GMGRM SOUTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGMGRM SOUTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00079926
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GMGRM SOUTH LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is GMGRM SOUTH LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GMGRM SOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURREY & BERKSHIRE MEDIA LIMITEDOct 27, 2006Oct 27, 2006
    SURREY & BERKSHIRE NEWSPAPERS LIMITEDMar 29, 1999Mar 29, 1999
    SURREY ADVERTISER NEWSPAPER HOLDINGS LIMITEDDec 31, 1976Dec 31, 1976
    SURREY ADVERTISER & COUNTY TIMES LIMITEDFeb 03, 1904Feb 03, 1904

    What are the latest accounts for GMGRM SOUTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2016

    What are the latest filings for GMGRM SOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Termination of appointment of Sarah Andrea Davis as a director on May 23, 2017

    2 pagesTM01

    Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to 92 London Street Reading Berkshire RG1 4SJ on Apr 06, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2017

    LRESSP

    Termination of appointment of Philip Mark Tranter as a secretary on Mar 29, 2017

    1 pagesTM02

    Full accounts made up to Apr 03, 2016

    20 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 3,932,130
    SH01

    Termination of appointment of Darren David Singer as a director on Oct 23, 2015

    1 pagesTM01

    Appointment of Mr David Skipwith Pemsel as a director on Aug 12, 2015

    2 pagesAP01

    Full accounts made up to Mar 29, 2015

    11 pagesAA

    Termination of appointment of Andrew Arthur Miller as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Jun 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 3,932,130
    SH01

    Full accounts made up to Mar 30, 2014

    11 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 3,932,130
    SH01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Apr 01, 2012

    11 pagesAA

    Appointment of Philip Mark Tranter as a secretary

    3 pagesAP03

    Termination of appointment of Philip Boardman as a secretary

    2 pagesTM02

    Termination of appointment of Philip Boardman as a director

    2 pagesTM01

    Annual return made up to Jun 14, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Apr 03, 2011

