Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEL/GPEL LIMITED
Company Information for

GEL/GPEL LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
07603425
Private Limited Company
Liquidation

Company Overview

About Gel/gpel Ltd
GEL/GPEL LIMITED was founded on 2011-04-13 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Gel/gpel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GEL/GPEL LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in WC1R
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEL/GPEL 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 GEL/GPEL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL BAKE
Director 2011-04-22
BOB FINCH
Director 2011-04-22
ROHINI FINCH
Director 2011-04-13
HUGH ANTHONY LEWIS HOLLAND MUMFORD
Director 2011-04-22
STEPHEN DARYL OZIN
Director 2011-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2011-04-13 2015-02-18
GEORGE PETER GIARD JR
Director 2011-04-22 2012-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL BAKE BA TECHNOLOGIES HOLDINGS LIMITED Director 2014-03-04 CURRENT 2013-12-18 Active
CHRISTOPHER PAUL BAKE GREENPARK ENERGY INTERNATIONAL LIMITED Director 2014-02-28 CURRENT 2006-03-27 Active - Proposal to Strike off
ROHINI FINCH WORLD LAND TRUST Director 2015-06-25 CURRENT 1990-10-29 Active
ROHINI FINCH LYDDEN LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
ROHINI FINCH TALIS CAPITAL LIMITED Director 2014-01-24 CURRENT 2011-08-02 Active
ROHINI FINCH WORLD LAND TRUST TRADING LTD Director 2009-05-08 CURRENT 2006-08-22 Active
ROHINI FINCH FINCH INVESTMENTS LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
ROHINI FINCH WIMBLEDON ENTERPRISES LIMITED Director 2008-10-09 CURRENT 1999-08-03 Active
HUGH ANTHONY LEWIS HOLLAND MUMFORD BROOKSHOT US LIMITED Director 2012-03-31 CURRENT 1999-07-19 Active - Proposal to Strike off
HUGH ANTHONY LEWIS HOLLAND MUMFORD E.F. NOMINEES LIMITED Director 2010-04-28 CURRENT 1995-05-05 Active - Proposal to Strike off
HUGH ANTHONY LEWIS HOLLAND MUMFORD PATERNOSTER NOMINEES LIMITED Director 2010-04-28 CURRENT 2006-10-17 Liquidation
HUGH ANTHONY LEWIS HOLLAND MUMFORD ELECTRA PARTNERS PENSION TRUSTEES LIMITED Director 2006-08-25 CURRENT 2000-02-02 Liquidation
HUGH ANTHONY LEWIS HOLLAND MUMFORD ELECTRA PARTNERS GROUP LIMITED Director 1999-11-12 CURRENT 1999-06-14 Liquidation
STEPHEN DARYL OZIN ELECTRA PARTNERS GROUP LIMITED Director 2012-03-31 CURRENT 1999-06-14 Liquidation
STEPHEN DARYL OZIN BROOKSHOT US LIMITED Director 2012-03-31 CURRENT 1999-07-19 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 2003 LIMITED Director 2012-03-31 CURRENT 1999-11-02 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT FAR EAST LIMITED Director 2012-03-31 CURRENT 1999-02-08 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 1996 LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT FAR EAST II LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 2002 LIMITED Director 2012-03-31 CURRENT 1999-11-02 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 2000 LIMITED Director 2012-03-31 CURRENT 1999-11-02 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 2001 LIMITED Director 2012-03-31 CURRENT 1999-11-02 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 1995 LIMITED Director 2012-03-31 CURRENT 1999-07-19 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 1999 LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 1997 LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP W1 LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 1998 LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT KINGSWAY TRUSTEES LIMITED Director 2011-01-06 CURRENT 1999-03-17 Active
STEPHEN DARYL OZIN KINGSWAY PRIVATE EQUITY SERVICES LIMITED Director 2011-01-06 CURRENT 2001-07-24 Liquidation
STEPHEN DARYL OZIN PATERNOSTER NOMINEES LIMITED Director 2006-10-17 CURRENT 2006-10-17 Liquidation
STEPHEN DARYL OZIN ELECTRA PARTNERS PENSION TRUSTEES LIMITED Director 2006-02-28 CURRENT 2000-02-02 Liquidation
STEPHEN DARYL OZIN DUTYINFO LIMITED Director 2006-02-13 CURRENT 1998-01-23 Liquidation
STEPHEN DARYL OZIN BROOKSHOT I.T. FUND LIMITED Director 2005-08-11 CURRENT 1997-01-27 Liquidation
STEPHEN DARYL OZIN EF MANAGERS LIMITED Director 2005-08-11 CURRENT 1982-03-24 Liquidation
STEPHEN DARYL OZIN ELECTRA ADMINISTRATION LIMITED Director 2005-08-11 CURRENT 1988-04-06 Liquidation
STEPHEN DARYL OZIN ELECTRA KINGSWAY HOLDINGS LIMITED Director 2005-08-11 CURRENT 1988-05-20 Liquidation
STEPHEN DARYL OZIN ELECTRA GP (AMERICAS) LIMITED Director 2005-08-11 CURRENT 1995-08-04 Liquidation
