Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GYLDAN 11 LIMITED
Company Information for

GYLDAN 11 LIMITED

C/O FRP ADVISORY TRADING LIMITED KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
05357068
Private Limited Company
Liquidation

Company Overview

About Gyldan 11 Ltd
GYLDAN 11 LIMITED was founded on 2005-02-08 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Gyldan 11 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GYLDAN 11 LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in GU14
 
Previous Names
BOLDON JAMES HOLDINGS LIMITED25/06/2020
PIMCO 2259 LIMITED02/06/2005
Filing Information
Company Number 05357068
Company ID Number 05357068
Date formed 2005-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GYLDAN 11 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 GYLDAN 11 LIMITED

Current Directors
Officer Role Date Appointed
JON MESSENT
Company Secretary 2011-01-14
JOHN ALEXANDER HAWORTH
Director 2018-05-31
MARTIN LESLIE SUGDEN
Director 2005-05-24
JAMES RICHARD WILLIS
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES WOOD
Director 2016-04-29 2018-05-31
MICHAEL JAMES BARING GARROD
Director 2017-01-29 2018-03-06
MILES JOHN ADCOCK
Director 2016-04-29 2017-01-20
KIM MARIA MICHELLE GARROD
Director 2010-09-15 2016-04-29
SANJAY RAZDAN
Director 2013-12-18 2016-04-29
ADAM HOWARD PALSER
Director 2010-07-07 2013-12-18
LYNTON DAVID BOARDMAN
Company Secretary 2007-10-23 2011-01-14
CHRISTOPHER ADAM LING
Director 2010-04-30 2010-12-01
MARY KATHLEEN CARVER
Director 2009-10-07 2010-04-30
SPENCER GARETH EVANS
Director 2010-01-12 2010-04-30
STEPHEN CORDING
Director 2009-08-12 2010-01-12
SIMON DAVID BENNETT
Director 2008-04-08 2009-08-30
CLIVE ROBERT RICHARDSON
Director 2007-10-23 2009-02-18
MARK JOHN PALETHORPE
Director 2007-10-23 2008-04-08
KATHERINE ANN HACKETT
Company Secretary 2005-05-24 2007-10-23
RICHARD BAILEY
Director 2005-05-24 2007-10-23
STUART LEONARD BATTERSBY
Director 2005-05-24 2007-10-23
RICHARD L'ESTRANGE BEATON
Director 2005-07-06 2007-10-23
ANDREW NICHOLAS GREGORY
Director 2005-06-01 2007-10-23
KATHERINE ANN HACKETT
Director 2005-05-24 2007-10-23
LYNDA KATHRYN MILLINGTON
Director 2005-05-24 2007-10-23
KIERON SAMBROOK SMITH
Director 2006-08-07 2007-10-23
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-02-08 2005-05-24
PINSENT MASONS DIRECTOR LIMITED
Director 2005-02-08 2005-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER HAWORTH LEADING TECHNOLOGY LIMITED Director 2018-05-31 CURRENT 1981-09-04 Liquidation
JOHN ALEXANDER HAWORTH BOLDON JAMES LIMITED Director 2018-05-31 CURRENT 1985-02-06 Active
JOHN ALEXANDER HAWORTH BJ TRUSTEE LIMITED Director 2018-05-31 CURRENT 1996-01-18 Liquidation
MARTIN LESLIE SUGDEN LEADING TECHNOLOGY LIMITED Director 1998-07-07 CURRENT 1981-09-04 Liquidation
MARTIN LESLIE SUGDEN BOLDON JAMES LIMITED Director 1998-07-07 CURRENT 1985-02-06 Active
MARTIN LESLIE SUGDEN BJ TRUSTEE LIMITED Director 1998-07-07 CURRENT 1996-01-18 Liquidation
JAMES RICHARD WILLIS LEADING TECHNOLOGY LIMITED Director 2018-03-06 CURRENT 1981-09-04 Liquidation
JAMES RICHARD WILLIS BOLDON JAMES LIMITED Director 2018-03-06 CURRENT 1985-02-06 Active
JAMES RICHARD WILLIS BJ TRUSTEE LIMITED Director 2018-03-06 CURRENT 1996-01-18 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
2024-01-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-07Appointment of a voluntary liquidator
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX
2023-11-23Voluntary liquidation declaration of solvency
2023-05-02Director's details changed for James Stephen Field on 2023-04-17
2022-09-13APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HAWORTH
2022-08-30DIRECTOR APPOINTED JAMES STEPHEN FIELD
2022-08-30DIRECTOR APPOINTED MRS HEATHER ANNE CASHIN
2022-08-30Appointment of James Stephen Field as company secretary on 2022-08-25
2022-08-24Termination of appointment of Jon Messent on 2022-08-11
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-25RES15CHANGE OF COMPANY NAME 25/06/20
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LESLIE SUGDEN
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-31AP01DIRECTOR APPOINTED MR JOHN ALEXANDER HAWORTH
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES WOOD
2018-03-20SH20Statement by Directors
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-20SH19Statement of capital on 2018-03-20 GBP 100
2018-03-20CAP-SSSolvency Statement dated 19/03/18
2018-03-20RES13Resolutions passed:
  • Reserve arising be treated as realised profit. 19/03/2018
  • Resolution of reduction in issued share capital
2018-03-20RES06REDUCE ISSUED CAPITAL 19/03/2018
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 348536.07