    18 pagesAA

    Who are the officers of GMGRM SOUTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEMSEL, David Skipwith
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    EnglandBritish141419300001
    BOARDMAN, Philip Edward
    90 York Place
    68164
    N1P 2AP London
    Kings Place
    Secretary
    90 York Place
    68164
    N1P 2AP London
    Kings Place
    British150212600001
    CATTELL, John William
    Scott Place
    M3 3GG Manchester
    Number 1
    Secretary
    Scott Place
    M3 3GG Manchester
    Number 1
    British16821230001
    TOOKE, Michael
    2 Bonsey Close
    Westfield
    GU22 9PS Woking
    Surrey
    Secretary
    2 Bonsey Close
    Westfield
    GU22 9PS Woking
    Surrey
    British55644020001
    TRANTER, Philip Mark
    90 York Way
    N1P 2AP London
    Kings Place
    Secretary
    90 York Way
    N1P 2AP London
    Kings Place
    British171355650001
    TUCKER, John Slater
    Deepdene Monkswell
    Moor Park
    GU10 1RH Farnham
    Surrey
    Secretary
    Deepdene Monkswell
    Moor Park
    GU10 1RH Farnham
    Surrey
    British11486350001
    ASHCROFT, Ian Stanley
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    British47761840001
    BOARDMAN, Philip Edward
    90 York Place
    68164
    N1P 2AP London
    Kings Place
    Director
    90 York Place
    68164
    N1P 2AP London
    Kings Place
    United KingdomBritish50756720003
    BUCKLEY, Samuel Alan
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    Director
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    UkBritish5975650002
    CANETTY CLARKE, Neil Ashley
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritish85247640001
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    CATTELL, John William
    Scott Place
    M3 3GG Manchester
    Number 1
    Director
    Scott Place
    M3 3GG Manchester
    Number 1
    British16821230001
    COLLYER, Graham Robert
    Glen Tui Grove Road
    Beacon Hill
    GU26 6QR Hindhead
    Surrey
    Director
    Glen Tui Grove Road
    Beacon Hill
    GU26 6QR Hindhead
    Surrey
    British17210250001
    DAVIS, Sarah Andrea
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    Director
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United KingdomBritish141155550001
    DODSON, Mark
    Scott Place
    M3 3GG Manchester
    Number 1
    Director
    Scott Place
    M3 3GG Manchester
    Number 1
    United KingdomBritish36306260001
    GOSLING, Raymond John
    19 Chatsworth Heights
    GU15 1NH Camberley
    Surrey
    Director
    19 Chatsworth Heights
    GU15 1NH Camberley
    Surrey
    British37762600001
    HARRIS, James Mark
    76 Maple Crescent
    RG14 1LR Newbury
    Berkshire
    Director
    76 Maple Crescent
    RG14 1LR Newbury
    Berkshire
    United KingdomBritish87699250001
    HOYLE, Geoffrey Robert
    Ferndene
    Tanners Lane, Chalkhouse Green
    RG4 9AD Reading
    Berkshire
    Director
    Ferndene
    Tanners Lane, Chalkhouse Green
    RG4 9AD Reading
    Berkshire
    British69104890001
    MARKWICK, James Charles
    1 Heath Close
    NW11 7DS London
    Director
    1 Heath Close
    NW11 7DS London
    British17089920001
    MCEWAN, Ian George
    9 Cowdray Park
    GU34 2TT Alton
    Hampshire
    Director
    9 Cowdray Park
    GU34 2TT Alton
    Hampshire
    British11486360001
    MILLER, Andrew Arthur
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    Director
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United KingdomBritish162220750001
    MURRILL, Andrew
    Scott Place
    M3 3GG Manchester
    1
    Director
    Scott Place
    M3 3GG Manchester
    1
    British74605430001
    NEWELL, Joanne
    Flat E 31 Porchester Square
    W2 6AN London
    Director
    Flat E 31 Porchester Square
    W2 6AN London
    British67177860001
    OWEN, Richard David
    14 Brook Street
    Twyford
    RG10 9NX Reading
    Director
    14 Brook Street
    Twyford
    RG10 9NX Reading
    British62616080001
    PEAK, Thomas Peter
    102 Gatley Road
    Gatley
    SK8 4AB Cheadle
    Cheshire
    Director
    102 Gatley Road
    Gatley
    SK8 4AB Cheadle
    Cheshire
    British49186800001
    PHILLIS, Robert Weston, Sir
    The Old Vicarage
    High Street
    RG10 8DH Wargrave
    Berkshire
    Director
    The Old Vicarage
    High Street
    RG10 8DH Wargrave
    Berkshire
    British58706510001
    PORTER, Stanley
    16 Northdene Drive
    Bamford
    OL11 5NH Rochdale
    Lancashire
    Director
    16 Northdene Drive
    Bamford
    OL11 5NH Rochdale
    Lancashire
    British8653800001
    ROBERTS, Christopher John
    1 Woodfalls
    Loxwood Road, Rudgwick
    RH12 3DW Horsham
    West Sussex
    Director
    1 Woodfalls
    Loxwood Road, Rudgwick
    RH12 3DW Horsham
    West Sussex
    British62753760002
    ROCHE, Henry John, Sir
    242 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    Director
    242 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    British53613320001
    SHARROCK, David Morris
    Scott Place
    M3 3GG Manchester
    1
    United Kingdom
    Director
    Scott Place
    M3 3GG Manchester
    1
    United Kingdom
    EnglandBritish131232250001
    SHERET, Alistair Gordon
    Ford House
    Alston Lane, Alston
    PR3 3BN Preston
    Lancashire
    Director
    Ford House
    Alston Lane, Alston
    PR3 3BN Preston
    Lancashire
    British81377370001
    SINGER, Darren David
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    Director
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    United KingdomBritish159918310001
    TAYLOR, Lawrence Paul
    121 Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    121 Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    British37762650001
    TINDLE, Raymond Stanley, Sir
    Devonshire House 92 West Street
    GU9 7EN Farnham
    Surrey
    Director
    Devonshire House 92 West Street
    GU9 7EN Farnham
    Surrey
    United KingdomBritish57658900004
    TUCKER, John Slater
    Deepdene Monkswell
    Moor Park
    GU10 1RH Farnham
    Surrey
    Director
    Deepdene Monkswell
    Moor Park
    GU10 1RH Farnham
    Surrey
    EnglandBritish11486350001

    Does GMGRM SOUTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 08, 1991
    Delivered On Aug 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 10.7.91.
    Short particulars
    3. martyn road, guildford, surrey. Title no:- sy 93431.
    Persons Entitled
    • B T Property Limited
    Transactions
    • Aug 13, 1991Registration of a charge
    • Aug 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 13, 1972
    Delivered On Jul 03, 1972
    Satisfied
    Amount secured
    £30,000 and further advances
    Short particulars
    Flat 8, 22, st. James's square, westminster.
    Persons Entitled
    • Abbey National Building Society.
    Transactions
    • Jul 03, 1972Registration of a charge
    • Aug 26, 1993Statement of satisfaction of a charge in full or part (403a)

    Does GMGRM SOUTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2017Commencement of winding up
    Sep 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0