STEPHEN DARYL OZIN EPEP II GENERAL PARTNER LIMITED Director 2005-08-11 CURRENT 1998-01-16 Liquidation
STEPHEN DARYL OZIN EF PARTICIPANTS LIMITED Director 2005-08-11 CURRENT 1998-03-24 Liquidation
STEPHEN DARYL OZIN ELECTRA GP (SCOTLAND) LIMITED Director 2005-08-11 CURRENT 1998-10-20 Liquidation
STEPHEN DARYL OZIN ASHUNDERLY PROPERTIES LIMITED Director 2005-08-11 CURRENT 1978-05-09 Liquidation
STEPHEN DARYL OZIN ELECTRA GP (QUOTED) LIMITED Director 2005-08-11 CURRENT 1995-05-05 Liquidation
STEPHEN DARYL OZIN ELECTRA PARTNERS EUROPE LIMITED Director 2005-08-11 CURRENT 1996-02-22 Liquidation
STEPHEN DARYL OZIN BROOKSHOT IPEF LIMITED Director 2005-08-11 CURRENT 1999-02-02 Liquidation
STEPHEN DARYL OZIN BROOKSHOT TRUSTEES LIMITED Director 2005-08-11 CURRENT 1999-02-02 Active - Proposal to Strike off
STEPHEN DARYL OZIN EP QUOTED MANAGEMENT LIMITED Director 2005-08-11 CURRENT 1999-09-06 Liquidation
STEPHEN DARYL OZIN AUTUMNTIGER LIMITED Director 2005-08-11 CURRENT 2000-11-10 Liquidation
STEPHEN DARYL OZIN ELECTRA RISK CAPITAL (NOMINEES) LIMITED Director 2005-08-11 CURRENT 1984-05-18 Liquidation
STEPHEN DARYL OZIN EQM CAPITAL LIMITED Director 2003-01-14 CURRENT 2002-12-11 Liquidation
STEPHEN DARYL OZIN NOUMENA PROPERTY PARTNERS LIMITED Director 2002-03-05 CURRENT 2002-03-05 Liquidation
STEPHEN DARYL OZIN NOUMENA LIMITED Director 2002-03-05 CURRENT 2002-03-05 Liquidation
STEPHEN DARYL OZIN NOUMENA (GP) LIMITED Director 2002-03-05 CURRENT 2002-03-05 Liquidation
STEPHEN DARYL OZIN ELECTRA PARTNERS EUROPE HOLDINGS LIMITED Director 1999-11-25 CURRENT 1999-11-03 Liquidation
STEPHEN DARYL OZIN KINGSWAY EQUITY GP SCOTLAND LIMITED Director 1999-04-30 CURRENT 1999-03-04 Liquidation
STEPHEN DARYL OZIN ELECTRA GP (UNQUOTED UK) LIMITED Director 1998-03-02 CURRENT 1995-05-05 Liquidation
STEPHEN DARYL OZIN ELECTRA GENERAL PARTNER LIMITED Director 1997-11-10 CURRENT 1988-09-19 Liquidation
STEPHEN DARYL OZIN ELECTRA GENERAL PARTNER 'B' LIMITED Director 1997-10-10 CURRENT 1989-06-27 Liquidation
STEPHEN DARYL OZIN BROOKSHOT CLUB 1997 LIMITED Director 1997-07-31 CURRENT 1997-03-27 Liquidation
STEPHEN DARYL OZIN ELECTRA CLUB 1996 SYNDICATIONS LIMITED Director 1996-08-30 CURRENT 1996-08-14 Liquidation
STEPHEN DARYL OZIN E.F. NOMINEES LIMITED Director 1996-08-04 CURRENT 1995-05-05 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT II LIMITED Director 1996-08-04 CURRENT 1995-05-05 Liquidation
STEPHEN DARYL OZIN ELECTRA GP (FAR EAST) LIMITED Director 1996-08-04 CURRENT 1995-05-05 Liquidation
STEPHEN DARYL OZIN BROOKSHOT CLUB LIMITED Director 1996-08-04 CURRENT 1996-01-15 Liquidation
STEPHEN DARYL OZIN PROPERTY ASSET PARTNERS LIMITED Director 1992-08-01 CURRENT 1989-08-01 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
2018-03-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2018:LIQ. CASE NO.1
2017-03-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2016
2015-02-20TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2015-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-174.70DECLARATION OF SOLVENCY
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-20SH20STATEMENT BY DIRECTORS
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 4301858
2014-08-20SH1920/08/14 STATEMENT OF CAPITAL GBP 4301858
2014-08-20CAP-SSSOLVENCY STATEMENT DATED 13/08/14
2014-08-20RES06REDUCE ISSUED CAPITAL 13/08/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HIGH MUMFORD / 22/04/2011
2014-04-15AR0113/04/14 FULL LIST
2014-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-05-09AR0113/04/13 FULL LIST
2013-04-24DISS40DISS40 (DISS40(SOAD))
2013-04-16GAZ1FIRST GAZETTE
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-25AR0113/04/12 FULL LIST
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GIARD JR
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB FINCH / 25/05/2011
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HIGH MUMFORD / 25/05/2011
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BAKE / 25/05/2011
2011-05-19AP01DIRECTOR APPOINTED GEORGE GIARD
2011-05-12AP01DIRECTOR APPOINTED BOB FINCH
2011-05-12AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BAKE
2011-05-12AP01DIRECTOR APPOINTED HIGH MUMFORD
2011-05-10SH02SUB-DIVISION 22/04/11
2011-05-10SH0122/04/11 STATEMENT OF CAPITAL GBP 10036000.00
2011-05-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-10SH0122/04/11 STATEMENT OF CAPITAL GBP 13033.00
2011-05-09RES01ADOPT ARTICLES 14/04/2011
2011-05-09RES13SUBDIVISION 14/04/2011
2011-05-09RES13AUTHORISATION GIVE TO ANY CONFLICTS THAT EXIST OR MAY ARISE 14/04/2011
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities



