GMG NOMINEES LIMITED
Overview
| Company Name | GMG NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00618646 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GMG NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for GMG NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GMG NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Director's details changed for Mr Steven Mark Burgess on Jan 12, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew James Barnes on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 2 Gresham Street London EC2V 7QP* on Apr 15, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Timothy Robert Chanter as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Secretary's details changed for Connie Mei Ling Law on Nov 30, 2009 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Connie Mei Ling Law on Nov 30, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2009 | 9 pages | AA | ||||||||||
Director's details changed for Mr Steven Mark Burgess on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew James Barnes on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 9 pages | AA | ||||||||||
Who are the officers of GMG NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAW, Connie Mei Ling | Secretary | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | British | 80881120001 | ||||||
| BARNES, Andrew James | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | England | British | 73560970002 | |||||
| BURGESS, Steven Mark | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | England | British | 3631530003 | |||||
| CHANTER, Timothy Robert | Director | Gresham Street EC2V 7QP London 2 England England | England | British | 50817520003 | |||||
| FREEMAN, Caroline Susan | Secretary | 85 Brookside Avenue TW15 3LZ Ashford Middlesex | British | 4544170003 | ||||||
| LAVELLE, Lynda | Secretary | North Repps 36 Charterhouse Road BR6 9EL Orpington Kent | British | 48516780002 | ||||||
| THOMAS, Kerry Anne Abigail | Secretary | 65 St Martins Lane Langley Park BR3 3XU Beckenham Kent | British | 61457700003 | ||||||
| BRUCE, David Ian Rehbinder | Director | 5 Bolingbroke Grove SW11 6ES London | United Kingdom | British | 3801250001 | |||||
| BURKE, William Anthony | Director | 19 Thornlaw Road West Norwood SE27 0SH London | Irish | 47572450001 | ||||||
| FREEMAN, Caroline Susan | Director | Oak Glen 16 Langdale Drive SL5 8TQ Ascot Berkshire | British | 4544170005 | ||||||
| MALDE, Nipan | Director | 49 Copley Park Streatham SW16 3DB London | British | 78121260001 | ||||||
| MARSH, Amanda Jean | Director | 4 Tavistock Close TW18 1QP Staines Middlesex | British | 3249550002 | ||||||
| PHILIPSON STOW, Robert Nicholas | Director | Priors Court Long Green GL19 4QL Gloucester Gloucestershire | United Kingdom | British | 22817040001 | |||||
| RASHLEIGH, Jonathan Michael Vernon | Director | Longeaves Norton Lindsey CV35 8JL Warwick Warwickshire | British | 42205310001 | ||||||
| REYNOLDS, Neil William | Director | Flat 8 24 Sloane Gardens SW1W 8DJ London | British | 21409060003 |
Does GMG NOMINEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does GMG NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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