Background WavePink WaveYellow Wave

GILMOND HOLDINGS LIMITED (07952596)

GILMOND HOLDINGS LIMITED (07952596) is a dissolved UK company. incorporated on 16 February 2012. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GILMOND HOLDINGS LIMITED has been registered for 14 years. Current directors include GILDERT, Robert Gerard, RICHMOND, Roy John Hunter.

Company Number
07952596
Status
dissolved
Type
ltd
Incorporated
16 February 2012
Age
14 years
Address
C/O Cvr Global Llp Town Wall House, Colchester, CO3 3AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILDERT, Robert Gerard, RICHMOND, Roy John Hunter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILMOND HOLDINGS LIMITED

GILMOND HOLDINGS LIMITED is an dissolved company incorporated on 16 February 2012 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GILMOND HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07952596

LTD Company

Age

14 Years

Incorporated 16 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2016 (9 years ago)
Submitted on 10 May 2017 (8 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 February 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester, CO3 3AD,

Previous Addresses

37 Commercial Road Poole Dorset BH14 0HU
From: 16 February 2012To: 15 May 2018
Timeline

8 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 13
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Aug 16
Loan Secured
Jan 17
Loan Cleared
Sept 17
Director Left
May 19
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILDERT, Robert Gerard

Active
Richmond House, BournemouthBH1 1DA
Born September 1969
Director
Appointed 16 Feb 2012

RICHMOND, Roy John Hunter

Active
Richmond House, BournemouthBH1 1DA
Born May 1972
Director
Appointed 16 Feb 2012

YARWOOD, Simon Paul

Resigned
Town Wall House, ColchesterCO3 3AD
Born February 1977
Director
Appointed 30 Jun 2016
Resigned 25 May 2018

Persons with significant control

2

Chief Exectutive Officer Robert Gerard Gildert

Active
Yelverton Road, BournemouthBH1 1DA
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Chief Operations Officer Roy John Hunter

Active
Yelverton Road, BournemouthBH1 1DA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Liquidation
26 June 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
26 March 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 July 2019
LIQ03LIQ03
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 May 2018
600600
Resolution
14 May 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
14 May 2018
LIQ01LIQ01
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Memorandum Articles
23 September 2015
MAMA
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Resolution
2 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 April 2013
RP04RP04
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
16 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2012
NEWINCIncorporation