2018-03-12SH0106/03/18 STATEMENT OF CAPITAL GBP 348536.07
2018-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • £337669 06/03/2018
2018-03-09RES14£337669 06/03/2018
2018-03-06AP01DIRECTOR APPOINTED MR JAMES RICHARD WILLIS
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BARING GARROD
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES BARING GARROD
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MILES JOHN ADCOCK
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-12CH01Director's details changed for Martin Leslie Sugden on 2016-12-06
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 10867.0654
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KIM GARROD
2016-05-03AP01DIRECTOR APPOINTED DR MILES JOHN ADCOCK
2016-05-03AP01DIRECTOR APPOINTED MR MARTIN JAMES WOOD
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY RAZDAN
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 10867.0654
2015-12-23AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 10867.0654
2014-12-23AR0103/12/14 FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30MEM/ARTSARTICLES OF ASSOCIATION
2014-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-30MISCSECTION 519
2013-12-27MISCSECTION 519
2013-12-23AP01DIRECTOR APPOINTED MR SANJAY RAZDAN
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PALSER
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 10867.0654
2013-12-23AR0103/12/13 FULL LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIM KERBEY / 07/11/2013
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-13AR0103/12/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-07AR0107/03/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM HOWARD RUSSELL PALSER / 07/03/2012
2012-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / JON MESSENT / 07/03/2012
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD
2011-03-08AR0107/03/11 FULL LIST
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN
2011-01-24AP03SECRETARY APPOINTED JON MESSENT
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING
2010-11-11AP01DIRECTOR APPOINTED KIM KERBEY
2010-07-23RES13COMPANY BUSINESS 13/07/2010
2010-07-23AP01DIRECTOR APPOINTED DR ADAM HOWARD RUSSELL PALSER
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE SUGDEN / 20/05/2010
2010-05-27AP01DIRECTOR APPOINTED SPENCER GARETH EVANS
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY CARVER
2010-05-17AP01DIRECTOR APPOINTED CHRISTOPHER ADAM LING
2010-05-17TM01TERMINATE DIR APPOINTMENT
2010-03-10AR0107/03/10 FULL LIST
2010-02-03SH02SUB-DIVISION 01/12/09
2010-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORDING
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-12RES01ADOPT ARTICLES 01/12/2009
2009-10-26AP01DIRECTOR APPOINTED MARY KATHLEEN CARVER
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON BENNETT
2009-08-29288aDIRECTOR APPOINTED STEPHEN CORDING
2009-07-17AUDAUDITOR'S RESIGNATION
2009-03-12363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR CLIVE RICHARDSON
2009-01-26225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR MARK PALETHORPE
2008-04-28288aDIRECTOR APPOINTED DR SIMON DAVID BENNETT
2007-12-1488(2)RAD 23/10/07--------- £ SI 450139@.001=450 £ IC 10417/10867
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26MEM/ARTSARTICLES OF ASSOCIATION
2007-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 1 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GYLDAN 11 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 Creditors2023-11-20
Appointment of Liquidators2023-11-20
Resolutions for Winding-up2023-11-20
Fines / Sanctions
No fines or sanctions have been issued against GYLDAN 11 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STOCK PLEDGE AGREEMENT 2005-06-09 Satisfied LLOYDS TSB BANK PLC
ASSIGNMENT BY WAY OF SECURITY 2005-06-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2005-06-02 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-02 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-06-02 Satisfied ISIS EQUITY PARTNERS PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GYLDAN 11 LIMITED

Intangible Assets
Patents
We have not found any records of GYLDAN 11 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYLDAN 11 LIMITED
Trademarks
We have not found any records of GYLDAN 11 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYLDAN 11 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 GYLDAN 11 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 GYLDAN 11 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GYLDAN 11 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 GYLDAN 11 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.