Licences & Regulatory approval
We could not find any licences issued to GEL/GPEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-02-10
Resolutions for Winding-up2015-02-10
Appointment of Liquidators2015-02-10
Fines / Sanctions
No fines or sanctions have been issued against GEL/GPEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-12 Satisfied THE DERBYSHIRE COUNTY COUNCIL
COMPOSITE GUARANTEE AND CHARGE OVER SHARES 2011-04-30 Satisfied CATERPILLAR FINANCIAL SERVICES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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

Intangible Assets
Patents
We have not found any records of GEL/GPEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEL/GPEL LIMITED
Trademarks
We have not found any records of GEL/GPEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEL/GPEL 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 (70100 - Activities of head offices) as GEL/GPEL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GEL/GPEL 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 Creditors
Defending partyGEL/GPEL LIMITEDEvent Date2015-02-05
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 TypeResolutions for Winding-up
Defending partyGEL/GPEL LIMITEDEvent Date2015-01-29
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 TypeAppointment of Liquidators
Defending partyGEL/GPEL LIMITEDEvent Date2015-01-29
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 TypeWinding-Up Orders
Defending partyJJ BUILD LIMITEDEvent Date2014-10-27
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 TypeFinal Meetings
Defending partyEvent Date2006-12-07
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEL/GPEL 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 GEL/GPEL 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.