidation | |
PROPERTY ASSET PARTNERS LIMITED | Director | 1992-08-01 | CURRENT | 1989-08-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 4301858 | |
SH19 | 20/08/14 STATEMENT OF CAPITAL GBP 4301858 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/08/14 | |
RES06 | REDUCE ISSUED CAPITAL 13/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HIGH MUMFORD / 22/04/2011 | |
AR01 | 13/04/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 13/04/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 13/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GIARD JR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOB FINCH / 25/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HIGH MUMFORD / 25/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BAKE / 25/05/2011 | |
AP01 | DIRECTOR APPOINTED GEORGE GIARD | |
AP01 | DIRECTOR APPOINTED BOB FINCH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL BAKE | |
AP01 | DIRECTOR APPOINTED HIGH MUMFORD | |
SH02 | SUB-DIVISION 22/04/11 | |
SH01 | 22/04/11 STATEMENT OF CAPITAL GBP 10036000.00 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 22/04/11 STATEMENT OF CAPITAL GBP 13033.00 | |
RES01 | ADOPT ARTICLES 14/04/2011 | |
RES13 | SUBDIVISION 14/04/2011 | |
RES13 | AUTHORISATION GIVE TO ANY CONFLICTS THAT EXIST OR MAY ARISE 14/04/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-02-10 |
Resolutions for Winding-up | 2015-02-10 |
Appointment of Liquidators | 2015-02-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | THE DERBYSHIRE COUNTY COUNCIL | |
COMPOSITE GUARANTEE AND CHARGE OVER SHARES | Satisfied | CATERPILLAR FINANCIAL SERVICES (UK) LIMITED |
|
|
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 GEL/GPEL LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GEL/GPEL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GEL/GPEL LIMITED | Event Date | 2015-02-05 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 31 March 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the company. After 31 March 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 07603425 which is solvent. Date of appointment: 29 January 2015. Office Holder details: Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GEL/GPEL LIMITED | Event Date | 2015-01-29 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 29 January 2015 , as a special written resolution: That the Company be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No 8930) be appointed liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GEL/GPEL LIMITED | Event Date | 2015-01-29 |
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799900. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | JJ BUILD LIMITED | Event Date | 2014-10-27 |
In the High Court Of Justice case number 006090 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2006-12-07 | |
A Meeting of Creditors has been summoned by the Joint Liquidators under section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding-up, and determining whether the Liquidators should have their release under section 174 of the Insolvency Act 1986. The Meeting will be held at Chiltern House, 24-30 King Street, Watford WD18 0BP, on 15 January 2007, at 10.00 am. A proxy form must be lodged with me not later than 12.00 noon on the business day preceding the day of the Meeting to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). P M Davis, Joint Liquidator 22 November 2006. | |||
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. |