GMG NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGMG NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00618646
    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 GMG NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GMG NOMINEES LIMITED located?

    Registered Office Address
    Greyfriars Court
    Paradise Square
    OX1 1BE Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GMG NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for GMG NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GMG NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Director's details changed for Mr Steven Mark Burgess on Jan 12, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew James Barnes on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from * 2 Gresham Street London EC2V 7QP* on Apr 15, 2013

    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

    LRESSP

    Full accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2012

    Statement of capital on Sep 04, 2012

    • Capital: GBP 100
    SH01

    Appointment of Mr Timothy Robert Chanter as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Secretary's details changed for Connie Mei Ling Law on Nov 30, 2009

    1 pagesCH03

    Secretary's details changed for Connie Mei Ling Law on Nov 30, 2009

    1 pagesCH03

    Full accounts made up to Mar 31, 2009

    9 pagesAA

    Director's details changed for Mr Steven Mark Burgess on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Mr Andrew James Barnes on Nov 18, 2009

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2007

    9 pagesAA

    Who are the officers of GMG NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW, Connie Mei Ling
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    British80881120001
    BARNES, Andrew James
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritish73560970002
    BURGESS, Steven Mark
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritish3631530003
    CHANTER, Timothy Robert
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritish50817520003
    FREEMAN, Caroline Susan
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    Secretary
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    British4544170003
    LAVELLE, Lynda
    North Repps
    36 Charterhouse Road
    BR6 9EL Orpington
    Kent
    Secretary
    North Repps
    36 Charterhouse Road
    BR6 9EL Orpington
    Kent
    British48516780002
    THOMAS, Kerry Anne Abigail
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    Secretary
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    British61457700003
    BRUCE, David Ian Rehbinder
    5 Bolingbroke Grove
    SW11 6ES London
    Director
    5 Bolingbroke Grove
    SW11 6ES London
    United KingdomBritish3801250001
    BURKE, William Anthony
    19 Thornlaw Road
    West Norwood
    SE27 0SH London
    Director
    19 Thornlaw Road
    West Norwood
    SE27 0SH London
    Irish47572450001
    FREEMAN, Caroline Susan
    Oak Glen 16 Langdale Drive
    SL5 8TQ Ascot
    Berkshire
    Director
    Oak Glen 16 Langdale Drive
    SL5 8TQ Ascot
    Berkshire
    British4544170005
    MALDE, Nipan
    49 Copley Park
    Streatham
    SW16 3DB London
    Director
    49 Copley Park
    Streatham
    SW16 3DB London
    British78121260001
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Director
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    PHILIPSON STOW, Robert Nicholas
    Priors Court
    Long Green
    GL19 4QL Gloucester
    Gloucestershire
    Director
    Priors Court
    Long Green
    GL19 4QL Gloucester
    Gloucestershire
    United KingdomBritish22817040001
    RASHLEIGH, Jonathan Michael Vernon
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    Director
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    British42205310001
    REYNOLDS, Neil William
    Flat 8
    24 Sloane Gardens
    SW1W 8DJ London
    Director
    Flat 8
    24 Sloane Gardens
    SW1W 8DJ London
    British21409060003

    Does GMG NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan agreement
    Created On Dec 08, 1982
    Delivered On Dec 23, 1982
    Satisfied
    Amount secured
    All monies due or to becomed due nder the terms of any financing documents as defined in the deed.
    Short particulars
    See continuation sheet 2 on doc M74.
    Persons Entitled
    • See Continuation Sheet 1 on Doc M74
    Transactions
    • Dec 23, 1982Registration of a charge

    Does GMG NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2014Dissolved on
    Mar 28, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Margaret Roscoe
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    practitioner
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford

    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